Smithkline Beecham Pension Plan Trustee Limited MIDDLESEX


Founded in 1997, Smithkline Beecham Pension Plan Trustee, classified under reg no. 03425311 is an active company. Currently registered at 980 Great West Road TW8 9GS, Middlesex the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Robert P., Josephine O. and Paul B. and others. In addition one secretary - Carolina L. - is with the firm. 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 Pension Plan Trustee 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 03425311
Date of Incorporation Wed, 20th Aug 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 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 Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Robert P.

Position: Director

Appointed: 01 August 2023

Josephine O.

Position: Director

Appointed: 01 August 2023

Ross Trustees Services Limited

Position: Corporate Director

Appointed: 01 June 2023

Paul B.

Position: Director

Appointed: 01 June 2023

Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 01 June 2023

Carolina L.

Position: Secretary

Appointed: 01 April 2022

Geraldine F.

Position: Director

Appointed: 01 November 2021

David W.

Position: Director

Appointed: 23 September 2018

Law Debenture (jic) Pension Trust Corporation

Position: Corporate Director

Appointed: 30 June 2016

Thomas H.

Position: Director

Appointed: 01 October 2002

Amanda C.

Position: Director

Appointed: 01 June 2023

Resigned: 31 December 2023

David B.

Position: Director

Appointed: 01 June 2023

Resigned: 31 July 2023

James C.

Position: Secretary

Appointed: 03 September 2019

Resigned: 01 April 2022

Kerry O.

Position: Director

Appointed: 23 September 2018

Resigned: 11 July 2021

Daniel M.

Position: Secretary

Appointed: 01 June 2018

Resigned: 20 May 2019

Malcolm C.

Position: Director

Appointed: 23 September 2014

Resigned: 23 September 2018

Moira B.

Position: Director

Appointed: 23 September 2014

Resigned: 31 May 2023

Andrzej S.

Position: Director

Appointed: 17 July 2010

Resigned: 22 September 2014

William B.

Position: Director

Appointed: 01 September 2008

Resigned: 31 May 2023

Christopher S.

Position: Director

Appointed: 17 July 2007

Resigned: 30 April 2010

Ian M.

Position: Director

Appointed: 22 March 2007

Resigned: 22 September 2014

Stephen M.

Position: Secretary

Appointed: 22 March 2007

Resigned: 31 May 2018

The Law Debenture Pension Trust Corporation P.l.c.

Position: Corporate Director

Appointed: 24 March 2006

Resigned: 16 April 2016

Sarah C.

Position: Director

Appointed: 21 November 2003

Resigned: 07 July 2008

Andrew G.

Position: Director

Appointed: 01 April 2001

Resigned: 30 June 2006

William R.

Position: Director

Appointed: 01 January 2000

Resigned: 08 April 2003

Philip H.

Position: Director

Appointed: 07 June 1999

Resigned: 09 November 2007

Moira B.

Position: Secretary

Appointed: 30 April 1999

Resigned: 30 June 2018

Ian H.

Position: Director

Appointed: 27 November 1998

Resigned: 01 January 2001

Michael G.

Position: Director

Appointed: 01 April 1998

Resigned: 22 September 2014

Theresa P.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2001

Duncan R.

Position: Director

Appointed: 16 January 1998

Resigned: 30 December 1999

Norman B.

Position: Director

Appointed: 16 January 1998

Resigned: 31 December 2000

Kevin O.

Position: Secretary

Appointed: 20 August 1997

Resigned: 30 April 1999

John C.

Position: Director

Appointed: 20 August 1997

Resigned: 27 November 1998

Robin E.

Position: Director

Appointed: 20 August 1997

Resigned: 24 March 1998

Mark V.

Position: Director

Appointed: 20 August 1997

Resigned: 11 November 1997

Alison H.

Position: Director

Appointed: 20 August 1997

Resigned: 11 November 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 August 1997

Resigned: 20 August 1997

Roger J.

Position: Director

Appointed: 20 August 1997

Resigned: 24 March 1998

Francis A.

Position: Director

Appointed: 20 August 1997

Resigned: 07 June 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 1997

Resigned: 20 August 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Smithkline Beecham Limited from Brentford, England. This PSC is classified as "a private limited liability", 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 Great West Road, Brentford, TW8 9GS, England

Legal authority England
Legal form Private Limited Liability
Country registered England
Place registered England And Wales
Registration number 23337959
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 Confirmation statement Incorporation Officers Resolution
Amended full accounts for the period to Saturday 31st December 2022
filed on: 16th, October 2023
Free Download (17 pages)

Company search

Advertisements