GLAXOSMITHKLINE FINANCE PLC
Overview
Company Name | GLAXOSMITHKLINE FINANCE PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00242686 |
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 GLAXOSMITHKLINE FINANCE PLC?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GLAXOSMITHKLINE FINANCE 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 GLAXOSMITHKLINE FINANCE PLC?
Company Name | From | Until |
---|---|---|
SMITHKLINE BEECHAM FINANCE P.L.C. | Oct 03, 1989 | Oct 03, 1989 |
BEECHAM FINANCE P L C | Dec 31, 1980 | Dec 31, 1980 |
BEECHAM FOODS LIMITED | Oct 02, 1929 | Oct 02, 1929 |
What are the latest accounts for GLAXOSMITHKLINE FINANCE 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 GLAXOSMITHKLINE FINANCE PLC?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for GLAXOSMITHKLINE FINANCE PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Victoria Anne Whyte on Sep 11, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Adam Walker on Sep 11, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for The Wellcome Foundation Limited on Sep 11, 2024 | 1 pages | CH02 | ||||||||||
Change of details for Glaxosmithkline Holdings 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 | ||||||||||
Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 25, 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 | 39 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Oct 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 22, 2021
| 4 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 37 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of GLAXOSMITHKLINE FINANCE 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 | Company Secretary | 75648340003 | |||||||||
WALKER, Adam | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | Director | 200058440001 | ||||||||
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Irvine KA11 5AP Ayreshire Shewalton Road Scotland Scotland |
| 77321100009 | ||||||||||
GLAXO GROUP LIMITED | Director | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre England |
| 17808280001 | ||||||||||
THE WELLCOME FOUNDATION LIMITED | Director | New Oxford Street WC1A 1DG London 79 United Kingdom |
| 77115800001 | ||||||||||
BALFOUR, Ian Main Ferguson | Secretary | Hatherleigh Tite Hill Englefield Green TW20 0NH Egham Surrey | British | 3306960001 | ||||||||||
BICKNELL, Simon | Secretary | 980 Great West Road Brentford TW8 9GS Middlesex | 180245870001 | |||||||||||
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 | ||||||||||
HORLER, Alison Marie | Secretary | 29 Kempton Court Kempton Avenue TW16 5PA Sunbury On Thames Surrey | British | 33769270001 | ||||||||||
WILBRAHAM, Simon Nicholas | Secretary | 13 West View Road AL3 5JX St Albans Hertfordshire | British | 58399940004 | ||||||||||
BLACKBURN, Paul Frederick | Director | Kinsale Beeches Park HP9 1PH Beaconsfield Buckinghamshire | British | Corporate Controller | 62216100001 | |||||||||
BONFIELD, Andrew Robert John | Director | Ukuthula House Saint Marys Road SL5 9AX Ascot Berkshire | British | Chief Financial Officer | 33479470005 | |||||||||
COLLUM, Hugh Robert | Director | Clinton Lodge TN22 3ST Fletching East Sussex | British | Finance Director | 65373080001 | |||||||||
CROMPTON, Stephen Thomas | Director | Littleworth House Common Lane Littleworth Common SL1 8PP Burnham Buckinghamshire | England | British | Director & Svp Tax & Treasury | 3706120002 | ||||||||
DEE, Nicholas Charles | Director | Blanefield 2a Bois Avenue HP6 5NS Amersham Buckinghamshire | England | British | Director & Svp Corp Taxation | 33476340001 | ||||||||
DINGEMANS, Simon Paul | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | Company Director | 157060790001 | ||||||||
HESLOP, Julian Spenser | Director | 980 Great West Road TW8 9GS Brentford Middlesex | United Kingdom | British | Financial Officer | 65429640003 | ||||||||
HOUSE, Philip Glyn | Director | 45 Letchworth Road SG7 6AA Baldock Hertfordshire | British | Director | 2890310001 | |||||||||
VICENTINI, Simone | Director | Great West Road TW8 9GS Brentford 980 Middlesex | Italy | Italian | Accountant | 165813740001 |
Who are the persons with significant control of GLAXOSMITHKLINE FINANCE PLC?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glaxosmithkline Holdings Limited | Apr 06, 2016 | New Oxford Street WC1A 1DG London 79 United Kingdom | No | ||||||||||
| |||||||||||||
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