EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Overview
Company Name | EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC005534 |
Jurisdiction | Scotland |
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 EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED located?
Registered Office Address | Shewalton Road Irvine KA11 5AP Ayrshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2025 |
---|---|
Next Confirmation Statement Due | Apr 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2024 |
Overdue | No |
What are the latest filings for EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Mrs Victoria Anne Whyte on Sep 11, 2024 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mrs Ciara Martha Lynch 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 | 13 pages | AA | ||||||||||||||||||
legacy | 320 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
Director's details changed for Glaxo Group Limited on Jun 06, 2023 | 1 pages | CH02 | ||||||||||||||||||
Change of details for Glaxo Group Limited as a person with significant control on Jun 06, 2023 | 2 pages | PSC05 | ||||||||||||||||||
legacy | 320 pages | PARENT_ACC | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||||||
legacy | 317 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||||||||||
Who are the officers of EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHYTE, Victoria Anne | Secretary | New Oxford Street WC1A 1DG London 79 United Kingdom | British | Company Secretary | 75648340003 | |||||||||
LYNCH, Ciara Martha | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | England | Irish | Accountant | 268241770001 | ||||||||
GLAXO GROUP LIMITED | Director | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre England |
| 17808280001 | ||||||||||
THE WELLCOME FOUNDATION LIMITED | Director | New Oxford Street WC1A 1DG London 79 United Kingdom |
| 77115800001 | ||||||||||
BICKNELL, Simon Michael | Secretary | Great West Road TW8 9GS Brentford 980 Middlesex | British | 30308480003 | ||||||||||
BOLTON, Jonathan Mark | Secretary | Flat 21 Skillen Lodge 552 Uxbridge Road HA3 3PR Pinner Middlesex | British | 15931960003 | ||||||||||
NUTTALL, Leo Alexander | Secretary | 980 Great West Road TW8 9GS Brentford Middlesex | British | 92537660001 | ||||||||||
STEPHENS, Richard James | Secretary | 980 Great West Road TW8 9GS Brentford Middlesex | British | Company Secretary | 91752560001 | |||||||||
ANSELL, Patrick | Director | 980 Great West Road TW8 9GS Brentford Middlesex | British | Accountant | 107045340001 | |||||||||
BOLTON, Jonathan Mark | Director | Flat 21 Skillen Lodge 552 Uxbridge Road HA3 3PR Pinner Middlesex | British | Administrator | 15931960003 | |||||||||
BORGER, James | Director | Great West Road TW8 9GS Brentford 980 England | England | American | Vice President Finance | 255779080001 | ||||||||
BURNS, Alan George | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | Director | 198372530001 | ||||||||
CHRISTIAN, Christopher Lindsay | Director | 16 Devoncroft Gardens TW1 3PB Twickenham Middlesex | British | Chartered Secretary | 15441800001 | |||||||||
COOMBE, John David | Director | Langdon Burtons Way HP8 4BW Chalfont St Giles Buckinghamshire | British | Chartered Accountant | 950460002 | |||||||||
COWDEN, Stephen John | Director | 90 St Jamess Avenue Hampton Hill TW12 1HN Hampton Middlesex | British | Company Director | 510780001 | |||||||||
DAVIES, Derek | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | Financial Controller | 154113690001 | ||||||||
DAY, Lorraine Anne | Director | 980 Great West Road TW8 9GS Brentford Middlesex | British | Manager | 58019940003 | |||||||||
DINGEMANS, Simon Paul | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | Company Director | 157060790001 | ||||||||
DUBIANSKIJ, Oleg | Director | Shewalton Road KA11 5AP Irvine Gsk Scotland | England | Lithuanian | Financial Controller | 223996410001 | ||||||||
GRIST, Ashley Alexander | Director | 980 Great West Road TW8 9GS Brentford Middlesex | United Kingdom | British | Finance Director | 118093690001 | ||||||||
HESLOP, Julian Spenser | Director | 980 Great West Road TW8 9GS Brentford Middlesex | United Kingdom | British | Company Director | 65429640003 | ||||||||
HEWITT, Malcolm David | Director | Flat 2 3 Marchwood Crescent W5 6DZ Ealing London | British | Administrator | 54303640002 | |||||||||
HYDE, Jonathan Laurence Patrick | Director | Chancellors House School Lane Penn Street HP7 0QJ Amersham Buckinghamshire | British | Company Secretary | 55873190001 | |||||||||
MORRIS, Nicholas Guy Usher | Director | Woodfield House Oxford Road OX14 3EW Clifton Hampden Oxfordshire | England | British | Company Secretary | 35440940002 | ||||||||
PANAGIOTIDIS, Charalampos | Director | Shewalton Road Irvine KA11 5AP Ayrshire | England | Greek | Financial Controller, Corporate Entities | 256252460001 | ||||||||
STRACHAN, Jeremy Alan Watkin | Director | 16 Lonsdale Road Barnes SW13 9EB London | England | British | Barrister | 950470001 |
Who are the persons with significant control of EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Glaxo Group Limited | Apr 06, 2016 | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre England | 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