ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smithkline Beecham Legacy H Limited

Smithkline Beecham Legacy H Limited is an active company incorporated on 11 December 1925 with the registered office located in London, Greater London. Smithkline Beecham Legacy H Limited was registered 99 years ago.
Status
Active
Active since incorporation
Company No
00210281
Private limited company
Age
99 years
Incorporated 11 December 1925
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 22 September 2024 (11 months ago)
Next confirmation dated 22 September 2025
Due by 6 October 2025 (28 days remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
79 New Oxford Street
London
WC1A 1DG
United Kingdom
Address changed on 23 Sep 2024 (11 months ago)
Previous address was
Telephone
02080475000
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • Irish • Lives in England • Born in Jul 1968
Director • British • Lives in UK • Born in Nov 1967
Smithkline Beecham Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smithkline Beecham Nominees Limited
Glaxo Group Limited, Ciara Martha Lynch, and 1 more are mutual people.
Active
Setfirst Limited
Glaxo Group Limited, Adam Walker, and 1 more are mutual people.
Active
Dealcyber Limited
Glaxo Group Limited, Ciara Martha Lynch, and 1 more are mutual people.
Active
Glaxosmithkline Holdings Limited
Glaxo Group Limited, Ciara Martha Lynch, and 1 more are mutual people.
Active
Glaxosmithkline Intellectual Property Limited
Edinburgh Pharmaceutical Industries Limited, , and 1 more are mutual people.
Active
Glaxosmithkline Intellectual Property Development Limited
Edinburgh Pharmaceutical Industries Limited, , and 1 more are mutual people.
Active
Glaxosmithkline Intellectual Property (No.2) Limited
Edinburgh Pharmaceutical Industries Limited, , and 1 more are mutual people.
Active
Glaxosmithkline Intellectual Property Holdings Limited
Edinburgh Pharmaceutical Industries Limited, , and 1 more 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
£3.57B
Increased by £156.57M (+5%)
Total Liabilities
-£159.25M
Increased by £46.56M (+41%)
Net Assets
£3.41B
Increased by £110.01M (+3%)
Debt Ratio (%)
4%
Increased by 1.16% (+35%)
Latest Activity
Mrs Ciara Martha Lynch Details Changed
2 Months Ago on 27 Jun 2025
Full Accounts Submitted
3 Months Ago on 22 May 2025
Confirmation Submitted
11 Months Ago on 1 Oct 2024
Registers Moved To Registered Address
11 Months Ago on 23 Sep 2024
Registers Moved To Inspection Address
11 Months Ago on 23 Sep 2024
Mrs Ciara Martha Lynch Details Changed
12 Months Ago on 11 Sep 2024
Mr Adam Walker Details Changed
12 Months Ago on 11 Sep 2024
Smithkline Beecham Limited (PSC) Details Changed
12 Months Ago on 11 Sep 2024
Registered Address Changed
12 Months Ago on 11 Sep 2024
Inspection Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Get Credit Report
Discover Smithkline Beecham Legacy H Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Ciara Martha Lynch on 27 June 2025
Submitted on 4 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 22 May 2025
Confirmation statement made on 22 September 2024 with no updates
Submitted on 1 Oct 2024
Register(s) moved to registered office address 79 New Oxford Street London WC1A 1DG
Submitted on 23 Sep 2024
Register(s) moved to registered inspection location 79 New Oxford Street London WC1A 1DG
Submitted on 23 Sep 2024
Director's details changed for Mr Adam Walker on 11 September 2024
Submitted on 17 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
Change of details for Smithkline Beecham Limited as a person with significant control on 11 September 2024
Submitted on 11 Sep 2024
Register inspection address has been changed 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