Background WavePink WaveYellow Wave

GLAXOSMITHKLINE CARIBBEAN LIMITED (00522215)

GLAXOSMITHKLINE CARIBBEAN LIMITED (00522215) is an active UK company. incorporated on 28 July 1953. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). GLAXOSMITHKLINE CARIBBEAN LIMITED has been registered for 72 years. Current directors include RIVERS, Graham Paul, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
00522215
Status
active
Type
ltd
Incorporated
28 July 1953
Age
72 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
RIVERS, Graham Paul, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAXOSMITHKLINE CARIBBEAN LIMITED

GLAXOSMITHKLINE CARIBBEAN LIMITED is an active company incorporated on 28 July 1953 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). GLAXOSMITHKLINE CARIBBEAN LIMITED was registered 72 years ago.(SIC: 46460)

Status

active

Active since 72 years ago

Company No

00522215

LTD Company

Age

72 Years

Incorporated 28 July 1953

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 14 August 2025 (8 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

SMITHKLINE BEECHAM CARIBBEAN LIMITED
From: 18 December 1995To: 29 January 2002
STERLING DRUG INTERNATIONAL LIMITED
From: 28 July 1953To: 18 December 1995
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 28 July 1953To: 11 September 2024
Timeline

7 key events • 1953 - 2020

Funding Officers Ownership
Company Founded
Jul 53
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
May 20
Director Left
Jul 20
0
Funding
6
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

RIVERS, Graham Paul

Active
New Oxford Street, LondonWC1A 1DG
Born May 1971
Director
Appointed 02 Mar 2020

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 15 Mar 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 15 Mar 2001

ADAMS, Deborah Anne

Resigned
178 Garratt Lane, LondonSW18 4ED
Secretary
Appointed 10 May 1995
Resigned 17 Jan 1996

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 22 Dec 1999
Resigned 18 Jan 2002

COOMBER, Caroline Daphne

Resigned
146b Ashburnham Road, LutonLU1 1JY
Secretary
Appointed 18 May 1998
Resigned 22 Dec 1999

COULES, Lindsey Janice

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

MCBARRON, Paul Kevin

Resigned
18 The Pyghtle, OlneyMK46 5PS
Secretary
Appointed N/A
Resigned 01 Aug 1994

PILKINGTON, Valerie

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

WALSH, Michael Martin

Resigned
8 Cavenham Close, WokingGU22 7TL
Secretary
Appointed 01 Aug 1994
Resigned 10 May 1995

ANDREWS, Charles James

Resigned
27 Lynton Avenue, LondonW13 0EA
Born September 1966
Director
Appointed 08 Apr 1998
Resigned 16 Mar 2001

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 30 Nov 1995
Resigned 16 Mar 2001

GOODWIN, Herbert Ashley

Resigned
29 Dukes Avenue, EppingCM16 7HG
Born July 1928
Director
Appointed N/A
Resigned 28 Aug 1992

GRUMITT, John Paul George

Resigned
28 Mayfield Avenue, LondonW4 1PW
Born October 1965
Director
Appointed 19 Sept 1996
Resigned 08 Apr 1998

HANNAN, Mark

Resigned
Woodstock Old Avenue, West ByfleetKT14 6AD
Born June 1959
Director
Appointed 06 Sept 1994
Resigned 06 Jul 1999

HORLER, Alison Marie

Resigned
29 Kempton Court, Sunbury On ThamesTW16 5PA
Born June 1961
Director
Appointed 01 Nov 1994
Resigned 30 Aug 1995

LOPEZ, Guillermo

Resigned
Calle Hatuey 193, Santo Domingo
Born June 1948
Director
Appointed 01 Aug 1994
Resigned 31 Mar 1999

LUCKHAM, Anthony Arthur

Resigned
Tanglewood Bunch Lane, HaslemereGU27 1ET
Born March 1944
Director
Appointed 30 Aug 1995
Resigned 19 Sept 1996

MCBARRON, Paul Kevin

Resigned
18 The Pyghtle, OlneyMK46 5PS
Born May 1960
Director
Appointed N/A
Resigned 01 Aug 1994

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Born September 1963
Director
Appointed 01 Jan 2000
Resigned 16 Mar 2001

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Born September 1963
Director
Appointed 01 Nov 1994
Resigned 30 Aug 1995

OSBORN, David

Resigned
94 Norden Road, MaidenheadSL6 4AY
Born May 1949
Director
Appointed 19 Sept 1996
Resigned 16 Mar 2001

PANAGIOTIDIS, Charalampos

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

SAUNDERS, John Barry

Resigned
1 Eagle Lane, LondonE11 1PF
Born June 1943
Director
Appointed 01 Nov 1994
Resigned 30 Nov 1995

SAUREZ, Frederick

Resigned
Royal Bank Centre Suite 201, Hato ReyFOREIGN
Born April 1944
Director
Appointed N/A
Resigned 01 Aug 1994

STEVENS, David John

Resigned
42 Burghley Road, LondonSW19 5HN
Born March 1950
Director
Appointed 01 Nov 1994
Resigned 10 Mar 1995

SUTHERLAND, Marcia

Resigned
24 Ravina Terrace, West IndiesFOREIGN
Born July 1958
Director
Appointed 01 Aug 1994
Resigned 24 Sept 1999

TANG, Norman Willan

Resigned
8 Fisher Avenue, St Anns
Born February 1952
Director
Appointed N/A
Resigned 01 Aug 1994

WALKER, Adam

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born November 1967
Director
Appointed 14 Sept 2015
Resigned 02 Mar 2020

WALSH, Michael Martin

Resigned
8 Cavenham Close, WokingGU22 7TL
Born September 1965
Director
Appointed 01 Aug 1994
Resigned 30 Jun 1995

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

190

Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
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
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Corporate Director Company With Change Date
21 August 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
1 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
24 September 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
31 October 2002
287Change of Registered Office
Legacy
31 October 2002
244244
Legacy
16 July 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
Certificate Change Of Name Company
29 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
16 October 2000
244244
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
363aAnnual Return
Legacy
14 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
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
Legacy
26 October 1998
244244
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
363aAnnual Return
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
19 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
20 June 1997
288cChange of Particulars
Legacy
13 May 1997
363aAnnual Return
Legacy
17 April 1997
288bResignation of Director or Secretary
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Resolution
6 March 1997
RESOLUTIONSResolutions
Legacy
30 January 1997
363aAnnual Return
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
244244
Legacy
26 September 1996
88(2)R88(2)R
Resolution
17 September 1996
RESOLUTIONSResolutions
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
17 September 1996
123Notice of Increase in Nominal Capital
Legacy
3 June 1996
288288
Legacy
15 May 1996
288288
Legacy
31 March 1996
288288
Memorandum Articles
26 February 1996
MEM/ARTSMEM/ARTS
Legacy
20 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Certificate Change Of Name Company
15 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1995
288288
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
16 August 1995
244244
Legacy
25 July 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
20 April 1995
363x363x
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
287Change of Registered Office
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Legacy
14 November 1994
287Change of Registered Office
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
19 September 1994
288288
Legacy
12 September 1994
288288
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
244244
Legacy
22 April 1993
363sAnnual Return (shuttle)
Legacy
4 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
7 May 1992
363b363b
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Legacy
21 January 1992
288288
Accounts With Accounts Type Full
11 December 1991
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Legacy
29 October 1990
287Change of Registered Office
Legacy
25 October 1990
225(1)225(1)
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
24 April 1990
288288
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
9 December 1988
288288
Legacy
31 May 1988
288288
Legacy
10 March 1988
363363
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 August 1986
AAAnnual Accounts
Incorporation Company
28 July 1953
NEWINCIncorporation