Company Information for EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Shewalton Road, Irvine, Ayrshire, KA11 5AP,
|
Company Registration Number
SC005534
Private Limited Company
Active |
Company Name | |
---|---|
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | |
Legal Registered Office | |
Shewalton Road Irvine Ayrshire KA11 5AP Other companies in KA11 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA ANNE WHYTE |
||
ALAN GEORGE BURNS |
||
SIMON PAUL DINGEMANS |
||
OLEG DUBIANSKIJ |
||
GLAXO GROUP LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK DAVIES |
Director | ||
JULIAN SPENSER HESLOP |
Director | ||
SIMON MICHAEL BICKNELL |
Company Secretary | ||
ASHLEY ALEXANDER GRIST |
Director | ||
RICHARD JAMES STEPHENS |
Company Secretary | ||
PATRICK ANSELL |
Director | ||
LORRAINE ANNE DAY |
Director | ||
JOHN DAVID COOMBE |
Director | ||
LEO ALEXANDER NUTTALL |
Company Secretary | ||
STEPHEN JOHN COWDEN |
Director | ||
JEREMY ALAN WATKIN STRACHAN |
Director | ||
JONATHAN MARK BOLTON |
Company Secretary | ||
JONATHAN MARK BOLTON |
Director | ||
CHRISTOPHER LINDSAY CHRISTIAN |
Director | ||
NICHOLAS GUY USHER MORRIS |
Director | ||
JONATHAN LAURENCE PATRICK HYDE |
Director | ||
MALCOLM DAVID HEWITT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLAXOSMITHKLINE MERCURY LIMITED | Company Secretary | 2009-08-28 | CURRENT | 2009-08-28 | Active | |
GLAXOSMITHKLINE (NETHERLANDS) B.V. | Company Secretary | 2007-03-30 | CURRENT | 2006-12-20 | Converted / Closed | |
DOMANTIS LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2000-01-17 | Active | |
BEECHAM GROUP P L C | Company Secretary | 2004-10-29 | CURRENT | 1928-01-23 | Active | |
GSK PLC | Company Secretary | 2004-07-29 | CURRENT | 1999-12-06 | Active | |
GLAXO WELLCOME INVESTMENTS B.V. | Company Secretary | 2002-07-09 | CURRENT | 2002-04-16 | Active | |
GLAXO WELLCOME INTERNATIONAL B.V. | Company Secretary | 2002-07-09 | CURRENT | 2002-04-16 | Active | |
GLAXOSMITHKLINE CAPITAL PLC | Company Secretary | 2002-01-18 | CURRENT | 1988-05-16 | Active | |
GLAXOSMITHKLINE FINANCE PLC | Company Secretary | 2002-01-18 | CURRENT | 1929-10-02 | Active | |
WELLCOME FOUNDATION LIMITED(THE) | Company Secretary | 2001-10-10 | CURRENT | 1924-01-01 | Active | |
GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED | Company Secretary | 2001-06-11 | CURRENT | 2001-06-07 | Active | |
GLAXO GROUP LIMITED | Company Secretary | 2001-06-06 | CURRENT | 1935-10-14 | Active | |
STAFFORD-MILLER LIMITED | Company Secretary | 2001-05-29 | CURRENT | 1936-09-14 | Liquidation | |
GLAXOSMITHKLINE SERVICES UNLIMITED | Company Secretary | 2001-04-17 | CURRENT | 1972-03-23 | Active | |
SMITHKLINE BEECHAM LIMITED | Company Secretary | 2001-03-29 | CURRENT | 1989-01-24 | Active | |
GLAXO WELLCOME HOLDINGS LIMITED | Company Secretary | 1999-07-20 | CURRENT | 1999-07-07 | Dissolved 2017-03-01 | |
GLAXO WELLCOME UK LIMITED | Company Secretary | 1999-02-15 | CURRENT | 1950-03-25 | Active | |
MONTROSE FINE CHEMICAL COMPANY LTD. | Company Secretary | 1999-02-11 | CURRENT | 1998-10-29 | Active | |
ALLEN & HANBURYS LIMITED | Company Secretary | 1999-02-10 | CURRENT | 1893-12-29 | Active | |
GLAXO LABORATORIES LIMITED | Company Secretary | 1999-02-10 | CURRENT | 1929-05-28 | Liquidation | |
GLAXO INVESTMENTS (UK) LIMITED | Company Secretary | 1999-01-22 | CURRENT | 1994-09-12 | Converted / Closed | |
WELLCOME LIMITED | Company Secretary | 1998-12-22 | CURRENT | 1985-11-06 | Active | |
GLAXO OPERATIONS UK LIMITED | Company Secretary | 1998-12-18 | CURRENT | 1962-01-01 | Active | |
AFFYMAX N.V. | Company Secretary | 1998-12-08 | CURRENT | 1995-09-28 | Converted / Closed | |
AFFYMAX TECHNOLOGIES N.V. | Company Secretary | 1998-12-08 | CURRENT | 1995-04-18 | Converted / Closed | |
GLAXOSMITHKLINE EXPORT LIMITED | Company Secretary | 1998-11-19 | CURRENT | 1989-10-18 | Active | |
GLAXO OPERATIONS UK LIMITED | Director | 2017-05-05 | CURRENT | 1962-01-01 | Active | |
GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
GLAXOSMITHKLINE INVESTMENTS (IRELAND) LIMITED | Director | 2013-11-14 | CURRENT | 2013-10-31 | Active | |
GLAXOCHEM PTE LTD | Director | 2013-03-12 | CURRENT | 2009-01-01 | Active | |
ESKAYLAB LIMITED | Director | 2012-12-03 | CURRENT | 1908-07-29 | Active | |
WELLCOME CONSUMER PRODUCTS LIMITED | Director | 2012-12-03 | CURRENT | 1993-11-19 | Liquidation | |
MIXIS GENETICS LIMITED | Director | 2012-12-03 | CURRENT | 1996-07-17 | Liquidation | |
GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) LIMITED | Director | 2012-12-03 | CURRENT | 2011-11-16 | Active | |
ALLEN & HANBURYS LIMITED | Director | 2012-12-03 | CURRENT | 1893-12-29 | Active | |
CLARGES PHARMACEUTICALS LIMITED | Director | 2012-12-03 | CURRENT | 1908-12-09 | Liquidation | |
GLAXOSMITHKLINE INTERNATIONAL LIMITED | Director | 2012-12-03 | CURRENT | 1988-09-21 | Active | |
GLAXOSMITHKLINE EXPORT LIMITED | Director | 2012-12-03 | CURRENT | 1989-10-18 | Active | |
DOMANTIS LIMITED | Director | 2012-12-03 | CURRENT | 2000-01-17 | Active | |
CELLZOME LIMITED | Director | 2012-12-03 | CURRENT | 2003-12-22 | Liquidation | |
GLAXOSMITHKLINE IHC LIMITED | Director | 2012-12-03 | CURRENT | 2010-05-18 | Active | |
MONTROSE FINE CHEMICAL COMPANY LTD. | Director | 2012-12-03 | CURRENT | 1998-10-29 | Active | |
WELLCOME CONSUMER HEALTHCARE LIMITED | Director | 2012-12-03 | CURRENT | 1932-02-29 | Active | |
GLAXO LABORATORIES LIMITED | Director | 2012-12-03 | CURRENT | 1929-05-28 | Liquidation | |
GLAXO WELLCOME UK LIMITED | Director | 2012-12-03 | CURRENT | 1950-03-25 | Active | |
CHARLES MIDGLEY LIMITED | Director | 2012-12-03 | CURRENT | 1920-01-13 | Liquidation | |
BURROUGHS WELLCOME INTERNATIONAL LIMITED | Director | 2012-12-03 | CURRENT | 1955-01-26 | Active | |
GLAXOSMITHKLINE MERCURY LIMITED | Director | 2012-12-03 | CURRENT | 2009-08-28 | Active | |
HALEON UK HOLDINGS LIMITED | Director | 2015-03-02 | CURRENT | 2014-04-15 | Active | |
GLAXOSMITHKLINE INTELLECTUAL PROPERTY MANAGEMENT LIMITED | Director | 2014-05-13 | CURRENT | 2011-08-12 | Active | |
GLAXOSMITHKLINE INTELLECTUAL PROPERTY DEVELOPMENT LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
GLAXOSMITHKLINE INTELLECTUAL PROPERTY HOLDINGS LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
GLAXOSMITHKLINE INTELLECTUAL PROPERTY LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.2) LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
GLAXO INVESTMENTS (UK) LIMITED | Director | 2011-05-18 | CURRENT | 1994-09-12 | Converted / Closed | |
GLAXO WELLCOME HOLDINGS LIMITED | Director | 2011-04-01 | CURRENT | 1999-07-07 | Dissolved 2017-03-01 | |
SETFIRST LIMITED | Director | 2011-04-01 | CURRENT | 1989-01-03 | Active | |
GLAXOSMITHKLINE CAPITAL PLC | Director | 2011-04-01 | CURRENT | 1988-05-16 | Active | |
GLAXOSMITHKLINE SERVICES UNLIMITED | Director | 2011-04-01 | CURRENT | 1972-03-23 | Active | |
GLAXOCHEM (UK) UNLIMITED | Director | 2011-04-01 | CURRENT | 2001-10-04 | Active | |
GLAXOSMITHKLINE HOLDINGS LIMITED | Director | 2011-04-01 | CURRENT | 2005-12-07 | Active | |
SMITHKLINE BEECHAM OVERSEAS LIMITED | Director | 2011-04-01 | CURRENT | 1990-10-29 | Active | |
SMITHKLINE BEECHAM LIMITED | Director | 2011-04-01 | CURRENT | 1989-01-24 | Active | |
WELLCOME FOUNDATION LIMITED(THE) | Director | 2011-04-01 | CURRENT | 1924-01-01 | Active | |
WELLCOME LIMITED | Director | 2011-04-01 | CURRENT | 1985-11-06 | Active | |
SMITH KLINE & FRENCH LABORATORIES LIMITED | Director | 2011-04-01 | CURRENT | 1897-04-21 | Active | |
GLAXOSMITHKLINE FINANCE PLC | Director | 2011-04-01 | CURRENT | 1929-10-02 | Active | |
GLAXO GROUP LIMITED | Director | 2011-04-01 | CURRENT | 1935-10-14 | Active | |
GLAXOSMITHKLINE UK LIMITED | Director | 2011-04-01 | CURRENT | 2001-10-24 | Active | |
GSK PLC | Director | 2011-01-04 | CURRENT | 1999-12-06 | Active | |
MONTROSE FINE CHEMICAL COMPANY LTD. | Director | 2017-01-31 | CURRENT | 1998-10-29 | Active | |
SETFIRST HOLDINGS LIMITED | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED | Director | 2017-11-30 | CURRENT | 1963-03-13 | Active | |
HALEON UK FINANCE (USD) LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
HALEON UK IP (NO. 2) LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
HALEON UK HOLDING SRI LANKA LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
HALEON UK FINANCE LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active | |
HALEON UK SERVICES LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
HALEON UK IP LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
HALEON UK TRADING LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Active | |
GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-05 | Active - Proposal to Strike off | |
ACTION POTENTIAL VENTURE CAPITAL LIMITED | Director | 2013-07-10 | CURRENT | 2013-07-10 | Active | |
GLAXOSMITHKLINE INTELLECTUAL PROPERTY DEVELOPMENT LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
GLAXOSMITHKLINE INTELLECTUAL PROPERTY HOLDINGS LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
GLAXOSMITHKLINE INTELLECTUAL PROPERTY LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.2) LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active | |
HALEON UK TRADING SERVICES LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-21 | Active | |
CELLZOME LIMITED | Director | 2012-05-21 | CURRENT | 2003-12-22 | Liquidation | |
MAXINUTRITION LIMITED | Director | 2011-04-28 | CURRENT | 1995-07-26 | Liquidation | |
GLAXOSMITHKLINE IHC LIMITED | Director | 2010-05-18 | CURRENT | 2010-05-18 | Active | |
GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-27 | Liquidation | |
DOMANTIS LIMITED | Director | 2007-01-05 | CURRENT | 2000-01-17 | Active | |
WELLCOME FOUNDATION INVESTMENT COMPANY LIMITED (THE) | Director | 2006-08-16 | CURRENT | 1952-12-22 | Active - Proposal to Strike off | |
GLAXO TRUSTEES LIMITED | Director | 2006-08-16 | CURRENT | 1957-04-10 | Liquidation | |
CLARGES PHARMACEUTICALS TRUSTEES LIMITED | Director | 2006-08-16 | CURRENT | 1979-05-09 | Active | |
MIXIS GENETICS LIMITED | Director | 2006-05-04 | CURRENT | 1996-07-17 | Liquidation | |
GLAXOSMITHKLINE HOLDINGS LIMITED | Director | 2006-01-19 | CURRENT | 2005-12-07 | Active | |
WELLCOME FOUNDATION LIMITED(THE) | Director | 2002-09-05 | CURRENT | 1924-01-01 | Active | |
GLAXO WELLCOME INVESTMENTS B.V. | Director | 2002-07-09 | CURRENT | 2002-04-16 | Active | |
GLAXO WELLCOME INTERNATIONAL B.V. | Director | 2002-07-09 | CURRENT | 2002-04-16 | Active | |
GLAXOSMITHKLINE UK LIMITED | Director | 2001-10-24 | CURRENT | 2001-10-24 | Active | |
GLAXOCHEM (UK) UNLIMITED | Director | 2001-10-04 | CURRENT | 2001-10-04 | Active | |
GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED | Director | 2001-06-11 | CURRENT | 2001-06-07 | Active | |
STAFFORD-MILLER LIMITED | Director | 2001-05-29 | CURRENT | 1936-09-14 | Liquidation | |
SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED | Director | 2001-05-13 | CURRENT | 1951-04-16 | Active | |
GLAXOSMITHKLINE CARIBBEAN LIMITED | Director | 2001-03-15 | CURRENT | 1953-07-28 | Active | |
SMITHKLINE BEECHAM (EXPORT) LIMITED | Director | 2001-03-14 | CURRENT | 1993-10-08 | Active | |
HALEON UK RESEARCH LIMITED | Director | 2001-03-13 | CURRENT | 1928-03-21 | Active | |
SETFIRST LIMITED | Director | 2001-03-02 | CURRENT | 1989-01-03 | Active | |
DEALCYBER LIMITED | Director | 2001-03-02 | CURRENT | 1998-04-07 | Active | |
SMITHKLINE BEECHAM OVERSEAS LIMITED | Director | 2001-03-02 | CURRENT | 1990-10-29 | Active | |
SMITH KLINE & FRENCH LABORATORIES LIMITED | Director | 2001-03-02 | CURRENT | 1897-04-21 | Active | |
BEECHAM GROUP P L C | Director | 2001-03-02 | CURRENT | 1928-01-23 | Active | |
SMITHKLINE BEECHAM (H) LIMITED | Director | 2001-02-28 | CURRENT | 1996-12-18 | Active | |
GLAXOSMITHKLINE CAPITAL PLC | Director | 2001-02-28 | CURRENT | 1988-05-16 | Active | |
SMITHKLINE BEECHAM (INVESTMENTS) LIMITED | Director | 2001-02-28 | CURRENT | 1935-06-21 | Active | |
GLAXOSMITHKLINE FINANCE PLC | Director | 2001-02-28 | CURRENT | 1929-10-02 | Active | |
ESKAYLAB LIMITED | Director | 2001-02-19 | CURRENT | 1908-07-29 | Active | |
GLAXOSMITHKLINE INTERNATIONAL LIMITED | Director | 2001-02-19 | CURRENT | 1988-09-21 | Active | |
SMITHKLINE BEECHAM (SWG) LIMITED | Director | 2001-02-19 | CURRENT | 1923-05-26 | Liquidation | |
SMITHKLINE BEECHAM LEGACY H LIMITED | Director | 2001-02-19 | CURRENT | 1925-12-11 | Active | |
BEECHAM PRODUCTS LIMITED | Director | 2001-02-19 | CURRENT | 1893-04-28 | Liquidation | |
SMITHKLINE BEECHAM NOMINEES LIMITED | Director | 2001-02-16 | CURRENT | 1952-01-28 | Active | |
ALLEN & HANBURYS LIMITED | Director | 2001-01-31 | CURRENT | 1893-12-29 | Active | |
GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED | Director | 2001-01-31 | CURRENT | 1965-01-22 | Active | |
GLAXOSMITHKLINE SERVICES UNLIMITED | Director | 2001-01-31 | CURRENT | 1972-03-23 | Active | |
WELLCOME LIMITED | Director | 2001-01-31 | CURRENT | 1985-11-06 | Active | |
GLAXO LABORATORIES LIMITED | Director | 2001-01-31 | CURRENT | 1929-05-28 | Liquidation | |
GLAXO WELLCOME UK LIMITED | Director | 2001-01-31 | CURRENT | 1950-03-25 | Active | |
GLAXO WELLCOME HOLDINGS LIMITED | Director | 2000-12-31 | CURRENT | 1999-07-07 | Dissolved 2017-03-01 | |
SMITHKLINE BEECHAM LIMITED | Director | 2000-12-31 | CURRENT | 1989-01-24 | Active | |
WELLCOME CONSUMER PRODUCTS LIMITED | Director | 1997-09-29 | CURRENT | 1993-11-19 | Liquidation | |
WELLCOME CONSUMER HEALTHCARE LIMITED | Director | 1997-09-29 | CURRENT | 1932-02-29 | Active | |
CHARLES MIDGLEY LIMITED | Director | 1997-09-29 | CURRENT | 1920-01-13 | Liquidation | |
BURROUGHS WELLCOME INTERNATIONAL LIMITED | Director | 1997-09-29 | CURRENT | 1955-01-26 | Active | |
CLARGES PHARMACEUTICALS LIMITED | Director | 1992-09-01 | CURRENT | 1908-12-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for 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's details changed for Glaxo Group Limited on 2023-06-06 | ||
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 | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MRS CIARA MARTHA LYNCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BORGER | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP02 | Appointment of The Wellcome Foundation Limited as director on 2020-02-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL DINGEMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE BURNS | |
AP01 | DIRECTOR APPOINTED MR JAMES BORGER | |
AP01 | DIRECTOR APPOINTED MR CHARALAMPOS PANAGIOTIDIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLEG DUBIANSKIJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR OLEG DUBIANSKIJ | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 1315000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1315000 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1315000 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Glaxo Group Limited on 2013-03-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK DAVIES | |
AP01 | DIRECTOR APPOINTED MR ALAN BURNS | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SIMON PAUL DINGEMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN HESLOP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON BICKNELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRIST | |
AP01 | DIRECTOR APPOINTED DEREK DAVIES | |
AR01 | 01/09/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLAXO GROUP LIMITED / 01/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/12/02 FROM: COBDEN STREET MONTROSE ANGUS SCOTLAND DD10 8EA | |
363(287) | REGISTERED OFFICE CHANGED ON 30/09/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 28/09/00 | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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
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 |
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. |