Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Beecham Group Plc
Beecham Group Plc is an active company incorporated on 23 January 1928 with the registered office located in London, Greater London. Beecham Group Plc was registered 98 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00227531
Public limited company
Age
98 years
Incorporated
23 January 1928
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
(6 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 June 2026
(5 months remaining)
Learn more about Beecham Group Plc
Contact
Update Details
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
Companies in WC1A 1DG
Telephone
02080475000
Email
Unreported
Website
Gsk.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Glaxo Group Limited
Director
Edinburgh Pharmaceutical Industries Limited
Director
Alistair Robert Davidson
Director • British • Lives in UK • Born in Dec 1972
Victoria Anne Whyte
Secretary • British
Smithkline Beecham Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wellcome Limited
Edinburgh Pharmaceutical Industries Limited, , and 1 more are mutual people.
Active
Allen & Hanburys Limited
Edinburgh Pharmaceutical Industries Limited, Glaxo Group Limited, and 1 more are mutual people.
Active
Eskaylab Limited
Edinburgh Pharmaceutical Industries Limited and are mutual people.
Active
Wellcome Foundation Limited(The)
Edinburgh Pharmaceutical Industries Limited, Glaxo Group Limited, and 1 more are mutual people.
Active
Smithkline Beecham Legacy H Limited
Edinburgh Pharmaceutical Industries Limited and are mutual people.
Active
Glaxosmithkline Finance Plc
Edinburgh Pharmaceutical Industries Limited, Glaxo Group Limited, and 1 more are mutual people.
Active
Wellcome Consumer Healthcare Limited
Edinburgh Pharmaceutical Industries Limited and are mutual people.
Active
Smithkline Beecham (Investments) Limited
Edinburgh Pharmaceutical Industries Limited and are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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
£664.05M
Increased by £32.45M (+5%)
Total Liabilities
-£19.34M
Increased by £8.28M (+75%)
Net Assets
£644.71M
Increased by £24.16M (+4%)
Debt Ratio (%)
3%
Increased by 1.16% (+66%)
See 10 Year Full Financials
Latest Activity
Mr Alistair Robert Davidson Appointed
22 Days Ago on 31 Dec 2025
Ciara Martha Lynch Resigned
22 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
Full Accounts Submitted
8 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
Smithkline Beecham Limited (PSC) 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 5 Months Ago on 16 Aug 2024
Get Alerts
Get Credit Report
Discover Beecham Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 21 Jan 2026
Appointment of Mr Alistair Robert Davidson as a director on 31 December 2025
Submitted on 6 Jan 2026
Termination of appointment of Ciara Martha Lynch as a director on 31 December 2025
Submitted on 6 Jan 2026
Confirmation statement made on 4 August 2025 with no updates
Submitted on 4 Aug 2025
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
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
Change of details for Smithkline Beecham Limited as a person with significant control on 11 September 2024
Submitted on 11 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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs