Background WavePink WaveYellow Wave

SMITHKLINE BEECHAM OVERSEAS LIMITED (02552828)

SMITHKLINE BEECHAM OVERSEAS LIMITED (02552828) is an active UK company. incorporated on 29 October 1990. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SMITHKLINE BEECHAM OVERSEAS LIMITED has been registered for 35 years. Current directors include GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
02552828
Status
active
Type
ltd
Incorporated
29 October 1990
Age
35 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHKLINE BEECHAM OVERSEAS LIMITED

SMITHKLINE BEECHAM OVERSEAS LIMITED is an active company incorporated on 29 October 1990 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SMITHKLINE BEECHAM OVERSEAS LIMITED was registered 35 years ago.(SIC: 70100)

Status

active

Active since 35 years ago

Company No

02552828

LTD Company

Age

35 Years

Incorporated 29 October 1990

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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026

Previous Company Names

NOBLEFUTURE LIMITED
From: 29 October 1990To: 19 November 1990
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 29 October 1990To: 11 September 2024
Timeline

10 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Oct 90
Capital Update
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Mar 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 22
Director Joined
Jan 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

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

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 02 Mar 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 02 Mar 2001

BANKS, Valerie

Resigned
1 Homefield Close, AddlestoneKT15 3QH
Secretary
Appointed 29 Aug 1997
Resigned 18 May 1998

BRYANT, Karina Jane

Resigned
25 Seaton Road, St AlbansAL2 1RL
Secretary
Appointed 20 Dec 1999
Resigned 18 Jan 2002

COOMBER, Caroline Daphne

Resigned
146b Ashburnham Road, LutonLU1 1JY
Secretary
Appointed 18 May 1998
Resigned 20 Dec 1998

HORLER, Alison Marie

Resigned
39 St Marks Road, Henley On ThamesRG9 1LP
Secretary
Appointed N/A
Resigned 23 May 1995

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Secretary
Appointed 23 May 1995
Resigned 29 Aug 1997

WILBRAHAM, Simon Nicholas

Resigned
13 West View Road, St AlbansAL3 5JX
Secretary
Appointed 18 Sept 1998
Resigned 02 Mar 2001

BLACKBURN, Paul Frederick

Resigned
Kinsale, BeaconsfieldHP9 1PH
Born October 1954
Director
Appointed 01 Jan 1999
Resigned 05 Mar 2001

BONDY, Rupert

Resigned
120 Oxford Gardens, LondonW10
Born June 1961
Director
Appointed 09 Sept 1998
Resigned 05 Mar 2001

BONFIELD, Andrew Robert John

Resigned
Ukuthula House, AscotSL5 9AX
Born August 1962
Director
Appointed 11 Apr 1994
Resigned 27 Dec 2000

COLLUM, Hugh Robert

Resigned
Clinton Lodge, FletchingTN22 3ST
Born June 1940
Director
Appointed N/A
Resigned 31 Dec 1998

CROMPTON, Stephen Thomas

Resigned
Littleworth House, BurnhamSL1 8PP
Born February 1946
Director
Appointed N/A
Resigned 05 Mar 2001

DAKERS, Christopher Hugh

Resigned
2 Upper Butts, BrentfordTW8 8DA
Born December 1942
Director
Appointed 03 Aug 1999
Resigned 05 Mar 2001

DILLON, Alison Marie

Resigned
The End House, Henley On ThamesRG9 6HJ
Born June 1961
Director
Appointed 23 May 1995
Resigned 04 Sept 1998

DINGEMANS, Simon Paul

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1963
Director
Appointed 01 Apr 2011
Resigned 01 May 2019

HESLOP, Julian Spenser

Resigned
980 Great West Road, BrentfordTW8 9GS
Born January 1954
Director
Appointed 09 Sept 2009
Resigned 31 Mar 2011

HOUSE, Philip Glyn

Resigned
45 Letchworth Road, BaldockSG7 6AA
Born January 1947
Director
Appointed N/A
Resigned 11 Apr 1994

LYNCH, Ciara Martha

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

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 11 Apr 1994

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

228

Confirmation Statement With No Updates
13 August 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
26 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 September 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
26 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
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 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
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
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
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
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
19 May 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
Change Corporate Secretary Company With Change Date
12 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 October 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 October 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 October 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Corporate Director Company With Change Date
20 September 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
20 September 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
20 September 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
27 May 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
Resolution
15 December 2010
RESOLUTIONSResolutions
Resolution
15 December 2010
RESOLUTIONSResolutions
Resolution
15 December 2010
RESOLUTIONSResolutions
Resolution
15 December 2010
RESOLUTIONSResolutions
Resolution
15 December 2010
RESOLUTIONSResolutions
Legacy
25 November 2010
SH20SH20
Legacy
25 November 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 November 2010
SH19Statement of Capital
Resolution
25 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Memorandum Articles
15 December 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Resolution
12 November 2009
RESOLUTIONSResolutions
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
12 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
7 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 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
8 April 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 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
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
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
16 October 2001
288bResignation of Director or Secretary
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
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 July 2000
288cChange of Particulars
Legacy
12 July 2000
288cChange of Particulars
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288cChange of Particulars
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
24 September 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
363aAnnual Return
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Resolution
22 February 1999
RESOLUTIONSResolutions
Legacy
22 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
20 January 1999
AUDAUD
Legacy
11 January 1999
288bResignation of Director or Secretary
Statement Of Affairs
28 October 1998
SASA
Legacy
28 October 1998
88(2)R88(2)R
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 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
30 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
19 March 1997
363aAnnual Return
Statement Of Affairs
8 January 1997
SASA
Legacy
8 January 1997
88(2)O88(2)O
Legacy
16 December 1996
88(2)P88(2)P
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
20 August 1996
288288
Legacy
24 April 1996
363x363x
Legacy
1 March 1996
288288
Legacy
27 February 1996
288288
Legacy
25 February 1996
288288
Legacy
13 February 1996
122122
Legacy
13 February 1996
173173
Resolution
13 February 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
18 October 1995
244244
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
17 May 1995
88(3)88(3)
Legacy
17 May 1995
88(2)O88(2)O
Legacy
13 April 1995
88(2)P88(2)P
Memorandum Articles
23 March 1995
MEM/ARTSMEM/ARTS
Legacy
21 March 1995
123Notice of Increase in Nominal Capital
Resolution
21 March 1995
RESOLUTIONSResolutions
Resolution
21 March 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
363x363x
Legacy
26 August 1994
88(3)88(3)
Legacy
26 August 1994
88(2)O88(2)O
Legacy
29 June 1994
88(2)P88(2)P
Accounts With Accounts Type Full
12 May 1994
AAAnnual Accounts
Legacy
12 May 1994
288288
Legacy
26 April 1994
288288
Legacy
3 March 1994
363x363x
Legacy
26 February 1994
288288
Legacy
14 February 1994
288288
Legacy
22 December 1993
288288
Legacy
20 December 1993
353a353a
Resolution
16 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
3 March 1993
363x363x
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
23 July 1992
288288
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Legacy
9 March 1992
363x363x
Legacy
14 February 1992
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
6 December 1991
287Change of Registered Office
Legacy
28 November 1991
288288
Legacy
27 August 1991
363x363x
Legacy
21 August 1991
288288
Legacy
8 August 1991
288288
Legacy
23 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
3 May 1991
88(3)88(3)
Legacy
3 May 1991
88(2)O88(2)O
Legacy
18 April 1991
88(2)P88(2)P
Memorandum Articles
3 April 1991
MEM/ARTSMEM/ARTS
Resolution
17 December 1990
RESOLUTIONSResolutions
Resolution
17 December 1990
RESOLUTIONSResolutions
Legacy
12 December 1990
88(2)R88(2)R
Legacy
12 December 1990
123Notice of Increase in Nominal Capital
Resolution
12 December 1990
RESOLUTIONSResolutions
Legacy
3 December 1990
288288
Legacy
3 December 1990
224224
Legacy
30 November 1990
288288
Legacy
30 November 1990
288288
Legacy
23 November 1990
287Change of Registered Office
Memorandum Articles
20 November 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 November 1990
RESOLUTIONSResolutions
Incorporation Company
29 October 1990
NEWINCIncorporation