Advanced company searchLink opens in new window

GLAXO GROUP LIMITED

Company number 00305979

Filter by category

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 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
01 Mar 2016 TM01 Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016
24 Nov 2015 AP01 Appointment of Mr Adam Walker as a director on 1 October 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
26 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 808,994,059.5
03 Oct 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 808,994,059.5
16 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 808,994,059.5
16 Aug 2013 CH02 Director's details changed for The Wellcome Foundation Limited on 6 November 2012
07 Aug 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 AD01 Registered office address changed from , Glaxo Wellcome House, Berkeley Avenue, Greenford, Middlesex, UB6 0NN on 8 March 2013
28 Sep 2012 AA Full accounts made up to 31 December 2011
14 Sep 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
05 Oct 2011 CH02 Director's details changed for The Wellcome Foundation Limited on 5 October 2011
05 Oct 2011 CH02 Director's details changed for Edinburgh Pharmaceutical Industries Limited on 5 October 2011
28 Sep 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
26 Sep 2011 CH02 Director's details changed for The Wellcome Foundation Limited on 23 September 2011
23 Sep 2011 CH02 Director's details changed for Edinburgh Pharmaceutical Industries Limited on 23 September 2011
23 Sep 2011 AD04 Register(s) moved to registered office address
08 Apr 2011 AP01 Appointment of Simon Paul Dingemans as a director
06 Apr 2011 TM01 Termination of appointment of Julian Heslop as a director
03 Mar 2011 TM02 Termination of appointment of Simon Bicknell as a secretary
16 Sep 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
18 Aug 2010 AA Full accounts made up to 31 December 2009