GLAXOSMITHKLINE CARIBBEAN LIMITED
Overview
| Company Name | GLAXOSMITHKLINE CARIBBEAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00522215 |
| 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 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 Address | No |
What were the previous names of GLAXOSMITHKLINE CARIBBEAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITHKLINE BEECHAM CARIBBEAN LIMITED | Dec 18, 1995 | Dec 18, 1995 |
| STERLING DRUG INTERNATIONAL LIMITED | Jul 28, 1953 | Jul 28, 1953 |
What are the latest accounts for GLAXOSMITHKLINE CARIBBEAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLAXOSMITHKLINE CARIBBEAN LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for GLAXOSMITHKLINE CARIBBEAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graham Paul Rivers on Sep 11, 2024 | 2 pages | CH01 | ||
Change of details for Smithkline Beecham 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 | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Aug 16, 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, 2021 | 30 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charalampos Panagiotidis as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Appointment of Mr Graham Paul Rivers as a director on Mar 02, 2020 | 2 pages | AP01 | ||
Termination of appointment of Adam Walker as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charalampos Panagiotidis as a director on Feb 15, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of GLAXOSMITHKLINE CARIBBEAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Secretary | Road - KA11 5AP Irvine Shewalton Ayrshire Scotland |
| 77321100005 | ||||||||||
| RIVERS, Graham Paul | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | 269518500001 | |||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Shewalton Road KA11 5AP Irvine Ayrshire |
| 77321100005 | ||||||||||
| GLAXO GROUP LIMITED | Director | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre England |
| 17808280001 | ||||||||||
| ADAMS, Deborah Anne | Secretary | 178 Garratt Lane SW18 4ED London | British | 42867200001 | ||||||||||
| BANKS, Valerie | Secretary | 1 Homefield Close Woodham KT15 3QH Addlestone Surrey | British | 46409310003 | ||||||||||
| 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 | ||||||||||
| COULES, Lindsey Janice | Secretary | 24 Grosvenor Road Hanwell W7 1HJ London | British | 43198670001 | ||||||||||
| MCBARRON, Paul Kevin | Secretary | 18 The Pyghtle MK46 5PS Olney Buckinghamshire | British | 59103830001 | ||||||||||
| PILKINGTON, Valerie | Secretary | 18 Peachey Lane UB8 3RX Uxbridge Middlesex | British | 43198600001 | ||||||||||
| WALSH, Michael Martin | Secretary | 8 Cavenham Close GU22 7TL Woking Surrey | British | 40018050001 | ||||||||||
| ANDREWS, Charles James | Director | 27 Lynton Avenue W13 0EA London | British | 58259450001 | ||||||||||
| BLACKBURN, Paul Frederick | Director | 980 Great West Road TW8 9GS Brentford Middlesex | England | British | 62216100003 | |||||||||
| BONDY, Rupert | Director | 120 Oxford Gardens W10 London | British | 46476170002 | ||||||||||
| GOODWIN, Herbert Ashley | Director | 29 Dukes Avenue Theydon Bois CM16 7HG Epping Essex | British | 14133950001 | ||||||||||
| GRUMITT, John Paul George | Director | 28 Mayfield Avenue Chiswick W4 1PW London | England | British | 88658880001 | |||||||||
| HANNAN, Mark | Director | Woodstock Old Avenue KT14 6AD West Byfleet Surrey | American | 40286890002 | ||||||||||
| HORLER, Alison Marie | Director | 29 Kempton Court Kempton Avenue TW16 5PA Sunbury On Thames Surrey | British | 33769270001 | ||||||||||
| LOPEZ, Guillermo | Director | Calle Hatuey 193 Los Caciazgos Santo Domingo Dominican Republic | Colombian | 40367980001 | ||||||||||
| LUCKHAM, Anthony Arthur | Director | Tanglewood Bunch Lane GU27 1ET Haslemere Surrey | British | 17346820001 | ||||||||||
| MCBARRON, Paul Kevin | Director | 18 The Pyghtle MK46 5PS Olney Buckinghamshire | British | 59103830001 | ||||||||||
| MCCLINTOCK, Clare Alexandra | Director | Flat 13 Barons Keep Gliddon Road W14 9AT London | British | 36563210004 | ||||||||||
| MCCLINTOCK, Clare Alexandra | Director | Flat 13 Barons Keep Gliddon Road W14 9AT London | British | 36563210004 | ||||||||||
| OSBORN, David | Director | 94 Norden Road SL6 4AY Maidenhead Berkshire | British | 50233790001 | ||||||||||
| PANAGIOTIDIS, Charalampos | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | Greek | 256239290001 | |||||||||
| SAUNDERS, John Barry | Director | 1 Eagle Lane Snaresbrook E11 1PF London | British | 3545900001 | ||||||||||
| SAUREZ, Frederick | Director | Royal Bank Centre Suite 201 255 Ponce De Leon Avenue FOREIGN Hato Rey Puerto Rico 00918 Puerto Rico | Usa | 27373440001 | ||||||||||
| STEVENS, David John | Director | 42 Burghley Road Wimbledon SW19 5HN London | British | 56704240001 | ||||||||||
| SUTHERLAND, Marcia | Director | 24 Ravina Terrace Kingston Jamaica FOREIGN West Indies | Jamaican | 40367890002 | ||||||||||
| TANG, Norman Willan | Director | 8 Fisher Avenue St Anns Port-Of-Spain Trinidada & Tubago | Trinidadian | 27373450001 | ||||||||||
| WALKER, Adam | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | British | 200058440001 | |||||||||
| WALSH, Michael Martin | Director | 8 Cavenham Close GU22 7TL Woking Surrey | British | 40018050001 |
Who are the persons with significant control of GLAXOSMITHKLINE CARIBBEAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smithkline Beecham 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