Smithkline Beecham Overseas Limited MIDDLESEX


Founded in 1990, Smithkline Beecham Overseas, classified under reg no. 02552828 is an active company. Currently registered at 980 Great West Road TW8 9GS, Middlesex the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

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 Overseas 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 02552828
Date of Incorporation Mon, 29th Oct 1990
Industry Activities of head offices
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Laura G.

Position: Director

Appointed: 11 January 2022

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Secretary

Appointed: 18 January 2002

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 02 March 2001

Glaxo Group Limited

Position: Corporate Director

Appointed: 02 March 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

Simon D.

Position: Director

Appointed: 01 April 2011

Resigned: 01 May 2019

Julian H.

Position: Director

Appointed: 09 September 2009

Resigned: 31 March 2011

Karina B.

Position: Secretary

Appointed: 20 December 1999

Resigned: 18 January 2002

Christopher D.

Position: Director

Appointed: 03 August 1999

Resigned: 05 March 2001

Paul B.

Position: Director

Appointed: 01 January 1999

Resigned: 05 March 2001

Simon W.

Position: Secretary

Appointed: 18 September 1998

Resigned: 02 March 2001

Rupert B.

Position: Director

Appointed: 09 September 1998

Resigned: 05 March 2001

Caroline C.

Position: Secretary

Appointed: 18 May 1998

Resigned: 20 December 1998

Valerie B.

Position: Secretary

Appointed: 29 August 1997

Resigned: 18 May 1998

Clare M.

Position: Secretary

Appointed: 23 May 1995

Resigned: 29 August 1997

Alison H.

Position: Director

Appointed: 23 May 1995

Resigned: 04 September 1998

Andrew B.

Position: Director

Appointed: 11 April 1994

Resigned: 27 December 2000

David S.

Position: Director

Appointed: 16 February 1993

Resigned: 11 April 1994

Hugh C.

Position: Director

Appointed: 16 February 1993

Resigned: 31 December 1998

Stephen C.

Position: Director

Appointed: 16 February 1993

Resigned: 05 March 2001

Alison H.

Position: Secretary

Appointed: 16 February 1993

Resigned: 23 May 1995

Philip H.

Position: Director

Appointed: 16 February 1993

Resigned: 11 April 1994

People with significant control

The register of PSCs that own or control the company is made up 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 filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 2nd, October 2023
Free Download (13 pages)

Company search

Advertisements