Background WavePink WaveYellow Wave

GSK FINANCE (NO 2) LIMITED (11724333)

GSK FINANCE (NO 2) LIMITED (11724333) is an active UK company. incorporated on 12 December 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GSK FINANCE (NO 2) LIMITED has been registered for 7 years. Current directors include BROWN, Julie Belita, WALKER, Adam, WOODTHORPE, Timothy John and 2 others.

Company Number
11724333
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Julie Belita, WALKER, Adam, WOODTHORPE, Timothy John, 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

GSK FINANCE (NO 2) LIMITED

GSK FINANCE (NO 2) LIMITED is an active company incorporated on 12 December 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GSK FINANCE (NO 2) LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11724333

LTD Company

Age

7 Years

Incorporated 12 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 10 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

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
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 12 December 2018To: 11 September 2024
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Mar 19
Share Issue
Mar 19
Director Left
May 19
Director Joined
May 19
Funding Round
Jun 19
Capital Update
Oct 20
Funding Round
Sept 21
Capital Update
Sept 21
Funding Round
Sept 21
Director Joined
May 23
Director Left
May 23
Funding Round
Jun 23
Funding Round
Sept 24
Director Joined
Mar 26
9
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WHYTE, Victoria Anne

Active
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 12 Dec 2018

BROWN, Julie Belita

Active
New Oxford Street, LondonWC1A 1DG
Born March 1962
Director
Appointed 01 May 2023

WALKER, Adam

Active
New Oxford Street, LondonWC1A 1DG
Born November 1967
Director
Appointed 12 Dec 2018

WOODTHORPE, Timothy John

Active
New Oxford Street, LondonWC1A 1DG
Born January 1979
Director
Appointed 02 Mar 2026

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 12 Dec 2018

THE WELLCOME FOUNDATION LIMITED

Active
New Oxford Street, LondonWC1A 1DG
Corporate director
Appointed 12 Dec 2018

DINGEMANS, Simon Paul

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1963
Director
Appointed 12 Dec 2018
Resigned 01 May 2019

MACKAY, Iain James

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1961
Director
Appointed 01 May 2019
Resigned 01 May 2023

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 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
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 Corporate Director Company With Change Date
11 September 2024
CH02Change of Corporate 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
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 September 2021
SH19Statement of Capital
Legacy
20 September 2021
SH20SH20
Legacy
20 September 2021
CAP-SSCAP-SS
Resolution
20 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 October 2020
SH19Statement of Capital
Legacy
12 October 2020
SH20SH20
Legacy
12 October 2020
CAP-SSCAP-SS
Resolution
12 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Resolution
29 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
26 March 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2019
RESOLUTIONSResolutions
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Redomination Of Shares
19 March 2019
SH14Notice of Redenomination
Incorporation Company
12 December 2018
NEWINCIncorporation