GLAXOSMITHKLINE CARIBBEAN LIMITED

GLAXOSMITHKLINE CARIBBEAN LIMITED

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

    Company NameGLAXOSMITHKLINE CARIBBEAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00522215
    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 CARIBBEAN LIMITED?

    • Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GLAXOSMITHKLINE CARIBBEAN LIMITED located?

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

    What were the previous names of GLAXOSMITHKLINE CARIBBEAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHKLINE BEECHAM CARIBBEAN LIMITEDDec 18, 1995Dec 18, 1995
    STERLING DRUG INTERNATIONAL LIMITEDJul 28, 1953Jul 28, 1953

    What are the latest accounts for GLAXOSMITHKLINE CARIBBEAN 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 GLAXOSMITHKLINE CARIBBEAN LIMITED?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for GLAXOSMITHKLINE CARIBBEAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham Paul Rivers 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

    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

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

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

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Aug 16, 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, 2021

    30 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Charalampos Panagiotidis as a director on Mar 02, 2020

    1 pagesTM01

    Appointment of Mr Graham Paul Rivers as a director on Mar 02, 2020

    2 pagesAP01

    Termination of appointment of Adam Walker as a director on Mar 02, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Charalampos Panagiotidis as a director on Feb 15, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    Who are the officers of GLAXOSMITHKLINE CARIBBEAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Road
    -
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Secretary
    Road
    -
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    RIVERS, Graham Paul
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritish269518500001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Director
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    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 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
    MCBARRON, Paul Kevin
    18 The Pyghtle
    MK46 5PS Olney
    Buckinghamshire
    Secretary
    18 The Pyghtle
    MK46 5PS Olney
    Buckinghamshire
    British59103830001
    PILKINGTON, Valerie
    18 Peachey Lane
    UB8 3RX Uxbridge
    Middlesex
    Secretary
    18 Peachey Lane
    UB8 3RX Uxbridge
    Middlesex
    British43198600001
    WALSH, Michael Martin
    8 Cavenham Close
    GU22 7TL Woking
    Surrey
    Secretary
    8 Cavenham Close
    GU22 7TL Woking
    Surrey
    British40018050001
    ANDREWS, Charles James
    27 Lynton Avenue
    W13 0EA London
    Director
    27 Lynton Avenue
    W13 0EA London
    British58259450001
    BLACKBURN, Paul Frederick
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    EnglandBritish62216100003
    BONDY, Rupert
    120 Oxford Gardens
    W10 London
    Director
    120 Oxford Gardens
    W10 London
    British46476170002
    GOODWIN, Herbert Ashley
    29 Dukes Avenue
    Theydon Bois
    CM16 7HG Epping
    Essex
    Director
    29 Dukes Avenue
    Theydon Bois
    CM16 7HG Epping
    Essex
    British14133950001
    GRUMITT, John Paul George
    28 Mayfield Avenue
    Chiswick
    W4 1PW London
    Director
    28 Mayfield Avenue
    Chiswick
    W4 1PW London
    EnglandBritish88658880001
    HANNAN, Mark
    Woodstock Old Avenue
    KT14 6AD West Byfleet
    Surrey
    Director
    Woodstock Old Avenue
    KT14 6AD West Byfleet
    Surrey
    American40286890002
    HORLER, Alison Marie
    29 Kempton Court
    Kempton Avenue
    TW16 5PA Sunbury On Thames
    Surrey
    Director
    29 Kempton Court
    Kempton Avenue
    TW16 5PA Sunbury On Thames
    Surrey
    British33769270001
    LOPEZ, Guillermo
    Calle Hatuey 193
    Los Caciazgos
    Santo Domingo
    Dominican Republic
    Director
    Calle Hatuey 193
    Los Caciazgos
    Santo Domingo
    Dominican Republic
    Colombian40367980001
    LUCKHAM, Anthony Arthur
    Tanglewood Bunch Lane
    GU27 1ET Haslemere
    Surrey
    Director
    Tanglewood Bunch Lane
    GU27 1ET Haslemere
    Surrey
    British17346820001
    MCBARRON, Paul Kevin
    18 The Pyghtle
    MK46 5PS Olney
    Buckinghamshire
    Director
    18 The Pyghtle
    MK46 5PS Olney
    Buckinghamshire
    British59103830001
    MCCLINTOCK, Clare Alexandra
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    Director
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    British36563210004
    MCCLINTOCK, Clare Alexandra
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    Director
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    British36563210004
    OSBORN, David
    94 Norden Road
    SL6 4AY Maidenhead
    Berkshire
    Director
    94 Norden Road
    SL6 4AY Maidenhead
    Berkshire
    British50233790001
    PANAGIOTIDIS, Charalampos
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomGreek256239290001
    SAUNDERS, John Barry
    1 Eagle Lane
    Snaresbrook
    E11 1PF London
    Director
    1 Eagle Lane
    Snaresbrook
    E11 1PF London
    British3545900001
    SAUREZ, Frederick
    Royal Bank Centre Suite 201
    255 Ponce De Leon Avenue
    FOREIGN Hato Rey
    Puerto Rico 00918
    Puerto Rico
    Director
    Royal Bank Centre Suite 201
    255 Ponce De Leon Avenue
    FOREIGN Hato Rey
    Puerto Rico 00918
    Puerto Rico
    Usa27373440001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001
    SUTHERLAND, Marcia
    24 Ravina Terrace
    Kingston Jamaica
    FOREIGN West Indies
    Director
    24 Ravina Terrace
    Kingston Jamaica
    FOREIGN West Indies
    Jamaican40367890002
    TANG, Norman Willan
    8 Fisher Avenue
    St Anns
    Port-Of-Spain
    Trinidada & Tubago
    Director
    8 Fisher Avenue
    St Anns
    Port-Of-Spain
    Trinidada & Tubago
    Trinidadian27373450001
    WALKER, Adam
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomBritish200058440001
    WALSH, Michael Martin
    8 Cavenham Close
    GU22 7TL Woking
    Surrey
    Director
    8 Cavenham Close
    GU22 7TL Woking
    Surrey
    British40018050001

    Who are the persons with significant control of GLAXOSMITHKLINE CARIBBEAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 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