Get an alert when SMITHKLINE BEECHAM LIMITED 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

2026-10-13 (in 5mo)

Last made up 2025-09-29

Watchouts

None on the register

Accounts

Audit & accounting basis

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

“The Directors have taken into account that as part of the Group, the Company has already received the necessary letter of support from GlaxoSmithKline Finance plc 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. SMITHKLINE BEECHAM LIMITED · parent
    1. Beecham Group plc 100% · United Kingdom
    2. Dealcyber Limited 100% · United Kingdom
    3. Eskaylab Limited 100% · United Kingdom
    4. GlaxoSmithKline Capital plc 100% · United Kingdom
    5. GlaxoSmithKline Caribbean Limited 100% · United Kingdom
    6. GlaxoSmithKline (Thailand) Limited 100% · Thailand
    7. SmithKline Beecham (Bangladesh) Private Limited 50% · Bangladesh
    8. SmithKline Beecham (Export) Limited 100% · United Kingdom
    9. SmithKline Beecham (Investments) Limited 55.04% · United Kingdom
    10. SmithKline Beecham Legacy H Limited 100% · United Kingdom
    11. SmithKline Beecham Marketing and Technical Services Limited 100% · United Kingdom
    12. SmithKline Beecham Nominees Limited 100% · United Kingdom
    13. SmithKline Beecham Overseas Limited 100% · United Kingdom
    14. SmithKline Beecham Pension Plan Trustee Limited 100% · United Kingdom
    15. SmithKline Beecham Senior Executive Pension Plan Trustee Limited 100% · United Kingdom
    16. SmithKline & French Laboratories Limited 100% · United Kingdom
    17. The Sydney Ross Co. 100% · United States

Significant events

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

People

4 active · 42 resigned

Name Role Appointed Born Nationality
WHYTE, Victoria Anne Secretary 2001-03-29 British
OLIINYK, Dmytro Director 2022-02-19 Jun 1983 Ukrainian
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Director 2000-12-31
GLAXO GROUP LIMITED Corporate Director 2000-12-31
Show 42 resigned officers
Name Role Appointed Resigned
BALFOUR, Ian Main Ferguson Secretary 1993-12-31
BEERY, James Ralph Secretary 1994-01-01 2001-03-29
BICKNELL, Simon Michael Secretary 2001-03-29 2011-02-28
HEWITT, Malcolm David Secretary 1996-09-06 1996-09-06
HORLER, Alison Marie Secretary 1996-09-06 1996-09-06
MCCLINTOCK, Clare Alexandra Secretary 1996-09-06 1996-09-06
STEVENS, David John Secretary 1991-05-28 1995-03-10
ALLAIRE, Paul Arthur Director 1993-09-23 2000-12-31
BAUMAN, Robert Patten Director 1994-04-25
BONFIELD, Andrew Robert John Director 1999-01-01 2000-12-27
BREUEL, Birgit Director 1992-08-03
BROWNE, Edmund John Phillip, Lord Director 1996-06-20 1999-10-01
BUXTON, Andrew Robert Fowell Director 1996-04-29
CLARK, Robert Anthony, Sir Director 1995-04-24
COLLUM, Hugh Robert Director 1998-12-31
DINGEMANS, Simon Paul Director 2011-04-01 2019-05-01
GARNIER, Jean Pierre Director 1992-09-28 2005-09-01
GOMEZ, Alain Director 1993-02-19
GRANT, William Robert Director 1998-04-28
GROOME, Harry Connelly Director 1992-06-01 1996-04-23
HESLOP, Julian Spenser Director 2009-09-09 2011-03-31
HOGG, Christopher Anthony, Sir Director 1993-02-19 2000-12-31
HOOPER, Gloria Dorothy, Baroness Director 1994-12-05 2000-12-27
HUNTER, John Foster Bray Director 1992-12-30
LATCHFORD, Richard John Director 2021-09-28 2022-02-19
LESCHLY, Jan Director 2000-04-28
LUCIER, Francis Paul Director 1992-09-28
LYNCH, Ciara Martha Director 2020-03-02 2020-11-09
MCHENRY, Donald Director 2000-12-31
PATTESON-BRENT, Erika Director 2020-08-25 2021-09-17
PFEIFFER JR, Ralph Aloysius Director 1993-04-26
POSTE, George Henry, Dr Director 1999-12-31
PROSSER, Ian Maurice Gray, Sir Director 1999-08-01 2000-12-31
SHAPIRO, Lucy, Dr Director 1996-09-22 2000-12-31
WALKER, Adam Director 2019-05-01 2020-03-02
WALTERS, Peter Ingram, Sir Director 2000-12-31
WENDT, Henry Director 1994-04-25
WHITE, James Director 1994-06-24
YAMADA, Tadataka, Doctor Director 1994-02-18 2005-08-05
YOUNG, John Alan Director 1993-04-27 2000-12-31
THE WELLCOME FOUNDATION LIMITED Corporate Director 2000-12-31 2002-09-05
WELLCOME LIMITED Corporate Director 2000-12-31 2002-09-05

Ownership

Persons with significant control

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

Filing timeline

Last 20 of 4006 total filings

Date Type Category Description
2025-09-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-15 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
2024-09-22 AA accounts Accounts with accounts type full
2024-09-17 CH01 officers Change person 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
2023-10-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-22 AA accounts Accounts with accounts type full
2023-08-16 CH02 officers Change corporate director company with change date PDF
2022-11-24 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-13 CS01 confirmation-statement Confirmation statement with updates PDF
2022-08-05 AA accounts Accounts with accounts type full
2022-06-06 RESOLUTIONS resolution Resolution
2022-06-06 RESOLUTIONS resolution Resolution
2022-06-06 CC04 change-of-constitution Statement of companys objects
2022-06-06 MA incorporation Memorandum articles
2022-03-10 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page