BEECHAM GROUP P L C
Overview
Company Name | BEECHAM GROUP P L C |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00227531 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BEECHAM GROUP P L C?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BEECHAM GROUP P L C located?
Registered Office Address | 79 New Oxford Street WC1A 1DG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BEECHAM GROUP P L C?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BEECHAM GROUP P L C?
Last Confirmation Statement Made Up To | Aug 16, 2025 |
---|---|
Next Confirmation Statement Due | Aug 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 16, 2024 |
Overdue | No |
What are the latest filings for BEECHAM GROUP P L C?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Mrs Victoria Anne Whyte on Sep 11, 2024 | 1 pages | CH03 | ||
Director's details changed for Mrs Ciara Martha Lynch on Sep 11, 2024 | 2 pages | CH01 | ||
Change of details for Smithkline Beecham Limited as a person with significant control on Sep 11, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 79 New Oxford Street London WC1A 1DG on Sep 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Aug 16, 2024 with updates | 4 pages | CS01 | ||
Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG | 1 pages | AD02 | ||
Cessation of Smithkline & French Laboratories Limited as a person with significant control on Jun 04, 2024 | 1 pages | PSC07 | ||
Notification of Smithkline Beecham Limited as a person with significant control on Jun 04, 2024 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Glaxo Group Limited on Jun 06, 2023 | 1 pages | CH02 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Termination of appointment of Charalampos Panagiotidis as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Ciara Martha Lynch as a director on Mar 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Adam Walker as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Appointment of Mr Charalampos Panagiotidis as a director on Feb 15, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Sep 12, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BEECHAM GROUP P L C?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHYTE, Victoria Anne | Secretary | New Oxford Street WC1A 1DG London 79 United Kingdom | British | 75648340003 | ||||||||||
LYNCH, Ciara Martha | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | England | Irish | Accountant | 268241770001 | ||||||||
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Irvine KA11 5AP Ayrshire Shewalton Road Scotland |
| 77321100005 | ||||||||||
GLAXO GROUP LIMITED | Director | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre England |
| 17808280001 | ||||||||||
BRYANT, Karina Jane | Secretary | 25 Seaton Road London Colney AL2 1RL St Albans Hertfordshire | British | 37785340003 | ||||||||||
COOMBER, Caroline Daphne | Secretary | 146b Ashburnham Road LU1 1JY Luton Bedfordshire | British | 58399900001 | ||||||||||
DILLON, Alison Marie | Secretary | The End House Pishill RG9 6HJ Henley On Thames Oxfordshire | British | 33769270005 | ||||||||||
NUTTALL, Leo Alexander | Secretary | 980 Great West Road TW8 9GS Brentford Middlesex | British | 92537660001 | ||||||||||
STEPHENS, Richard James | Secretary | 980 Great West Road TW8 9GS Brentford Middlesex | British | 91752560001 | ||||||||||
WILBRAHAM, Simon Nicholas | Secretary | 13 West View Road AL3 5JX St Albans Hertfordshire | British | 58399940004 | ||||||||||
BALFOUR, Ian Main Ferguson | Director | Hatherleigh Tite Hill Englefield Green TW20 0NH Egham Surrey | British | Company Secretary | 3306960001 | |||||||||
BEERY, James Ralph | Director | 34 Berkeley Square W1J 5AA London | British/Us | Svp General Counsel & Corporat | 9487150002 | |||||||||
BLACKBURN, Paul Frederick | Director | 980 Great West Road TW8 9GS Brentford Middlesex | England | British | Finance Controller | 62216100003 | ||||||||
BLACKBURN, Paul Frederick | Director | Kinsale Beeches Park HP9 1PH Beaconsfield Buckinghamshire | British | Corporate Controller | 62216100001 | |||||||||
BONDY, Rupert | Director | 120 Oxford Gardens W10 London | British | Company Lawyer | 46476170002 | |||||||||
BORLAND, Ian Carmichael | Director | 18 Grimsdyke Crescent EN5 4AG Barnet Hertfordshire | British | Controller & Vp Corp Finance | 1106890001 | |||||||||
COLLUM, Hugh Robert | Director | Clinton Lodge TN22 3ST Fletching East Sussex | British | Finance Director | 65373080001 | |||||||||
EAGLEN, Robin John, Doctor | Director | Bury House 113 East Hampstead Road RG11 2HU Wokingham Berkshire | British | Director And Assist General | 3498730002 | |||||||||
HUNTER, John Foster Bray | Director | Dalveen Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | Director | 141416750001 | ||||||||
JACKSON, Peter, Dr | Director | Wellingrove House Woodcock Hill WD3 1PT Rickmansworth Herts | British | Director Human Resources | 14705760001 | |||||||||
JACOBS, Ramon | Director | Trees 3 Esher Place Avenue KT10 8PU Esher Surrey | British | Company Director | 39793350001 | |||||||||
MCCLINTOCK, Clare Alexandra | Director | Flat 13 Barons Keep Gliddon Road W14 9AT London | British | Chartered Secretary | 36563210004 | |||||||||
PANAGIOTIDIS, Charalampos | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | Greek | Financial Controller, Corporate Entities | 256239290001 | ||||||||
STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | Associate General Counsel | 56704240001 | |||||||||
WALKER, Adam | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | British | Director | 200058440001 |
Who are the persons with significant control of BEECHAM GROUP P L C?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smithkline Beecham Limited | Jun 04, 2024 | New Oxford Street WC1A 1DG London 79 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Smithkline & French Laboratories Limited | Apr 06, 2016 | Great West Road TW8 9GS Brentford 980 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0