Background WavePink WaveYellow Wave

GLAXOSMITHKLINE MERCURY LIMITED (07004253)

GLAXOSMITHKLINE MERCURY LIMITED (07004253) is an active UK company. incorporated on 28 August 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLAXOSMITHKLINE MERCURY LIMITED has been registered for 16 years. Current directors include GUITTARD, Laura, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, GLAXO GROUP LIMITED.

Company Number
07004253
Status
active
Type
ltd
Incorporated
28 August 2009
Age
16 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
G

GLAXOSMITHKLINE MERCURY LIMITED

GLAXOSMITHKLINE MERCURY LIMITED is an active company incorporated on 28 August 2009 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 MERCURY LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07004253

LTD Company

Age

16 Years

Incorporated 28 August 2009

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 28 July 2025 (9 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 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 28 August 2009To: 11 September 2024
Timeline

14 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jan 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Jan 22
Director Joined
Jan 22
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WHYTE, Victoria Anne

Active
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 28 Aug 2009

GUITTARD, Laura

Active
New Oxford Street, LondonWC1A 1DG
Born May 1965
Director
Appointed 11 Jan 2022

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Road, IrvineKA11 5AP
Corporate director
Appointed 28 Aug 2009

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 28 Aug 2009

BORGER, James

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1963
Director
Appointed 25 Feb 2019
Resigned 02 Mar 2020

BURNS, Alan George

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

DAVIES, Derek

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1963
Director
Appointed 16 Aug 2010
Resigned 14 Dec 2012

DUBIANSKIJ, Oleg

Resigned
Great West Road, BrentfordTW8 9GS
Born February 1972
Director
Appointed 31 Jan 2017
Resigned 13 Feb 2019

GRIST, Ashley Alexander

Resigned
980 Great West Road, BrentfordTW8 9GS
Born September 1965
Director
Appointed 28 Aug 2009
Resigned 20 Oct 2010

LYNCH, Ciara Martha

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

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

63

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 September 2024
CH03Change of Secretary Details
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
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 June 2022
RESOLUTIONSResolutions
Resolution
6 June 2022
RESOLUTIONSResolutions
Memorandum Articles
6 June 2022
MAMA
Statement Of Companys Objects
6 June 2022
CC04CC04
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
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 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
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Change Corporate Director Company With Change Date
23 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Corporate Director Company With Change Date
10 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 September 2010
CH02Change of Corporate Director Details
Change Account Reference Date Company Current Extended
28 January 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Resolution
28 October 2009
RESOLUTIONSResolutions
Memorandum Articles
27 October 2009
MEM/ARTSMEM/ARTS
Resolution
27 October 2009
RESOLUTIONSResolutions
Incorporation Company
28 August 2009
NEWINCIncorporation