BURROUGHS WELLCOME INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BURROUGHS WELLCOME INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00543757

Incorporation date

26/01/1955

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

79 New Oxford Street, London WC1A 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1955)
dot icon16/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon23/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2024
Director's details changed for Mrs Laura Guittard on 2024-09-11
dot icon11/09/2024
Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 79 New Oxford Street London WC1A 1DG on 2024-09-11
dot icon11/09/2024
Change of details for Wellcome Consumer Healthcare Limited as a person with significant control on 2024-09-11
dot icon15/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon18/07/2024
Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG
dot icon21/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/08/2023
Director's details changed for Glaxo Group Limited on 2023-06-06
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon18/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon20/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/06/2022
Resolutions
dot icon06/06/2022
Resolutions
dot icon06/06/2022
Memorandum and Articles of Association
dot icon06/06/2022
Statement of company's objects
dot icon13/01/2022
Appointment of Mrs Laura Guittard as a director on 2022-01-11
dot icon12/01/2022
Termination of appointment of Ciara Martha Lynch as a director on 2022-01-11
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon02/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon27/05/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon27/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon18/03/2020
Termination of appointment of Charalampos Panagiotidis as a director on 2020-03-02
dot icon18/03/2020
Termination of appointment of James Borger as a director on 2020-03-02
dot icon18/03/2020
Appointment of Mrs Ciara Martha Lynch as a director on 2020-03-02
dot icon20/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon27/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon18/07/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Termination of appointment of Alan George Burns as a director on 2019-04-03
dot icon12/03/2019
Appointment of Mr Charalampos Panagiotidis as a director on 2019-02-15
dot icon28/02/2019
Appointment of Mr James Borger as a director on 2019-02-25
dot icon18/02/2019
Termination of appointment of Oleg Dubianskij as a director on 2019-02-13
dot icon14/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon29/03/2018
Full accounts made up to 2017-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon10/04/2017
Full accounts made up to 2016-12-31
dot icon06/02/2017
Appointment of Mr Oleg Dubianskij as a director on 2017-01-31
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon26/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon18/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon10/04/2014
Full accounts made up to 2013-12-31
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon16/08/2013
Director's details changed for Glaxo Group Limited on 2013-03-08
dot icon27/03/2013
Full accounts made up to 2012-12-31
dot icon18/12/2012
Termination of appointment of Derek Davies as a director
dot icon06/12/2012
Appointment of Mr Alan Burns as a director
dot icon14/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Termination of appointment of Ashley Grist as a director
dot icon14/09/2010
Appointment of Derek Davies as a director
dot icon18/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon18/08/2010
Director's details changed for Edinburgh Pharmaceutical Industries Limited on 2010-08-15
dot icon18/08/2010
Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 2010-08-15
dot icon18/08/2010
Director's details changed for Glaxo Group Limited on 2010-08-15
dot icon15/03/2010
Full accounts made up to 2009-12-31
dot icon18/09/2009
Director appointed ashley grist
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon26/03/2009
Full accounts made up to 2008-12-31
dot icon11/09/2008
Return made up to 15/08/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon20/09/2007
Return made up to 15/08/07; full list of members
dot icon23/04/2007
Full accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 15/08/06; full list of members
dot icon04/10/2006
Secretary resigned
dot icon22/09/2006
New secretary appointed
dot icon07/06/2006
Full accounts made up to 2005-12-31
dot icon06/09/2005
Return made up to 15/08/05; full list of members
dot icon23/03/2005
Full accounts made up to 2004-12-31
dot icon27/09/2004
Return made up to 18/08/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-12-31
dot icon01/09/2003
Return made up to 18/08/03; full list of members
dot icon20/06/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Secretary's particulars changed
dot icon26/02/2003
Auditor's resignation
dot icon03/10/2002
Return made up to 01/09/02; full list of members
dot icon21/07/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
Registered office changed on 06/02/02 from: glaxo wellcome house, berkeley avenue, greenford, middlesex UB6 0NN
dot icon22/11/2001
Secretary's particulars changed
dot icon26/09/2001
Return made up to 01/09/01; full list of members
dot icon15/08/2001
Full accounts made up to 2000-12-31
dot icon12/03/2001
Director resigned
dot icon21/12/2000
Director's particulars changed
dot icon02/10/2000
Return made up to 01/09/00; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon28/09/1999
Return made up to 01/09/99; full list of members
dot icon12/05/1999
Full accounts made up to 1998-12-31
dot icon16/02/1999
Auditor's resignation
dot icon21/09/1998
Return made up to 01/09/98; full list of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon07/05/1998
Secretary resigned
dot icon07/05/1998
New secretary appointed
dot icon10/10/1997
Secretary resigned
dot icon10/10/1997
Director resigned
dot icon10/10/1997
Director resigned
dot icon10/10/1997
New secretary appointed
dot icon10/10/1997
New director appointed
dot icon10/10/1997
New director appointed
dot icon17/09/1997
Return made up to 01/09/97; no change of members
dot icon18/06/1997
Full accounts made up to 1996-12-31
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon12/09/1996
Return made up to 01/09/96; change of members
dot icon31/01/1996
Secretary's particulars changed
dot icon31/01/1996
Secretary's particulars changed
dot icon30/11/1995
Return made up to 29/11/95; full list of members
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon23/10/1995
New director appointed
dot icon23/10/1995
Director resigned
dot icon25/09/1995
Registered office changed on 25/09/95 from: glaxo house, berkeley avenue, greenford, middlesex UB6 0NN
dot icon04/09/1995
Registered office changed on 04/09/95 from: unicorn house, P.O.box 129, 160 euston road, london, NW1 2BP
dot icon05/07/1995
Director resigned
dot icon05/07/1995
Director resigned
dot icon05/07/1995
Director resigned
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon10/05/1995
New secretary appointed;director resigned
dot icon04/04/1995
Director resigned
dot icon20/02/1995
Full accounts made up to 1994-12-31
dot icon30/12/1994
Return made up to 29/11/94; no change of members
dot icon27/10/1994
Resolutions
dot icon26/09/1994
Accounting reference date extended from 31/08 to 31/12
dot icon13/09/1994
Auditor's resignation
dot icon05/08/1994
Director resigned
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon08/01/1994
Full accounts made up to 1993-08-31
dot icon08/01/1994
Return made up to 29/11/93; no change of members
dot icon06/12/1993
Secretary resigned;new secretary appointed
dot icon23/12/1992
Full accounts made up to 1992-08-29
dot icon23/12/1992
Return made up to 29/11/92; full list of members
dot icon16/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1992
Director's particulars changed
dot icon26/05/1992
Full accounts made up to 1991-08-31
dot icon06/05/1992
Director resigned
dot icon05/02/1992
Return made up to 29/11/91; full list of members
dot icon23/01/1992
Director resigned
dot icon23/01/1992
Director resigned
dot icon30/07/1991
Director's particulars changed
dot icon25/04/1991
Director's particulars changed
dot icon30/01/1991
Full accounts made up to 1990-09-01
dot icon02/01/1991
Return made up to 29/11/90; full list of members
dot icon05/09/1990
New director appointed
dot icon29/08/1990
New director appointed
dot icon09/08/1990
Director resigned;new director appointed
dot icon08/08/1990
Secretary resigned;new secretary appointed
dot icon05/07/1990
Director resigned
dot icon20/04/1990
Registered office changed on 20/04/90 from: po box 129, 160 euston road, london, NW1 2BP
dot icon21/01/1990
Registered office changed on 21/01/90 from: 42 gower place, london WC1E 6BN
dot icon19/01/1990
Full accounts made up to 1989-08-26
dot icon19/01/1990
Return made up to 30/11/89; full list of members
dot icon12/07/1989
Director's particulars changed
dot icon12/07/1989
Director's particulars changed
dot icon12/07/1989
Director's particulars changed
dot icon08/02/1989
Director's particulars changed
dot icon16/01/1989
Director's particulars changed
dot icon09/01/1989
Full accounts made up to 1988-08-27
dot icon09/01/1989
Return made up to 24/11/88; no change of members
dot icon14/11/1988
Director's particulars changed
dot icon11/05/1988
Director's particulars changed
dot icon14/01/1988
Full accounts made up to 1987-08-29
dot icon14/01/1988
Return made up to 26/11/87; full list of members
dot icon12/03/1987
Director's particulars changed
dot icon04/03/1987
Director's particulars changed
dot icon03/03/1987
Full accounts made up to 1986-08-30
dot icon19/02/1987
Return made up to 27/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1961
Certificate of change of name
dot icon26/01/1955
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guittard, Laura
Director
11/01/2022 - Present
8
Lynch, Ciara Martha
Director
02/03/2020 - 11/01/2022
31
Bolton, Jonathan Mark
Director
14/06/1995 - 29/09/1997
70
Knight, Dawn Elizabeth
Secretary
28/10/1993 - 28/04/1995
3
Day, Lorraine Anne
Secretary
08/05/1998 - 05/12/2005
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURROUGHS WELLCOME INTERNATIONAL LIMITED

BURROUGHS WELLCOME INTERNATIONAL LIMITED is an(a) Active company incorporated on 26/01/1955 with the registered office located at 79 New Oxford Street, London WC1A 1DG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURROUGHS WELLCOME INTERNATIONAL LIMITED?

toggle

BURROUGHS WELLCOME INTERNATIONAL LIMITED is currently Active. It was registered on 26/01/1955 .

Where is BURROUGHS WELLCOME INTERNATIONAL LIMITED located?

toggle

BURROUGHS WELLCOME INTERNATIONAL LIMITED is registered at 79 New Oxford Street, London WC1A 1DG.

What does BURROUGHS WELLCOME INTERNATIONAL LIMITED do?

toggle

BURROUGHS WELLCOME INTERNATIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BURROUGHS WELLCOME INTERNATIONAL LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-16 with no updates.