Advanced company searchLink opens in new window

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED

Company number 11959399

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
12 Oct 2023 CS01 Confirmation statement made on 12 October 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
31 Jul 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 Katie Sophie Priestman as a director on 28 October 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 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
25 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
27 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
20 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20