Advanced company searchLink opens in new window

GLAXOSMITHKLINE INVESTMENT HOLDINGS LIMITED

Company number 07089743

Filter by category

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)
18 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
20 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 7 October 2021
05 Dec 2020 AD01 Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 55 Baker Street London W1U 7EU on 5 December 2020
29 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-08
28 Oct 2020 600 Appointment of a voluntary liquidator
28 Oct 2020 LIQ01 Declaration of solvency
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Aug 2020 TM01 Termination of appointment of Glaxo Group Limited as a director on 7 August 2020
14 Aug 2020 TM01 Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 7 August 2020
14 Aug 2020 TM01 Termination of appointment of Adam Walker as a director on 7 August 2020
14 Aug 2020 AP01 Appointment of Sarah Ghinn as a director on 7 August 2020
14 Aug 2020 AP01 Appointment of Mr John Sadler as a director on 7 August 2020
01 Jun 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
11 Sep 2019 AA Full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with updates
12 Jul 2018 AA Full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
14 Aug 2017 AA Full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
17 Jun 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 TM01 Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016