About

Registered Number: 00835139
Date of Incorporation: 22/01/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: 980 Great West Road, Brentford, Middlesex, TW8 9GS

 

Based in Middlesex, Glaxosmithkline Research & Development Ltd was founded on 22 January 1965, it's status in the Companies House registry is set to "Active". The companies directors are Whyte, Victoria, Allen, David George, Baker, Darrell, Brittain, Roy Thomas, Dr, Eaves, Terence, Doctor, Feczko, Joseph Michael, Dr, Hurt, Douglas Malcolm, Martindale, Lucy Gene, Niedel, James Edward, Doctor, Price, Barry John, Dr, Tomlinson, Ian, Dr. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David George 01 December 2015 - 1
BAKER, Darrell 01 July 2010 18 February 2013 1
BRITTAIN, Roy Thomas, Dr N/A 31 December 1992 1
EAVES, Terence, Doctor N/A 16 January 1995 1
FECZKO, Joseph Michael, Dr 05 November 1992 30 January 1995 1
HURT, Douglas Malcolm 08 February 1993 31 July 1995 1
MARTINDALE, Lucy Gene 01 March 1999 31 January 2001 1
NIEDEL, James Edward, Doctor 19 January 1995 19 March 2001 1
PRICE, Barry John, Dr N/A 01 December 1993 1
TOMLINSON, Ian, Dr 13 February 2013 01 August 2015 1
Secretary Name Appointed Resigned Total Appointments
WHYTE, Victoria 28 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 25 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 21 August 2018
AP01 - Appointment of director 23 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 22 August 2016
TM01 - Termination of appointment of director 01 February 2016
AP01 - Appointment of director 30 December 2015
AA - Annual Accounts 25 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 09 September 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 August 2014
AR01 - Annual Return 28 August 2013
CH02 - Change of particulars for corporate director 28 August 2013
AA - Annual Accounts 12 July 2013
TM01 - Termination of appointment of director 20 February 2013
AP01 - Appointment of director 15 February 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 09 July 2012
CH02 - Change of particulars for corporate director 06 October 2011
CH02 - Change of particulars for corporate director 06 October 2011
AP03 - Appointment of secretary 30 August 2011
AR01 - Annual Return 19 August 2011
CH02 - Change of particulars for corporate director 19 August 2011
CH02 - Change of particulars for corporate director 18 August 2011
AA - Annual Accounts 08 August 2011
RESOLUTIONS - N/A 14 April 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 21 September 2010
AR01 - Annual Return 20 September 2010
TM01 - Termination of appointment of director 15 September 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
363s - Annual Return 06 September 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 21 July 2003
AUD - Auditor's letter of resignation 26 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 03 October 2002
287 - Change in situation or address of Registered Office 21 December 2001
CERTNM - Change of name certificate 20 December 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 29 September 2000
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
363a - Annual Return 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
AA - Annual Accounts 12 May 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AUD - Auditor's letter of resignation 16 February 1999
288c - Notice of change of directors or secretaries or in their particulars 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 05 October 1998
363a - Annual Return 21 September 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
AA - Annual Accounts 02 March 1998
363a - Annual Return 17 September 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
AA - Annual Accounts 18 June 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
288c - Notice of change of directors or secretaries or in their particulars 30 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1996
AA - Annual Accounts 17 September 1996
363a - Annual Return 12 September 1996
288 - N/A 08 August 1996
288 - N/A 23 January 1996
288 - N/A 15 January 1996
288 - N/A 16 November 1995
288 - N/A 16 November 1995
287 - Change in situation or address of Registered Office 19 September 1995
363x - Annual Return 07 September 1995
363(353) - N/A 07 September 1995
363(190) - N/A 07 September 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 04 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1995
MEM/ARTS - N/A 28 March 1995
MA - Memorandum and Articles 14 February 1995
RESOLUTIONS - N/A 09 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 03 February 1995
288 - N/A 03 February 1995
288 - N/A 03 February 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
288 - N/A 26 January 1995
288 - N/A 16 December 1994
288 - N/A 16 December 1994
288 - N/A 05 December 1994
AA - Annual Accounts 06 October 1994
363x - Annual Return 08 September 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 11 March 1994
288 - N/A 10 March 1994
CERTNM - Change of name certificate 04 January 1994
288 - N/A 19 December 1993
288 - N/A 15 December 1993
AA - Annual Accounts 30 September 1993
363x - Annual Return 17 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1993
288 - N/A 01 June 1993
288 - N/A 18 February 1993
288 - N/A 12 January 1993
288 - N/A 20 November 1992
AA - Annual Accounts 17 October 1992
363x - Annual Return 01 October 1992
RESOLUTIONS - N/A 14 July 1992
MA - Memorandum and Articles 14 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1992
123 - Notice of increase in nominal capital 14 July 1992
288 - N/A 14 July 1992
288 - N/A 10 July 1992
395 - Particulars of a mortgage or charge 03 April 1992
288 - N/A 26 March 1992
288 - N/A 11 March 1992
RESOLUTIONS - N/A 14 November 1991
RESOLUTIONS - N/A 14 November 1991
RESOLUTIONS - N/A 14 November 1991
RESOLUTIONS - N/A 14 November 1991
AA - Annual Accounts 24 October 1991
363a - Annual Return 12 September 1991
288 - N/A 10 September 1991
287 - Change in situation or address of Registered Office 10 September 1991
363 - Annual Return 09 September 1991
RESOLUTIONS - N/A 13 February 1991
MA - Memorandum and Articles 13 February 1991
288 - N/A 28 January 1991
288 - N/A 10 December 1990
288 - N/A 10 December 1990
RESOLUTIONS - N/A 15 November 1990
RESOLUTIONS - N/A 15 November 1990
MA - Memorandum and Articles 15 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 1990
123 - Notice of increase in nominal capital 15 November 1990
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
288 - N/A 30 November 1989
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
288 - N/A 26 September 1989
MA - Memorandum and Articles 28 July 1989
RESOLUTIONS - N/A 27 July 1989
RESOLUTIONS - N/A 27 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
123 - Notice of increase in nominal capital 27 July 1989
288 - N/A 27 June 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 31 January 1989
288 - N/A 24 January 1989
288 - N/A 07 December 1988
288 - N/A 24 May 1988
AA - Annual Accounts 13 February 1988
288 - N/A 04 February 1988
363 - Annual Return 03 February 1988
288 - N/A 24 September 1987
288 - N/A 10 September 1987
288 - N/A 07 February 1987
288 - N/A 04 February 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
288 - N/A 16 August 1986
288 - N/A 19 February 1986
CERTNM - Change of name certificate 01 July 1978
MISC - Miscellaneous document 22 January 1965
NEWINC - New incorporation documents 22 January 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.