Advanced company searchLink opens in new window

GLAXOSMITHKLINE INTELLECTUAL PROPERTY MANAGEMENT LIMITED

Company number 07739397

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
16 Aug 2023 PSC05 Change of details for Glaxosmithkline Intellectual Property Holdings Limited as a person with significant control on 6 June 2023
16 Aug 2023 AA Full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
02 Aug 2023 AP01 Appointment of Mr Graham Paul Rivers as a director on 18 July 2023
20 Jul 2023 TM01 Termination of appointment of James Russell Wheatcroft as a director on 18 July 2023
09 Jun 2023 AD02 Register inspection address has been changed 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 CS01 Confirmation statement made on 10 August 2022 with no updates
15 Aug 2022 AA Full accounts made up to 31 December 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
06 Nov 2020 AA Full accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
03 Sep 2019 AP01 Appointment of Mr James Russell Wheatcroft as a director on 1 July 2019
19 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
09 May 2019 TM01 Termination of appointment of Simon Paul Dingemans as a director on 1 May 2019
15 Jan 2019 TM02 Termination of appointment of Victoria Anne Whyte as a secretary on 15 January 2019