Background WavePink WaveYellow Wave

ESKAYLAB LIMITED (00099025)

ESKAYLAB LIMITED (00099025) is an active UK company. incorporated on 29 July 1908. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESKAYLAB LIMITED has been registered for 117 years. Current directors include GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
00099025
Status
active
Type
ltd
Incorporated
29 July 1908
Age
117 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKAYLAB LIMITED

ESKAYLAB LIMITED is an active company incorporated on 29 July 1908 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESKAYLAB LIMITED was registered 117 years ago.(SIC: 82990)

Status

active

Active since 117 years ago

Company No

00099025

LTD Company

Age

117 Years

Incorporated 29 July 1908

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: Audit Exemption (Subsidiary)

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 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

SMITH KLINE & FRENCH (INDIA) LIMITED
From: 1 December 1980To: 2 July 1981
ESKAYLAB LIMITED
From: 23 May 1980To: 1 December 1980
SMITH KLINE & FRENCH (INDIA) LIMITED
From: 17 March 1980To: 23 May 1980
JENUFA PHARMACEUTICALS OF INDIA LIMITED
From: 28 January 1980To: 17 March 1980
SMITH KLINE & FRENCH (INDIA) LIMITED
From: 1 April 1960To: 28 January 1980
Menley & James, Limited
From: 29 July 1908To: 1 April 1960
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 29 July 1908To: 11 September 2024
Timeline

15 key events • 1908 - 2022

Funding Officers Ownership
Company Founded
Jul 08
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 Joined
Mar 19
Director Left
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Road, IrvineKA11 5AP
Corporate secretary
Appointed 18 Jan 2002

GUITTARD, Laura

Active
New Oxford Street, LondonWC1A 1DG
Born May 1965
Director
Appointed 11 Jan 2022

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Road, IrvineKA11 5AP
Corporate director
Appointed 19 Feb 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 19 Feb 2001

ADAMS, Deborah Anne

Resigned
178 Garratt Lane, LondonSW18 4ED
Secretary
Appointed 10 Mar 1995
Resigned 17 Jan 1996

BANKS, Valerie

Resigned
1 Homefield Close, AddlestoneKT15 3QH
Secretary
Appointed 17 Jan 1996
Resigned 18 May 1998

BRYANT, Karina Jane

Resigned
25 Seaton Road, St AlbansAL2 1RL
Secretary
Appointed 21 Dec 1999
Resigned 18 Jan 2002

COOMBER, Caroline Daphne

Resigned
146b Ashburnham Road, LutonLU1 1JY
Secretary
Appointed 18 May 1998
Resigned 21 Dec 1999

HORLER, Alison Marie

Resigned
29 Kempton Court, Sunbury On ThamesTW16 5PA
Secretary
Appointed 01 Apr 1993
Resigned 16 Jun 1993

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Secretary
Appointed 16 Jun 1993
Resigned 10 Mar 1995

PARMAN, Donald Frederick

Resigned
702 Braeburn Lane, Narberth
Secretary
Appointed N/A
Resigned 16 Jun 1993

BONDY, Rupert

Resigned
120 Oxford Gardens, LondonW10
Born June 1961
Director
Appointed 01 Jan 2000
Resigned 02 Mar 2001

BORGER, James

Resigned
980 Great West Road, MiddlesexTW8 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

DILLON, Alison Marie

Resigned
The End House, Henley On ThamesRG9 6HJ
Born June 1961
Director
Appointed 16 Jun 1993
Resigned 04 Sept 1998

DUBIANSKIJ, Oleg

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

GRIST, Ashley Alexander

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

LYNCH, Ciara Martha

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1968
Director
Appointed 02 Mar 2020
Resigned 11 Jan 2022

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Born September 1963
Director
Appointed 10 Mar 1995
Resigned 26 Aug 1997

PANAGIOTIDIS, Charalampos

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born July 1977
Director
Appointed 15 Feb 2019
Resigned 02 Mar 2020

PARMAN, Donald Frederick

Resigned
702 Braeburn Lane, Narberth
Born September 1950
Director
Appointed N/A
Resigned 19 Oct 1993

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 16 Jun 1993
Resigned 10 Mar 1995

VENABLES, Mark Alexander Rowland

Resigned
7 Farrer Court, TwickenhamTW1 2LB
Born July 1954
Director
Appointed 26 Aug 1997
Resigned 21 Dec 1999

WHITE, Albert Joseph

Resigned
900 Muirfield, Pennsylvania 19010FOREIGN
Born December 1933
Director
Appointed 31 Jul 1990
Resigned 16 Jun 1993

WHITTAKER, Rodney Martin

Resigned
20 Couchmore Avenue, Hinchley WoodKT10 9AS
Born September 1948
Director
Appointed 01 Apr 1993
Resigned 21 Dec 1999

WILBRAHAM, Simon Nicholas

Resigned
13 West View Road, St AlbansAL3 5JX
Born July 1969
Director
Appointed 18 May 1998
Resigned 22 Feb 2001

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

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

203

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Move Registers To Registered Office Company With New Address
26 September 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
26 September 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
PARENT_ACCPARENT_ACC
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2022
AAAnnual Accounts
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Legacy
21 June 2022
AGREEMENT2AGREEMENT2
Resolution
6 June 2022
RESOLUTIONSResolutions
Resolution
6 June 2022
RESOLUTIONSResolutions
Memorandum Articles
6 June 2022
MAMA
Statement Of Companys Objects
6 June 2022
CC04CC04
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2021
AAAnnual Accounts
Legacy
24 May 2021
AGREEMENT2AGREEMENT2
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Legacy
24 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2020
AAAnnual Accounts
Legacy
27 May 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
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
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment 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
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 September 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Corporate Director Company With Change Date
24 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
30 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
30 September 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
287Change of Registered Office
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
12 July 2000
288cChange of Particulars
Legacy
8 February 2000
288cChange of Particulars
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
363aAnnual Return
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Auditors Resignation Company
9 December 1998
AUDAUD
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
26 October 1998
363aAnnual Return
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
28 October 1997
363aAnnual Return
Legacy
28 October 1997
288cChange of Particulars
Legacy
19 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288cChange of Particulars
Legacy
27 November 1996
363aAnnual Return
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
18 October 1995
244244
Legacy
27 April 1995
288288
Legacy
18 April 1995
288288
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
24 October 1994
363x363x
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
26 February 1994
288288
Legacy
21 December 1993
353a353a
Legacy
8 December 1993
225(1)225(1)
Resolution
16 November 1993
RESOLUTIONSResolutions
Resolution
16 November 1993
RESOLUTIONSResolutions
Resolution
16 November 1993
RESOLUTIONSResolutions
Resolution
16 November 1993
RESOLUTIONSResolutions
Resolution
16 November 1993
RESOLUTIONSResolutions
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
8 November 1993
363x363x
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
21 May 1993
288288
Legacy
19 May 1993
288288
Legacy
18 May 1993
363b363b
Legacy
18 May 1993
363b363b
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
7 October 1992
287Change of Registered Office
Legacy
2 October 1992
244244
Legacy
23 January 1992
288288
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
2 October 1991
244244
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1991
AAAnnual Accounts
Legacy
18 December 1989
363363
Accounts With Accounts Type Full
14 November 1989
AAAnnual Accounts
Legacy
18 February 1989
288288
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
25 October 1988
COADMINCOADMIN
Legacy
18 May 1988
363363
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Legacy
12 August 1986
288288
Certificate Change Of Name Company
1 April 1960
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 1908
NEWINCIncorporation