Smithkline Beecham Limited MIDDLESEX


Smithkline Beecham started in year 1989 as Private Limited Company with registration number 02337959. The Smithkline Beecham company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Middlesex at 980 Great West Road. Postal code: TW8 9GS.

There is a single director in the company at the moment - Dmytro O., appointed on 19 February 2022. In addition, a secretary was appointed - Victoria W., appointed on 29 March 2001. At present 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 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 02337959
Date of Incorporation Tue, 24th Jan 1989
Industry Activities of other holding companies n.e.c.
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Dmytro O.

Position: Director

Appointed: 19 February 2022

Victoria W.

Position: Secretary

Appointed: 29 March 2001

Glaxo Group Limited

Position: Corporate Director

Appointed: 31 December 2000

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 31 December 2000

Richard L.

Position: Director

Appointed: 28 September 2021

Resigned: 19 February 2022

Erika P.

Position: Director

Appointed: 25 August 2020

Resigned: 17 September 2021

Ciara L.

Position: Director

Appointed: 02 March 2020

Resigned: 09 November 2020

Adam W.

Position: Director

Appointed: 01 May 2019

Resigned: 02 March 2020

Simon D.

Position: Director

Appointed: 01 April 2011

Resigned: 01 May 2019

Julian H.

Position: Director

Appointed: 09 September 2009

Resigned: 31 March 2011

Simon B.

Position: Secretary

Appointed: 29 March 2001

Resigned: 28 February 2011

The Wellcome Foundation Limited

Position: Corporate Director

Appointed: 31 December 2000

Resigned: 05 September 2002

Wellcome Limited

Position: Director

Appointed: 31 December 2000

Resigned: 05 September 2002

Ian P.

Position: Director

Appointed: 01 August 1999

Resigned: 31 December 2000

Andrew B.

Position: Director

Appointed: 01 January 1999

Resigned: 27 December 2000

Lucy S.

Position: Director

Appointed: 22 September 1996

Resigned: 31 December 2000

Clare M.

Position: Secretary

Appointed: 06 September 1996

Resigned: 06 September 1996

Alison H.

Position: Secretary

Appointed: 06 September 1996

Resigned: 06 September 1996

Malcolm H.

Position: Secretary

Appointed: 06 September 1996

Resigned: 06 September 1996

Edmund B.

Position: Director

Appointed: 20 June 1996

Resigned: 01 October 1999

Gloria H.

Position: Director

Appointed: 05 December 1994

Resigned: 27 December 2000

Tadataka Y.

Position: Director

Appointed: 18 February 1994

Resigned: 05 August 2005

James B.

Position: Secretary

Appointed: 01 January 1994

Resigned: 29 March 2001

Paul A.

Position: Director

Appointed: 23 September 1993

Resigned: 31 December 2000

John Y.

Position: Director

Appointed: 27 April 1993

Resigned: 31 December 2000

Christopher H.

Position: Director

Appointed: 19 February 1993

Resigned: 31 December 2000

Jean G.

Position: Director

Appointed: 28 September 1992

Resigned: 01 September 2005

Harry G.

Position: Director

Appointed: 01 June 1992

Resigned: 23 April 1996

Peter W.

Position: Director

Appointed: 28 May 1992

Resigned: 31 December 2000

Alain G.

Position: Director

Appointed: 28 May 1992

Resigned: 19 February 1993

James W.

Position: Director

Appointed: 28 May 1992

Resigned: 24 June 1994

William G.

Position: Director

Appointed: 28 May 1992

Resigned: 28 April 1998

Birgit B.

Position: Director

Appointed: 28 May 1992

Resigned: 03 August 1992

John H.

Position: Director

Appointed: 28 May 1992

Resigned: 30 December 1992

Jan L.

Position: Director

Appointed: 28 May 1992

Resigned: 28 April 2000

Francis L.

Position: Director

Appointed: 28 May 1992

Resigned: 28 September 1992

Ralph P.

Position: Director

Appointed: 28 May 1992

Resigned: 26 April 1993

Robert C.

Position: Director

Appointed: 28 May 1992

Resigned: 24 April 1995

Andrew B.

Position: Director

Appointed: 28 May 1992

Resigned: 29 April 1996

Henry W.

Position: Director

Appointed: 28 May 1992

Resigned: 25 April 1994

Robert B.

Position: Director

Appointed: 28 May 1992

Resigned: 25 April 1994

Donald M.

Position: Director

Appointed: 28 May 1992

Resigned: 31 December 2000

Hugh C.

Position: Director

Appointed: 28 May 1992

Resigned: 31 December 1998

Ian B.

Position: Secretary

Appointed: 28 May 1992

Resigned: 31 December 1993

George P.

Position: Director

Appointed: 28 May 1992

Resigned: 31 December 1999

David S.

Position: Secretary

Appointed: 28 May 1991

Resigned: 10 March 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Glaxosmithkline Finance Plc from Brentford, England. This PSC is categorised as "a public 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.

Glaxosmithkline Finance Plc

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

Legal authority England
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 00242686
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, August 2023
Free Download (29 pages)

Company search

Advertisements