Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Company Information for

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Shewalton Road, Irvine, Ayrshire, KA11 5AP,
Company Registration Number
SC005534
Private Limited Company
Active

Company Overview

About Edinburgh Pharmaceutical Industries Ltd
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED was founded on 1904-02-09 and has its registered office in Ayrshire. The organisation's status is listed as "Active". Edinburgh Pharmaceutical Industries Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
 
Legal Registered Office
Shewalton Road
Irvine
Ayrshire
KA11 5AP
Other companies in KA11
 
Filing Information
Company Number SC005534
Company ID Number SC005534
Date formed 1904-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-21 13:30:25
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ANNE WHYTE
Company Secretary 2001-01-31
ALAN GEORGE BURNS
Director 2012-12-03
SIMON PAUL DINGEMANS
Director 2011-04-01
OLEG DUBIANSKIJ
Director 2017-01-31
GLAXO GROUP LIMITED
Director 2001-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK DAVIES
Director 2010-09-06 2012-12-14
JULIAN SPENSER HESLOP
Director 2001-01-31 2011-03-31
SIMON MICHAEL BICKNELL
Company Secretary 1998-04-08 2011-02-28
ASHLEY ALEXANDER GRIST
Director 2006-10-02 2010-10-20
RICHARD JAMES STEPHENS
Company Secretary 2003-07-31 2007-03-05
PATRICK ANSELL
Director 2005-08-02 2006-08-04
LORRAINE ANNE DAY
Director 1998-04-08 2005-12-05
JOHN DAVID COOMBE
Director 1989-10-13 2005-03-31
LEO ALEXANDER NUTTALL
Company Secretary 2001-09-10 2004-10-29
STEPHEN JOHN COWDEN
Director 1996-02-01 2001-01-31
JEREMY ALAN WATKIN STRACHAN
Director 1989-10-13 2000-12-31
JONATHAN MARK BOLTON
Company Secretary 1989-10-13 1998-04-08
JONATHAN MARK BOLTON
Director 1997-09-29 1998-04-08
CHRISTOPHER LINDSAY CHRISTIAN
Director 1995-10-13 1997-09-29
NICHOLAS GUY USHER MORRIS
Director 1994-12-05 1996-02-01
JONATHAN LAURENCE PATRICK HYDE
Director 1989-10-13 1995-10-13
MALCOLM DAVID HEWITT
Director 1989-10-13 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ANNE WHYTE GLAXOSMITHKLINE MERCURY LIMITED Company Secretary 2009-08-28 CURRENT 2009-08-28 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE (NETHERLANDS) B.V. Company Secretary 2007-03-30 CURRENT 2006-12-20 Converted / Closed
VICTORIA ANNE WHYTE DOMANTIS LIMITED Company Secretary 2007-01-05 CURRENT 2000-01-17 Active
VICTORIA ANNE WHYTE BEECHAM GROUP P L C Company Secretary 2004-10-29 CURRENT 1928-01-23 Active
VICTORIA ANNE WHYTE GSK PLC Company Secretary 2004-07-29 CURRENT 1999-12-06 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME INVESTMENTS B.V. Company Secretary 2002-07-09 CURRENT 2002-04-16 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME INTERNATIONAL B.V. Company Secretary 2002-07-09 CURRENT 2002-04-16 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE CAPITAL PLC Company Secretary 2002-01-18 CURRENT 1988-05-16 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE FINANCE PLC Company Secretary 2002-01-18 CURRENT 1929-10-02 Active
VICTORIA ANNE WHYTE WELLCOME FOUNDATION LIMITED(THE) Company Secretary 2001-10-10 CURRENT 1924-01-01 Active
VICTORIA ANNE WHYTE GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-07 Active
VICTORIA ANNE WHYTE GLAXO GROUP LIMITED Company Secretary 2001-06-06 CURRENT 1935-10-14 Active
VICTORIA ANNE WHYTE STAFFORD-MILLER LIMITED Company Secretary 2001-05-29 CURRENT 1936-09-14 Liquidation
VICTORIA ANNE WHYTE GLAXOSMITHKLINE SERVICES UNLIMITED Company Secretary 2001-04-17 CURRENT 1972-03-23 Active
VICTORIA ANNE WHYTE SMITHKLINE BEECHAM LIMITED Company Secretary 2001-03-29 CURRENT 1989-01-24 Active
VICTORIA ANNE WHYTE GLAXO WELLCOME HOLDINGS LIMITED Company Secretary 1999-07-20 CURRENT 1999-07-07 Dissolved 2017-03-01
VICTORIA ANNE WHYTE GLAXO WELLCOME UK LIMITED Company Secretary 1999-02-15 CURRENT 1950-03-25 Active
VICTORIA ANNE WHYTE MONTROSE FINE CHEMICAL COMPANY LTD. Company Secretary 1999-02-11 CURRENT 1998-10-29 Active
VICTORIA ANNE WHYTE ALLEN & HANBURYS LIMITED Company Secretary 1999-02-10 CURRENT 1893-12-29 Active
VICTORIA ANNE WHYTE GLAXO LABORATORIES LIMITED Company Secretary 1999-02-10 CURRENT 1929-05-28 Liquidation
VICTORIA ANNE WHYTE GLAXO INVESTMENTS (UK) LIMITED Company Secretary 1999-01-22 CURRENT 1994-09-12 Converted / Closed
VICTORIA ANNE WHYTE WELLCOME LIMITED Company Secretary 1998-12-22 CURRENT 1985-11-06 Active
VICTORIA ANNE WHYTE GLAXO OPERATIONS UK LIMITED Company Secretary 1998-12-18 CURRENT 1962-01-01 Active
VICTORIA ANNE WHYTE AFFYMAX N.V. Company Secretary 1998-12-08 CURRENT 1995-09-28 Converted / Closed
VICTORIA ANNE WHYTE AFFYMAX TECHNOLOGIES N.V. Company Secretary 1998-12-08 CURRENT 1995-04-18 Converted / Closed
VICTORIA ANNE WHYTE GLAXOSMITHKLINE EXPORT LIMITED Company Secretary 1998-11-19 CURRENT 1989-10-18 Active
ALAN GEORGE BURNS GLAXO OPERATIONS UK LIMITED Director 2017-05-05 CURRENT 1962-01-01 Active
ALAN GEORGE BURNS GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED Director 2014-08-29 CURRENT 2014-08-05 Active - Proposal to Strike off
ALAN GEORGE BURNS GLAXOSMITHKLINE INVESTMENTS (IRELAND) LIMITED Director 2013-11-14 CURRENT 2013-10-31 Active
ALAN GEORGE BURNS GLAXOCHEM PTE LTD Director 2013-03-12 CURRENT 2009-01-01 Active
ALAN GEORGE BURNS ESKAYLAB LIMITED Director 2012-12-03 CURRENT 1908-07-29 Active
ALAN GEORGE BURNS WELLCOME CONSUMER PRODUCTS LIMITED Director 2012-12-03 CURRENT 1993-11-19 Liquidation
ALAN GEORGE BURNS MIXIS GENETICS LIMITED Director 2012-12-03 CURRENT 1996-07-17 Liquidation
ALAN GEORGE BURNS GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) LIMITED Director 2012-12-03 CURRENT 2011-11-16 Active
ALAN GEORGE BURNS ALLEN & HANBURYS LIMITED Director 2012-12-03 CURRENT 1893-12-29 Active
ALAN GEORGE BURNS CLARGES PHARMACEUTICALS LIMITED Director 2012-12-03 CURRENT 1908-12-09 Liquidation
ALAN GEORGE BURNS GLAXOSMITHKLINE INTERNATIONAL LIMITED Director 2012-12-03 CURRENT 1988-09-21 Active
ALAN GEORGE BURNS GLAXOSMITHKLINE EXPORT LIMITED Director 2012-12-03 CURRENT 1989-10-18 Active
ALAN GEORGE BURNS DOMANTIS LIMITED Director 2012-12-03 CURRENT 2000-01-17 Active
ALAN GEORGE BURNS CELLZOME LIMITED Director 2012-12-03 CURRENT 2003-12-22 Liquidation
ALAN GEORGE BURNS GLAXOSMITHKLINE IHC LIMITED Director 2012-12-03 CURRENT 2010-05-18 Active
ALAN GEORGE BURNS MONTROSE FINE CHEMICAL COMPANY LTD. Director 2012-12-03 CURRENT 1998-10-29 Active
ALAN GEORGE BURNS WELLCOME CONSUMER HEALTHCARE LIMITED Director 2012-12-03 CURRENT 1932-02-29 Active
ALAN GEORGE BURNS GLAXO LABORATORIES LIMITED Director 2012-12-03 CURRENT 1929-05-28 Liquidation
ALAN GEORGE BURNS GLAXO WELLCOME UK LIMITED Director 2012-12-03 CURRENT 1950-03-25 Active
ALAN GEORGE BURNS CHARLES MIDGLEY LIMITED Director 2012-12-03 CURRENT 1920-01-13 Liquidation
ALAN GEORGE BURNS BURROUGHS WELLCOME INTERNATIONAL LIMITED Director 2012-12-03 CURRENT 1955-01-26 Active
ALAN GEORGE BURNS GLAXOSMITHKLINE MERCURY LIMITED Director 2012-12-03 CURRENT 2009-08-28 Active
SIMON PAUL DINGEMANS HALEON UK HOLDINGS LIMITED Director 2015-03-02 CURRENT 2014-04-15 Active
SIMON PAUL DINGEMANS GLAXOSMITHKLINE INTELLECTUAL PROPERTY MANAGEMENT LIMITED Director 2014-05-13 CURRENT 2011-08-12 Active
SIMON PAUL DINGEMANS GLAXOSMITHKLINE INTELLECTUAL PROPERTY DEVELOPMENT LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
SIMON PAUL DINGEMANS GLAXOSMITHKLINE INTELLECTUAL PROPERTY HOLDINGS LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
SIMON PAUL DINGEMANS GLAXOSMITHKLINE INTELLECTUAL PROPERTY LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
SIMON PAUL DINGEMANS GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.2) LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
SIMON PAUL DINGEMANS GLAXO INVESTMENTS (UK) LIMITED Director 2011-05-18 CURRENT 1994-09-12 Converted / Closed
SIMON PAUL DINGEMANS GLAXO WELLCOME HOLDINGS LIMITED Director 2011-04-01 CURRENT 1999-07-07 Dissolved 2017-03-01
SIMON PAUL DINGEMANS SETFIRST LIMITED Director 2011-04-01 CURRENT 1989-01-03 Active
SIMON PAUL DINGEMANS GLAXOSMITHKLINE CAPITAL PLC Director 2011-04-01 CURRENT 1988-05-16 Active
SIMON PAUL DINGEMANS GLAXOSMITHKLINE SERVICES UNLIMITED Director 2011-04-01 CURRENT 1972-03-23 Active
SIMON PAUL DINGEMANS GLAXOCHEM (UK) UNLIMITED Director 2011-04-01 CURRENT 2001-10-04 Active
SIMON PAUL DINGEMANS GLAXOSMITHKLINE HOLDINGS LIMITED Director 2011-04-01 CURRENT 2005-12-07 Active
SIMON PAUL DINGEMANS SMITHKLINE BEECHAM OVERSEAS LIMITED Director 2011-04-01 CURRENT 1990-10-29 Active
SIMON PAUL DINGEMANS SMITHKLINE BEECHAM LIMITED Director 2011-04-01 CURRENT 1989-01-24 Active
SIMON PAUL DINGEMANS WELLCOME FOUNDATION LIMITED(THE) Director 2011-04-01 CURRENT 1924-01-01 Active
SIMON PAUL DINGEMANS WELLCOME LIMITED Director 2011-04-01 CURRENT 1985-11-06 Active
SIMON PAUL DINGEMANS SMITH KLINE & FRENCH LABORATORIES LIMITED Director 2011-04-01 CURRENT 1897-04-21 Active
SIMON PAUL DINGEMANS GLAXOSMITHKLINE FINANCE PLC Director 2011-04-01 CURRENT 1929-10-02 Active
SIMON PAUL DINGEMANS GLAXO GROUP LIMITED Director 2011-04-01 CURRENT 1935-10-14 Active
SIMON PAUL DINGEMANS GLAXOSMITHKLINE UK LIMITED Director 2011-04-01 CURRENT 2001-10-24 Active
SIMON PAUL DINGEMANS GSK PLC Director 2011-01-04 CURRENT 1999-12-06 Active
OLEG DUBIANSKIJ MONTROSE FINE CHEMICAL COMPANY LTD. Director 2017-01-31 CURRENT 1998-10-29 Active
GLAXO GROUP LIMITED SETFIRST HOLDINGS LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active - Proposal to Strike off
GLAXO GROUP LIMITED GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED Director 2017-11-30 CURRENT 1963-03-13 Active
GLAXO GROUP LIMITED HALEON UK FINANCE (USD) LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
GLAXO GROUP LIMITED HALEON UK IP (NO. 2) LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
GLAXO GROUP LIMITED HALEON UK HOLDING SRI LANKA LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
GLAXO GROUP LIMITED HALEON UK FINANCE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
GLAXO GROUP LIMITED HALEON UK SERVICES LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GLAXO GROUP LIMITED HALEON UK IP LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GLAXO GROUP LIMITED HALEON UK TRADING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED Director 2014-08-29 CURRENT 2014-08-05 Active - Proposal to Strike off
GLAXO GROUP LIMITED ACTION POTENTIAL VENTURE CAPITAL LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY DEVELOPMENT LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY HOLDINGS LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.2) LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
GLAXO GROUP LIMITED HALEON UK TRADING SERVICES LIMITED Director 2012-06-21 CURRENT 2012-06-21 Active
GLAXO GROUP LIMITED CELLZOME LIMITED Director 2012-05-21 CURRENT 2003-12-22 Liquidation
GLAXO GROUP LIMITED MAXINUTRITION LIMITED Director 2011-04-28 CURRENT 1995-07-26 Liquidation
GLAXO GROUP LIMITED GLAXOSMITHKLINE IHC LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED Director 2009-11-27 CURRENT 2009-11-27 Liquidation
GLAXO GROUP LIMITED DOMANTIS LIMITED Director 2007-01-05 CURRENT 2000-01-17 Active
GLAXO GROUP LIMITED WELLCOME FOUNDATION INVESTMENT COMPANY LIMITED (THE) Director 2006-08-16 CURRENT 1952-12-22 Active - Proposal to Strike off
GLAXO GROUP LIMITED GLAXO TRUSTEES LIMITED Director 2006-08-16 CURRENT 1957-04-10 Liquidation
GLAXO GROUP LIMITED CLARGES PHARMACEUTICALS TRUSTEES LIMITED Director 2006-08-16 CURRENT 1979-05-09 Active
GLAXO GROUP LIMITED MIXIS GENETICS LIMITED Director 2006-05-04 CURRENT 1996-07-17 Liquidation
GLAXO GROUP LIMITED GLAXOSMITHKLINE HOLDINGS LIMITED Director 2006-01-19 CURRENT 2005-12-07 Active
GLAXO GROUP LIMITED WELLCOME FOUNDATION LIMITED(THE) Director 2002-09-05 CURRENT 1924-01-01 Active
GLAXO GROUP LIMITED GLAXO WELLCOME INVESTMENTS B.V. Director 2002-07-09 CURRENT 2002-04-16 Active
GLAXO GROUP LIMITED GLAXO WELLCOME INTERNATIONAL B.V. Director 2002-07-09 CURRENT 2002-04-16 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE UK LIMITED Director 2001-10-24 CURRENT 2001-10-24 Active
GLAXO GROUP LIMITED GLAXOCHEM (UK) UNLIMITED Director 2001-10-04 CURRENT 2001-10-04 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED Director 2001-06-11 CURRENT 2001-06-07 Active
GLAXO GROUP LIMITED STAFFORD-MILLER LIMITED Director 2001-05-29 CURRENT 1936-09-14 Liquidation
GLAXO GROUP LIMITED SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED Director 2001-05-13 CURRENT 1951-04-16 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE CARIBBEAN LIMITED Director 2001-03-15 CURRENT 1953-07-28 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (EXPORT) LIMITED Director 2001-03-14 CURRENT 1993-10-08 Active
GLAXO GROUP LIMITED HALEON UK RESEARCH LIMITED Director 2001-03-13 CURRENT 1928-03-21 Active
GLAXO GROUP LIMITED SETFIRST LIMITED Director 2001-03-02 CURRENT 1989-01-03 Active
GLAXO GROUP LIMITED DEALCYBER LIMITED Director 2001-03-02 CURRENT 1998-04-07 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM OVERSEAS LIMITED Director 2001-03-02 CURRENT 1990-10-29 Active
GLAXO GROUP LIMITED SMITH KLINE & FRENCH LABORATORIES LIMITED Director 2001-03-02 CURRENT 1897-04-21 Active
GLAXO GROUP LIMITED BEECHAM GROUP P L C Director 2001-03-02 CURRENT 1928-01-23 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (H) LIMITED Director 2001-02-28 CURRENT 1996-12-18 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE CAPITAL PLC Director 2001-02-28 CURRENT 1988-05-16 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (INVESTMENTS) LIMITED Director 2001-02-28 CURRENT 1935-06-21 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE FINANCE PLC Director 2001-02-28 CURRENT 1929-10-02 Active
GLAXO GROUP LIMITED ESKAYLAB LIMITED Director 2001-02-19 CURRENT 1908-07-29 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1988-09-21 Active
GLAXO GROUP LIMITED SMITHKLINE BEECHAM (SWG) LIMITED Director 2001-02-19 CURRENT 1923-05-26 Liquidation
GLAXO GROUP LIMITED SMITHKLINE BEECHAM LEGACY H LIMITED Director 2001-02-19 CURRENT 1925-12-11 Active
GLAXO GROUP LIMITED BEECHAM PRODUCTS LIMITED Director 2001-02-19 CURRENT 1893-04-28 Liquidation
GLAXO GROUP LIMITED SMITHKLINE BEECHAM NOMINEES LIMITED Director 2001-02-16 CURRENT 1952-01-28 Active
GLAXO GROUP LIMITED ALLEN & HANBURYS LIMITED Director 2001-01-31 CURRENT 1893-12-29 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED Director 2001-01-31 CURRENT 1965-01-22 Active
GLAXO GROUP LIMITED GLAXOSMITHKLINE SERVICES UNLIMITED Director 2001-01-31 CURRENT 1972-03-23 Active
GLAXO GROUP LIMITED WELLCOME LIMITED Director 2001-01-31 CURRENT 1985-11-06 Active
GLAXO GROUP LIMITED GLAXO LABORATORIES LIMITED Director 2001-01-31 CURRENT 1929-05-28 Liquidation
GLAXO GROUP LIMITED GLAXO WELLCOME UK LIMITED Director 2001-01-31 CURRENT 1950-03-25 Active
GLAXO GROUP LIMITED GLAXO WELLCOME HOLDINGS LIMITED Director 2000-12-31 CURRENT 1999-07-07 Dissolved 2017-03-01
GLAXO GROUP LIMITED SMITHKLINE BEECHAM LIMITED Director 2000-12-31 CURRENT 1989-01-24 Active
GLAXO GROUP LIMITED WELLCOME CONSUMER PRODUCTS LIMITED Director 1997-09-29 CURRENT 1993-11-19 Liquidation
GLAXO GROUP LIMITED WELLCOME CONSUMER HEALTHCARE LIMITED Director 1997-09-29 CURRENT 1932-02-29 Active
GLAXO GROUP LIMITED CHARLES MIDGLEY LIMITED Director 1997-09-29 CURRENT 1920-01-13 Liquidation
GLAXO GROUP LIMITED BURROUGHS WELLCOME INTERNATIONAL LIMITED Director 1997-09-29 CURRENT 1955-01-26 Active
GLAXO GROUP LIMITED CLARGES PHARMACEUTICALS LIMITED Director 1992-09-01 CURRENT 1908-12-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-05-21Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-05-21Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-05-21Audit exemption subsidiary accounts made up to 2023-12-31
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-09-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-11Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-16Change of details for Glaxo Group Limited as a person with significant control on 2023-06-06
2023-08-16Director's details changed for Glaxo Group Limited on 2023-06-06
2023-08-07Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-07Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-09-09CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-06-20Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-20Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-20Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-20Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-30MEM/ARTSARTICLES OF ASSOCIATION
2022-05-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Section 175/conflict of interest 18/05/2022
  • Resolution of adoption of Articles of Association
2022-05-30CC04Statement of company's objects
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2020-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-03-19AP01DIRECTOR APPOINTED MRS CIARA MARTHA LYNCH
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BORGER
2020-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-02-18AP02Appointment of The Wellcome Foundation Limited as director on 2020-02-17
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-06-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL DINGEMANS
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE BURNS
2019-03-13AP01DIRECTOR APPOINTED MR JAMES BORGER
2019-03-12AP01DIRECTOR APPOINTED MR CHARALAMPOS PANAGIOTIDIS
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR OLEG DUBIANSKIJ
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06AP01DIRECTOR APPOINTED MR OLEG DUBIANSKIJ
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 1315000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1315000
2015-09-29AR0101/09/15 ANNUAL RETURN FULL LIST
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1315000
2014-09-11AR0101/09/14 ANNUAL RETURN FULL LIST
2014-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-24AR0101/09/13 ANNUAL RETURN FULL LIST
2013-09-23CH02Director's details changed for Glaxo Group Limited on 2013-03-08
2013-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIES
2012-12-12AP01DIRECTOR APPOINTED MR ALAN BURNS
2012-10-02AR0101/09/12 ANNUAL RETURN FULL LIST
2012-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-19AR0101/09/11 ANNUAL RETURN FULL LIST
2011-04-08AP01DIRECTOR APPOINTED SIMON PAUL DINGEMANS
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HESLOP
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY SIMON BICKNELL
2011-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRIST
2010-09-17AP01DIRECTOR APPOINTED DEREK DAVIES
2010-09-14AR0101/09/10 FULL LIST
2010-09-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 01/09/2010
2010-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-15363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-01363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-30288bSECRETARY RESIGNED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-10-03363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-08-18288bDIRECTOR RESIGNED
2006-04-28288bDIRECTOR RESIGNED
2006-04-12288cSECRETARY'S PARTICULARS CHANGED
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-21288cSECRETARY'S PARTICULARS CHANGED
2005-09-08363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-23288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-11-08288bSECRETARY RESIGNED
2004-09-27363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-09-23288cSECRETARY'S PARTICULARS CHANGED
2003-09-20288aNEW SECRETARY APPOINTED
2003-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-14363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-08-20288aNEW SECRETARY APPOINTED
2003-08-12288cDIRECTOR'S PARTICULARS CHANGED
2003-06-18288cDIRECTOR'S PARTICULARS CHANGED
2003-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: COBDEN STREET MONTROSE ANGUS SCOTLAND DD10 8EA
2002-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/02
2002-09-30363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-11-21288cDIRECTOR'S PARTICULARS CHANGED
2001-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-29363sRETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS
2001-09-29288aNEW DIRECTOR APPOINTED
2001-05-01288aNEW SECRETARY APPOINTED
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-14288bDIRECTOR RESIGNED
2001-01-25288bDIRECTOR RESIGNED
2000-09-28363(287)REGISTERED OFFICE CHANGED ON 28/09/00
2000-09-28363sRETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS
2000-09-23AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Trademarks
We have not found any records of EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KA11 5AP