Background WavePink WaveYellow Wave

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED (SC005534)

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED (SC005534) is an active UK company. incorporated on 9 February 1904. with registered office in Ayrshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED has been registered for 122 years. Current directors include DAVIDSON, Alistair Robert, GLAXO GROUP LIMITED, THE WELLCOME FOUNDATION LIMITED.

Company Number
SC005534
Status
active
Type
ltd
Incorporated
9 February 1904
Age
122 years
Address
Shewalton Road, Ayrshire, KA11 5AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAVIDSON, Alistair Robert, GLAXO GROUP LIMITED, THE WELLCOME FOUNDATION LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED is an active company incorporated on 9 February 1904 with the registered office located in Ayrshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED was registered 122 years ago.(SIC: 70100)

Status

active

Active since 122 years ago

Company No

SC005534

LTD Company

Age

122 Years

Incorporated 9 February 1904

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 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 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Shewalton Road Irvine Ayrshire, KA11 5AP,

Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Feb 17
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

WHYTE, Victoria Anne

Active
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 31 Jan 2001

DAVIDSON, Alistair Robert

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

GLAXO GROUP LIMITED

Active
Gunnels Wood Road, StevenageSG1 2NY
Corporate director
Appointed 31 Jan 2001

THE WELLCOME FOUNDATION LIMITED

Active
New Oxford Street, LondonWC1A 1DG
Corporate director
Appointed 17 Feb 2020

BICKNELL, Simon Michael

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 08 Apr 1998
Resigned 28 Feb 2011

BOLTON, Jonathan Mark

Resigned
Flat 21 Skillen Lodge, PinnerHA3 3PR
Secretary
Appointed N/A
Resigned 08 Apr 1998

NUTTALL, Leo Alexander

Resigned
980 Great West Road, BrentfordTW8 9GS
Secretary
Appointed 10 Sept 2001
Resigned 29 Oct 2004

STEPHENS, Richard James

Resigned
980 Great West Road, BrentfordTW8 9GS
Secretary
Appointed 31 Jul 2003
Resigned 05 Mar 2007

ANSELL, Patrick

Resigned
980 Great West Road, BrentfordTW8 9GS
Born September 1965
Director
Appointed 02 Aug 2005
Resigned 04 Aug 2006

BOLTON, Jonathan Mark

Resigned
Flat 21 Skillen Lodge, PinnerHA3 3PR
Born July 1966
Director
Appointed 29 Sept 1997
Resigned 08 Apr 1998

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

CHRISTIAN, Christopher Lindsay

Resigned
16 Devoncroft Gardens, TwickenhamTW1 3PB
Born June 1950
Director
Appointed 13 Oct 1995
Resigned 29 Sept 1997

COOMBE, John David

Resigned
Langdon Burtons Way, Chalfont St GilesHP8 4BW
Born March 1945
Director
Appointed N/A
Resigned 31 Mar 2005

COWDEN, Stephen John

Resigned
90 St Jamess Avenue, HamptonTW12 1HN
Born July 1952
Director
Appointed 01 Feb 1996
Resigned 31 Jan 2001

DAVIES, Derek

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1963
Director
Appointed 06 Sept 2010
Resigned 14 Dec 2012

DAY, Lorraine Anne

Resigned
980 Great West Road, BrentfordTW8 9GS
Born July 1967
Director
Appointed 08 Apr 1998
Resigned 05 Dec 2005

DINGEMANS, Simon Paul

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

DUBIANSKIJ, Oleg

Resigned
Shewalton Road, IrvineKA11 5AP
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 02 Oct 2006
Resigned 20 Oct 2010

HESLOP, Julian Spenser

Resigned
980 Great West Road, BrentfordTW8 9GS
Born January 1954
Director
Appointed 31 Jan 2001
Resigned 31 Mar 2011

HEWITT, Malcolm David

Resigned
Flat 2, EalingW5 6DZ
Born December 1961
Director
Appointed N/A
Resigned 05 Dec 1994

HYDE, Jonathan Laurence Patrick

Resigned
Chancellors House, AmershamHP7 0QJ
Born September 1953
Director
Appointed N/A
Resigned 13 Oct 1995

LYNCH, Ciara Martha

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

MORRIS, Nicholas Guy Usher

Resigned
Woodfield House, Clifton HampdenOX14 3EW
Born April 1940
Director
Appointed 05 Dec 1994
Resigned 01 Feb 1996

PANAGIOTIDIS, Charalampos

Resigned
Shewalton Road, AyrshireKA11 5AP
Born July 1977
Director
Appointed 15 Feb 2019
Resigned 02 Mar 2020

STRACHAN, Jeremy Alan Watkin

Resigned
16 Lonsdale Road, LondonSW13 9EB
Born December 1944
Director
Appointed N/A
Resigned 31 Dec 2000

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

193

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
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2025
AAAnnual Accounts
Legacy
27 May 2025
PARENT_ACCPARENT_ACC
Legacy
27 May 2025
AGREEMENT2AGREEMENT2
Legacy
27 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2024
AAAnnual Accounts
Legacy
21 May 2024
PARENT_ACCPARENT_ACC
Legacy
21 May 2024
AGREEMENT2AGREEMENT2
Legacy
21 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Change Corporate Director Company With Change Date
16 August 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Legacy
7 August 2023
PARENT_ACCPARENT_ACC
Legacy
7 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
20 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 June 2022
GUARANTEE2GUARANTEE2
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Memorandum Articles
30 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
30 May 2022
CC04CC04
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2021
AAAnnual Accounts
Legacy
21 May 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Legacy
19 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2020
AAAnnual Accounts
Legacy
21 May 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Appoint Corporate Director Company With Name Date
18 February 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 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
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 February 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 Dormant
25 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Corporate Director Company With Change Date
14 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
22 February 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2008
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
21 February 2006
288cChange of Particulars
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
14 September 2003
363sAnnual Return (shuttle)
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288cChange of Particulars
Legacy
18 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Legacy
3 December 2002
287Change of Registered Office
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2002
AAAnnual Accounts
Legacy
21 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
29 September 2001
363sAnnual Return (shuttle)
Legacy
29 September 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2000
AAAnnual Accounts
Legacy
27 September 1999
363aAnnual Return
Legacy
10 September 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
10 May 1999
AAAnnual Accounts
Legacy
2 October 1998
288cChange of Particulars
Legacy
18 September 1998
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 1998
AAAnnual Accounts
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Resolution
7 November 1997
RESOLUTIONSResolutions
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
363aAnnual Return
Accounts With Accounts Type Full
23 June 1997
AAAnnual Accounts
Legacy
10 September 1996
363aAnnual Return
Legacy
10 September 1996
363(353)363(353)
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
14 February 1996
288288
Legacy
5 February 1996
288288
Legacy
25 October 1995
288288
Legacy
25 October 1995
288288
Legacy
4 September 1995
363x363x
Legacy
12 June 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
7 December 1994
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
6 September 1994
363x363x
Auditors Resignation Company
7 November 1993
AUDAUD
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
23 September 1993
363x363x
Accounts With Accounts Type Full Group
14 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363x363x
Memorandum Articles
20 November 1991
MEM/ARTSMEM/ARTS
Resolution
20 November 1991
RESOLUTIONSResolutions
Resolution
20 November 1991
RESOLUTIONSResolutions
Resolution
20 November 1991
RESOLUTIONSResolutions
Legacy
18 November 1991
288288
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
7 September 1991
363aAnnual Return
Legacy
23 July 1991
288288
Legacy
22 January 1991
363363
Accounts With Accounts Type Small Group
22 January 1991
AAAnnual Accounts
Legacy
12 September 1990
288288
Legacy
7 June 1990
287Change of Registered Office
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
18 October 1988
288288
Legacy
7 October 1988
288288
Legacy
29 September 1988
288288
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
9 February 1987
363363
Accounts With Accounts Type Group
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
363363
Legacy
12 June 1986
288288
Legacy
12 June 1986
288288
Legacy
12 June 1986
288288
Legacy
12 June 1986
288288
Legacy
12 June 1986
288288
Certificate Change Of Name Company
3 April 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 November 1951
MISCMISC
Miscellaneous
9 February 1904
MISCMISC