Background WavePink WaveYellow Wave

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED (11721880)

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED (11721880) is an active UK company. incorporated on 11 December 2018. with registered office in Stevenage. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED has been registered for 7 years. Current directors include BARCELO IGLESIAS, Cristina, FENT, Anna Mary Harcourt, GURUNLU RUSS, Demet and 4 others.

Company Number
11721880
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
Gsk Medicines Research Centre, Stevenage, SG1 2NY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BARCELO IGLESIAS, Cristina, FENT, Anna Mary Harcourt, GURUNLU RUSS, Demet, RIVERS, Graham Paul, WALKER, Adam, EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED, THE WELLCOME FOUNDATION LIMITED
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED is an active company incorporated on 11 December 2018 with the registered office located in Stevenage. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11721880

LTD Company

Age

7 Years

Incorporated 11 December 2018

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 19 August 2025 (8 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

6 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
Contact
Address

Gsk Medicines Research Centre Gunnels Wood Road Stevenage, SG1 2NY,

Previous Addresses

Gsk Medicines Research Centre Gsk Medicines Research Centre Gunnels Wood Road Stevenage United Kingdom
From: 7 June 2023To: 7 June 2023
Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY United Kingdom
From: 6 June 2023To: 7 June 2023
980 Great West Road Brentford Middlesex TW8 9GS
From: 11 December 2018To: 6 June 2023
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
May 19
Director Joined
Sept 19
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Irvine, AyrshireKA11 5AP
Corporate secretary
Appointed 15 Jan 2019

BARCELO IGLESIAS, Cristina

Active
New Oxford Street, LondonWC1A 1DG
Born October 1977
Director
Appointed 23 Sept 2024

FENT, Anna Mary Harcourt

Active
New Oxford Street, LondonWC1A 1DG
Born November 1978
Director
Appointed 10 Jul 2025

GURUNLU RUSS, Demet

Active
New Oxford Street, LondonWC1A 1DG
Born October 1971
Director
Appointed 25 Jun 2024

RIVERS, Graham Paul

Active
New Oxford Street, LondonWC1A 1DG
Born May 1971
Director
Appointed 18 Jul 2023

WALKER, Adam

Active
New Oxford Street, LondonWC1A 1DG
Born November 1967
Director
Appointed 11 Dec 2018

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 11 Dec 2018

THE WELLCOME FOUNDATION LIMITED

Active
New Oxford Street, LondonWC1A 1DG
Corporate director
Appointed 11 Dec 2018

WHYTE, Victoria Anne

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 11 Dec 2018
Resigned 15 Jan 2019

ANDERSON, Jill Dawn

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1964
Director
Appointed 01 Mar 2023
Resigned 25 Jun 2024

ANDRIES, Jerome Charles Maurice

Resigned
Great West Road, BrentfordTW8 9GS
Born May 1969
Director
Appointed 11 Dec 2018
Resigned 01 Mar 2023

DINGEMANS, Simon Paul

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1963
Director
Appointed 11 Dec 2018
Resigned 01 May 2019

PRIESTMAN, Kate Sophie

Resigned
Great West Road, BrentfordTW8 9GS
Born November 1973
Director
Appointed 11 Dec 2018
Resigned 28 Oct 2022

REINAUD, Gregory Maxime

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1977
Director
Appointed 30 Jan 2024
Resigned 24 Jul 2024

REYNOLDS, Jemma-Louise

Resigned
New Oxford Street, LondonWC1A 1DG
Born November 1989
Director
Appointed 04 Apr 2024
Resigned 27 Jun 2025

SHAMSI, Ziba, Dr

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born August 1971
Director
Appointed 28 Oct 2022
Resigned 13 Sept 2023

WHEATCROFT, James Russell

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born October 1967
Director
Appointed 01 Jul 2019
Resigned 18 Jul 2023

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 11 Dec 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Corporate Director Company With Change Date
11 September 2024
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2023
AAAnnual Accounts
Legacy
16 August 2023
PARENT_ACCPARENT_ACC
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Change Sail Address Company With New Address
9 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Legacy
19 August 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Legacy
21 May 2021
PARENT_ACCPARENT_ACC
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Incorporation Company
11 December 2018
NEWINCIncorporation