GLAXO GROUP LIMITED

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

    Company NameGLAXO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00305979
    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 GLAXO GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GLAXO GROUP LIMITED located?

    Registered Office Address
    Gsk Medicines Research Centre
    Gunnels Wood Road
    SG1 2NY Stevenage
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLAXO GROUP LIMITED?

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

    What is the status of the latest confirmation statement for GLAXO GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for GLAXO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Julie Belita Brown as a director on Jul 19, 2025

    1 pagesTM01

    Director's details changed for Mrs Julie Belita Brown on Sep 11, 2024

    2 pagesCH01

    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 Finance Plc as a person with significant control on Sep 11, 2024

    2 pagesPSC05

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Register inspection address has been changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to 79 New Oxford Street London WC1A 1DG

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed to 980 Great West Road Brentford Middlesex TW8 9GS

    1 pagesAD02

    Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY on Jun 06, 2023

    1 pagesAD01

    Appointment of Mrs Julie Belita Brown as a director on May 01, 2023

    2 pagesAP01

    Termination of appointment of Iain James Mackay as a director on May 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    47(3)(B) to the companies act 2006, the directors are hereby given authority to authorise matters which give rise potential conflict of interest for the purposes of section 175 18/05/2022
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Who are the officers of GLAXO GROUP LIMITED?

    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
    WALKER, Adam
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritish200058440001
    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
    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
    BICKNELL, Simon Michael
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Secretary
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    British30308480003
    COWDEN, Stephen John
    90 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    Secretary
    90 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    British510780001
    HYDE, Jonathan Laurence Patrick
    Chancellors House
    School Lane Penn Street
    HP7 0QJ Amersham
    Buckinghamshire
    Secretary
    Chancellors House
    School Lane Penn Street
    HP7 0QJ Amersham
    Buckinghamshire
    British55873190001
    MORRIS, Nicholas Guy Usher
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    Secretary
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    British35440940002
    STEPHENS, Richard James
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Secretary
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    British91752560001
    ADAM, Christopher
    50-51 Queens Gate Gardens
    SW7 5NF London
    Director
    50-51 Queens Gate Gardens
    SW7 5NF London
    United KingdomBritish21623970001
    ANDO, Goran Albert Torstensson, Doctor
    11 Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Bucks
    Director
    11 Latchmoor Avenue
    SL9 8LJ Gerrards Cross
    Bucks
    Swedish45268890001
    BLACKBURN, Paul Frederick
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    EnglandBritish62216100003
    BLAKER, Graham Joseph, Dr
    Callingham House
    17 Ledborough Lane
    HP9 2PZ Beaconsfield
    Buckinghamshire
    Director
    Callingham House
    17 Ledborough Lane
    HP9 2PZ Beaconsfield
    Buckinghamshire
    EnglandBritish110270002
    BROWN, Julie Belita
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritish308547100001
    CHALLONER, Stanley Clive
    Tree Cottage Bisham Road
    SL7 1RL Marlow
    Buckinghamshire
    Director
    Tree Cottage Bisham Road
    SL7 1RL Marlow
    Buckinghamshire
    British58074590001
    COCHRANE, James Michael Thomas
    37 Murray Road
    SW19 4PD London
    Director
    37 Murray Road
    SW19 4PD London
    United KingdomBritish74484990001
    COOMBE, John David
    Langdon Burtons Way
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    Director
    Langdon Burtons Way
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    British950460002
    DINGEMANS, Simon Paul
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish157060790001
    EAVES, Terence, Doctor
    Tower Cottage West Witheridge
    Knotty Green
    HP9 2TW Beaconsfield
    Buckinghamshire
    Director
    Tower Cottage West Witheridge
    Knotty Green
    HP9 2TW Beaconsfield
    Buckinghamshire
    British44413870001
    GIROLAMI, Paul, Sir
    6 Burghley Road
    Wimbledon
    SW19 5BH London
    Director
    6 Burghley Road
    Wimbledon
    SW19 5BH London
    British40192920001
    HESLOP, Julian Spenser
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    United KingdomBritish65429640003
    HIGNETT, John Mulock
    61 Roehampton Lane
    SW15 5NE London
    Director
    61 Roehampton Lane
    SW15 5NE London
    British12746100001
    HUMER, Franz Bernhard
    34 Campden Hill Court
    Campden Hill Road
    W8 7HS London
    Director
    34 Campden Hill Court
    Campden Hill Road
    W8 7HS London
    United KingdomSwiss70281470001
    LANCE, Sean Patrick
    25a Warrington Crescent
    W9 1ED London
    Director
    25a Warrington Crescent
    W9 1ED London
    United KingdomIrish93954220003
    MACKAY, Iain James
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritish255649690001
    MARIO, Ernest
    Flat 24 Eaton Mansions
    Clivedon Place
    SW1W 8HE London
    Director
    Flat 24 Eaton Mansions
    Clivedon Place
    SW1W 8HE London
    American15467780001
    PINTO, Francis Joseph, Dr
    6 Clarence Terrace
    NW1 4RD London
    Director
    6 Clarence Terrace
    NW1 4RD London
    EnglandIndian30332460001
    POTTER, Geoffrey
    16 Barns Dene
    AL5 2HQ Harpenden
    Hertfordshire
    Director
    16 Barns Dene
    AL5 2HQ Harpenden
    Hertfordshire
    British38151770001
    STRACHAN, Jeremy Alan Watkin
    16 Lonsdale Road
    Barnes
    SW13 9EB London
    Director
    16 Lonsdale Road
    Barnes
    SW13 9EB London
    EnglandBritish950470001
    SYKES, Richard Brook, Sir
    170 Queens Gate
    SW7 5HF London
    Director
    170 Queens Gate
    SW7 5HF London
    United KingdomBritish83004280001
    WILLIAMS, Paul Martin
    2 Althorp Road
    AL1 3PW St Albans
    Hertfordshire
    Director
    2 Althorp Road
    AL1 3PW St Albans
    Hertfordshire
    United KingdomBritish54597540001
    YOUMANS, James Clifford
    2304 Legacy Court
    Raleigh
    North Carolina Nc 27615
    Director
    2304 Legacy Court
    Raleigh
    North Carolina Nc 27615
    American52773120001

    Who are the persons with significant control of GLAXO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glaxosmithkline Finance Plc
    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 Number242686
    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