Background WavePink WaveYellow Wave

GLAXOSMITHKLINE HOLDINGS LIMITED (05647873)

GLAXOSMITHKLINE HOLDINGS LIMITED (05647873) is an active UK company. incorporated on 7 December 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLAXOSMITHKLINE HOLDINGS LIMITED has been registered for 20 years. Current directors include DAVIDSON, Alistair Robert, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
05647873
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIDSON, Alistair Robert, 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
G

GLAXOSMITHKLINE HOLDINGS LIMITED

GLAXOSMITHKLINE HOLDINGS LIMITED is an active company incorporated on 7 December 2005 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. GLAXOSMITHKLINE HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05647873

LTD Company

Age

20 Years

Incorporated 7 December 2005

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 22 May 2025 (11 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

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

TRUSHELFCO (NO.3186) LIMITED
From: 7 December 2005To: 18 January 2006
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 7 December 2005To: 11 September 2024
Timeline

10 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Apr 11
Director Left
Apr 11
Capital Update
Nov 11
Director Joined
Mar 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Irvine, AyrshireKA11 5AP
Corporate secretary
Appointed 19 Jan 2006

DAVIDSON, Alistair Robert

Active
New Oxford Street, LondonWC1A 1DG
Born December 1972
Director
Appointed 31 Dec 2025

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Irvine, AyrshireKA11 5AP
Corporate director
Appointed 19 Jan 2006

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 19 Jan 2006

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 19 Jan 2006

DINGEMANS, Simon Paul

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

EASTELL, Adam Charles

Resigned
Flat 6, LondonNW6 7JR
Born October 1977
Director
Appointed 12 Jan 2006
Resigned 19 Jan 2006

HESLOP, Julian Spenser

Resigned
980 Great West Road, BrentfordTW8 9GS
Born January 1954
Director
Appointed 19 Jan 2006
Resigned 31 Mar 2011

JOHNSON, David Richard

Resigned
49 Gorst Road, LondonSW11 6JB
Born December 1968
Director
Appointed 12 Jan 2006
Resigned 19 Jan 2006

LYNCH, Ciara Martha

Resigned
New Oxford Street, LondonWC1A 1DG
Born July 1968
Director
Appointed 02 Mar 2020
Resigned 31 Dec 2025

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 07 Dec 2005
Resigned 12 Jan 2006

PANAGIOTIDIS, Charalampos

Resigned
980 Great West Road, MiddlesexTW8 9GS
Born July 1977
Director
Appointed 15 Feb 2019
Resigned 02 Mar 2020

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 07 Dec 2005
Resigned 12 Jan 2006

Persons with significant control

1

Gsk Plc

Active
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

96

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
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 Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Memorandum Articles
6 June 2022
MAMA
Resolution
6 June 2022
RESOLUTIONSResolutions
Resolution
6 June 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
6 June 2022
CC04CC04
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 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
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 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
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Corporate Director Company With Change Date
19 December 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
23 December 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
23 December 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 December 2011
CH02Change of Corporate Director Details
Capital Statement Capital Company With Date Currency Figure
1 December 2011
SH19Statement of Capital
Statement Of Companys Objects
1 December 2011
CC04CC04
Legacy
1 December 2011
SH20SH20
Legacy
1 December 2011
CAP-SSCAP-SS
Resolution
1 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Memorandum Articles
18 November 2009
MEM/ARTSMEM/ARTS
Resolution
18 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
9 January 2008
88(2)R88(2)R
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
17 February 2007
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
20 March 2006
CERT15CERT15
Legacy
20 March 2006
OC138OC138
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
1 February 2006
123Notice of Increase in Nominal Capital
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
287Change of Registered Office
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Resolution
23 January 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2005
NEWINCIncorporation