Background WavePink WaveYellow Wave

SMITHKLINE BEECHAM (EXPORT) LIMITED (02860752)

SMITHKLINE BEECHAM (EXPORT) LIMITED (02860752) is an active UK company. incorporated on 8 October 1993. 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 (EXPORT) LIMITED has been registered for 32 years. Current directors include BRINGLOE, James, Dr, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
02860752
Status
active
Type
ltd
Incorporated
8 October 1993
Age
32 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
BRINGLOE, James, Dr, 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 (EXPORT) LIMITED

SMITHKLINE BEECHAM (EXPORT) LIMITED is an active company incorporated on 8 October 1993 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 (EXPORT) LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02860752

LTD Company

Age

32 Years

Incorporated 8 October 1993

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

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

STERLING HEALTH (EXPORT) LIMITED
From: 29 December 1993To: 2 April 1996
INTERCEDE 1058 LIMITED
From: 8 October 1993To: 29 December 1993
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 8 October 1993To: 11 September 2024
Timeline

11 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Mar 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

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

BRINGLOE, James, Dr

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

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 14 Mar 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 14 Mar 2001

ADAMS, Deborah Anne

Resigned
178 Garratt Lane, LondonSW18 4ED
Secretary
Appointed 10 May 1995
Resigned 31 Jan 1996

BANKS, Valerie

Resigned
1 Homefield Close, AddlestoneKT15 3QH
Secretary
Appointed 31 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

PILKINGTON, Valerie

Resigned
18 Peachey Lane, UxbridgeUB8 3RX
Secretary
Appointed 10 May 1995
Resigned 31 Jan 1996

WALSH, Michael Martin

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

WARNOCK-SMITH, Anthony

Resigned
167 Malden Road, New MaldenKT3 6AA
Secretary
Appointed 29 Dec 1993
Resigned 01 Aug 1994

WILBRAHAM, Simon Nicholas

Resigned
13 West View Road, St AlbansAL3 5JX
Secretary
Appointed 20 Aug 1998
Resigned 15 Mar 2001

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 08 Oct 1993
Resigned 29 Dec 1993

BIELAK, Jan Mieczylaw

Resigned
4 Gable Court Beechway, GuildfordGU1 2TA
Born January 1944
Director
Appointed 29 Dec 1993
Resigned 15 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 22 Dec 1999
Resigned 15 Mar 2001

BRAITHWAITE, Antony Richard James

Resigned
96 Belleville Road, LondonSW11 6PP
Born October 1968
Director
Appointed 20 Aug 1998
Resigned 23 Dec 1999

DIPANGRAZIO, Kenneth

Resigned
Binna Burra Blackdown Avenue, WokingGU22 8QH
Born May 1954
Director
Appointed 17 Mar 1995
Resigned 08 Apr 1998

GRUMITT, John Paul George

Resigned
28 Mayfield Avenue, LondonW4 1PW
Born October 1965
Director
Appointed 30 Sept 1996
Resigned 08 Apr 1998

HORLER, Alison Marie

Resigned
The End House, Henley On ThamesRG9 6HJ
Born June 1961
Director
Appointed 01 Nov 1994
Resigned 13 Nov 1996

JACKSON, Dylan

Resigned
Great West Road, BrentfordTW8 9GS
Born September 1972
Director
Appointed 02 Mar 2020
Resigned 23 Jun 2023

JACOBS, Ramon

Resigned
Trees 3 Esher Place Avenue, EsherKT10 8PU
Born August 1947
Director
Appointed 17 Mar 1995
Resigned 23 Dec 1999

LUCKHAM, Anthony Arthur

Resigned
Tanglewood Bunch Lane, HaslemereGU27 1ET
Born March 1944
Director
Appointed 08 Nov 1995
Resigned 30 Sept 1996

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Born September 1963
Director
Appointed 22 Dec 1999
Resigned 15 Mar 2001

MCCLINTOCK, Clare Alexandra

Resigned
Flat 13 Barons Keep, LondonW14 9AT
Born September 1963
Director
Appointed 01 Nov 1994
Resigned 13 Nov 1996

NEALE, Graham Timothy

Resigned
Old Manor Cottage, MaidenheadSL6 3QP
Born October 1953
Director
Appointed 17 Mar 1995
Resigned 20 Aug 1998

OSBORN, David

Resigned
94 Norden Road, MaidenheadSL6 4AY
Born May 1949
Director
Appointed 30 Sept 1996
Resigned 15 Mar 2001

PANAGIOTIDIS, Charalampos

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born July 1977
Director
Appointed 12 Feb 2019
Resigned 02 Mar 2020

READ, Graham

Resigned
29 St Davids Drive, EghamTW20 0BA
Born April 1955
Director
Appointed 23 Feb 1999
Resigned 15 Mar 2001

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 08 Oct 1993
Resigned 29 Dec 1993

REILLY, Michael Sean

Resigned
New Oxford Street, LondonWC1A 1DG
Born April 1967
Director
Appointed 23 Jun 2023
Resigned 01 Nov 2025

SAUNDERS, John Barry

Resigned
1 Eagle Lane, LondonE11 1PF
Born June 1943
Director
Appointed 01 Nov 1994
Resigned 07 Dec 1995

SMITH, Suzanne Elaine

Resigned
4 Dagnan Road, LondonSW12 9LQ
Born February 1968
Director
Appointed 12 Dec 1996
Resigned 20 Aug 1998

STEVENS, David John

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

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 September 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
27 September 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
22 May 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
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
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
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
AGREEMENT2AGREEMENT2
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
23 June 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2020
AAAnnual Accounts
Legacy
24 June 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination 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
13 August 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
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 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
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Corporate Director Company With Change Date
24 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Corporate Director Company With Change Date
14 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 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
15 May 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
23 April 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
7 April 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
26 February 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
23 October 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
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 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
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
12 July 2000
288cChange of Particulars
Legacy
8 February 2000
288cChange of Particulars
Legacy
28 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Resolution
27 October 1998
RESOLUTIONSResolutions
Legacy
19 October 1998
363aAnnual Return
Legacy
18 September 1998
288cChange of Particulars
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Resolution
23 March 1998
RESOLUTIONSResolutions
Legacy
23 March 1998
123Notice of Increase in Nominal Capital
Legacy
6 November 1997
363aAnnual Return
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
19 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
20 June 1997
288cChange of Particulars
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Resolution
14 February 1997
RESOLUTIONSResolutions
Legacy
15 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
363aAnnual Return
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
13 November 1996
288aAppointment of Director or Secretary
Legacy
6 October 1996
244244
Legacy
20 August 1996
288288
Certificate Change Of Name Company
1 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
19 January 1996
363x363x
Legacy
15 January 1996
288288
Legacy
22 November 1995
288288
Legacy
9 August 1995
244244
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
287Change of Registered Office
Legacy
14 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
287Change of Registered Office
Legacy
3 November 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Memorandum Articles
26 January 1994
MEM/ARTSMEM/ARTS
Resolution
14 January 1994
RESOLUTIONSResolutions
Legacy
14 January 1994
224224
Legacy
14 January 1994
287Change of Registered Office
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Legacy
14 January 1994
288288
Certificate Change Of Name Company
29 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1993
NEWINCIncorporation