Background WavePink WaveYellow Wave

SMITHKLINE BEECHAM NOMINEES LIMITED (00503868)

SMITHKLINE BEECHAM NOMINEES LIMITED (00503868) is an active UK company. incorporated on 28 January 1952. 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 NOMINEES LIMITED has been registered for 74 years. Current directors include DAVIDSON, Alistair Robert, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
00503868
Status
active
Type
ltd
Incorporated
28 January 1952
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
DAVIDSON, Alistair Robert, 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 NOMINEES LIMITED

SMITHKLINE BEECHAM NOMINEES LIMITED is an active company incorporated on 28 January 1952 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 NOMINEES LIMITED was registered 74 years ago.(SIC: 82990)

Status

active

Active since 74 years ago

Company No

00503868

LTD Company

Age

74 Years

Incorporated 28 January 1952

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 28 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 BOTTLERS LIMITED
From: 26 April 1983To: 4 October 1994
COCA-COLA BOTTLERS (SCOTLAND AND NORTHERN) LIMITED
From: 28 January 1952To: 26 April 1983
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 28 January 1952To: 11 September 2024
Timeline

8 key events • 2015 - 2026

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 Joined
Jan 26
Director Left
Jan 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

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

DAVIDSON, Alistair Robert

Active
New Oxford Street, LondonWC1A 1DG
Born December 1972
Director
Appointed 31 Dec 2025

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 16 Feb 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 16 Feb 2001

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 23 Dec 1999
Resigned 18 Jan 2002

COOMBER, Caroline Daphne

Resigned
146b Ashburnham Road, LutonLU1 1JY
Secretary
Appointed 18 May 1998
Resigned 23 Dec 1999

EAGLEN, Robin John, Doctor

Resigned
Bury House, WokinghamRG11 2HU
Secretary
Appointed N/A
Resigned 09 Dec 1993

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Secretary
Appointed 09 Dec 1993
Resigned 10 Mar 1995

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 06 Dec 1999
Resigned 02 Mar 2001

DILLON, Alison Marie

Resigned
The End House, Henley On ThamesRG9 6HJ
Born June 1961
Director
Appointed N/A
Resigned 04 Sept 1998

EAGLEN, Robin John, Doctor

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

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 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

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed N/A
Resigned 10 Mar 1995

VENABLES, Mark Alexander Rowland

Resigned
7 Farrer Court, TwickenhamTW1 2LB
Born July 1954
Director
Appointed 28 Jun 1997
Resigned 23 Dec 1999

WALKER, Adam

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

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

199

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
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 Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 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
AGREEMENT2AGREEMENT2
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
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
AGREEMENT2AGREEMENT2
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 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
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
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2020
AAAnnual Accounts
Legacy
28 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
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 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
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
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Corporate Director Company With Change Date
16 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
16 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 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
2 May 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
23 March 2005
AAAnnual Accounts
Legacy
29 October 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
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
5 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 July 2000
288cChange of Particulars
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288cChange of Particulars
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
16 March 1999
363aAnnual Return
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Auditors Resignation Company
4 December 1998
AUDAUD
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
363aAnnual Return
Legacy
28 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
19 September 1997
288cChange of Particulars
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
19 March 1997
363aAnnual Return
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
24 April 1996
363x363x
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
16 January 1996
288288
Memorandum Articles
26 July 1995
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
7 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Certificate Change Of Name Company
3 October 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
3 March 1994
363x363x
Legacy
25 February 1994
288288
Legacy
22 December 1993
288288
Legacy
20 December 1993
353a353a
Resolution
16 November 1993
RESOLUTIONSResolutions
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
14 June 1993
AAAnnual Accounts
Legacy
8 March 1993
363x363x
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Legacy
15 January 1993
288288
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Resolution
8 April 1992
RESOLUTIONSResolutions
Resolution
8 April 1992
RESOLUTIONSResolutions
Resolution
8 April 1992
RESOLUTIONSResolutions
Resolution
8 April 1992
RESOLUTIONSResolutions
Resolution
8 April 1992
RESOLUTIONSResolutions
Resolution
8 April 1992
RESOLUTIONSResolutions
Legacy
6 March 1992
363x363x
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
12 December 1991
287Change of Registered Office
Legacy
19 August 1991
363x363x
Legacy
21 January 1991
288288
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
17 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
18 September 1989
225(1)225(1)
Resolution
5 September 1989
RESOLUTIONSResolutions
Legacy
19 January 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
15 December 1988
288288
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
31 January 1987
288288
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 December 1986
AAAnnual Accounts
Accounts With Made Up Date
8 January 1986
AAAnnual Accounts
Accounts With Made Up Date
19 January 1985
AAAnnual Accounts
Accounts With Made Up Date
16 December 1983
AAAnnual Accounts
Accounts With Made Up Date
25 January 1983
AAAnnual Accounts
Accounts With Made Up Date
11 March 1982
AAAnnual Accounts
Accounts With Made Up Date
19 March 1981
AAAnnual Accounts
Accounts With Made Up Date
13 February 1980
AAAnnual Accounts
Accounts With Made Up Date
19 May 1979
AAAnnual Accounts
Accounts With Made Up Date
26 October 1977
AAAnnual Accounts
Accounts With Made Up Date
11 November 1976
AAAnnual Accounts
Accounts With Made Up Date
8 January 1976
AAAnnual Accounts
Certificate Change Of Name Company
13 June 1953
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 January 1952
MISCMISC