GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.3) LIMITED
Overview
| Company Name | GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.3) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11480952 |
| 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 INTELLECTUAL PROPERTY (NO.3) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.3) LIMITED located?
| Registered Office Address | Gsk Medicines Research Centre Gunnels Wood Road SG1 2NY Stevenage United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.3) 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 INTELLECTUAL PROPERTY (NO.3) LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.3) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
legacy | 344 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Appointment of Mrs Anna Mary Harcourt Fent as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jemma-Louise Reynolds as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Cristina Barcelo Iglesias as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Director's details changed for Mrs Demet Gurunlu Russ on Jul 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Graham Paul Rivers on Sep 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Jemma-Louise Reynolds on Sep 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Adam Walker on Sep 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Demet Gurunlu Russ on Sep 11, 2024 | 2 pages | CH01 | ||
Director's details changed for The Wellcome Foundation Limited on Sep 11, 2024 | 1 pages | CH02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 320 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Gregory Maxime Reinaud as a director on Jul 24, 2024 | 1 pages | TM01 | ||
Register inspection address has been changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to 79 New Oxford Street London WC1A 1DG | 1 pages | AD02 | ||
Appointment of Mrs Demet Gurunlu Russ as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jill Dawn Anderson as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Jemma-Louise Reynolds as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Appointment of Mr Gregory Maxime Reinaud as a director on Jan 30, 2024 | 2 pages | AP01 | ||
Who are the officers of GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Secretary | Irvine KA11 5AP Ayrshire Shewalton Road Scotland |
| 77321100005 | ||||||||||
| BARCELO IGLESIAS, Cristina | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | 327617840001 | |||||||||
| FENT, Anna Mary Harcourt | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | 338001940001 | |||||||||
| GURUNLU RUSS, Demet | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | Turkish | 325028690002 | |||||||||
| RIVERS, Graham Paul | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | 269518500001 | |||||||||
| WALKER, Adam | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | 200058440001 | |||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Shewalton Road KA11 5AP Irvine Ayrshire United Kingdom |
| 77321100005 | ||||||||||
| THE WELLCOME FOUNDATION LIMITED | Director | New Oxford Street WC1A 1DG London 79 United Kingdom |
| 77115800001 | ||||||||||
| WHYTE, Victoria Anne | Secretary | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | 248734480001 | |||||||||||
| ANDERSON, Jill Dawn | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | England | British | 332885710001 | |||||||||
| ANDRIES, Jerome Charles Maurice | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | England | French | 216122230001 | |||||||||
| DINGEMANS, Simon Paul | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | United Kingdom | British | 157060790001 | |||||||||
| PRIESTMAN, Kate Sophie | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | United Kingdom | British | 221930020001 | |||||||||
| REINAUD, Gregory Maxime | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | United Kingdom | British | 318869080001 | |||||||||
| REYNOLDS, Jemma-Louise | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | 321845750001 | |||||||||
| SHAMSI, Ziba, Dr | Director | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre United Kingdom | England | British | 301836760001 | |||||||||
| WHEATCROFT, James Russell | Director | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre United Kingdom | England | British | 261999090001 |
Who are the persons with significant control of GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glaxo Group Limited | Jul 24, 2018 | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre 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