GLAXOSMITHKLINE FINANCE PLC

GLAXOSMITHKLINE FINANCE PLC

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

    Company NameGLAXOSMITHKLINE FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00242686
    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 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 AddressNo

    What were the previous names of GLAXOSMITHKLINE FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    SMITHKLINE BEECHAM FINANCE P.L.C.Oct 03, 1989Oct 03, 1989
    BEECHAM FINANCE P L CDec 31, 1980Dec 31, 1980
    BEECHAM FOODS LIMITEDOct 02, 1929Oct 02, 1929

    What are the latest accounts for GLAXOSMITHKLINE FINANCE 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 GLAXOSMITHKLINE FINANCE PLC?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for GLAXOSMITHKLINE FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

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

    1 pagesCH03

    Director's details changed for Mr Adam Walker on Sep 11, 2024

    2 pagesCH01

    Director's details changed for The Wellcome Foundation Limited on Sep 11, 2024

    1 pagesCH02

    Change of details for Glaxosmithkline Holdings 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

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

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Nov 03, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Oct 25, 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

    39 pagesAA

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Jul 07, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consent to general mtg held at short notice. 22/04/2021
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 22, 2021

    • Capital: GBP 17,870,000,002
    4 pagesSH01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 12, 2019 with updates

    4 pagesCS01

    Who are the officers of GLAXOSMITHKLINE FINANCE 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
    BritishCompany Secretary75648340003
    WALKER, Adam
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritishDirector200058440001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Irvine
    KA11 5AP Ayreshire
    Shewalton Road
    Scotland
    Scotland
    Director
    Irvine
    KA11 5AP Ayreshire
    Shewalton Road
    Scotland
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100009
    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
    THE WELLCOME FOUNDATION LIMITED
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number0194814
    77115800001
    BALFOUR, Ian Main Ferguson
    Hatherleigh Tite Hill
    Englefield Green
    TW20 0NH Egham
    Surrey
    Secretary
    Hatherleigh Tite Hill
    Englefield Green
    TW20 0NH Egham
    Surrey
    British3306960001
    BICKNELL, Simon
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Secretary
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    180245870001
    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
    HORLER, Alison Marie
    29 Kempton Court
    Kempton Avenue
    TW16 5PA Sunbury On Thames
    Surrey
    Secretary
    29 Kempton Court
    Kempton Avenue
    TW16 5PA Sunbury On Thames
    Surrey
    British33769270001
    WILBRAHAM, Simon Nicholas
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    Secretary
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    British58399940004
    BLACKBURN, Paul Frederick
    Kinsale
    Beeches Park
    HP9 1PH Beaconsfield
    Buckinghamshire
    Director
    Kinsale
    Beeches Park
    HP9 1PH Beaconsfield
    Buckinghamshire
    BritishCorporate Controller62216100001
    BONFIELD, Andrew Robert John
    Ukuthula House
    Saint Marys Road
    SL5 9AX Ascot
    Berkshire
    Director
    Ukuthula House
    Saint Marys Road
    SL5 9AX Ascot
    Berkshire
    BritishChief Financial Officer33479470005
    COLLUM, Hugh Robert
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    Director
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    BritishFinance Director65373080001
    CROMPTON, Stephen Thomas
    Littleworth House
    Common Lane Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Littleworth House
    Common Lane Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    EnglandBritishDirector & Svp Tax & Treasury3706120002
    DEE, Nicholas Charles
    Blanefield
    2a Bois Avenue
    HP6 5NS Amersham
    Buckinghamshire
    Director
    Blanefield
    2a Bois Avenue
    HP6 5NS Amersham
    Buckinghamshire
    EnglandBritishDirector & Svp Corp Taxation33476340001
    DINGEMANS, Simon Paul
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritishCompany Director157060790001
    HESLOP, Julian Spenser
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    United KingdomBritishFinancial Officer65429640003
    HOUSE, Philip Glyn
    45 Letchworth Road
    SG7 6AA Baldock
    Hertfordshire
    Director
    45 Letchworth Road
    SG7 6AA Baldock
    Hertfordshire
    BritishDirector2890310001
    VICENTINI, Simone
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    ItalyItalianAccountant165813740001

    Who are the persons with significant control of GLAXOSMITHKLINE FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glaxosmithkline Holdings Limited
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Apr 06, 2016
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number05647873
    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