Smithkline Beecham Legacy H Limited MIDDLESEX


Smithkline Beecham Legacy H started in year 1925 as Private Limited Company with registration number 00210281. The Smithkline Beecham Legacy H company has been functioning successfully for ninety nine 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 Tuesday 29th June 2021 Smithkline Beecham Legacy H Limited is no longer carrying the name Horlicks.

The company has 2 directors, namely Ciara L., Adam W.. Of them, Adam W. has been with the company the longest, being appointed on 30 April 2015 and Ciara L. has been with the company for the least time - from 2 March 2020. Currently 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.

Smithkline Beecham Legacy H 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 00210281
Date of Incorporation Fri, 11th Dec 1925
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 99 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Ciara L.

Position: Director

Appointed: 02 March 2020

Adam W.

Position: Director

Appointed: 30 April 2015

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Secretary

Appointed: 18 January 2002

Glaxo Group Limited

Position: Corporate Director

Appointed: 19 February 2001

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 19 February 2001

John S.

Position: Secretary

Appointed: 02 March 2020

Resigned: 29 July 2022

Charalampos P.

Position: Director

Appointed: 15 February 2019

Resigned: 18 July 2022

Paul B.

Position: Director

Appointed: 09 September 2009

Resigned: 01 March 2016

Simon W.

Position: Director

Appointed: 21 December 1999

Resigned: 22 February 2001

Karina B.

Position: Secretary

Appointed: 21 December 1999

Resigned: 18 January 2002

Clare M.

Position: Director

Appointed: 21 December 1999

Resigned: 22 February 2001

Rupert B.

Position: Director

Appointed: 21 December 1999

Resigned: 02 March 2001

Caroline C.

Position: Secretary

Appointed: 21 September 1998

Resigned: 21 December 1999

Simon W.

Position: Secretary

Appointed: 21 September 1998

Resigned: 21 December 1999

Belinda D.

Position: Director

Appointed: 05 November 1997

Resigned: 23 December 1999

Mark V.

Position: Secretary

Appointed: 22 September 1997

Resigned: 21 September 1998

James F.

Position: Director

Appointed: 18 December 1996

Resigned: 05 November 1997

Clare M.

Position: Secretary

Appointed: 18 January 1994

Resigned: 22 September 1997

Deborah A.

Position: Secretary

Appointed: 18 January 1994

Resigned: 16 February 1994

Edwin G.

Position: Secretary

Appointed: 16 February 1993

Resigned: 18 January 1994

Robin E.

Position: Director

Appointed: 16 February 1993

Resigned: 18 December 1996

Peter G.

Position: Director

Appointed: 16 February 1993

Resigned: 02 March 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Smithkline Beecham Limited from Brentford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smithkline Beecham Limited

980 Great West Road, Brentford, TW8 9GS, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 02337959
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

Horlicks June 29, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, June 2023
Free Download (20 pages)

Company search

Advertisements