ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allen & Hanburys Limited

Allen & Hanburys Limited is a dormant company incorporated on 29 December 1893 with the registered office located in London, Greater London. Allen & Hanburys Limited was registered 132 years ago.
Status
Dormant
Dormant since 8 years ago
Company No
00040209
Private limited company
Age
132 years
Incorporated 29 December 1893
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 August 2025 (5 months ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
79 New Oxford Street
London
WC1A 1DG
United Kingdom
Address changed on 11 Sep 2024 (1 year 4 months ago)
Previous address was 980 Great West Road Brentford Middlesex TW8 9GS
Telephone
020 89909000
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1972
Secretary • British
Glaxo Wellcome UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wellcome Limited
Glaxo Group Limited, Victoria Anne Whyte, and 1 more are mutual people.
Active
Eskaylab Limited
Glaxo Group Limited and Edinburgh Pharmaceutical Industries Limited are mutual people.
Active
Wellcome Foundation Limited(The)
Glaxo Group Limited, Victoria Anne Whyte, and 1 more are mutual people.
Active
Smithkline Beecham Legacy H Limited
Glaxo Group Limited and Edinburgh Pharmaceutical Industries Limited are mutual people.
Active
Beecham Group P L C
Glaxo Group Limited, Victoria Anne Whyte, and 1 more are mutual people.
Active
Glaxosmithkline Finance Plc
Glaxo Group Limited, Victoria Anne Whyte, and 1 more are mutual people.
Active
Wellcome Consumer Healthcare Limited
Glaxo Group Limited and Edinburgh Pharmaceutical Industries Limited are mutual people.
Active
Smithkline Beecham (Investments) Limited
Glaxo Group Limited and Edinburgh Pharmaceutical Industries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.63M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2.63M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Alistair Robert Davidson Appointed
9 Days Ago on 31 Dec 2025
Ciara Martha Lynch Resigned
9 Days Ago on 31 Dec 2025
Confirmation Submitted
5 Months Ago on 4 Aug 2025
Mrs Ciara Martha Lynch Details Changed
6 Months Ago on 27 Jun 2025
Dormant Accounts Submitted
7 Months Ago on 22 May 2025
Mrs Victoria Anne Whyte Details Changed
1 Year 4 Months Ago on 11 Sep 2024
Mrs Ciara Martha Lynch Details Changed
1 Year 4 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 11 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Aug 2024
Inspection Address Changed
1 Year 5 Months Ago on 18 Jul 2024
Get Credit Report
Discover Allen & Hanburys Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ciara Martha Lynch as a director on 31 December 2025
Submitted on 6 Jan 2026
Appointment of Mr Alistair Robert Davidson as a director on 31 December 2025
Submitted on 6 Jan 2026
Confirmation statement made on 4 August 2025 with updates
Submitted on 4 Aug 2025
Director's details changed for Mrs Ciara Martha Lynch on 27 June 2025
Submitted on 4 Jul 2025
Accounts for a dormant company made up to 31 December 2024
Submitted on 22 May 2025
Secretary's details changed for Mrs Victoria Anne Whyte on 11 September 2024
Submitted on 23 Sep 2024
Director's details changed for Mrs Ciara Martha Lynch on 11 September 2024
Submitted on 17 Sep 2024
Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 79 New Oxford Street London WC1A 1DG on 11 September 2024
Submitted on 11 Sep 2024
Confirmation statement made on 16 August 2024 with no updates
Submitted on 16 Aug 2024
Register inspection address has been changed from Glaxosmithkline 980 Great West Road Brentford Middlesex TW8 9GS England to 79 New Oxford Street London WC1A 1DG
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year