Smithkline Beecham (export) Limited MIDDLESEX


Smithkline Beecham (export) started in year 1993 as Private Limited Company with registration number 02860752. The Smithkline Beecham (export) company has been functioning successfully for 31 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 1996-04-02 Smithkline Beecham (export) Limited is no longer carrying the name Sterling Health (export).

The company has one director. Michael R., appointed on 23 June 2023. There are currently no secretaries appointed. 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.

Smithkline Beecham (export) 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 02860752
Date of Incorporation Fri, 8th Oct 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (144 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

Michael R.

Position: Director

Appointed: 23 June 2023

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Secretary

Appointed: 18 January 2002

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 14 March 2001

Glaxo Group Limited

Position: Corporate Director

Appointed: 14 March 2001

Dylan J.

Position: Director

Appointed: 02 March 2020

Resigned: 23 June 2023

Charalampos P.

Position: Director

Appointed: 12 February 2019

Resigned: 02 March 2020

Adam W.

Position: Director

Appointed: 03 June 2015

Resigned: 02 March 2020

Paul B.

Position: Director

Appointed: 09 September 2009

Resigned: 01 March 2016

Clare M.

Position: Director

Appointed: 22 December 1999

Resigned: 15 March 2001

Karina B.

Position: Secretary

Appointed: 22 December 1999

Resigned: 18 January 2002

Rupert B.

Position: Director

Appointed: 22 December 1999

Resigned: 15 March 2001

Graham R.

Position: Director

Appointed: 23 February 1999

Resigned: 15 March 2001

Simon W.

Position: Secretary

Appointed: 20 August 1998

Resigned: 15 March 2001

Antony B.

Position: Director

Appointed: 20 August 1998

Resigned: 23 December 1999

Caroline C.

Position: Secretary

Appointed: 18 May 1998

Resigned: 22 December 1999

Suzanne S.

Position: Director

Appointed: 12 December 1996

Resigned: 20 August 1998

David O.

Position: Director

Appointed: 30 September 1996

Resigned: 15 March 2001

John G.

Position: Director

Appointed: 30 September 1996

Resigned: 08 April 1998

Valerie B.

Position: Secretary

Appointed: 31 January 1996

Resigned: 18 May 1998

Anthony L.

Position: Director

Appointed: 08 November 1995

Resigned: 30 September 1996

Valerie P.

Position: Secretary

Appointed: 10 May 1995

Resigned: 31 January 1996

Lindsey C.

Position: Secretary

Appointed: 10 May 1995

Resigned: 03 April 1997

Deborah A.

Position: Secretary

Appointed: 10 May 1995

Resigned: 31 January 1996

Kenneth D.

Position: Director

Appointed: 17 March 1995

Resigned: 08 April 1998

Ramon J.

Position: Director

Appointed: 17 March 1995

Resigned: 23 December 1999

Graham N.

Position: Director

Appointed: 17 March 1995

Resigned: 20 August 1998

John S.

Position: Director

Appointed: 01 November 1994

Resigned: 07 December 1995

David S.

Position: Director

Appointed: 01 November 1994

Resigned: 10 March 1995

Alison D.

Position: Director

Appointed: 01 November 1994

Resigned: 13 November 1996

Clare M.

Position: Director

Appointed: 01 November 1994

Resigned: 13 November 1996

Michael W.

Position: Secretary

Appointed: 01 August 1994

Resigned: 10 May 1995

Jan B.

Position: Director

Appointed: 29 December 1993

Resigned: 15 March 2001

Anthony W.

Position: Secretary

Appointed: 29 December 1993

Resigned: 01 August 1994

Robert W.

Position: Nominee Director

Appointed: 08 October 1993

Resigned: 29 December 1993

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1993

Resigned: 29 December 1993

Barbara R.

Position: Nominee Director

Appointed: 08 October 1993

Resigned: 29 December 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Smithkline Beecham Limited from Brentford, England. This PSC is categorised 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 2337959
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

Sterling Health (export) April 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 17th, August 2023
Free Download (15 pages)

Company search

Advertisements