Active
Company Information for GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED
GSK MEDICINES RESEARCH CENTRE, GUNNELS WOOD ROAD, STEVENAGE, SG1 2NY,
|
Company Registration Number
11721880
Private Limited Company
Active |
Company Name | |
---|---|
GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED | |
Legal Registered Office | |
GSK MEDICINES RESEARCH CENTRE GUNNELS WOOD ROAD STEVENAGE SG1 2NY | |
Company Number | 11721880 | |
---|---|---|
Company ID Number | 11721880 | |
Date formed | 2018-12-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 08/01/2020 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-08 05:33:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR GREGORY MAXIME REINAUD | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ZIBA SHAMSI | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Change of details for Glaxo Group Limited as a person with significant control on 2023-06-06 | ||
DIRECTOR APPOINTED MR GRAHAM PAUL RIVERS | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL WHEATCROFT | ||
Register inspection address changed to 980 Great West Road Brentford Middlesex TW8 9GS | ||
REGISTERED OFFICE CHANGED ON 07/06/23 FROM Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY United Kingdom | ||
REGISTERED OFFICE CHANGED ON 07/06/23 FROM Gsk Medicines Research Centre Gsk Medicines Research Centre Gunnels Wood Road Stevenage United Kingdom | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM 980 Great West Road Brentford Middlesex TW8 9GS | ||
DIRECTOR APPOINTED MS JILL ANDERSON | ||
APPOINTMENT TERMINATED, DIRECTOR JEROME CHARLES MAURICE ANDRIES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES RUSSELL WHEATCROFT | |
AP01 | DIRECTOR APPOINTED MR JAMES RUSSELL WHEATCROFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL DINGEMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL DINGEMANS | |
TM02 | Termination of appointment of Victoria Anne Whyte on 2019-01-15 | |
TM02 | Termination of appointment of Victoria Anne Whyte on 2019-01-15 | |
AP04 | Appointment of Edinburgh Pharmaceutical Industries Limited as company secretary on 2019-01-15 | |
AP04 | Appointment of Edinburgh Pharmaceutical Industries Limited as company secretary on 2019-01-15 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |