BEECHAM GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEECHAM GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00227531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEECHAM GROUP PLC?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BEECHAM GROUP PLC located?

    Registered Office Address
    79 New Oxford Street
    WC1A 1DG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BEECHAM GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    BEECHAM GROUP P L CJan 23, 1928Jan 23, 1928

    What are the latest accounts for BEECHAM GROUP PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BEECHAM GROUP PLC?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for BEECHAM GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Change of company name 15/01/2026
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    34 pagesMA

    Certificate of change of name

    Company name changed beecham group P L C\certificate issued on 21/01/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 15, 2026

    RES15

    Appointment of Mr Alistair Robert Davidson as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Ciara Martha Lynch as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Ciara Martha Lynch on Jun 27, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Secretary's details changed for Mrs Victoria Anne Whyte on Sep 11, 2024

    1 pagesCH03

    Director's details changed for Mrs Ciara Martha Lynch on Sep 11, 2024

    2 pagesCH01

    Change of details for Smithkline Beecham Limited as a person with significant control on Sep 11, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Aug 16, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG

    1 pagesAD02

    Cessation of Smithkline & French Laboratories Limited as a person with significant control on Jun 04, 2024

    1 pagesPSC07

    Notification of Smithkline Beecham Limited as a person with significant control on Jun 04, 2024

    2 pagesPSC02

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Glaxo Group Limited on Jun 06, 2023

    1 pagesCH02

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Who are the officers of BEECHAM GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHYTE, Victoria Anne
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Secretary
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    British75648340003
    DAVIDSON, Alistair Robert
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritish343998120001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Irvine
    KA11 5AP Ayrshire
    Shewalton Road
    Scotland
    Director
    Irvine
    KA11 5AP Ayrshire
    Shewalton Road
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    GLAXO GROUP LIMITED
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    England
    Director
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    England
    Identification TypeUK Limited Company
    Registration Number0305979
    17808280001
    BRYANT, Karina Jane
    25 Seaton Road
    London Colney
    AL2 1RL St Albans
    Hertfordshire
    Secretary
    25 Seaton Road
    London Colney
    AL2 1RL St Albans
    Hertfordshire
    British37785340003
    COOMBER, Caroline Daphne
    146b Ashburnham Road
    LU1 1JY Luton
    Bedfordshire
    Secretary
    146b Ashburnham Road
    LU1 1JY Luton
    Bedfordshire
    British58399900001
    DILLON, Alison Marie
    The End House
    Pishill
    RG9 6HJ Henley On Thames
    Oxfordshire
    Secretary
    The End House
    Pishill
    RG9 6HJ Henley On Thames
    Oxfordshire
    British33769270005
    NUTTALL, Leo Alexander
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Secretary
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    British92537660001
    STEPHENS, Richard James
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Secretary
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    British91752560001
    WILBRAHAM, Simon Nicholas
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    Secretary
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    British58399940004
    BALFOUR, Ian Main Ferguson
    Hatherleigh Tite Hill
    Englefield Green
    TW20 0NH Egham
    Surrey
    Director
    Hatherleigh Tite Hill
    Englefield Green
    TW20 0NH Egham
    Surrey
    British3306960001
    BEERY, James Ralph
    34 Berkeley Square
    W1J 5AA London
    Director
    34 Berkeley Square
    W1J 5AA London
    British/Us9487150002
    BLACKBURN, Paul Frederick
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    EnglandBritish62216100003
    BLACKBURN, Paul Frederick
    Kinsale
    Beeches Park
    HP9 1PH Beaconsfield
    Buckinghamshire
    Director
    Kinsale
    Beeches Park
    HP9 1PH Beaconsfield
    Buckinghamshire
    British62216100001
    BONDY, Rupert
    120 Oxford Gardens
    W10 London
    Director
    120 Oxford Gardens
    W10 London
    British46476170002
    BORLAND, Ian Carmichael
    18 Grimsdyke Crescent
    EN5 4AG Barnet
    Hertfordshire
    Director
    18 Grimsdyke Crescent
    EN5 4AG Barnet
    Hertfordshire
    British1106890001
    COLLUM, Hugh Robert
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    Director
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    British65373080001
    EAGLEN, Robin John, Doctor
    Bury House
    113 East Hampstead Road
    RG11 2HU Wokingham
    Berkshire
    Director
    Bury House
    113 East Hampstead Road
    RG11 2HU Wokingham
    Berkshire
    British3498730002
    HUNTER, John Foster Bray
    Dalveen
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    Dalveen
    Cavendish Road St Georges Hill
    KT13 0JX Weybridge
    Surrey
    United KingdomBritish141416750001
    JACKSON, Peter, Dr
    Wellingrove House
    Woodcock Hill
    WD3 1PT Rickmansworth
    Herts
    Director
    Wellingrove House
    Woodcock Hill
    WD3 1PT Rickmansworth
    Herts
    British14705760001
    JACOBS, Ramon
    Trees 3 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    Trees 3 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    British39793350001
    LYNCH, Ciara Martha
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    EnglandIrish268241770002
    MCCLINTOCK, Clare Alexandra
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    Director
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    British36563210004
    PANAGIOTIDIS, Charalampos
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomGreek256239290001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    WALKER, Adam
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomBritish200058440001

    Who are the persons with significant control of BEECHAM GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Jun 04, 2024
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02337959
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Smithkline & French Laboratories Limited
    Great West Road
    TW8 9GS Brentford
    980
    England
    Apr 06, 2016
    Great West Road
    TW8 9GS Brentford
    980
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number52207
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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