Advanced company searchLink opens in new window

SMITHKLINE BEECHAM LEGACY H LIMITED

Company number 00210281

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
16 Aug 2023 CH02 Director's details changed for Glaxo Group Limited on 6 June 2023
10 Jun 2023 AA Full accounts made up to 31 December 2022
31 Oct 2022 TM01 Termination of appointment of Charalampos Panagiotidis as a director on 18 July 2022
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
03 Aug 2022 AA Full accounts made up to 31 December 2021
03 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
03 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Jul 2022 TM02 Termination of appointment of John Sadler as a secretary on 29 July 2022
24 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
11 Aug 2021 AA Full accounts made up to 31 December 2020
29 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-28
09 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with updates
16 Sep 2020 AA Full accounts made up to 31 December 2019
07 May 2020 SH18 Statement of directors in accordance with reduction of capital following redenomination
30 Apr 2020 RP04AP03 Second filing for the appointment of John Sadler as a secretary
22 Apr 2020 SH15 Reduction of capital following redenomination. Statement of capital on 22 April 2020
  • GBP 1,244,417,570.25
22 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Subdiv 02/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2020 SH02 Sub-division of shares on 2 April 2020
22 Apr 2020 SH14 Redenomination of shares. Statement of capital 2 April 2020
  • GBP 1,244,417,570.30
22 Apr 2020 SH10 Particulars of variation of rights attached to shares
22 Apr 2020 SH08 Change of share class name or designation
22 Apr 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2020 AP01 Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020