GLAXO WELLCOME UK LIMITED - STEVENAGE


Company Profile Company Filings

Overview

GLAXO WELLCOME UK LIMITED is a Private Limited Company from STEVENAGE UNITED KINGDOM and has the status: Active.
GLAXO WELLCOME UK LIMITED was incorporated 74 years ago on 25/03/1950 and has the registered number: 00480080. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

GLAXO WELLCOME UK LIMITED - STEVENAGE

This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GSK MEDICINES RESEARCH CENTRE
STEVENAGE
SG1 2NY
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/08/2023 29/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Director 2001-01-31 CURRENT
GLAXO GROUP LIMITED Corporate Director 2001-01-31 CURRENT
MRS JILL DAWN ANDERSON Mar 1964 British Director 2023-03-01 CURRENT
MR GRAHAM PAUL RIVERS May 1971 British Director 2023-07-18 CURRENT
MRS JEMMA-LOUISE REYNOLDS Nov 1989 British Director 2024-04-04 CURRENT
MR GREGORY MAXIME REINAUD Jun 1977 British Director 2024-01-30 CURRENT
MRS VICTORIA ANNE WHYTE Apr 1968 British Secretary 1999-02-15 CURRENT
JACQUES REGEAN LAPIONTE Nov 1946 Canadian Director 1994-04-01 UNTIL 1997-01-31 RESIGNED
MR GEORGE JAMES MORROW Mar 1952 American Director 1997-01-31 UNTIL 1998-12-31 RESIGNED
SEAN PATRICK LANCE Aug 1947 Irish Director RESIGNED
JOHN PATRICK KEARNEY Mar 1958 British Director 1994-11-17 UNTIL 1999-07-19 RESIGNED
MR ROBERT HENRY JONES Sep 1942 British Director 1993-02-25 UNTIL 1993-05-12 RESIGNED
DR DAVID ARTHUR JACKSON Jan 1940 British Director 1994-11-17 UNTIL 2000-08-31 RESIGNED
DR ERNEST MARIO Jun 1938 American Director RESIGNED
CHRISTOPHER LINDSAY CHRISTIAN Jun 1950 British Secretary RESIGNED
JONATHAN MARK BOLTON Jul 1966 British Secretary 1997-08-14 UNTIL 1998-04-08 RESIGNED
SIMON MICHAEL BICKNELL British Secretary 1998-04-08 UNTIL 1999-02-15 RESIGNED
MR ALAN GEORGE BURNS Mar 1975 British Director 2012-12-03 UNTIL 2019-04-03 RESIGNED
DR JOSEPH CALDWELL Jan 1949 British Director 1996-10-17 UNTIL 1998-08-19 RESIGNED
DR JOSEPH CALDWELL Jan 1949 British Director 1993-10-01 UNTIL 1995-07-06 RESIGNED
DEREK DAVIES Jun 1963 British Director 2010-08-16 UNTIL 2012-12-14 RESIGNED
MR OLEG DUBIANSKIJ Feb 1972 Lithuanian Director 2017-01-31 UNTIL 2019-02-13 RESIGNED
DR ZIBA SHAMSI Aug 1971 British Director 2022-10-28 UNTIL 2023-09-13 RESIGNED
DR. WILLIAM PROUDLOCK Jul 1940 British Director RESIGNED
JEFFREY ROYSTON BAXTER Jul 1961 British Director 1997-01-17 UNTIL 1998-12-06 RESIGNED
DARRELL JOHN BAKER Feb 1953 British Director 1994-11-17 UNTIL 1995-10-23 RESIGNED
MR MICHAEL JOHN BAILEY Nov 1942 British Director RESIGNED
MR JEROME CHARLES MAURICE ANDRIES May 1969 French Director 2020-11-23 UNTIL 2023-03-01 RESIGNED
GORAN ALBERT TORSTENSSON ANDO Mar 1949 Swedish Director RESIGNED
WILLIAM IFAN GLYNN-WILLIAMS Oct 1933 British Director RESIGNED
MR ASHLEY ALEXANDER GRIST Sep 1965 British Director 2009-09-09 UNTIL 2010-10-20 RESIGNED
MR DAVID JOHN RICHARD FARRANT Mar 1928 British Director RESIGNED
DOUGLAS MALCOLM HURT Jun 1956 British Director 1999-01-01 UNTIL 2001-01-31 RESIGNED
JOANNA SUSAN LECOUILLIARD Nov 1963 British Director 1998-09-21 UNTIL 2001-01-31 RESIGNED
KATE SOPHIE PRIESTMAN Nov 1973 British Director 2021-05-03 UNTIL 2022-10-28 RESIGNED
ANNE ELIZABETH PRICHARD Aug 1959 British Director 1998-05-27 UNTIL 2001-01-31 RESIGNED
MR STEPHEN JOHN POWELL Jul 1958 British Director 1993-10-01 UNTIL 1999-03-31 RESIGNED
MR CHARALAMPOS PANAGIOTIDIS Jul 1977 Greek Director 2019-02-15 UNTIL 2020-03-02 RESIGNED
RONALD NIGHTINGALE Jan 1937 British Director RESIGNED
ADRIAN HENNAH Nov 1957 British Director RESIGNED
DR CAMERON GRAHAM MARSHALL Jun 1957 British Director 2000-03-23 UNTIL 2001-10-23 RESIGNED
MR JAMES BORGER Jan 1963 American Director 2019-02-25 UNTIL 2020-03-02 RESIGNED
MRS CIARA MARTHA LYNCH Jul 1968 Irish Director 2020-03-02 UNTIL 2020-11-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Glaxo Group Limited 2016-04-06 Stevenage   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLEN & HANBURYS LIMITED BRENTFORD Active DORMANT 46460 - Wholesale of pharmaceutical goods
ESKAYLAB LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CLARGES PHARMACEUTICALS LIMITED LIVERPOOL Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CHARLES MIDGLEY LIMITED LIVERPOOL Dissolved... DORMANT 74990 - Non-trading company
GLAXO LABORATORIES LIMITED LONDON Dissolved... DORMANT 46460 - Wholesale of pharmaceutical goods
WELLCOME CONSUMER HEALTHCARE LIMITED MIDDLESEX Active DORMANT 70100 - Activities of head offices
BURROUGHS WELLCOME INTERNATIONAL LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GLAXO OPERATIONS UK LIMITED BRENTFORD Active FULL 21200 - Manufacture of pharmaceutical preparations
GLAXOSMITHKLINE INTERNATIONAL LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
ART RESEARCH CREATIVITY & HEALTH WOKING ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
WELLCOME CONSUMER PRODUCTS LIMITED LIVERPOOL Dissolved... DORMANT 74990 - Non-trading company
MIXIS GENETICS LIMITED LIVERPOOL Dissolved... FULL 74990 - Non-trading company
DOMANTIS LIMITED STEVENAGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 72190 - Other research and experimental development on natural sciences and engineering
CELLZOME LIMITED LIVERPOOL Dissolved... AUDIT EXEMPTION SUBSI 72190 - Other research and experimental development on natural sciences and engineering
GLAXOSMITHKLINE MERCURY LIMITED BRENTFORD Active FULL 70100 - Activities of head offices
GLAXOSMITHKLINE IHC LIMITED BRENTFORD Active FULL 64999 - Financial intermediation not elsewhere classified
GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED BRENTFORD Dissolved... FULL 70221 - Financial management
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED AYRSHIRE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MONTROSE FINE CHEMICAL COMPANY LTD. Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLAXO GROUP LIMITED STEVENAGE UNITED KINGDOM Active FULL 70100 - Activities of head offices
VIIV HEALTHCARE LIMITED STEVENAGE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GLAXOSMITHKLINE INTELLECTUAL PROPERTY MANAGEMENT LIMITED STEVENAGE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
VIIV HEALTHCARE UK (NO.3) LIMITED STEVENAGE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GLAXOSMITHKLINE INTELLECTUAL PROPERTY LIMITED STEVENAGE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GLAXOSMITHKLINE INTELLECTUAL PROPERTY DEVELOPMENT LIMITED STEVENAGE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.2) LIMITED STEVENAGE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GLAXOSMITHKLINE INTELLECTUAL PROPERTY HOLDINGS LIMITED STEVENAGE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED STEVENAGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.