SMITHKLINE BEECHAM LIMITED
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.
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
- SMITHKLINE BEECHAM LIMITED · parent
- Beecham Group plc 100%
- Dealcyber Limited 100%
- Eskaylab Limited 100%
- GlaxoSmithKline Capital plc 100%
- GlaxoSmithKline Caribbean Limited 100%
- GlaxoSmithKline (Thailand) Limited 100%
- SmithKline Beecham (Bangladesh) Private Limited 50%
- SmithKline Beecham (Export) Limited 100%
- SmithKline Beecham (Investments) Limited 55.04%
- SmithKline Beecham Legacy H Limited 100%
- SmithKline Beecham Marketing and Technical Services Limited 100%
- SmithKline Beecham Nominees Limited 100%
- SmithKline Beecham Overseas Limited 100%
- SmithKline Beecham Pension Plan Trustee Limited 100%
- SmithKline Beecham Senior Executive Pension Plan Trustee Limited 100%
- SmithKline & French Laboratories Limited 100%
- The Sydney Ross Co. 100%
Significant events
- “SmithKline & French Laboratories Limited (Dissolved on 24 October 2024)”
- “GlaxoSmithKline Consumer Nigeria plc (Dissolved on 25 November 2024)”
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 | |
| 2025-08-15 | AA | accounts | Accounts with accounts type full | |
| 2024-11-07 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-09-23 | CH03 | officers | Change person secretary company with change date | |
| 2024-09-22 | AA | accounts | Accounts with accounts type full | |
| 2024-09-17 | CH01 | officers | Change person director company with change date | |
| 2024-09-11 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2024-09-11 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-07-18 | AD02 | address | Change sail address company with new address | |
| 2023-10-25 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-08-22 | AA | accounts | Accounts with accounts type full | |
| 2023-08-16 | CH02 | officers | Change corporate director company with change date | |
| 2022-11-24 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2022-09-13 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 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 |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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