SMITHKLINE BEECHAM (EXPORT) LIMITED

SMITHKLINE BEECHAM (EXPORT) LIMITED

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

    Company NameSMITHKLINE BEECHAM (EXPORT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02860752
    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 SMITHKLINE BEECHAM (EXPORT) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SMITHKLINE BEECHAM (EXPORT) LIMITED located?

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

    What were the previous names of SMITHKLINE BEECHAM (EXPORT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STERLING HEALTH (EXPORT) LIMITEDDec 29, 1993Dec 29, 1993
    INTERCEDE 1058 LIMITEDOct 08, 1993Oct 08, 1993

    What are the latest accounts for SMITHKLINE BEECHAM (EXPORT) 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 SMITHKLINE BEECHAM (EXPORT) LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for SMITHKLINE BEECHAM (EXPORT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Dr James Bringloe as a director on Nov 01, 2025

    2 pagesAP01

    Termination of appointment of Michael Sean Reilly as a director on Nov 01, 2025

    1 pagesTM01

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    14 pagesAA

    legacy

    344 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 22, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 79 New Oxford Street London WC1A 1DG

    1 pagesAD04

    Register(s) moved to registered inspection location 79 New Oxford Street London WC1A 1DG

    1 pagesAD03

    Director's details changed for Mr Michael Sean Reilly 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

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

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    320 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 22, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    3 pagesGUARANTEE2

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

    1 pagesCH02

    legacy

    320 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Michael Sean Reilly as a director on Jun 23, 2023

    2 pagesAP01

    Who are the officers of SMITHKLINE BEECHAM (EXPORT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Scotland
    Secretary
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    BRINGLOE, James, Dr
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritish342545740001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Scotland
    Director
    Shewalton Road
    KA11 5AP Irvine
    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
    COULES, Lindsey Janice
    24 Grosvenor Road
    Hanwell
    W7 1HJ London
    Secretary
    24 Grosvenor Road
    Hanwell
    W7 1HJ London
    British43198670001
    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
    WARNOCK-SMITH, Anthony
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    Secretary
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    British38865650001
    WILBRAHAM, Simon Nicholas
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    Secretary
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    British58399940004
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    BIELAK, Jan Mieczylaw
    4 Gable Court Beechway
    Merrow
    GU1 2TA Guildford
    Surrey
    Director
    4 Gable Court Beechway
    Merrow
    GU1 2TA Guildford
    Surrey
    British37424260002
    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
    BRAITHWAITE, Antony Richard James
    96 Belleville Road
    SW11 6PP London
    Director
    96 Belleville Road
    SW11 6PP London
    British60054080002
    DIPANGRAZIO, Kenneth
    Binna Burra Blackdown Avenue
    GU22 8QH Woking
    Surrey
    Director
    Binna Burra Blackdown Avenue
    GU22 8QH Woking
    Surrey
    American42725230001
    GRUMITT, John Paul George
    28 Mayfield Avenue
    Chiswick
    W4 1PW London
    Director
    28 Mayfield Avenue
    Chiswick
    W4 1PW London
    EnglandBritish88658880001
    HORLER, Alison Marie
    The End House
    Pishill
    RG9 6HJ Henley On Thames
    Oxfordshire
    Director
    The End House
    Pishill
    RG9 6HJ Henley On Thames
    Oxfordshire
    British33769270003
    JACKSON, Dylan
    Great West Road
    TW8 9GS Brentford
    980
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    England
    EnglandBritish244137480001
    JACOBS, Ramon
    Trees 3 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    Trees 3 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    British39793350001
    LUCKHAM, Anthony Arthur
    Tanglewood Bunch Lane
    GU27 1ET Haslemere
    Surrey
    Director
    Tanglewood Bunch Lane
    GU27 1ET Haslemere
    Surrey
    British17346820001
    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
    NEALE, Graham Timothy
    Old Manor Cottage
    Burchetts Green Lane
    SL6 3QP Maidenhead
    Berkshire
    Director
    Old Manor Cottage
    Burchetts Green Lane
    SL6 3QP Maidenhead
    Berkshire
    EnglandBritish63799620001
    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
    READ, Graham
    29 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    29 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    British63050060001
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    REILLY, Michael Sean
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritish308913500001
    SAUNDERS, John Barry
    1 Eagle Lane
    Snaresbrook
    E11 1PF London
    Director
    1 Eagle Lane
    Snaresbrook
    E11 1PF London
    British3545900001
    SMITH, Suzanne Elaine
    4 Dagnan Road
    SW12 9LQ London
    Director
    4 Dagnan Road
    SW12 9LQ London
    British46651830001
    STEVENS, David John
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    Director
    42 Burghley Road
    Wimbledon
    SW19 5HN London
    British56704240001

    Who are the persons with significant control of SMITHKLINE BEECHAM (EXPORT) 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 Number2337959
    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