Background WavePink WaveYellow Wave

ALLEN & HANBURYS LIMITED (00040209)

ALLEN & HANBURYS LIMITED (00040209) is an active UK company. incorporated on 29 December 1893. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ALLEN & HANBURYS LIMITED has been registered for 132 years. Current directors include DAVIDSON, Alistair Robert, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
00040209
Status
active
Type
ltd
Incorporated
29 December 1893
Age
132 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DAVIDSON, Alistair Robert, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN & HANBURYS LIMITED

ALLEN & HANBURYS LIMITED is an active company incorporated on 29 December 1893 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ALLEN & HANBURYS LIMITED was registered 132 years ago.(SIC: 99999)

Status

active

Active since 132 years ago

Company No

00040209

LTD Company

Age

132 Years

Incorporated 29 December 1893

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 6 November 2012To: 11 September 2024
Glaxo Wellcome House Berkeley Avenue Greenford Middlesex UB6 0NN
From: 29 December 1893To: 6 November 2012
Timeline

14 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Apr 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WHYTE, Victoria Anne

Active
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 10 Feb 1999

DAVIDSON, Alistair Robert

Active
New Oxford Street, LondonWC1A 1DG
Born December 1972
Director
Appointed 31 Dec 2025

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 31 Jan 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 31 Jan 2001

BICKNELL, Simon Michael

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 17 Apr 1998
Resigned 10 Feb 1999

BOLTON, Jonathan Mark

Resigned
Flat 21 Skillen Lodge, PinnerHA3 3PR
Secretary
Appointed 14 Aug 1997
Resigned 08 Apr 1998

BOLTON, Jonathan Mark

Resigned
84 Aldborough Road, IlfordIG3 8EY
Secretary
Appointed N/A
Resigned 09 Jun 1994

CHRISTIAN, Christopher Lindsay

Resigned
16 Devoncroft Gardens, TwickenhamTW1 3PB
Secretary
Appointed 18 Apr 1996
Resigned 14 Aug 1997

SKELDING, Sandra Grace Marie

Resigned
16 Devoncroft Gardens, TwickenhamTW1 3PB
Secretary
Appointed 09 Jun 1994
Resigned 18 Apr 1996

BAILEY, Michael John

Resigned
Dolphins, WeybridgeKT13 0UD
Born November 1942
Director
Appointed 14 Jun 1995
Resigned 30 Apr 2001

BAXTER, Jeffrey Royston

Resigned
21 Manor Road, AshfordTW15 2SL
Born July 1961
Director
Appointed 17 Jan 1997
Resigned 10 Feb 1999

BORGER, James

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1963
Director
Appointed 25 Feb 2019
Resigned 02 Mar 2020

BURNS, Alan George

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1975
Director
Appointed 03 Dec 2012
Resigned 03 Apr 2019

DAVIES, Derek

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1963
Director
Appointed 16 Aug 2010
Resigned 14 Dec 2012

DUBIANSKIJ, Oleg

Resigned
Great West Road, BrentfordTW8 9GS
Born February 1972
Director
Appointed 31 Jan 2017
Resigned 13 Feb 2019

GLYNN-WILLIAMS, William Ifan

Resigned
Fleet View, CookhamSL6 9QD
Born October 1933
Director
Appointed N/A
Resigned 31 Oct 1993

GRIST, Ashley Alexander

Resigned
980 Great West Road, BrentfordTW8 9GS
Born September 1965
Director
Appointed 09 Sept 2009
Resigned 20 Oct 2010

HENNAH, Adrian

Resigned
67 Copthorne Road, RickmansworthWD3 4AH
Born November 1957
Director
Appointed 11 Nov 1993
Resigned 17 Jul 1995

HURT, Douglas Malcolm

Resigned
34 Berkeley Square, LondonW1J 5AA
Born June 1956
Director
Appointed 10 Feb 1999
Resigned 31 Jan 2001

KEARNEY, John Patrick

Resigned
Wilmcote Green End Road, High WycombeHP14 4BZ
Born March 1958
Director
Appointed 10 Feb 1999
Resigned 19 Jul 1999

LANCE, Sean Patrick

Resigned
25a Warrington Crescent, LondonW9 1ED
Born August 1947
Director
Appointed N/A
Resigned 18 Apr 1994

LAPIONTE, Jacques Regean

Resigned
Morning Dove, Gerrards CrossSL9 8BL
Born November 1946
Director
Appointed 18 Apr 1994
Resigned 31 Jan 1997

LECOUILLIARD, Joanna Susan

Resigned
Willow Tree Cottage, BracknellRG42 5QH
Born November 1963
Director
Appointed 10 Feb 1999
Resigned 31 Jan 2001

LYNCH, Ciara Martha

Resigned
New Oxford Street, LondonWC1A 1DG
Born July 1968
Director
Appointed 02 Mar 2020
Resigned 31 Dec 2025

MORROW, George James

Resigned
34 Berkeley Square, LondonW1X 6JT
Born March 1952
Director
Appointed 31 Jan 1997
Resigned 10 Feb 1999

NIGHTINGALE, Ronald

Resigned
Mill Barn, Little MiltonOX44 7QD
Born January 1937
Director
Appointed N/A
Resigned 30 Jun 1995

POWELL, Stephen John

Resigned
Abney Gate, Bourne EndSL8 5DH
Born July 1958
Director
Appointed 14 Jun 1995
Resigned 10 Feb 1999

Persons with significant control

1

Gunnels Wood Road, StevenageSG1 2NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Corporate Director Company With Change Date
16 August 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Change Sail Address Company With Old Address
11 December 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
24 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
21 September 2006
288cChange of Particulars
Legacy
26 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
30 September 2003
288cChange of Particulars
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
353353
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
27 April 2001
288cChange of Particulars
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
23 June 2000
AAAnnual Accounts
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
29 December 1999
288cChange of Particulars
Legacy
28 September 1999
363aAnnual Return
Legacy
11 August 1999
288cChange of Particulars
Legacy
23 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
25 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
19 February 1999
MEM/ARTSMEM/ARTS
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
29 January 1999
AUDAUD
Legacy
5 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
21 September 1998
363aAnnual Return
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
17 September 1997
363aAnnual Return
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
28 February 1997
288cChange of Particulars
Legacy
27 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
12 September 1996
363aAnnual Return
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Accounts With Accounts Type Full
31 March 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
19 September 1995
287Change of Registered Office
Legacy
7 September 1995
363x363x
Legacy
19 July 1995
288288
Legacy
5 July 1995
288288
Legacy
21 June 1995
288288
Legacy
21 June 1995
288288
Legacy
20 June 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
288288
Legacy
7 September 1994
363x363x
Accounts With Accounts Type Full
4 September 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Legacy
28 November 1993
288288
Legacy
12 November 1993
288288
Legacy
17 September 1993
363x363x
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
3 February 1993
288288
Legacy
11 November 1992
288288
Legacy
1 October 1992
363x363x
Accounts With Accounts Type Full
18 September 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
363aAnnual Return
Legacy
10 September 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Legacy
15 November 1990
288288
Legacy
3 July 1990
288288
Legacy
19 June 1990
288288
Legacy
15 March 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
5 January 1990
288288
Legacy
27 October 1989
288288
Legacy
5 September 1989
288288
Legacy
15 March 1989
288288
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
17 October 1988
288288
Legacy
16 May 1988
288288
Legacy
5 May 1988
288288
Accounts With Made Up Date
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
7 January 1981
AAAnnual Accounts
Accounts With Made Up Date
21 February 1980
AAAnnual Accounts
Accounts With Made Up Date
28 December 1978
AAAnnual Accounts
Legacy
5 August 1941
287Change of Registered Office
Legacy
1 January 1900
287Change of Registered Office
Incorporation Company
1 January 1900
NEWINCIncorporation