EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

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

    Company NameEDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC005534
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2025
    Next Confirmation Statement DueApr 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2024
    OverdueNo

    What are the latest filings for EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mrs Victoria Anne Whyte on Sep 11, 2024

    1 pagesCH03

    Director's details changed for Mrs Ciara Martha Lynch on Sep 11, 2024

    2 pagesCH01

    Director's details changed for The Wellcome Foundation Limited on Sep 11, 2024

    1 pagesCH02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    13 pagesAA

    legacy

    320 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    13 pagesAA

    legacy

    3 pagesGUARANTEE2

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

    1 pagesCH02

    Change of details for Glaxo Group Limited as a person with significant control on Jun 06, 2023

    2 pagesPSC05

    legacy

    320 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    legacy

    317 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175/conflict of interest 18/05/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    14 pagesAA

    Who are the officers of EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHYTE, Victoria Anne
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Secretary
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    BritishCompany Secretary75648340003
    LYNCH, Ciara Martha
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    EnglandIrishAccountant268241770001
    GLAXO GROUP LIMITED
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    England
    Director
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    England
    Identification TypeUK Limited Company
    Registration Number305979
    17808280001
    THE WELLCOME FOUNDATION LIMITED
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00194814
    77115800001
    BICKNELL, Simon Michael
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Secretary
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    British30308480003
    BOLTON, Jonathan Mark
    Flat 21 Skillen Lodge
    552 Uxbridge Road
    HA3 3PR Pinner
    Middlesex
    Secretary
    Flat 21 Skillen Lodge
    552 Uxbridge Road
    HA3 3PR Pinner
    Middlesex
    British15931960003
    NUTTALL, Leo Alexander
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Secretary
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    British92537660001
    STEPHENS, Richard James
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Secretary
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    BritishCompany Secretary91752560001
    ANSELL, Patrick
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    BritishAccountant107045340001
    BOLTON, Jonathan Mark
    Flat 21 Skillen Lodge
    552 Uxbridge Road
    HA3 3PR Pinner
    Middlesex
    Director
    Flat 21 Skillen Lodge
    552 Uxbridge Road
    HA3 3PR Pinner
    Middlesex
    BritishAdministrator15931960003
    BORGER, James
    Great West Road
    TW8 9GS Brentford
    980
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    England
    EnglandAmericanVice President Finance255779080001
    BURNS, Alan George
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    EnglandBritishDirector198372530001
    CHRISTIAN, Christopher Lindsay
    16 Devoncroft Gardens
    TW1 3PB Twickenham
    Middlesex
    Director
    16 Devoncroft Gardens
    TW1 3PB Twickenham
    Middlesex
    BritishChartered Secretary15441800001
    COOMBE, John David
    Langdon Burtons Way
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    Director
    Langdon Burtons Way
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    BritishChartered Accountant950460002
    COWDEN, Stephen John
    90 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    Director
    90 St Jamess Avenue
    Hampton Hill
    TW12 1HN Hampton
    Middlesex
    BritishCompany Director510780001
    DAVIES, Derek
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritishFinancial Controller154113690001
    DAY, Lorraine Anne
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    BritishManager58019940003
    DINGEMANS, Simon Paul
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritishCompany Director157060790001
    DUBIANSKIJ, Oleg
    Shewalton Road
    KA11 5AP Irvine
    Gsk
    Scotland
    Director
    Shewalton Road
    KA11 5AP Irvine
    Gsk
    Scotland
    EnglandLithuanianFinancial Controller223996410001
    GRIST, Ashley Alexander
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    United KingdomBritishFinance Director118093690001
    HESLOP, Julian Spenser
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    United KingdomBritishCompany Director65429640003
    HEWITT, Malcolm David
    Flat 2
    3 Marchwood Crescent
    W5 6DZ Ealing
    London
    Director
    Flat 2
    3 Marchwood Crescent
    W5 6DZ Ealing
    London
    BritishAdministrator54303640002
    HYDE, Jonathan Laurence Patrick
    Chancellors House
    School Lane Penn Street
    HP7 0QJ Amersham
    Buckinghamshire
    Director
    Chancellors House
    School Lane Penn Street
    HP7 0QJ Amersham
    Buckinghamshire
    BritishCompany Secretary55873190001
    MORRIS, Nicholas Guy Usher
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    Director
    Woodfield House
    Oxford Road
    OX14 3EW Clifton Hampden
    Oxfordshire
    EnglandBritishCompany Secretary35440940002
    PANAGIOTIDIS, Charalampos
    Shewalton Road
    Irvine
    KA11 5AP Ayrshire
    Director
    Shewalton Road
    Irvine
    KA11 5AP Ayrshire
    EnglandGreekFinancial Controller, Corporate Entities256252460001
    STRACHAN, Jeremy Alan Watkin
    16 Lonsdale Road
    Barnes
    SW13 9EB London
    Director
    16 Lonsdale Road
    Barnes
    SW13 9EB London
    EnglandBritishBarrister950470001

    Who are the persons with significant control of EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glaxo Group Limited
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    England
    Apr 06, 2016
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number305979
    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