GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED

Register to unlock more data on OkredoRegister

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11959399

Incorporation date

23/04/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon23/07/2025
Declaration of solvency
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Appointment of a voluntary liquidator
dot icon22/07/2025
Registered office address changed from Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-07-22
dot icon03/06/2025
Statement of capital on 2025-06-03
dot icon03/06/2025
Statement by Directors
dot icon02/06/2025
Resolutions
dot icon02/06/2025
Solvency Statement dated 21/05/25
dot icon07/04/2025
Termination of appointment of Jemma-Louise Reynolds as a director on 2025-03-31
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon04/04/2025
Termination of appointment of Demet Gurunlu Russ as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of the Wellcome Foundation Limited as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Cristina Barcelo Iglesias as a director on 2025-03-31
dot icon04/04/2025
Termination of appointment of Adam Walker as a director on 2025-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon27/09/2024
Appointment of Mrs Cristina Barcelo Iglesias as a director on 2024-09-23
dot icon20/09/2024
Director's details changed for Mrs Demet Gurunlu Russ on 2024-07-15
dot icon17/09/2024
Director's details changed for Mrs Demet Gurunlu Russ on 2024-09-11
dot icon17/09/2024
Director's details changed for Mr Adam Walker on 2024-09-11
dot icon17/09/2024
Director's details changed for Mr Graham Paul Rivers on 2024-09-11
dot icon17/09/2024
Director's details changed for Mrs Jemma-Louise Reynolds on 2024-09-11
dot icon11/09/2024
Director's details changed for The Wellcome Foundation Limited on 2024-09-11
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Gregory Maxime Reinaud as a director on 2024-07-24
dot icon18/07/2024
Register inspection address has been changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to 79 New Oxford Street London WC1A 1DG
dot icon11/07/2024
Appointment of Mrs Demet Gurunlu Russ as a director on 2024-06-25
dot icon05/07/2024
Termination of appointment of Jill Dawn Anderson as a director on 2024-06-25
dot icon15/04/2024
Appointment of Mrs Jemma-Louise Reynolds as a director on 2024-04-04
dot icon02/02/2024
Appointment of Mr Gregory Maxime Reinaud as a director on 2024-01-30
dot icon12/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon20/09/2023
Termination of appointment of Ziba Shamsi as a director on 2023-09-13
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/08/2023
Change of details for Glaxo Group Limited as a person with significant control on 2023-06-06
dot icon31/07/2023
Appointment of Mr Graham Paul Rivers as a director on 2023-07-18
dot icon20/07/2023
Termination of appointment of James Russell Wheatcroft as a director on 2023-07-18
dot icon09/06/2023
Register inspection address has been changed to 980 Great West Road Brentford Middlesex TW8 9GS
dot icon06/06/2023
Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY on 2023-06-06
dot icon03/11/2022
Appointment of Dr Ziba Shamsi as a director on 2022-10-28
dot icon02/11/2022
Termination of appointment of Katie Sophie Priestman as a director on 2022-10-28

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE WELLCOME FOUNDATION LIMITED
Corporate Director
23/04/2019 - 31/03/2025
25
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Corporate Secretary
23/04/2019 - Present
61
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
Corporate Director
23/04/2019 - Present
61
Kate Sophie Priestman
Director
23/04/2019 - 28/10/2022
10
Ziba Shamsi
Director
28/10/2022 - 13/09/2023
9

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED is an(a) Liquidation company incorporated on 23/04/2019 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 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 GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED?

toggle

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED is currently Liquidation. It was registered on 23/04/2019 .

Where is GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED located?

toggle

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED do?

toggle

GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GLAXOSMITHKLINE INTELLECTUAL PROPERTY (NO.5) LIMITED?

toggle

The latest filing was on 23/07/2025: Declaration of solvency.