Smithkline Beecham (h) Limited MIDDLESEX


Smithkline Beecham (h) started in year 1996 as Private Limited Company with registration number 03296131. The Smithkline Beecham (h) company has been functioning successfully for 28 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 Tue, 8th Apr 1997 Smithkline Beecham (h) Limited is no longer carrying the name Smithkline Beecham (UK).

The firm has one director. Laura G., appointed on 11 January 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smithkline Beecham (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 03296131
Date of Incorporation Wed, 18th Dec 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Laura G.

Position: Director

Appointed: 11 January 2022

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Secretary

Appointed: 18 January 2002

Glaxo Group Limited

Position: Corporate Director

Appointed: 28 February 2001

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 28 February 2001

Ciara L.

Position: Director

Appointed: 02 March 2020

Resigned: 11 January 2022

Charalampos P.

Position: Director

Appointed: 15 February 2019

Resigned: 02 March 2020

Adam W.

Position: Director

Appointed: 30 April 2015

Resigned: 02 March 2020

Paul B.

Position: Director

Appointed: 09 September 2009

Resigned: 01 March 2016

Karina B.

Position: Secretary

Appointed: 20 December 1999

Resigned: 18 January 2002

Paul B.

Position: Director

Appointed: 01 January 1999

Resigned: 01 March 2001

Caroline C.

Position: Secretary

Appointed: 10 September 1998

Resigned: 20 December 1999

Simon W.

Position: Secretary

Appointed: 14 July 1998

Resigned: 28 February 2001

Mark V.

Position: Secretary

Appointed: 04 June 1997

Resigned: 14 July 1998

Stephen C.

Position: Director

Appointed: 28 May 1997

Resigned: 22 February 2001

Andrew B.

Position: Director

Appointed: 28 May 1997

Resigned: 27 December 2000

Hugh C.

Position: Director

Appointed: 28 May 1997

Resigned: 31 December 1998

Nicholas D.

Position: Director

Appointed: 28 May 1997

Resigned: 01 March 2001

Mark V.

Position: Director

Appointed: 18 December 1996

Resigned: 28 May 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 December 1996

Resigned: 18 December 1996

Valerie B.

Position: Secretary

Appointed: 18 December 1996

Resigned: 04 June 1997

Alison D.

Position: Director

Appointed: 18 December 1996

Resigned: 28 May 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1996

Resigned: 18 December 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Wellcome 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.

Wellcome 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 01955498
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

Smithkline Beecham (UK) April 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (14 pages)

Company search

Advertisements