GLAXOSMITHKLINE SERVICES UNLIMITED

GLAXOSMITHKLINE SERVICES UNLIMITED

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

    Company NameGLAXOSMITHKLINE SERVICES UNLIMITED
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01047315
    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 SERVICES UNLIMITED?

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

    Where is GLAXOSMITHKLINE SERVICES UNLIMITED located?

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

    What were the previous names of GLAXOSMITHKLINE SERVICES UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    GLAXO WELLCOME PLCMay 01, 1995May 01, 1995
    GLAXO PLCJan 01, 1995Jan 01, 1995
    GLAXO HOLDINGS P L CMar 23, 1972Mar 23, 1972

    What are the latest accounts for GLAXOSMITHKLINE SERVICES UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLAXOSMITHKLINE SERVICES UNLIMITED?

    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 SERVICES UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Confirmation statement made on Aug 04, 2025 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 Mrs Julie Belita Brown on Sep 11, 2024

    2 pagesCH01

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

    2 pagesCH01

    Change of details for Gsk Plc 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

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

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

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    41 pagesAA

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

    1 pagesCH02

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    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

    39 pagesAA

    Confirmation statement made on Aug 10, 2022 with updates

    4 pagesCS01

    Change of details for Glaxosmithkline Plc as a person with significant control on May 16, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2020

    39 pagesAA

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    36 pagesAA

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Iain James Mackay as a director on Jun 20, 2019

    2 pagesAP01

    Who are the officers of GLAXOSMITHKLINE SERVICES UNLIMITED?

    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
    BROWN, Julie Belita
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritish308547100001
    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
    United Kingdom
    Director
    Irvine
    KA11 5AP Ayrshire
    Shewalton Road
    United Kingdom
    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
    BICKNELL, Simon Michael
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Secretary
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    British30308480003
    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
    MORRIS, Nicholas Guy Usher
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    Secretary
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    British35440940002
    ABERAVON, Howe Of, Lord
    Summerfold
    Malthouse Lane
    CV36 5JL Long Compton
    Warwickshire
    Director
    Summerfold
    Malthouse Lane
    CV36 5JL Long Compton
    Warwickshire
    British31693240001
    ARMSTRONG, Anne Armant Legendre
    Armstrong Ranch
    FOREIGN Armstrong 78338
    Texas
    Usa
    Director
    Armstrong Ranch
    FOREIGN Armstrong 78338
    Texas
    Usa
    American30310830001
    BARZACH, Michele, Dr
    99 Bd Raspail
    FOREIGN 75006 Paris
    France
    Director
    99 Bd Raspail
    FOREIGN 75006 Paris
    France
    French51055730001
    BONHAM, Derek Charles
    150 Brompton Road
    SW3 1HX London
    Director
    150 Brompton Road
    SW3 1HX London
    British1532660008
    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
    CORNESS, Colin Ross, Sir
    Piplye Cottage
    Cinder Hill Sharpthorne
    RH19 4HZ East Grinstead
    Sussex
    Director
    Piplye Cottage
    Cinder Hill Sharpthorne
    RH19 4HZ East Grinstead
    Sussex
    British55961030001
    CUCKNEY, John Graham, Lord
    6 Marsham Court
    Marsham Street Westminster
    SW1P 4JY London
    Director
    6 Marsham Court
    Marsham Street Westminster
    SW1P 4JY London
    British8674040001
    DAHRENDORF, Ralf, The Lord
    98 Frognal
    NW3 6XB London
    Director
    98 Frognal
    NW3 6XB London
    British33497150003
    DERX, Donald John
    40 Raymond Road
    Wimbledon
    SW19 4AP London
    Director
    40 Raymond Road
    Wimbledon
    SW19 4AP London
    British15440950001
    DINGEMANS, Simon Paul
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish157060790001
    FERGUSON, James Larnard
    1687 Fort Lamar Road
    29412 Charleston
    South Carolina
    Usa
    Director
    1687 Fort Lamar Road
    29412 Charleston
    South Carolina
    Usa
    American30310840002
    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
    HURN, Francis Roger, Sir
    Stonesdale Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Stonesdale Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    United KingdomBritish14410610001
    INGRAM, Robert Alexander
    34 Berkeley Square
    W1J 5AA London
    Director
    34 Berkeley Square
    W1J 5AA London
    American43359930002
    JOB, Peter James Denton, Sir
    Shell Centre
    SE1 7NA London
    Director
    Shell Centre
    SE1 7NA London
    British77466610007
    KONISHI, Hiroshi
    4-6 303 Mita 2-Chome
    FOREIGN Minato-Ku 108
    Tokyo
    Japan
    Director
    4-6 303 Mita 2-Chome
    FOREIGN Minato-Ku 108
    Tokyo
    Japan
    Japanese30310870001
    LANCE, Sean Patrick
    25a Warrington Crescent
    W9 1ED London
    Director
    25a Warrington Crescent
    W9 1ED London
    United KingdomIrish93954220003
    LEIGH PEMBERTON, Robin, The Rt Hon Lord Kingsdown Kg
    Torry Hill
    Milstead
    ME9 0SP Sittingbourne
    Kent
    Director
    Torry Hill
    Milstead
    ME9 0SP Sittingbourne
    Kent
    British18608570001
    LI, Arthur Kwok Cheung
    The Chinese University Of Hong Kong
    Shatin
    New Territories
    Hong Kong
    Director
    The Chinese University Of Hong Kong
    Shatin
    New Territories
    Hong Kong
    British64183250001
    MACKAY, Iain James
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    EnglandBritish255649690001
    MAIDMENT, Neil
    24a Amber Garden
    70-72 Kennedy Road
    Hong Kong
    Director
    24a Amber Garden
    70-72 Kennedy Road
    Hong Kong
    British/New Zealand30343790002
    MARIO, Ernest
    Flat 24 Eaton Mansions
    Clivedon Place
    SW1W 8HE London
    Director
    Flat 24 Eaton Mansions
    Clivedon Place
    SW1W 8HE London
    American15467780001

    Who are the persons with significant control of GLAXOSMITHKLINE SERVICES UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gsk Plc
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Apr 06, 2016
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number3888792
    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