Background WavePink WaveYellow Wave

GLAXOSMITHKLINE EXPORT LIMITED (02433585)

GLAXOSMITHKLINE EXPORT LIMITED (02433585) is an active UK company. incorporated on 18 October 1989. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). GLAXOSMITHKLINE EXPORT LIMITED has been registered for 36 years. Current directors include BRINGLOE, James, Dr, COLLIER, Andrew James, LYNCH, Aidan and 2 others.

Company Number
02433585
Status
active
Type
ltd
Incorporated
18 October 1989
Age
36 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BRINGLOE, James, Dr, COLLIER, Andrew James, LYNCH, Aidan, TOCZYSKI, Jerzy Radomir, GLAXO GROUP LIMITED
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAXOSMITHKLINE EXPORT LIMITED

GLAXOSMITHKLINE EXPORT LIMITED is an active company incorporated on 18 October 1989 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 EXPORT LIMITED was registered 36 years ago.(SIC: 46460)

Status

active

Active since 36 years ago

Company No

02433585

LTD Company

Age

36 Years

Incorporated 18 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 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 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

GLAXO WELLCOME EXPORT LIMITED
From: 1 July 1995To: 20 December 2001
GLAXO EXPORT LIMITED
From: 1 December 1989To: 1 July 1995
STRONGHOT LIMITED
From: 18 October 1989To: 1 December 1989
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

79 New Oxford Street London WC1A 1DG United Kingdom
From: 11 September 2024To: 11 September 2024
980 Great West Road Brentford Middlesex TW8 9GS
From: 18 October 1989To: 11 September 2024
Timeline

31 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Dec 18
Director Left
Mar 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Road, IrvineKA11 5AP
Corporate secretary
Appointed 04 Sept 2006

BRINGLOE, James, Dr

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

COLLIER, Andrew James

Active
New Oxford Street, LondonWC1A 1DG
Born September 1966
Director
Appointed 01 Jan 2025

LYNCH, Aidan

Active
New Oxford Street, LondonWC1A 1DG
Born February 1964
Director
Appointed 26 Mar 2019

TOCZYSKI, Jerzy Radomir

Active
New Oxford Street, LondonWC1A 1DG
Born November 1964
Director
Appointed 02 Mar 2021

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 08 Mar 2021

BICKNELL, Simon Michael

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 08 Apr 1998
Resigned 19 Nov 1998

BOLTON, Jonathan Mark

Resigned
Flat 21 Skillen Lodge, PinnerHA3 3PR
Secretary
Appointed N/A
Resigned 08 Apr 1998

STEPHENS, Richard James

Resigned
980 Great West Road, BrentfordTW8 9GS
Secretary
Appointed 10 Nov 2003
Resigned 05 Mar 2007

WHYTE, Victoria Anne

Resigned
980 Great West Road, BrentfordTW8 9GS
Secretary
Appointed 19 Nov 1998
Resigned 31 Jul 2018

ADAMS, Wendy

Resigned
New Oxford Street, LondonWC1A 1DG
Born October 1969
Director
Appointed 08 Mar 2021
Resigned 31 Dec 2024

ANSELL, Patrick

Resigned
980 Great West Road, BrentfordTW8 9GS
Born September 1965
Director
Appointed 01 Aug 2005
Resigned 04 Aug 2006

BLACKBURN, Paul Frederick

Resigned
980 Great West Road, BrentfordTW8 9GS
Born October 1954
Director
Appointed 23 Feb 2001
Resigned 01 Mar 2016

BURNS, Alan George

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1975
Director
Appointed 03 Dec 2012
Resigned 25 Feb 2019

COOMBE, John David

Resigned
Langdon Burtons Way, Chalfont St GilesHP8 4BW
Born March 1945
Director
Appointed N/A
Resigned 31 Mar 2005

DAVIES, Derek

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1963
Director
Appointed 07 Sept 2010
Resigned 14 Dec 2012

DINGEMANS, Simon Paul

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1963
Director
Appointed 01 Apr 2011
Resigned 25 Jul 2017

DUBIANSKIJ, Oleg

Resigned
Great West Road, BrentfordTW8 9GS
Born February 1972
Director
Appointed 31 Jan 2017
Resigned 01 Sept 2018

GRIST, Ashley Alexander

Resigned
980 Great West Road, BrentfordTW8 9GS
Born September 1965
Director
Appointed 02 Oct 2006
Resigned 20 Oct 2010

HESLOP, Julian Spenser

Resigned
980 Great West Road, BrentfordTW8 9GS
Born January 1954
Director
Appointed 01 Apr 2005
Resigned 31 Mar 2011

HESLOP, Julian Spenser

Resigned
34 Selcroft Road, PurleyCR8 1AD
Born January 1954
Director
Appointed 30 Jul 1998
Resigned 23 Feb 2001

HIGNETT, John Mulock

Resigned
61 Roehampton Lane, LondonSW15 5NE
Born March 1934
Director
Appointed N/A
Resigned 20 May 1993

HUNTER, Emma

Resigned
New Oxford Street, LondonWC1A 1DG
Born November 1986
Director
Appointed 27 Mar 2025
Resigned 01 Sept 2025

HYDE, Jonathan Laurence Patrick

Resigned
Chancellors House, AmershamHP7 0QJ
Born September 1953
Director
Appointed N/A
Resigned 03 Nov 1992

JACKSON, Dylan

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born September 1972
Director
Appointed 22 Feb 2018
Resigned 01 May 2023

MEHEW, Anthony John

Resigned
Townend Shootersway Lane, BerkhamstedHP4 3NW
Born January 1944
Director
Appointed 05 Nov 1992
Resigned 30 Jul 1998

PATTESON-BRENT, Erika

Resigned
New Oxford Street, LondonWC1A 1DG
Born September 1977
Director
Appointed 01 May 2023
Resigned 27 Mar 2025

REILLY, Michael Sean

Resigned
New Oxford Street, LondonWC1A 1DG
Born April 1967
Director
Appointed 19 Apr 2023
Resigned 01 Nov 2025

WALKER, Adam

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born November 1967
Director
Appointed 29 Jul 2015
Resigned 02 Mar 2020

WHITMORE, Jane Mary

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born September 1968
Director
Appointed 08 Oct 2018
Resigned 01 May 2023

Persons with significant control

1

Gunnels Wood Road, StevenageSG1 2NY

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

177

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 October 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
24 September 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 March 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
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
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Full
29 August 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
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288cChange of Particulars
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 2005
AAAnnual Accounts
Legacy
19 January 2005
288cChange of Particulars
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288cChange of Particulars
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
31 October 2002
244244
Legacy
3 October 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
287Change of Registered Office
Certificate Change Of Name Company
20 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
2 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
28 September 1999
363aAnnual Return
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Auditors Resignation Company
16 February 1999
AUDAUD
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288cChange of Particulars
Legacy
21 September 1998
363aAnnual Return
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
17 September 1997
363aAnnual Return
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
12 September 1996
363aAnnual Return
Memorandum Articles
10 April 1996
MEM/ARTSMEM/ARTS
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
31 January 1996
288288
Legacy
19 September 1995
287Change of Registered Office
Legacy
7 September 1995
363x363x
Memorandum Articles
4 July 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
7 September 1994
363x363x
Legacy
17 September 1993
363x363x
Accounts With Accounts Type Full
5 September 1993
AAAnnual Accounts
Legacy
24 May 1993
288288
Legacy
12 November 1992
288288
Legacy
11 November 1992
288288
Legacy
1 October 1992
363x363x
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Resolution
29 October 1991
RESOLUTIONSResolutions
Resolution
29 October 1991
RESOLUTIONSResolutions
Resolution
29 October 1991
RESOLUTIONSResolutions
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
12 September 1991
363aAnnual Return
Legacy
10 September 1991
287Change of Registered Office
Legacy
19 July 1991
288288
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Legacy
4 September 1990
288288
Legacy
28 June 1990
288288
Legacy
24 January 1990
288288
Certificate Change Of Name Company
30 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1989
88(2)R88(2)R
Memorandum Articles
22 November 1989
MAMA
Resolution
22 November 1989
RESOLUTIONSResolutions
Legacy
22 November 1989
224224
Legacy
17 November 1989
288288
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Legacy
16 November 1989
287Change of Registered Office
Incorporation Company
18 October 1989
NEWINCIncorporation