Background WavePink WaveYellow Wave

GLAXOSMITHKLINE UK LIMITED (04310159)

GLAXOSMITHKLINE UK LIMITED (04310159) is an active UK company. incorporated on 24 October 2001. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). GLAXOSMITHKLINE UK LIMITED has been registered for 24 years. Current directors include CAGLAR, Esra, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
04310159
Status
active
Type
ltd
Incorporated
24 October 2001
Age
24 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
CAGLAR, Esra, 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 UK LIMITED

GLAXOSMITHKLINE UK LIMITED is an active company incorporated on 24 October 2001 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 UK LIMITED was registered 24 years ago.(SIC: 46460)

Status

active

Active since 24 years ago

Company No

04310159

LTD Company

Age

24 Years

Incorporated 24 October 2001

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 5 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
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 24 October 2001To: 11 September 2024
Timeline

13 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Dec 17
Director Left
May 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Mar 21
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate secretary
Appointed 24 Oct 2001

CAGLAR, Esra

Active
New Oxford Street, LondonWC1A 1DG
Born March 1987
Director
Appointed 15 Nov 2022

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 24 Oct 2001

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 24 Oct 2001

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 24 Oct 2001
Resigned 24 Oct 2001

BARCELO IGLESIAS, Cristina

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born October 1977
Director
Appointed 01 Mar 2021
Resigned 25 Nov 2022

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

LATCHFORD, Richard John

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born August 1979
Director
Appointed 25 Apr 2019
Resigned 02 Feb 2022

MAUKONEN, Ville Kullervo

Resigned
Stockley Park West Ironbridge Road, UxbridgeUB11 1BT
Born February 1978
Director
Appointed 20 Nov 2017
Resigned 30 Apr 2019

WALKER, Adam

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born November 1967
Director
Appointed 13 Dec 2016
Resigned 20 Nov 2017

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 24 Oct 2001
Resigned 24 Oct 2001

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

85

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 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
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 August 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
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Resolution
6 June 2022
RESOLUTIONSResolutions
Resolution
6 June 2022
RESOLUTIONSResolutions
Memorandum Articles
6 June 2022
MAMA
Statement Of Companys Objects
6 June 2022
CC04CC04
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Corporate Director Company With Change Date
28 August 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
14 September 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
17 August 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 August 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Memorandum Articles
12 November 2009
MEM/ARTSMEM/ARTS
Resolution
12 November 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Accounts With Accounts Type Full
1 September 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 Amended With Accounts Type Full
9 August 2005
AAMDAAMD
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
225Change of Accounting Reference Date
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Incorporation Company
24 October 2001
NEWINCIncorporation