Get an alert when GLAXOSMITHKLINE FINANCE PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-05-13 (in 1y)

Last made up 2026-04-29

Watchouts

None on the register

Cash

£2B

+25.2% vs 2023

Net assets

£60B

+1% vs 2023

Employees

Average over period

Profit before tax

£3B

+57% vs 2023

Name history

Renamed 3 times since incorporation

  1. GLAXOSMITHKLINE FINANCE PLC 2001-10-01 → present
  2. SMITHKLINE BEECHAM FINANCE P.L.C. 1989-10-03 → 2001-10-01
  3. BEECHAM FINANCE P L C 1980-12-31 → 1989-10-03
  4. BEECHAM FOODS LIMITED 1929-10-02 → 1980-12-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit £198,480,000£267,051,000
Profit before tax £1,698,480,000£2,667,051,000
Net profit £1,651,652,000£2,599,793,000
Cash £1,849,932,000£2,316,344,000
Total assets less current liabilities £63,540,420,000£64,141,422,000
Net assets £59,741,600,000£60,341,393,000
Equity £59,741,600,000£60,341,393,000
Average employees 0
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Return on capital employed 0.3%0.4%
Gearing (liabilities / total assets) 60.6%60.9%
Current ratio 0.11x0.09x
Interest cover 0.05x0.06x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Having assessed the principal risks of the Company and other matters, the Directors are of the opinion that the current level of activity remains sustainable. The Directors in their considerations have included the accessibility of additional capital and the potential risk to liquidity. The Directors have considered the Company's ability to continue as a going concern for a minimum of twelve months from the date of signing of these financial statements. The Directors have taken into account that as part of the Group, the Company has the support from the Group through the access to the Group cash pooling mechanism and can take actions to ensure business continuity through operational channels, as well as the ability to manage variable costs. On the basis of those considerations, the Directors believe that it remains appropriate to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. GLAXOSMITHKLINE FINANCE PLC · parent
    1. 14245563 CANADA INC. 100% · Canada
    2. 14934792 Canada Inc. 100% · Canada
    3. Action Potential Venture Capital Limited 100% · United Kingdom
    4. Bellus Health Inc 71.03% · Canada
    5. GlaxoSmithKline Finance plc · United Kingdom · investment holding company, as well as to provide financial services to other companies within the Group, including borrowing through the issue of short-term securities and investing in short-term securities in order to manage the liquidity requirements of Group undertakings.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 16 resigned

Name Role Appointed Born Nationality
WHYTE, Victoria Anne Secretary 2002-01-18 British
WALKER, Adam Director 2019-02-11 Nov 1967 British
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Director 2001-02-28
GLAXO GROUP LIMITED Corporate Director 2001-02-28
THE WELLCOME FOUNDATION LIMITED Corporate Director 2007-03-05
Show 16 resigned officers
Name Role Appointed Resigned
BALFOUR, Ian Main Ferguson Secretary 1994-01-01
BICKNELL, Simon Secretary 2013-07-30 2014-03-10
BRYANT, Karina Jane Secretary 1999-12-20 2002-01-18
COOMBER, Caroline Daphne Secretary 1998-09-04 1999-12-20
DILLON, Alison Marie Secretary 1998-09-04
HORLER, Alison Marie Secretary 1994-01-01 1994-01-01
WILBRAHAM, Simon Nicholas Secretary 1998-09-04 2001-02-28
BLACKBURN, Paul Frederick Director 1999-01-01 2001-03-01
BONFIELD, Andrew Robert John Director 1994-04-11 2000-12-27
COLLUM, Hugh Robert Director 1998-12-31
CROMPTON, Stephen Thomas Director 2001-03-01
DEE, Nicholas Charles Director 2001-03-01
DINGEMANS, Simon Paul Director 2011-04-01 2019-05-01
HESLOP, Julian Spenser Director 2009-09-09 2011-03-31
HOUSE, Philip Glyn Director 1994-04-11
VICENTINI, Simone Director 2011-12-01 2019-02-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Glaxosmithkline Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 216 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-15 CC04 Statement of companys objects
  • 2026-01-28 RESOLUTIONS Resolution
  • 2026-01-28 MA Memorandum articles
Date Type Category Description
2026-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-02-15 CC04 change-of-constitution Statement of companys objects
2026-01-28 RESOLUTIONS resolution Resolution
2026-01-28 MA incorporation Memorandum articles
2025-09-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-09 AA accounts Accounts with accounts type full
2024-11-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 CH03 officers Change person secretary company with change date PDF
2024-09-17 CH01 officers Change person director company with change date PDF
2024-09-11 CH02 officers Change corporate director company with change date PDF
2024-09-11 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-09-11 AD01 address Change registered office address company with date old address new address PDF
2024-07-18 AD02 address Change sail address company with new address PDF
2024-07-03 AA accounts Accounts with accounts type full
2023-11-03 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-16 CH02 officers Change corporate director company with change date PDF
2023-07-10 AA accounts Accounts with accounts type full
2022-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-25 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page