BEECHAM GROUP PLC
Overview
| Company Name | BEECHAM GROUP PLC |
|---|---|
| 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 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 Address | No |
What were the previous names of BEECHAM GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| BEECHAM GROUP P L C | Jan 23, 1928 | Jan 23, 1928 |
What are the latest accounts for BEECHAM GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BEECHAM GROUP PLC?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for BEECHAM GROUP PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||||||
Certificate of change of name Company name changed beecham group P L C\certificate issued on 21/01/26 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Mr Alistair Robert Davidson as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ciara Martha Lynch as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Ciara Martha Lynch on Jun 27, 2025 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||||||
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 | ||||||||||||||
Who are the officers of BEECHAM GROUP PLC?
| 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 | ||||||||||
| DAVIDSON, Alistair Robert | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | 343998120001 | |||||||||
| 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 | 3306960001 | ||||||||||
| BEERY, James Ralph | Director | 34 Berkeley Square W1J 5AA London | British/Us | 9487150002 | ||||||||||
| BLACKBURN, Paul Frederick | Director | 980 Great West Road TW8 9GS Brentford Middlesex | England | British | 62216100003 | |||||||||
| BLACKBURN, Paul Frederick | Director | Kinsale Beeches Park HP9 1PH Beaconsfield Buckinghamshire | British | 62216100001 | ||||||||||
| BONDY, Rupert | Director | 120 Oxford Gardens W10 London | British | 46476170002 | ||||||||||
| BORLAND, Ian Carmichael | Director | 18 Grimsdyke Crescent EN5 4AG Barnet Hertfordshire | British | 1106890001 | ||||||||||
| COLLUM, Hugh Robert | Director | Clinton Lodge TN22 3ST Fletching East Sussex | British | 65373080001 | ||||||||||
| EAGLEN, Robin John, Doctor | Director | Bury House 113 East Hampstead Road RG11 2HU Wokingham Berkshire | British | 3498730002 | ||||||||||
| HUNTER, John Foster Bray | Director | Dalveen Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | United Kingdom | British | 141416750001 | |||||||||
| JACKSON, Peter, Dr | Director | Wellingrove House Woodcock Hill WD3 1PT Rickmansworth Herts | British | 14705760001 | ||||||||||
| JACOBS, Ramon | Director | Trees 3 Esher Place Avenue KT10 8PU Esher Surrey | British | 39793350001 | ||||||||||
| LYNCH, Ciara Martha | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | England | Irish | 268241770002 | |||||||||
| MCCLINTOCK, Clare Alexandra | Director | Flat 13 Barons Keep Gliddon Road W14 9AT London | British | 36563210004 | ||||||||||
| PANAGIOTIDIS, Charalampos | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | Greek | 256239290001 | |||||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||||||
| WALKER, Adam | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | British | 200058440001 |
Who are the persons with significant control of BEECHAM GROUP PLC?
| 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