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, 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 EDINBURGH PHARMACEUTICAL INDUSTRIES 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 EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Alistair Robert Davidson as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Ciara Martha Lynch as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Ciara Martha Lynch on Jun 27, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 344 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 75648340003 | ||||||||||
| DAVIDSON, Alistair Robert | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | 343995750001 | |||||||||
| 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 | 91752560001 | ||||||||||
| ANSELL, Patrick | Director | 980 Great West Road TW8 9GS Brentford Middlesex | British | 107045340001 | ||||||||||
| BOLTON, Jonathan Mark | Director | Flat 21 Skillen Lodge 552 Uxbridge Road HA3 3PR Pinner Middlesex | British | 15931960003 | ||||||||||
| BORGER, James | Director | Great West Road TW8 9GS Brentford 980 England | England | American | 255779080001 | |||||||||
| BURNS, Alan George | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | 198372530001 | |||||||||
| CHRISTIAN, Christopher Lindsay | Director | 16 Devoncroft Gardens TW1 3PB Twickenham Middlesex | British | 15441800001 | ||||||||||
| COOMBE, John David | Director | Langdon Burtons Way HP8 4BW Chalfont St Giles Buckinghamshire | British | 950460002 | ||||||||||
| COWDEN, Stephen John | Director | 90 St Jamess Avenue Hampton Hill TW12 1HN Hampton Middlesex | British | 510780001 | ||||||||||
| DAVIES, Derek | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | 154113690001 | |||||||||
| DAY, Lorraine Anne | Director | 980 Great West Road TW8 9GS Brentford Middlesex | British | 58019940003 | ||||||||||
| DINGEMANS, Simon Paul | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | 157060790001 | |||||||||
| DUBIANSKIJ, Oleg | Director | Shewalton Road KA11 5AP Irvine Gsk Scotland | England | Lithuanian | 223996410001 | |||||||||
| GRIST, Ashley Alexander | Director | 980 Great West Road TW8 9GS Brentford Middlesex | United Kingdom | British | 118093690001 | |||||||||
| HESLOP, Julian Spenser | Director | 980 Great West Road TW8 9GS Brentford Middlesex | United Kingdom | British | 65429640003 | |||||||||
| HEWITT, Malcolm David | Director | Flat 2 3 Marchwood Crescent W5 6DZ Ealing London | British | 54303640002 | ||||||||||
| HYDE, Jonathan Laurence Patrick | Director | Chancellors House School Lane Penn Street HP7 0QJ Amersham Buckinghamshire | British | 55873190001 | ||||||||||
| LYNCH, Ciara Martha | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | England | Irish | 268241770002 | |||||||||
| MORRIS, Nicholas Guy Usher | Director | Woodfield House Oxford Road OX14 3EW Clifton Hampden Oxfordshire | England | British | 35440940002 | |||||||||
| PANAGIOTIDIS, Charalampos | Director | Shewalton Road Irvine KA11 5AP Ayrshire | England | Greek | 256252460001 | |||||||||
| STRACHAN, Jeremy Alan Watkin | Director | 16 Lonsdale Road Barnes SW13 9EB London | England | British | 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