Background WavePink WaveYellow Wave

SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED (00494385)

SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED (00494385) is an active UK company. incorporated on 16 April 1951. 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 MARKETING AND TECHNICAL SERVICES LIMITED has been registered for 74 years. Current directors include BRINGLOE, James, Dr, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
00494385
Status
active
Type
ltd
Incorporated
16 April 1951
Age
74 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
BRINGLOE, James, Dr, 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 MARKETING AND TECHNICAL SERVICES LIMITED

SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED is an active company incorporated on 16 April 1951 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 MARKETING AND TECHNICAL SERVICES LIMITED was registered 74 years ago.(SIC: 82990)

Status

active

Active since 74 years ago

Company No

00494385

LTD Company

Age

74 Years

Incorporated 16 April 1951

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

BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED
From: 16 April 1951To: 24 September 1990
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 16 April 1951To: 11 September 2024
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Mar 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

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

BRINGLOE, James, Dr

Active
New Oxford Street, LondonWC1A 1DG
Born November 1974
Director
Appointed 01 Nov 2025

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 13 May 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 13 May 2001

ADAMS, Deborah Anne

Resigned
178 Garratt Lane, LondonSW18 4ED
Secretary
Appointed 05 Oct 1993
Resigned 16 Feb 1994

BRYANT, Karina Jane

Resigned
25 Seaton Road, St AlbansAL2 1RL
Secretary
Appointed 22 Dec 1999
Resigned 18 Jan 2002

COOMBER, Caroline Daphne

Resigned
146b Ashburnham Road, LutonLU1 1JY
Secretary
Appointed 13 Aug 1998
Resigned 22 Dec 1999

HORLER, Alison Marie

Resigned
29 Kempton Court, Sunbury On ThamesTW16 5PA
Secretary
Appointed N/A
Resigned 05 Oct 1993

MCCLINTOCK, Clare Alexandra

Resigned
7b Pierrepoint Road, LondonW3 9JJ
Secretary
Appointed 05 Oct 1993
Resigned 05 Oct 1993

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Secretary
Appointed N/A
Resigned 26 Aug 1997

VENABLES, Mark Alexander Rowland

Resigned
7 Farrer Court, TwickenhamTW1 2LB
Secretary
Appointed 26 Aug 1997
Resigned 13 Aug 1998

WILBRAHAM, Simon Nicholas

Resigned
13 West View Road, St AlbansAL3 5JX
Secretary
Appointed 13 Aug 1998
Resigned 22 Feb 2001

ANDREWS, Charles James

Resigned
27 Lynton Avenue, LondonW13 0EA
Born September 1966
Director
Appointed 08 Apr 1998
Resigned 04 Jul 2003

BARRETT, Paul Michael

Resigned
1 Leicester Close, Henley On ThamesRG9 2LD
Born November 1945
Director
Appointed N/A
Resigned 30 Nov 2000

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 01 Jan 2000
Resigned 23 Jul 2001

BRAITHWAITE, Antony Richard James

Resigned
96 Belleville Road, LondonSW11 6PP
Born October 1968
Director
Appointed 13 Aug 1998
Resigned 22 Dec 1999

CURL, Andrew Robert

Resigned
Wood House, StandfordGU35 8RA
Born February 1953
Director
Appointed N/A
Resigned 13 May 2001

DOLBEAR, Belinda Jane

Resigned
11 Vernon Road, LondonSW14 7JP
Born May 1965
Director
Appointed 28 Jun 1994
Resigned 04 Sept 1998

GRUMITT, John Paul George

Resigned
28 Mayfield Avenue, LondonW4 1PW
Born October 1965
Director
Appointed 18 Jul 1995
Resigned 08 Apr 1998

HURST, Simon Jeremy

Resigned
15 Cornford Close, Burgess HillRH15 8TJ
Born September 1958
Director
Appointed N/A
Resigned 17 Feb 1994

JACKSON, Dylan

Resigned
Great West Road, BrentfordTW8 9GS
Born September 1972
Director
Appointed 02 Mar 2020
Resigned 23 Jun 2023

JACOBS, Ramon

Resigned
Trees 3 Esher Place Avenue, EsherKT10 8PU
Born August 1947
Director
Appointed 28 Jun 1994
Resigned 22 Dec 1999

LUCKHAM, Anthony Arthur

Resigned
Tanglewood Bunch Lane, HaslemereGU27 1ET
Born March 1944
Director
Appointed N/A
Resigned 27 Sept 1996

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Born September 1963
Director
Appointed 01 Jan 2000
Resigned 22 Feb 2001

PANAGIOTIDIS, Charalampos

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

PARKER, Richard Graham

Resigned
50 Morley Road, East TwickenhamTW1 2HF
Born December 1942
Director
Appointed N/A
Resigned 20 Dec 1996

REILLY, Michael Sean

Resigned
New Oxford Street, LondonWC1A 1DG
Born April 1967
Director
Appointed 23 Jun 2023
Resigned 01 Nov 2025

ROBERTS, Sean James Lomax

Resigned
204 Rowan House, LondonSW1P 2QD
Born December 1967
Director
Appointed 04 Sept 1998
Resigned 01 Oct 2001

ROBINSON, Cynthia Ann

Resigned
35 Strathearn Avenue, TwickenhamTW2 6JT
Born August 1952
Director
Appointed N/A
Resigned 28 Jun 1994

SMITH, Suzanne Elaine

Resigned
4 Dagnan Road, LondonSW12 9LQ
Born February 1968
Director
Appointed 30 Jan 1996
Resigned 07 Aug 1998

WALKER, Adam

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born November 1967
Director
Appointed 03 Jun 2015
Resigned 02 Mar 2020

WHITTAKER, Rodney Martin

Resigned
20 Couchmore Avenue, Hinchley WoodKT10 9AS
Born September 1948
Director
Appointed N/A
Resigned 22 Dec 1999

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

222

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
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
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 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
GUARANTEE2GUARANTEE2
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Legacy
20 July 2022
AGREEMENT2AGREEMENT2
Legacy
20 July 2022
GUARANTEE2GUARANTEE2
Legacy
21 June 2022
AGREEMENT2AGREEMENT2
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 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
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination 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
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 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
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Full
11 June 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
12 July 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
9 July 2012
AAAnnual Accounts
Memorandum Articles
25 November 2011
MEM/ARTSMEM/ARTS
Resolution
25 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Memorandum Articles
30 August 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
17 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 April 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
4 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
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
7 April 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288bResignation of Director or Secretary
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
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 Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 July 2000
288cChange of Particulars
Legacy
7 July 2000
288cChange of Particulars
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288cChange of Particulars
Legacy
8 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
244244
Legacy
2 March 1999
363aAnnual Return
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Legacy
26 October 1998
244244
Auditors Resignation Company
23 September 1998
AUDAUD
Legacy
18 September 1998
288cChange of Particulars
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363aAnnual Return
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363aAnnual Return
Legacy
15 January 1997
288bResignation of Director or Secretary
Resolution
10 January 1997
RESOLUTIONSResolutions
Resolution
10 January 1997
RESOLUTIONSResolutions
Legacy
30 December 1996
88(2)R88(2)R
Legacy
30 December 1996
123Notice of Increase in Nominal Capital
Legacy
13 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
3 April 1996
363x363x
Legacy
3 April 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
18 October 1995
244244
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
6 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
28 July 1994
288288
Legacy
2 March 1994
363x363x
Legacy
2 March 1994
288288
Legacy
1 March 1994
288288
Legacy
20 December 1993
353a353a
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
25 October 1993
288288
Legacy
25 October 1993
288288
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
1 March 1993
363x363x
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
10 August 1992
288288
Legacy
16 July 1992
288288
Legacy
9 March 1992
363x363x
Legacy
17 December 1991
288288
Legacy
9 December 1991
287Change of Registered Office
Legacy
29 November 1991
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
15 October 1991
363x363x
Legacy
19 September 1991
288288
Legacy
10 July 1991
288288
Legacy
19 June 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
13 March 1991
288288
Legacy
1 March 1991
288288
Legacy
1 March 1991
288288
Legacy
19 October 1990
288288
Memorandum Articles
15 October 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 September 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Legacy
21 August 1990
288288
Legacy
13 June 1990
288288
Legacy
14 March 1990
288288
Legacy
14 March 1990
287Change of Registered Office
Legacy
7 November 1989
363363
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
22 September 1989
225(1)225(1)
Legacy
12 September 1989
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
19 April 1988
288288
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
25 November 1987
363363
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
363363
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
19 December 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 April 1951
MISCMISC