Background WavePink WaveYellow Wave

STIEFEL LABORATORIES (U.K.) LTD (00831160)

STIEFEL LABORATORIES (U.K.) LTD (00831160) is an active UK company. incorporated on 15 December 1964. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STIEFEL LABORATORIES (U.K.) LTD has been registered for 61 years. Current directors include GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
00831160
Status
active
Type
ltd
Incorporated
15 December 1964
Age
61 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STIEFEL LABORATORIES (U.K.) LTD

STIEFEL LABORATORIES (U.K.) LTD is an active company incorporated on 15 December 1964 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STIEFEL LABORATORIES (U.K.) LTD was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00831160

LTD Company

Age

61 Years

Incorporated 15 December 1964

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 19 June 2025 (10 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

6 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
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS England
From: 19 February 2021To: 11 September 2024
Eurasia Headquarters Concorde Road Maidenhead SL6 4BY
From: 15 December 1964To: 19 February 2021
Timeline

17 key events • 1964 - 2022

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
May 11
Director Joined
Oct 15
Director Left
Feb 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate secretary
Appointed 15 Apr 2010

GUITTARD, Laura

Active
New Oxford Street, LondonWC1A 1DG
Born May 1965
Director
Appointed 11 Jan 2022

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 23 Jul 2009

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 23 Jul 2009

DEVINE, David William

Resigned
Concorde Road, MaidenheadSL6 4BY
Secretary
Appointed 02 Jan 2007
Resigned 31 Mar 2010

HOBBS, Michael

Resigned
39 Brimmers Hill, High WycombeHP15 6NN
Secretary
Appointed N/A
Resigned 12 Jun 1997

ZDANOWICZ, Margaret Eithne

Resigned
Stiefel Laboratories (Uk) Ltd, High WycombeHP10 0AU
Secretary
Appointed 17 Jul 1997
Resigned 20 Jul 2007

BERTRAM, Bruno

Resigned
5 Place Robert Deny, VersaillesFOREIGN
Born August 1940
Director
Appointed N/A
Resigned 30 Sept 2002

DAVID, Brian Thomas

Resigned
Stiefel Laboratories Uk Ltd, High WycombeHP10 0AU
Born November 1939
Director
Appointed N/A
Resigned 31 Dec 2006

DEVINE, David William

Resigned
Concorde Road, MaidenheadSL6 4BY
Born March 1965
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2010

HARDEN, James Walter

Resigned
Anfield House Beaconsfield Road, SloughSL2 3LZ
Born April 1946
Director
Appointed N/A
Resigned 31 May 1996

HUGHES, Michael Donald

Resigned
Concorde Road, MaidenheadSL6 4BY
Born July 1963
Director
Appointed 01 Jul 1999
Resigned 29 Jan 2016

JAITLY, Seema, Dr

Resigned
Euarasia Headquarters, MaidenheadSL6 4BY
Born December 1968
Director
Appointed 13 Feb 2009
Resigned 21 Feb 2011

LATCHFORD, Richard John

Resigned
Concorde Road, MaidenheadSL6 4BY
Born August 1979
Director
Appointed 25 Apr 2019
Resigned 02 Mar 2020

LYNCH, Ciara Martha

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1968
Director
Appointed 02 Mar 2020
Resigned 11 Jan 2022

NELSON-JONES, John Austen

Resigned
22 Melrose Road, LondonSW19 3HG
Born July 1934
Director
Appointed N/A
Resigned 17 Jan 1995

PANAGIOTIDIS, Charalampos

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1977
Director
Appointed 15 Feb 2019
Resigned 02 Mar 2020

SKINNER, Brian John

Resigned
Timbertops 26 Oaken Grove, MaidenheadSL6 6HQ
Born December 1931
Director
Appointed N/A
Resigned 31 Mar 1998

STIEFEL, Charles

Resigned
8400 School House Rd, MiamiFOREIGN
Born October 1950
Director
Appointed 01 Oct 2006
Resigned 01 Feb 2007

STIEFEL, Herbert Arthur

Resigned
Holtspur Lane, High WycombeHP10 0AU
Born January 1927
Director
Appointed N/A
Resigned 30 Sept 2006

STUBBS, Laurence

Resigned
23 Thornbers Way, ReadingRG10 9DW
Director
Appointed 01 Jul 1999
Resigned 31 Dec 2003

SURVE, Sheryl Vikas, Dr

Resigned
Great West Road, BrentfordTW8 9GS
Born February 1974
Director
Appointed 19 Jan 2018
Resigned 28 Jun 2019

TRINDER, Colin

Resigned
The Spindles 61 Foxdell Way, Gerrards CrossSL9 0PL
Born January 1946
Director
Appointed 01 Apr 1998
Resigned 30 Jun 2000

WALTERS, David John

Resigned
Great West Road, BrentfordTW8 9GS
Born August 1966
Director
Appointed 30 Aug 2015
Resigned 19 Jan 2018

WARBURTON, Frederick John

Resigned
Concorde Road, MaidenheadSL6 4BY
Born January 1940
Director
Appointed 01 Apr 1998
Resigned 31 Mar 2009

WAUCQUEZ, Pascal

Resigned
Concorde Road, MaidenheadSL6 4BY
Born October 1969
Director
Appointed 01 Feb 2007
Resigned 31 May 2010

ZDANOWICZ, Margaret Eithne

Resigned
Concorde Road, MaidenheadSL6 4BY
Born October 1952
Director
Appointed 01 Apr 1998
Resigned 31 Mar 2010

Persons with significant control

2

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
New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2024
AAAnnual Accounts
Legacy
23 September 2024
AGREEMENT2AGREEMENT2
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
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
21 August 2023
PARENT_ACCPARENT_ACC
Legacy
21 August 2023
GUARANTEE2GUARANTEE2
Legacy
21 August 2023
AGREEMENT2AGREEMENT2
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
18 July 2022
GUARANTEE2GUARANTEE2
Legacy
18 July 2022
PARENT_ACCPARENT_ACC
Legacy
18 July 2022
AGREEMENT2AGREEMENT2
Legacy
18 July 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2021
AAAnnual Accounts
Legacy
24 May 2021
PARENT_ACCPARENT_ACC
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Legacy
24 May 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2020
AAAnnual Accounts
Legacy
4 August 2020
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
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
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Corporate Director Company With Change Date
21 March 2013
CH02Change of Corporate Director Details
Move Registers To Registered Office Company
21 March 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
21 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 April 2012
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name
23 April 2012
AP04Appointment of Corporate Secretary
Change Corporate Director Company With Change Date
20 April 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 August 2010
TM02Termination of Secretary
Legacy
16 August 2010
ANNOTATIONANNOTATION
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Move Registers To Sail Company
28 June 2010
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 June 2010
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Legacy
24 September 2009
225Change of Accounting Reference Date
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
2 June 2009
287Change of Registered Office
Legacy
1 June 2009
287Change of Registered Office
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Legacy
9 January 2009
288cChange of Particulars
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
24 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 August 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 November 2006
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
14 February 2006
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 January 2004
AAAnnual Accounts
Legacy
31 December 2003
288cChange of Particulars
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288cChange of Particulars
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
20 August 2002
AUDAUD
Accounts With Accounts Type Group
15 August 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 January 2002
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 2001
AAAnnual Accounts
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288cChange of Particulars
Legacy
23 August 2000
288cChange of Particulars
Legacy
23 August 2000
288cChange of Particulars
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 2000
AAAnnual Accounts
Legacy
27 January 2000
288cChange of Particulars
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1997
AAAnnual Accounts
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Resolution
15 August 1997
RESOLUTIONSResolutions
Legacy
6 August 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
31 July 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Legacy
13 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
1 June 1993
123Notice of Increase in Nominal Capital
Resolution
1 June 1993
RESOLUTIONSResolutions
Resolution
1 June 1993
RESOLUTIONSResolutions
Legacy
5 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 July 1992
AAAnnual Accounts
Legacy
1 May 1992
363b363b
Legacy
14 October 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
10 February 1991
AAAnnual Accounts
Legacy
16 August 1990
288288
Accounts With Accounts Type Full Group
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
16 March 1989
288288
Legacy
2 March 1989
363363
Accounts With Accounts Type Full Group
2 March 1989
AAAnnual Accounts
Legacy
22 June 1988
288288
Legacy
22 June 1988
288288
Legacy
22 June 1988
288288
Legacy
5 January 1988
PUC 2PUC 2
Accounts With Accounts Type Full Group
23 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
20 November 1987
288288
Legacy
22 October 1987
288288
Legacy
2 October 1987
288288
Legacy
25 August 1987
288288
Memorandum Articles
20 May 1987
MEM/ARTSMEM/ARTS
Resolution
20 May 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Legacy
1 September 1986
288288
Legacy
22 August 1986
288288
Legacy
6 May 1986
288288
Accounts With Made Up Date
3 September 1980
AAAnnual Accounts
Accounts With Made Up Date
3 September 1979
AAAnnual Accounts
Accounts With Made Up Date
12 October 1978
AAAnnual Accounts
Accounts With Made Up Date
29 September 1977
AAAnnual Accounts
Accounts With Made Up Date
24 May 1977
AAAnnual Accounts
Accounts With Made Up Date
12 August 1975
AAAnnual Accounts
Accounts With Made Up Date
16 August 1973
AAAnnual Accounts
Incorporation Company
15 December 1964
NEWINCIncorporation