GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED
Company number 11721880
- Company Overview for GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED (11721880)
- Filing history for GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED (11721880)
- People for GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED (11721880)
- More for GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.4) LIMITED (11721880)
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 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
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 Glaxo Group Limited as a person with significant control on 6 June 2023 | |
16 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
16 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
16 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
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 | |
07 Jun 2023 | AD01 | Registered office address changed from Gsk Medicines Research Centre Gsk Medicines Research Centre Gunnels Wood Road Stevenage United Kingdom to Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY on 7 June 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY United Kingdom to Gsk Medicines Research Centre Gsk Medicines Research Centre Gunnels Wood Road Stevenage on 7 June 2023 | |
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 | |
23 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
15 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
15 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
19 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
19 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
04 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 |