Background WavePink WaveYellow Wave

GLAXOSMITHKLINE FINANCE PLC (00242686)

GLAXOSMITHKLINE FINANCE PLC (00242686) is an active UK company. incorporated on 2 October 1929. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GLAXOSMITHKLINE FINANCE PLC has been registered for 96 years. Current directors include WALKER, Adam, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED and 1 others.

Company Number
00242686
Status
active
Type
plc
Incorporated
2 October 1929
Age
96 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WALKER, Adam, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED, THE WELLCOME FOUNDATION LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAXOSMITHKLINE FINANCE PLC

GLAXOSMITHKLINE FINANCE PLC is an active company incorporated on 2 October 1929 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GLAXOSMITHKLINE FINANCE PLC was registered 96 years ago.(SIC: 64999)

Status

active

Active since 96 years ago

Company No

00242686

PLC Company

Age

96 Years

Incorporated 2 October 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

SMITHKLINE BEECHAM FINANCE P.L.C.
From: 3 October 1989To: 1 October 2001
BEECHAM FINANCE P L C
From: 31 December 1980To: 3 October 1989
BEECHAM FOODS LIMITED
From: 2 October 1929To: 31 December 1980
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 2 October 1929To: 11 September 2024
Timeline

9 key events • 1929 - 2021

Funding Officers Ownership
Company Founded
Oct 29
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jan 12
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 19
Funding Round
Jun 19
Funding Round
May 21
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

WHYTE, Victoria Anne

Active
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 18 Jan 2002

WALKER, Adam

Active
New Oxford Street, LondonWC1A 1DG
Born November 1967
Director
Appointed 11 Feb 2019

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Irvine, AyreshireKA11 5AP
Corporate director
Appointed 28 Feb 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 28 Feb 2001

THE WELLCOME FOUNDATION LIMITED

Active
New Oxford Street, LondonWC1A 1DG
Corporate director
Appointed 05 Mar 2007

BALFOUR, Ian Main Ferguson

Resigned
Hatherleigh Tite Hill, EghamTW20 0NH
Secretary
Appointed N/A
Resigned 01 Jan 1994

BICKNELL, Simon

Resigned
980 Great West Road, MiddlesexTW8 9GS
Secretary
Appointed 30 Jul 2013
Resigned 10 Mar 2014

BRYANT, Karina Jane

Resigned
25 Seaton Road, St AlbansAL2 1RL
Secretary
Appointed 20 Dec 1999
Resigned 18 Jan 2002

COOMBER, Caroline Daphne

Resigned
146b Ashburnham Road, LutonLU1 1JY
Secretary
Appointed 04 Sept 1998
Resigned 20 Dec 1999

DILLON, Alison Marie

Resigned
The End House, Henley On ThamesRG9 6HJ
Secretary
Appointed N/A
Resigned 04 Sept 1998

HORLER, Alison Marie

Resigned
29 Kempton Court, Sunbury On ThamesTW16 5PA
Secretary
Appointed 01 Jan 1994
Resigned 01 Jan 1994

WILBRAHAM, Simon Nicholas

Resigned
13 West View Road, St AlbansAL3 5JX
Secretary
Appointed 04 Sept 1998
Resigned 28 Feb 2001

BLACKBURN, Paul Frederick

Resigned
Kinsale, BeaconsfieldHP9 1PH
Born October 1954
Director
Appointed 01 Jan 1999
Resigned 01 Mar 2001

BONFIELD, Andrew Robert John

Resigned
Ukuthula House, AscotSL5 9AX
Born August 1962
Director
Appointed 11 Apr 1994
Resigned 27 Dec 2000

COLLUM, Hugh Robert

Resigned
Clinton Lodge, FletchingTN22 3ST
Born June 1940
Director
Appointed N/A
Resigned 31 Dec 1998

CROMPTON, Stephen Thomas

Resigned
Littleworth House, BurnhamSL1 8PP
Born February 1946
Director
Appointed N/A
Resigned 01 Mar 2001

DEE, Nicholas Charles

Resigned
Blanefield, AmershamHP6 5NS
Born July 1949
Director
Appointed N/A
Resigned 01 Mar 2001

DINGEMANS, Simon Paul

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1963
Director
Appointed 01 Apr 2011
Resigned 01 May 2019

HESLOP, Julian Spenser

Resigned
980 Great West Road, BrentfordTW8 9GS
Born January 1954
Director
Appointed 09 Sept 2009
Resigned 31 Mar 2011

HOUSE, Philip Glyn

Resigned
45 Letchworth Road, BaldockSG7 6AA
Born January 1947
Director
Appointed N/A
Resigned 11 Apr 1994

VICENTINI, Simone

Resigned
Great West Road, BrentfordTW8 9GS
Born November 1969
Director
Appointed 01 Dec 2011
Resigned 11 Feb 2019

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

215

Statement Of Companys Objects
15 February 2026
CC04CC04
Resolution
28 January 2026
RESOLUTIONSResolutions
Memorandum Articles
28 January 2026
MAMA
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
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 Corporate Director Company With Change Date
11 September 2024
CH02Change of Corporate 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
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Resolution
29 May 2021
RESOLUTIONSResolutions
Resolution
29 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Interim
25 June 2019
AAAnnual Accounts
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Resolution
10 June 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Corporate Director Company With Change Date
24 September 2013
CH02Change of Corporate Director Details
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Change Corporate Director Company With Change Date
6 October 2011
CH02Change of Corporate Director Details
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
28 September 2011
AR01AR01
Change Corporate Director Company With Change Date
28 September 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
28 September 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
27 September 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Resolution
12 November 2009
RESOLUTIONSResolutions
Resolution
12 November 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Accounts With Accounts Type Interim
21 December 2007
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
13 March 2006
AAAnnual Accounts
Accounts With Accounts Type Interim
10 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Accounts With Accounts Type Interim
22 December 2004
AAAnnual Accounts
Legacy
10 December 2004
88(3)88(3)
Legacy
10 December 2004
88(2)R88(2)R
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
11 June 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
4 June 2004
MEM/ARTSMEM/ARTS
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
30 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 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
24 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 July 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
21 July 2000
288cChange of Particulars
Legacy
12 July 2000
288cChange of Particulars
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288cChange of Particulars
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Memorandum Articles
16 June 1999
MEM/ARTSMEM/ARTS
Legacy
16 June 1999
123Notice of Increase in Nominal Capital
Resolution
16 June 1999
RESOLUTIONSResolutions
Resolution
16 June 1999
RESOLUTIONSResolutions
Legacy
2 March 1999
363aAnnual Return
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
14 September 1998
AUDAUD
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
6 March 1998
363aAnnual Return
Legacy
28 October 1997
288cChange of Particulars
Legacy
20 July 1997
88(2)R88(2)R
Resolution
20 July 1997
RESOLUTIONSResolutions
Resolution
20 July 1997
RESOLUTIONSResolutions
Legacy
20 July 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
18 April 1997
363aAnnual Return
Legacy
2 December 1996
88(2)R88(2)R
Legacy
20 August 1996
288288
Resolution
16 July 1996
RESOLUTIONSResolutions
Resolution
16 July 1996
RESOLUTIONSResolutions
Legacy
16 July 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
1 May 1996
363x363x
Legacy
27 February 1996
288288
Legacy
25 February 1996
288288
Legacy
16 January 1996
288288
Legacy
19 April 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Accounts With Accounts Type Full
23 May 1994
AAAnnual Accounts
Legacy
11 May 1994
288288
Legacy
3 March 1994
363x363x
Legacy
25 February 1994
288288
Legacy
14 February 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
21 December 1993
288288
Legacy
20 December 1993
353a353a
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
12 March 1993
363x363x
Legacy
26 August 1992
88(2)R88(2)R
Resolution
19 August 1992
RESOLUTIONSResolutions
Resolution
19 August 1992
RESOLUTIONSResolutions
Legacy
19 August 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
13 March 1992
288288
Legacy
6 March 1992
363x363x
Legacy
9 December 1991
363x363x
Legacy
6 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
10 September 1991
AAAnnual Accounts
Legacy
19 August 1991
363x363x
Legacy
8 August 1991
288288
Memorandum Articles
29 July 1991
MEM/ARTSMEM/ARTS
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
10 January 1991
288288
Legacy
11 December 1990
363363
Legacy
28 November 1990
288288
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
9 February 1990
287Change of Registered Office
Legacy
9 January 1990
88(2)R88(2)R
Legacy
9 January 1990
123Notice of Increase in Nominal Capital
Resolution
9 January 1990
RESOLUTIONSResolutions
Legacy
9 November 1989
225(1)225(1)
Certificate Change Of Name Company
2 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
13 September 1989
363363
Legacy
22 February 1989
288288
Legacy
22 February 1989
288288
Legacy
9 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
30 March 1988
288288
Legacy
3 September 1987
363363
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
29 July 1987
288288
Legacy
20 February 1987
288288
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 September 1986
AAAnnual Accounts
Legacy
30 September 1986
363363
Certificate Re Registration Private To Public Limited Company
10 December 1981
CERT5CERT5
Certificate Change Of Name Company
11 April 1934
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1929
287Change of Registered Office
Miscellaneous
2 October 1929
MISCMISC
Incorporation Company
2 October 1929
NEWINCIncorporation