Advanced company searchLink opens in new window

GLAXO WELLCOME UK LIMITED

Company number 00480080

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)
15 Apr 2024 AP01 Appointment of Mrs Jemma-Louise Reynolds as a director on 4 April 2024
02 Feb 2024 AP01 Appointment of Mr Gregory Maxime Reinaud as a director on 30 January 2024
20 Sep 2023 TM01 Termination of appointment of Ziba Shamsi as a director on 13 September 2023
18 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
18 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
18 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
16 Aug 2023 CH02 Director's details changed for Glaxo Group Limited on 6 June 2023
15 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
15 Aug 2023 PSC05 Change of details for Glaxo Group Limited as a person with significant control on 6 June 2023
02 Aug 2023 AP01 Appointment of Mr Graham Paul Rivers as a director on 18 July 2023
09 Jun 2023 AD02 Register inspection address has been changed from Glaxosmithkline Great West Road Brentford Middlesex TW8 9GS England to 980 Great West Road Brentford Middlesex TW8 9GS
06 Jun 2023 AD01 Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY on 6 June 2023
03 Mar 2023 AP01 Appointment of Ms Jill Anderson as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Jerome Charles Maurice Andries as a director on 1 March 2023
03 Nov 2022 AP01 Appointment of Dr Ziba Shamsi as a director on 28 October 2022
02 Nov 2022 TM01 Termination of appointment of Kate Sophie Priestman as a director on 28 October 2022
18 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
18 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
18 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
18 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
06 Jun 2022 MA Memorandum and Articles of Association
06 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Potential conflicts of interest fro the purpose of section 175 of the companies act 2006 18/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association