BRITISH PHARMA GROUP LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

BRITISH PHARMA GROUP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MIDDLESEX and has the status: Active.
BRITISH PHARMA GROUP LIMITED was incorporated 33 years ago on 10/09/1990 and has the registered number: 02538510. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRITISH PHARMA GROUP LIMITED - MIDDLESEX

This company is listed in the following categories:
94120 - Activities of professional membership organizations

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

980 GREAT WEST ROAD
MIDDLESEX
TW8 9GS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/10/2023 08/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RUDI DOBBER Nov 1964 Dutch Director 2024-04-09 CURRENT
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Secretary 2006-08-25 CURRENT
MS HILARY SMITH Jul 1981 British Director 2023-06-16 CURRENT
PASCAL CLAUDE ROLAND SORIOT May 1959 French,Australian Director 2013-09-01 CURRENT
MS AUDREY YVERNAULT Feb 1981 British Director 2021-03-18 CURRENT
SIMON DAVID HAIGH SARGENT British Director 2001-06-20 UNTIL 2002-05-20 RESIGNED
SIMON JONATHAN LOWTH Sep 1961 British Director 2012-07-13 UNTIL 2013-09-01 RESIGNED
ANDREW LEONARD SMITH Sep 1949 British Director 1994-12-16 UNTIL 1995-12-13 RESIGNED
MR SIDNEY STEWART SIDDALL Apr 1936 British Director RESIGNED
MR CEDRIC ANNESLEY SCROGGS Jan 1941 British Director 1992-06-26 UNTIL 1993-12-13 RESIGNED
SIR JOHN WEDDELL ROBB Apr 1936 British Director RESIGNED
GORDON RIDLEY SOLWAY Jul 1936 British Director 1992-07-01 UNTIL 1994-12-31 RESIGNED
DR ERNEST MARIO Jun 1938 American Director RESIGNED
SIR THOMAS FULTON WILSON MCKILLOP Mar 1943 British Director 1994-07-01 UNTIL 2005-12-31 RESIGNED
DR TILL MEDINGER Aug 1940 German Director RESIGNED
SIR RICHARD BROOK SYKES Aug 1942 British Director 1994-07-13 UNTIL 2002-05-20 RESIGNED
KEITH ROBERT WHITESIDES Sep 1943 British Director RESIGNED
SUE MIDDLETON Dec 1964 British Director 2004-12-31 UNTIL 2021-12-06 RESIGNED
DR MENELAS NICOLAS PANGALOS Feb 1967 British Director 2011-07-15 UNTIL 2024-03-28 RESIGNED
MICHAEL REDMOND Mar 1944 British Director 1992-06-26 UNTIL 1995-12-31 RESIGNED
DR JOHN SIMON PATTERSON Jan 1948 British Director 1995-12-13 UNTIL 2009-03-31 RESIGNED
EDGAR WILLIAM STANFORD May 1936 British Secretary RESIGNED
SIMON DAVID HAIGH SARGENT British Secretary 2001-06-20 UNTIL 2002-05-20 RESIGNED
JOHN PETER MARSHALL COOKE Sep 1959 British Secretary 2002-05-20 UNTIL 2004-12-31 RESIGNED
SUE MIDDLETON Dec 1964 British Secretary 2004-12-31 UNTIL 2005-08-30 RESIGNED
CHARLES JAMES ATTRIDGE British Secretary 1997-01-01 UNTIL 1999-01-31 RESIGNED
CHRISTOPHER STRUTT British Secretary 1999-02-01 UNTIL 2001-06-20 RESIGNED
PHILIP DAVID MILLER British Secretary 2005-08-30 UNTIL 2006-08-25 RESIGNED
DOCTOR ERIC EDWARD CLIFFE Dec 1932 British Director RESIGNED
MR FRANZ BERNHARD HUMER Jul 1946 Swiss Director 1993-06-09 UNTIL 1994-07-13 RESIGNED
MR DAVID GODFREY Feb 1929 British Director RESIGNED
JEAN PIERRE GARNIER Oct 1947 French Director 1999-11-01 UNTIL 2008-05-31 RESIGNED
MR DAVID FRIEND Oct 1934 British Director RESIGNED
GEOFFREY PETER FOTHERGILL Nov 1945 British Director RESIGNED
MR JOHN RICHARD FARRANT Mar 1928 British Director RESIGNED
DR ANDERS EKBLOM Sep 1954 Swedish Director 2009-07-20 UNTIL 2011-07-15 RESIGNED
SEAN PATRICK LANCE Aug 1947 Irish Director 1992-03-11 UNTIL 1997-03-12 RESIGNED
RICHARD DE SOUZA Jan 1957 British Director 1996-12-12 UNTIL 1999-07-09 RESIGNED
JAMES MICHAEL THOMAS COCHRANE May 1944 British Director 1992-06-26 UNTIL 1994-12-31 RESIGNED
EDGAR WILLIAM STANFORD May 1936 British Director RESIGNED
DAVID RICHARD BRENNAN Aug 1953 American Director 2006-01-01 UNTIL 2012-06-01 RESIGNED
CHARLES JAMES ATTRIDGE British Director 1997-01-01 UNTIL 1999-02-01 RESIGNED
MR JAMES ANDERSON Jun 1972 British Director 2016-02-29 UNTIL 2021-01-15 RESIGNED
JOHN PETER MARSHALL COOKE Sep 1959 British Director 2002-05-20 UNTIL 2004-12-31 RESIGNED
JAN LESCHLY Sep 1940 Danish Director RESIGNED
EDWARD JAMES GRAY Apr 1959 British Director 2008-10-20 UNTIL 2013-02-01 RESIGNED
MS RAMNEEK KAUR MAHAL Apr 1974 British Director 2022-06-01 UNTIL 2023-06-16 RESIGNED
STUART MICHAEL WALLIS Oct 1945 British Director 1994-12-16 UNTIL 1995-12-31 RESIGNED
PROFESSOR PATRICK JOHN THOMPSON VALLANCE Mar 1960 British Director 2013-09-01 UNTIL 2018-03-31 RESIGNED
CHRISTOPHER STRUTT British Director 1999-02-01 UNTIL 2001-06-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Astrazeneca Uk Limited, 2016-04-06 Cambridge   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Gsk Plc 2016-04-06 Brentford   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAGEO PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MONDELEZ UK HOLDINGS & SERVICES LIMITED UXBRIDGE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
GLAXO GROUP LIMITED STEVENAGE UNITED KINGDOM Active FULL 70100 - Activities of head offices
GLAXO OPERATIONS UK LIMITED BRENTFORD Active FULL 21200 - Manufacture of pharmaceutical preparations
GLAXOSMITHKLINE RESEARCH & DEVELOPMENT LIMITED MIDDLESEX Active FULL 72190 - Other research and experimental development on natural sciences and engineering
GERMAN SCHOOL ASSOCIATION LIMITED PETERSHAM Active FULL 85100 - Pre-primary education
GLAXOSMITHKLINE SERVICES UNLIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
ABERMED TRAINING LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
SMITHKLINE BEECHAM LIMITED MIDDLESEX Active FULL 21100 - Manufacture of basic pharmaceutical products
BTG MANAGEMENT SERVICES LIMITED FARNHAM Active -... FULL 70100 - Activities of head offices
COBRA BIOLOGICS LIMITED KEELE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
COUNTERSETT LIMITED LOUGHBOROUGH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
DELTA FRAGRANCE AND FLAVOUR LIMITED THATCHAM ... ACCOUNTS TYPE NOT AVA 2452 - Manufacture perfumes & toilet preparations
PROJECT HOPE, UNITED KINGDOM GREAT MISSENDEN ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ALLIED ZURICH LIMITED SWINDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
GSK PLC MIDDLESEX Active GROUP 70100 - Activities of head offices
COBRA BIOLOGICS HOLDINGS LIMITED KEELE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
COBRA BIOMANUFACTURING EBT LIMITED KEELE Dissolved... DORMANT 99999 - Dormant Company
APPLESEED INVESTMENTS LLP LONDON Dissolved... GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELLCOME FOUNDATION LIMITED(THE) BRENTFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
WELLCOME CONSUMER HEALTHCARE LIMITED MIDDLESEX Active DORMANT 70100 - Activities of head offices
WELLCOME LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
DEALCYBER LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
VIIV HEALTHCARE TRADING SERVICES UK LIMITED BRENTFORD Active FULL 46460 - Wholesale of pharmaceutical goods
VIIV HEALTHCARE UK LIMITED BRENTFORD Active FULL 46460 - Wholesale of pharmaceutical goods
VIIV HEALTHCARE OVERSEAS LIMITED BRENTFORD Active AUDIT EXEMPTION SUBSI 46460 - Wholesale of pharmaceutical goods
VIIV HEALTHCARE FINANCE LIMITED BRENTFORD UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
GLAXOSMITHKLINE US TRADING LIMITED BRENTFORD Active FULL 46460 - Wholesale of pharmaceutical goods
GSK FINANCE (NO 2) LIMITED BRENTFORD Active FULL 96090 - Other service activities n.e.c.