Glaxosmithkline Research & Development Limited MIDDLESEX


Glaxosmithkline Research & Development started in year 1965 as Private Limited Company with registration number 00835139. The Glaxosmithkline Research & Development company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Middlesex at 980 Great West Road. Postal code: TW8 9GS. Since 2001-12-20 Glaxosmithkline Research & Development Limited is no longer carrying the name Glaxo Research And Development.

At the moment there are 3 directors in the the company, namely Graham R., Jill A. and David A.. In addition one secretary - Victoria W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Glaxosmithkline Research & Development Limited Address / Contact

Office Address 980 Great West Road
Office Address2 Brentford
Town Middlesex
Post code TW8 9GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00835139
Date of Incorporation Fri, 22nd Jan 1965
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Graham R.

Position: Director

Appointed: 20 September 2023

Jill A.

Position: Director

Appointed: 01 March 2023

David A.

Position: Director

Appointed: 01 December 2015

Victoria W.

Position: Secretary

Appointed: 28 February 2011

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 31 January 2001

Glaxo Group Limited

Position: Corporate Director

Appointed: 31 January 2001

Audra H.

Position: Director

Appointed: 26 February 2021

Resigned: 20 September 2023

Jerome A.

Position: Director

Appointed: 12 April 2018

Resigned: 01 March 2023

Alan B.

Position: Director

Appointed: 02 September 2015

Resigned: 29 January 2016

Ian T.

Position: Director

Appointed: 13 February 2013

Resigned: 01 August 2015

Darrell B.

Position: Director

Appointed: 01 July 2010

Resigned: 18 February 2013

Lucy M.

Position: Director

Appointed: 01 March 1999

Resigned: 31 January 2001

Simon B.

Position: Secretary

Appointed: 08 April 1998

Resigned: 28 February 2011

Jonathan B.

Position: Secretary

Appointed: 15 August 1997

Resigned: 08 April 1998

Christopher C.

Position: Secretary

Appointed: 01 November 1995

Resigned: 15 August 1997

Adrian H.

Position: Director

Appointed: 27 July 1995

Resigned: 01 March 1999

Terence E.

Position: Director

Appointed: 27 July 1995

Resigned: 31 January 2001

James P.

Position: Director

Appointed: 19 January 1995

Resigned: 01 December 2002

Allan B.

Position: Director

Appointed: 19 January 1995

Resigned: 30 June 2010

James N.

Position: Director

Appointed: 19 January 1995

Resigned: 19 March 2001

Jonathan H.

Position: Secretary

Appointed: 08 December 1994

Resigned: 31 October 1995

Franz H.

Position: Director

Appointed: 01 August 1994

Resigned: 01 December 1994

Christopher A.

Position: Director

Appointed: 16 February 1994

Resigned: 26 January 1995

Barry R.

Position: Director

Appointed: 16 February 1994

Resigned: 30 January 1995

Mark R.

Position: Director

Appointed: 01 December 1993

Resigned: 17 January 1995

Douglas H.

Position: Director

Appointed: 08 February 1993

Resigned: 31 July 1995

Joseph F.

Position: Director

Appointed: 05 November 1992

Resigned: 30 January 1995

Simon B.

Position: Secretary

Appointed: 01 September 1992

Resigned: 08 December 1994

Sean L.

Position: Director

Appointed: 01 September 1992

Resigned: 24 May 1993

Roy B.

Position: Director

Appointed: 01 September 1992

Resigned: 31 December 1992

Barry P.

Position: Director

Appointed: 01 September 1992

Resigned: 01 December 1993

Richard S.

Position: Director

Appointed: 01 September 1992

Resigned: 31 July 1994

Goran A.

Position: Director

Appointed: 01 September 1992

Resigned: 16 January 1995

Terence E.

Position: Director

Appointed: 01 September 1992

Resigned: 16 January 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Glaxo Group Limited from Stevenage, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Glaxo Group Limited

Gsk Medicines Research Centre Gunnels Wood Road, Stevenage, SG1 2NY, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 305979
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Glaxo Research And Development December 20, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, August 2023
Free Download (30 pages)

Company search

Advertisements