GLAXO INVESTMENTS (UK) LIMITED

19 Par-La-Ville Road, Hamilton Hm11, Bermuda
StatusCONVERTED-CLOSED
Company No.FC018209
Category
Incorporated12 Sep 1994
Age29 years, 8 months, 4 days
JurisdictionUnited Kingdom
Dissolution31 Dec 2015
Years8 years, 4 months, 16 days

SUMMARY

GLAXO INVESTMENTS (UK) LIMITED is an converted-closed with number FC018209. It was incorporated 29 years, 8 months, 4 days ago, on 12 September 1994 and it was dissolved 8 years, 4 months, 16 days ago, on 31 December 2015. The company address is 19 Par-La-Ville Road, Hamilton Hm11, Bermuda.



Company Fillings

Dissolution termination overseas company

Date: 30 Dec 2015

Category: Dissolution

Type: OSDS02

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 11 Nov 2015

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 11 Nov 2015

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 09 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2015-06-10

Officer name: Rovonne Roberts

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 09 Jul 2015

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Helen Audrey Jones

Termination date: 2014-07-09

Documents

View document PDF

Change company details overseas company with change details

Date: 09 Jul 2015

Category: Other

Type: OSCH02

Change date: 2014-07-28

Change address: Trinity Hall 43 Cedar Avenue, Hamilton Hm 12, Bermuda

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 09 Jul 2015

Category: Change-of-constitution

Type: OSCC01

Change date: 2015-06-11

Documents

View document PDF

Appoint corporate secretary overseas company with appointment date

Date: 09 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP04

Officer name: Bcb Charter Corporate Services Limited

Appointment date: 2015-06-10

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 09 Jul 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Kim Armstrong

Appointment date: 2015-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 15 Apr 2013

Category: Other

Type: OSCH02

Change date: 2011-02-01

Change address: Sofia House, 48 Church Street, Hamilton Hm 12, Bermuda

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary overseas company

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Rovonne Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Simon Paul Dingemans

Documents

View document PDF

Termination person director overseas company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Julian Heslop

Documents

View document PDF

Termination person secretary overseas company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Janet O'meara

Documents

View document PDF

Termination person secretary overseas company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Janet O'meara

Documents

View document PDF

Termination person secretary overseas company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Edward Thompson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: BR4

Description: Secretary appointed edward john thompson

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: BR4

Description: Secretary appointed janet o'meara

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: BR4

Description: Director appointed helen audrey jones

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: BR3

Description: Change of address 01/10/08\clarendon house, 2 church street, po box 1022, hamilton hm dx, bermuda, bermuda

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director roger emerson

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2008

Action Date: 12 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: BR3

Description: Ic change 25/10/07

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: BR3

Description: Ic change 22/10/07

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 12/09/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: BR3

Description: Ic change 31/08/07

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: BR3

Description: Ic change 07/03/02

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: BR3

Description: Ic change 05/03/02

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: BR3

Description: Ic change 01/03/02

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 12/09/07 forster mr andrew

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 12/09/07 mccoy mr bruce spalding

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 12/09/07 jenkins mr robert grant

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 12/09/07

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 03/08/07 jenkins robert grant service address one curzon street london

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 03/08/07 mccoy bruce spalding service address one curzon street london

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Annual-return

Type: BR4

Description: Sec change in partic 25/03/06 llewellyn victoria anne whyte victoria anne service address

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/05 coombe john david

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: BR4

Description: Sec resigned 09/04/98 bolton jonathan mark

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 07/01/05 blackburn paul frederick service address 980 great west road brentford

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 12/01/04 pierce jones robert

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 06/02/04 forster andrew service address 5TH floor one curzon street london

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: BR4

Description: Sec appointed 22/01/99 llewellyn victoria anne service address middlesex TW8 9GS

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: BR4

Description: Dir change in partic 25/06/03 heslop julian spenser service address

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: BR5

Description: BR002669 address change 19/12/02 glaxo house berkeley avenue greenford middlesex UB6 0NN

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 692(1)(b)

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Annual-return

Type: BR4

Description: Sec change in partic 12/01/96 jonathan mark bolton flat 21 skillen lodge 552 uxbridge rd pinner middlesex HA5 3PR

Documents

View document PDF

Legacy

Date: 28 Feb 1996

Category: Accounts

Type: 701b

Description: ARD short from 30/06 to 31/12

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Officers

Type: BR6

Description: BR002669 par appointed 30/06/95 mr richard williamoswald edge the firs, amwell hill great amwell nr ware hertfordshire SG12 9RG

Documents

View document PDF

Legacy

Date: 19 Feb 1996

Category: Officers

Type: BR6

Description: BR002669 par terminated 30/06/95 michael stuart leyland

Documents

View document PDF

Legacy

Date: 27 Jul 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/95 michael stuart leyland

Documents

View document PDF

Legacy

Date: 12 Jul 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 30/06/95 richard william oswald edge the firs, amwell hill, great amwell, nr ware,herts sg 12 9RG

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/95 charles mann

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 30/06/95 charles forster alexander cooper weatherly, hinsons island paget bermuda

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/95 gibson ward young

Documents

View document PDF

Legacy

Date: 10 Jul 1995

Category: Annual-return

Type: BR4

Description: Dir appointed 30/06/95 edward john thompson 11,piecrust place, southampton SN1

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Dec 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 17/10/94 john mulock hignett

Documents

View document PDF

Legacy

Date: 26 Oct 1994

Category: Accounts

Type: 701a

Description: ARD notified as 30/06

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Incorporation

Type: BR1-PAR

Description: BR002669 par appointed mr john david coombe langdon burtons way chalfont st.giles buckinghamshire HP8 4BW

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Incorporation

Type: BR1-PAR

Description: BR002669 par appointed mr michael stuart leyland 5 garners close chalfont st.peter buckinghamshire SL9 0HB

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Incorporation

Type: BR1-PAR

Description: BR002669 par appointed mr roger emerson tudor glade no.12 Ashley rise walton-on-thames surrey KT12 1ND

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Incorporation

Type: BR1-PAR

Description: BR002669 par appointed mr jonathan mark bolton 26 latimer gardens pinner middlesex HA5 3RA

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Incorporation

Type: BR1-BCH

Description: BR002669 registered

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

BOOKABOO LIMITED

23 CAMEO HOUSE,LONDON,WC2H 7AS

Number:06627038
Status:ACTIVE
Category:Private Limited Company

OLOFTERS LTD

UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE

Number:10570677
Status:ACTIVE
Category:Private Limited Company

ORI JONES PHOTOGRAPHY LIMITED

C/O THEATACCOUNTS LTD THE OAKLEY,DROITWICH,WR9 9AY

Number:09443640
Status:ACTIVE
Category:Private Limited Company

S.K.B ROV SERVICES LTD

17 AINSLIE RD,GIRVAN,KA26 0AY

Number:SC569795
Status:ACTIVE
Category:Private Limited Company

SHINYARCHES LIMITED

JUBILEE HOUSE,LYTHAM,FY8 5FT

Number:08627558
Status:ACTIVE
Category:Private Limited Company

STAPLEHOUSE LTD

1 ALLANADALE COURT,SALFORD,M7 4JN

Number:05176692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source