ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smithkline Beecham Marketing And Technical Services Limited

Smithkline Beecham Marketing And Technical Services Limited is an active company incorporated on 16 April 1951 with the registered office located in London, Greater London. Smithkline Beecham Marketing And Technical Services Limited was registered 74 years ago.
Status
Active
Active since incorporation
Company No
00494385
Private limited company
Age
74 years
Incorporated 16 April 1951
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 September 2025 (1 month ago)
Next confirmation dated 8 September 2026
Due by 22 September 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
79 New Oxford Street
London
WC1A 1DG
United Kingdom
Address changed on 23 Sep 2024 (1 year ago)
Previous address was
Telephone
02080475000
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • General Manager • British • Lives in UK • Born in Apr 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 (Export) Limited
Glaxo Group Limited, Michael Sean Reilly, and 1 more are mutual people.
Active
Eskaylab Limited
Glaxo Group Limited and Edinburgh Pharmaceutical Industries Limited are mutual people.
Active
Smithkline Beecham Legacy H Limited
Glaxo Group Limited and Edinburgh Pharmaceutical Industries Limited 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
Smithkline Beecham Nominees Limited
Glaxo Group Limited and Edinburgh Pharmaceutical Industries Limited are mutual people.
Active
Glaxosmithkline Caribbean Limited
Glaxo Group Limited and Edinburgh Pharmaceutical Industries Limited are mutual people.
Active
Burroughs Wellcome International Limited
Glaxo Group Limited and Edinburgh Pharmaceutical Industries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
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
£2.54M
Increased by £201K (+9%)
Total Liabilities
-£56K
Increased by £37K (+195%)
Net Assets
£2.49M
Increased by £164K (+7%)
Debt Ratio (%)
2%
Increased by 1.39% (+171%)
Latest Activity
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Subsidiary Accounts Submitted
4 Months Ago on 29 May 2025
Confirmation Submitted
1 Year Ago on 1 Oct 2024
Registers Moved To Registered Address
1 Year Ago on 23 Sep 2024
Registers Moved To Inspection Address
1 Year Ago on 23 Sep 2024
Mr Michael Sean Reilly Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Smithkline Beecham Limited (PSC) Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Sep 2024
Inspection Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Subsidiary Accounts Submitted
1 Year 5 Months Ago on 21 May 2024
Get Credit Report
Discover Smithkline Beecham Marketing And Technical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 September 2025 with no updates
Submitted on 8 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 May 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 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 Michael Sean Reilly 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year