SETFIRST LIMITED

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

    Company NameSETFIRST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02332323
    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 SETFIRST LIMITED?

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

    Where is SETFIRST LIMITED located?

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

    What are the latest accounts for SETFIRST 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 SETFIRST LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for SETFIRST LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    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 Glaxosmithkline Finance 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

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

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Oct 25, 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, 2022

    26 pagesAA

    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

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of John Sadler as a secretary on Jul 29, 2022

    1 pagesTM02

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jul 07, 2021 with updates

    5 pagesCS01

    Sub-division of shares on Apr 22, 2021

    5 pagesSH02

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Subdivision of shares 22/04/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    35 pagesMA

    Who are the officers of SETFIRST 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
    WALKER, Adam
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritishDirector200058440001
    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
    HORLER, Alison Marie
    29 Kempton Court
    Kempton Avenue
    TW16 5PA Sunbury On Thames
    Surrey
    Secretary
    29 Kempton Court
    Kempton Avenue
    TW16 5PA Sunbury On Thames
    Surrey
    British33769270001
    MCCLINTOCK, Clare Alexandra
    77 St Kilda Road
    Ealing
    W13 9DF London
    Secretary
    77 St Kilda Road
    Ealing
    W13 9DF London
    British36563210002
    SADLER, John
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Secretary
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    270663650001
    WILBRAHAM, Simon Nicholas
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    Secretary
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    British58399940004
    BALFOUR, Ian Main Ferguson
    Hatherleigh Tite Hill
    Englefield Green
    TW20 0NH Egham
    Surrey
    Director
    Hatherleigh Tite Hill
    Englefield Green
    TW20 0NH Egham
    Surrey
    BritishCompany Secretary3306960001
    BLACKBURN, Paul Frederick
    Kinsale
    Beeches Park
    HP9 1PH Beaconsfield
    Buckinghamshire
    Director
    Kinsale
    Beeches Park
    HP9 1PH Beaconsfield
    Buckinghamshire
    BritishCorporate Controller62216100001
    BONDY, Rupert
    120 Oxford Gardens
    W10 London
    Director
    120 Oxford Gardens
    W10 London
    BritishCompany Lawyer46476170002
    BONFIELD, Andrew Robert John
    Ukuthula House
    Saint Marys Road
    SL5 9AX Ascot
    Berkshire
    Director
    Ukuthula House
    Saint Marys Road
    SL5 9AX Ascot
    Berkshire
    BritishChief Financial Officer33479470005
    BROWN, Julie Belita
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritishChief Financial Officer308547100001
    CROMPTON, Stephen Thomas
    Littleworth House
    Common Lane Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    Director
    Littleworth House
    Common Lane Littleworth Common
    SL1 8PP Burnham
    Buckinghamshire
    EnglandBritishDirector & Svp Tax & Treasurey3706120002
    DAKERS, Christopher Hugh
    2 Upper Butts
    TW8 8DA Brentford
    Middlesex
    Director
    2 Upper Butts
    TW8 8DA Brentford
    Middlesex
    EnglandBritishChartered Accountant66244000002
    DILLON, 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 Secretary33769270005
    DINGEMANS, Simon Paul
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritishCompany Director157060790001
    HESLOP, Julian Spenser
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    United KingdomBritishFinancial Officer65429640003
    JACKSON, Peter, Dr
    Wellingrove House
    Woodcock Hill
    WD3 1PT Rickmansworth
    Herts
    Director
    Wellingrove House
    Woodcock Hill
    WD3 1PT Rickmansworth
    Herts
    BritishDirector Human Resources14705760001
    MACKAY, Iain James
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    EnglandBritishCompany Director255649690001
    MCCLINTOCK, Clare Alexandra
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    Director
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    BritishChartered Secretary36563210004
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    BritishAssociate General Counsel56704240001
    VENABLES, Mark Alexander Rowland
    7 Farrer Court
    Cambridge Park
    TW1 2LB Twickenham
    Middlesex
    Director
    7 Farrer Court
    Cambridge Park
    TW1 2LB Twickenham
    Middlesex
    EnglandBritishChartered Secretary50765150001
    VICENTINI, Simone
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    ItalyItalianDirector165813740001
    WILBRAHAM, Simon Nicholas
    Flat 1 58 Schubert Road
    Putney
    SW15 2QS London
    Director
    Flat 1 58 Schubert Road
    Putney
    SW15 2QS London
    BritishCompany Secretary58399940001

    Who are the persons with significant control of SETFIRST 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 FormPublic 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