Background WavePink WaveYellow Wave

SMITHKLINE BEECHAM LEGACY H LIMITED (00210281)

SMITHKLINE BEECHAM LEGACY H LIMITED (00210281) is an active UK company. incorporated on 11 December 1925. 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.. SMITHKLINE BEECHAM LEGACY H LIMITED has been registered for 100 years. Current directors include WALKER, Adam, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
00210281
Status
active
Type
ltd
Incorporated
11 December 1925
Age
100 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
WALKER, Adam, 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
S

SMITHKLINE BEECHAM LEGACY H LIMITED

SMITHKLINE BEECHAM LEGACY H LIMITED is an active company incorporated on 11 December 1925 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.. SMITHKLINE BEECHAM LEGACY H LIMITED was registered 100 years ago.(SIC: 82990)

Status

active

Active since 100 years ago

Company No

00210281

LTD Company

Age

100 Years

Incorporated 11 December 1925

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

HORLICKS LIMITED
From: 11 December 1925To: 29 June 2021
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 11 December 1925To: 11 September 2024
Timeline

11 key events • 1925 - 2026

Funding Officers Ownership
Company Founded
Dec 25
Company Founded
Jan 37
Director Joined
Apr 15
Director Left
Feb 16
Funding Round
Dec 18
Director Joined
Mar 19
Funding Round
Nov 19
Director Joined
Mar 20
Share Issue
Apr 20
Director Left
Oct 22
Director Left
Jan 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

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

WALKER, Adam

Active
New Oxford Street, LondonWC1A 1DG
Born November 1967
Director
Appointed 30 Apr 2015

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton 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 18 Jan 1994
Resigned 16 Feb 1994

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 21 Sept 1998
Resigned 21 Dec 1999

GATER, Edwin Childerley

Resigned
42 Tangier Lane, WindsorSL4 6BB
Secretary
Appointed N/A
Resigned 18 Jan 1994

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Secretary
Appointed 18 Jan 1994
Resigned 22 Sept 1997

SADLER, John, Dr

Resigned
980 Great West Road, MiddlesexTW8 9GS
Secretary
Appointed 02 Mar 2020
Resigned 29 Jul 2022

VENABLES, Mark Alexander Rowland

Resigned
7 Farrer Court, TwickenhamTW1 2LB
Secretary
Appointed 22 Sept 1997
Resigned 21 Sept 1998

WILBRAHAM, Simon Nicholas

Resigned
Flat 1 58 Schubert Road, LondonSW15 2QS
Secretary
Appointed 21 Sept 1998
Resigned 21 Dec 1999

BLACKBURN, Paul Frederick

Resigned
980 Great West Road, BrentfordTW8 9GS
Born October 1954
Director
Appointed 09 Sept 2009
Resigned 01 Mar 2016

BONDY, Rupert

Resigned
120 Oxford Gardens, LondonW10
Born June 1961
Director
Appointed 21 Dec 1999
Resigned 02 Mar 2001

DOLBEAR, Belinda Jane

Resigned
11 Vernon Road, LondonSW14 7JP
Born May 1965
Director
Appointed 05 Nov 1997
Resigned 23 Dec 1999

EAGLEN, Robin John, Doctor

Resigned
Bury House, WokinghamRG11 2HU
Born May 1937
Director
Appointed N/A
Resigned 18 Dec 1996

FORD, James Robert Anthony

Resigned
34 Andrews Close, EpsomKT17 4EX
Born November 1966
Director
Appointed 18 Dec 1996
Resigned 05 Nov 1997

GLYNN-JONES, Peter

Resigned
Nantucket House, GuildfordGU2 5EU
Born June 1946
Director
Appointed N/A
Resigned 02 Mar 2001

LYNCH, Ciara Martha

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

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Born September 1963
Director
Appointed 21 Dec 1999
Resigned 22 Feb 2001

PANAGIOTIDIS, Charalampos

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born July 1977
Director
Appointed 15 Feb 2019
Resigned 18 Jul 2022

WILBRAHAM, Simon Nicholas

Resigned
13 West View Road, St AlbansAL3 5JX
Born July 1969
Director
Appointed 21 Dec 1999
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

192

Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 September 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
23 September 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
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 Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Legacy
3 August 2022
PARENT_ACCPARENT_ACC
Legacy
3 August 2022
GUARANTEE2GUARANTEE2
Legacy
3 August 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Resolution
29 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Capital Statement Directors Reduction Of Capital Following Redomination
7 May 2020
SH18SH18
Second Filing Of Secretary Appointment With Name
30 April 2020
RP04AP03RP04AP03
Capital Reduction Of Capital Redomination
22 April 2020
SH15Notice of Reduction of Capital
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
22 April 2020
SH14Notice of Redenomination
Capital Variation Of Rights Attached To Shares
22 April 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2020
AP03Appointment of Secretary
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Made Up Date
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Corporate Director Company With Change Date
28 October 2013
CH02Change of Corporate Director Details
Accounts With Made Up Date
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Made Up Date
28 May 2012
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 October 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Corporate Director Company With Change Date
20 September 2011
CH02Change of Corporate Director Details
Accounts With Made Up Date
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Corporate Director Company With Change Date
1 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 October 2010
CH04Change of Corporate Secretary Details
Accounts With Made Up Date
15 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Legacy
18 September 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 March 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Made Up Date
5 March 2008
AAAnnual Accounts
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
363aAnnual Return
Accounts With Made Up Date
23 April 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Made Up Date
13 March 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 March 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 March 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 July 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 July 2002
AAAnnual Accounts
Legacy
10 May 2002
287Change of Registered Office
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
3 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 September 2000
AAAnnual Accounts
Legacy
12 July 2000
288cChange of Particulars
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288cChange of Particulars
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 October 1999
AAAnnual Accounts
Legacy
19 July 1999
363aAnnual Return
Legacy
19 July 1999
288cChange of Particulars
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Resolution
29 January 1999
RESOLUTIONSResolutions
Auditors Resignation Company
23 December 1998
AUDAUD
Accounts With Made Up Date
6 October 1998
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
363aAnnual Return
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 September 1997
AAAnnual Accounts
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363aAnnual Return
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 October 1996
AAAnnual Accounts
Legacy
19 March 1996
363x363x
Legacy
19 March 1996
363(353)363(353)
Legacy
25 February 1996
288288
Accounts With Made Up Date
10 July 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Accounts With Made Up Date
13 April 1994
AAAnnual Accounts
Legacy
2 March 1994
363x363x
Legacy
25 February 1994
288288
Legacy
18 February 1994
288288
Legacy
18 February 1994
288288
Legacy
21 December 1993
353a353a
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
25 July 1993
288288
Accounts With Made Up Date
15 June 1993
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Legacy
15 December 1992
288288
Legacy
3 September 1992
288288
Accounts With Made Up Date
14 July 1992
AAAnnual Accounts
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Resolution
9 April 1992
RESOLUTIONSResolutions
Memorandum Articles
7 April 1992
MEM/ARTSMEM/ARTS
Legacy
6 March 1992
363x363x
Accounts With Made Up Date
3 March 1992
AAAnnual Accounts
Legacy
13 December 1991
287Change of Registered Office
Legacy
19 August 1991
363x363x
Legacy
22 April 1991
288288
Legacy
7 November 1990
363363
Accounts With Made Up Date
30 October 1990
AAAnnual Accounts
Legacy
12 April 1990
287Change of Registered Office
Legacy
24 January 1990
363363
Accounts With Made Up Date
24 January 1990
AAAnnual Accounts
Legacy
19 September 1989
225(1)225(1)
Legacy
27 April 1989
288288
Legacy
14 February 1989
363363
Accounts With Made Up Date
6 February 1989
AAAnnual Accounts
Accounts With Made Up Date
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
9 December 1986
AAAnnual Accounts
Legacy
17 October 1986
288288
Legacy
15 September 1986
288288
Legacy
25 July 1986
288288
Incorporation Company
18 January 1937
NEWINCIncorporation
Incorporation Company
11 December 1925
NEWINCIncorporation
Miscellaneous
11 December 1925
MISCMISC