Background WavePink WaveYellow Wave

SMITHKLINE BEECHAM (INVESTMENTS) LIMITED (00302065)

SMITHKLINE BEECHAM (INVESTMENTS) LIMITED (00302065) is an active UK company. incorporated on 21 June 1935. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SMITHKLINE BEECHAM (INVESTMENTS) LIMITED has been registered for 90 years. Current directors include GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
00302065
Status
active
Type
ltd
Incorporated
21 June 1935
Age
90 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHKLINE BEECHAM (INVESTMENTS) LIMITED

SMITHKLINE BEECHAM (INVESTMENTS) LIMITED is an active company incorporated on 21 June 1935 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. SMITHKLINE BEECHAM (INVESTMENTS) LIMITED was registered 90 years ago.(SIC: 64999)

Status

active

Active since 90 years ago

Company No

00302065

LTD Company

Age

90 Years

Incorporated 21 June 1935

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 29 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

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

COUNTY LABORATORIES LIMITED
From: 21 June 1935To: 13 June 1997
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 21 June 1935To: 11 September 2024
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
Mar 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
-, 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 28 Feb 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 28 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 04 Jun 1997

BRYANT, Karina Jane

Resigned
25 Seaton Road, St AlbansAL2 1RL
Secretary
Appointed 04 May 2000
Resigned 18 Jan 2002

COOMBER, Caroline Daphne

Resigned
146b Ashburnham Road, LutonLU1 1JY
Secretary
Appointed 10 Sept 1998
Resigned 04 May 2000

COULES, Lindsey Janice

Resigned
24 Grosvenor Road, LondonW7 1HJ
Secretary
Appointed 10 Mar 1995
Resigned 03 Apr 1997

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Secretary
Appointed 02 Dec 1993
Resigned 10 Mar 1995

PILKINGTON, Valerie

Resigned
18 Peachey Lane, UxbridgeUB8 3RX
Secretary
Appointed 10 Mar 1995
Resigned 17 Jan 1996

VENABLES, Mark Alexander Rowland

Resigned
7 Farrer Court, TwickenhamTW1 2LB
Secretary
Appointed 04 Jun 1997
Resigned 14 Jul 1998

WILBRAHAM, Simon Nicholas

Resigned
13 West View Road, St AlbansAL3 5JX
Secretary
Appointed 14 Jul 1998
Resigned 28 Feb 2001

WILKINSON, James Leo

Resigned
30 Hillcrest Avenue, ChertseyKT16 9RE
Secretary
Appointed N/A
Resigned 02 Dec 1993

BLACKBURN, Paul Frederick

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

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 28 May 1997
Resigned 27 Dec 2000

COLLUM, Hugh Robert

Resigned
Clinton Lodge, FletchingTN22 3ST
Born June 1940
Director
Appointed 28 May 1997
Resigned 31 Dec 1998

CROMPTON, Stephen Thomas

Resigned
Littleworth House, BurnhamSL1 8PP
Born February 1946
Director
Appointed 28 May 1997
Resigned 01 Mar 2001

DEE, Nicholas Charles

Resigned
Blanefield, AmershamHP6 5NS
Born July 1949
Director
Appointed 28 May 1997
Resigned 01 Mar 2001

EAGLEN, Robin John, Doctor

Resigned
Bury House, WokinghamRG11 2HU
Born May 1937
Director
Appointed N/A
Resigned 03 Dec 1993

HORLER, Alison Marie

Resigned
The End House, Henley On ThamesRG9 6HJ
Born June 1961
Director
Appointed 02 Dec 1993
Resigned 28 May 1997

HUDSON, Philip David

Resigned
Copsewood Corner 1 Florence Close, CamberleyGU17 7PH
Born February 1949
Director
Appointed N/A
Resigned 03 Dec 1993

HUTCHINGS, Howard

Resigned
Losuces Hill Farm Road, MaidenheadSL6 0HA
Born January 1942
Director
Appointed N/A
Resigned 03 Dec 1993

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 28 May 1997

PANAGIOTIDIS, Charalampos

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

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 02 Dec 1993
Resigned 10 Mar 1995

WALKER, Adam

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born November 1967
Director
Appointed 30 Apr 2015
Resigned 02 Mar 2020

Persons with significant control

2

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 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 To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
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
21 May 2024
AAAnnual Accounts
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Legacy
11 August 2023
PARENT_ACCPARENT_ACC
Legacy
11 August 2023
GUARANTEE2GUARANTEE2
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
AGREEMENT2AGREEMENT2
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
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
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2021
AAAnnual Accounts
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 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
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 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
6 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
22 September 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Corporate Director Company With Change Date
25 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
12 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Corporate Director Company With Change Date
22 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
22 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
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
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
16 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
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
3 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
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
21 July 2000
288cChange of Particulars
Legacy
12 July 2000
288cChange of Particulars
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
2 March 1999
363aAnnual Return
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Resolution
10 December 1998
RESOLUTIONSResolutions
Legacy
18 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
14 September 1998
AUDAUD
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
9 March 1998
363aAnnual Return
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288cChange of Particulars
Legacy
20 June 1997
88(2)R88(2)R
Legacy
20 June 1997
88(2)R88(2)R
Certificate Change Of Name Company
12 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Resolution
4 June 1997
RESOLUTIONSResolutions
Legacy
4 June 1997
123Notice of Increase in Nominal Capital
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363aAnnual Return
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
24 April 1996
363x363x
Legacy
31 March 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
27 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
6 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
288288
Accounts With Accounts Type Full
25 July 1994
AAAnnual Accounts
Legacy
3 March 1994
363x363x
Legacy
26 February 1994
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
353a353a
Resolution
15 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
25 July 1993
288288
Legacy
1 March 1993
363x363x
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Memorandum Articles
28 April 1992
MEM/ARTSMEM/ARTS
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
16 April 1992
363x363x
Legacy
13 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
25 October 1991
363x363x
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
14 September 1990
225(2)225(2)
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
8 February 1990
288288
Legacy
15 November 1989
363363
Legacy
14 February 1989
288288
Legacy
14 February 1989
288288
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
19 August 1987
288288
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 December 1986
AAAnnual Accounts
Legacy
13 December 1986
363363
Legacy
17 July 1986
288288
Miscellaneous
21 June 1935
MISCMISC