SMITHKLINE BEECHAM (INVESTMENTS) LIMITED

SMITHKLINE BEECHAM (INVESTMENTS) LIMITED

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

    Company NameSMITHKLINE BEECHAM (INVESTMENTS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00302065
    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 SMITHKLINE BEECHAM (INVESTMENTS) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SMITHKLINE BEECHAM (INVESTMENTS) LIMITED located?

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

    What were the previous names of SMITHKLINE BEECHAM (INVESTMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY LABORATORIES LIMITEDJun 21, 1935Jun 21, 1935

    What are the latest accounts for SMITHKLINE BEECHAM (INVESTMENTS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SMITHKLINE BEECHAM (INVESTMENTS) LIMITED?

    Last Confirmation Statement Made Up ToSep 22, 2025
    Next Confirmation Statement DueOct 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 22, 2024
    OverdueNo

    What are the latest filings for SMITHKLINE BEECHAM (INVESTMENTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 79 New Oxford Street London WC1A 1DG

    1 pagesAD04

    Register(s) moved to registered inspection location 79 New Oxford Street London WC1A 1DG

    1 pagesAD03

    Director's details changed for Mrs Laura Guittard 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

    Change of details for Setfirst 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

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    320 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    1 pagesAGREEMENT2

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

    1 pagesCH02

    legacy

    321 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    legacy

    317 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Appointment of Mrs Laura Guittard as a director on Jan 11, 2022

    2 pagesAP01

    Who are the officers of SMITHKLINE BEECHAM (INVESTMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    -
    KA11 5AP Irvine
    Shewalton Road
    Ayrshire
    Scotland
    Secretary
    -
    KA11 5AP Irvine
    Shewalton Road
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    GUITTARD, Laura
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritish,FrenchDirector291355170001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Road
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Director
    Road
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    GLAXO GROUP LIMITED
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    United Kingdom
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    United Kingdom
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number305979
    17808280001
    ADAMS, Deborah Anne
    178 Garratt Lane
    SW18 4ED London
    Secretary
    178 Garratt Lane
    SW18 4ED London
    British42867200001
    BANKS, Valerie
    1 Homefield Close
    Woodham
    KT15 3QH Addlestone
    Surrey
    Secretary
    1 Homefield Close
    Woodham
    KT15 3QH Addlestone
    Surrey
    British46409310003
    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
    COULES, Lindsey Janice
    24 Grosvenor Road
    Hanwell
    W7 1HJ London
    Secretary
    24 Grosvenor Road
    Hanwell
    W7 1HJ London
    British43198670001
    MCCLINTOCK, Clare Alexandra
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    Secretary
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    British36563210004
    PILKINGTON, Valerie
    18 Peachey Lane
    UB8 3RX Uxbridge
    Middlesex
    Secretary
    18 Peachey Lane
    UB8 3RX Uxbridge
    Middlesex
    British43198600001
    VENABLES, Mark Alexander Rowland
    7 Farrer Court
    Cambridge Park
    TW1 2LB Twickenham
    Middlesex
    Secretary
    7 Farrer Court
    Cambridge Park
    TW1 2LB Twickenham
    Middlesex
    British50765150001
    WILBRAHAM, Simon Nicholas
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    Secretary
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    British58399940004
    WILKINSON, James Leo
    30 Hillcrest Avenue
    KT16 9RE Chertsey
    Surrey
    Secretary
    30 Hillcrest Avenue
    KT16 9RE Chertsey
    Surrey
    British16801260001
    BLACKBURN, Paul Frederick
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    EnglandBritishFinance Controller62216100003
    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
    BritishDir & Vp Corporate Acco33479470005
    COLLUM, Hugh Robert
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    Director
    Clinton Lodge
    TN22 3ST Fletching
    East Sussex
    BritishFinancial 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
    EnglandBritishDir & Svp Of Treasury & Tax3706120002
    DEE, Nicholas Charles
    Blanefield
    2a Bois Avenue
    HP6 5NS Amersham
    Buckinghamshire
    Director
    Blanefield
    2a Bois Avenue
    HP6 5NS Amersham
    Buckinghamshire
    EnglandBritishDir & Svp Corp Taxation33476340001
    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
    BritishCompany Director3498730002
    HORLER, Alison Marie
    The End House
    Pishill
    RG9 6HJ Henley On Thames
    Oxfordshire
    Director
    The End House
    Pishill
    RG9 6HJ Henley On Thames
    Oxfordshire
    BritishAssistant Company Secretary33769270003
    HUDSON, Philip David
    Copsewood Corner 1 Florence Close
    Yateley
    GU17 7PH Camberley
    Surrey
    Director
    Copsewood Corner 1 Florence Close
    Yateley
    GU17 7PH Camberley
    Surrey
    BritishFinancial Director48578250001
    HUTCHINGS, Howard
    Losuces Hill Farm Road
    Taplow
    SL6 0HA Maidenhead
    Berkshire
    Director
    Losuces Hill Farm Road
    Taplow
    SL6 0HA Maidenhead
    Berkshire
    BritishDirector51214750001
    LYNCH, Ciara Martha
    Great West Road
    TW8 9GS Brentford
    980
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    England
    EnglandIrishAccountant268241770001
    MCCLINTOCK, Clare Alexandra
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    Director
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    BritishChartered Secretary36563210004
    PANAGIOTIDIS, Charalampos
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomGreekFinancial Controller, Corporate Entities256239290001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishAssociate General Counsel56704240001
    WALKER, Adam
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomBritishDirector200058440001

    Who are the persons with significant control of SMITHKLINE BEECHAM (INVESTMENTS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Setfirst 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 Number02332323
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 Beecham 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 Number02337959
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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