ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glaxosmithkline Research & Development Limited

Glaxosmithkline Research & Development Limited is an active company incorporated on 22 January 1965 with the registered office located in London, Greater London. Glaxosmithkline Research & Development Limited was registered 60 years ago.
Status
Active
Active since incorporation
Company No
00835139
Private limited company
Age
60 years
Incorporated 22 January 1965
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 30 July 2025 (2 months ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (9 months remaining)
Last change occurred 9 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 (11 months remaining)
Address
79 New Oxford Street
London
WC1A 1DG
United Kingdom
Address changed on 11 Sep 2024 (1 year 1 month ago)
Previous address was 980 Great West Road Brentford Middlesex TW8 9GS
Telephone
02080475000
Email
Available in Endole App
Website
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • PSC
Director • Director • Turkish • Lives in Germany • Born in Oct 1971
Director • Director • Managing Director - Trading Partners • Irish • Lives in Ireland • Born in Feb 1964
Director • British • Lives in UK • Born in Apr 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glaxosmithkline Intellectual Property Limited
Edinburgh Pharmaceutical Industries Limited, , and 3 more are mutual people.
Active
Glaxosmithkline Intellectual Property Development Limited
Edinburgh Pharmaceutical Industries Limited, , and 3 more are mutual people.
Active
Glaxosmithkline Intellectual Property (No.2) Limited
Edinburgh Pharmaceutical Industries Limited, , and 3 more are mutual people.
Active
Glaxosmithkline Intellectual Property Holdings Limited
Edinburgh Pharmaceutical Industries Limited, , and 3 more are mutual people.
Active
Glaxo Wellcome UK Limited
Glaxo Group Limited, Jill Dawn Anderson, and 3 more are mutual people.
Active
Glaxosmithkline Intellectual Property Management Limited
Edinburgh Pharmaceutical Industries Limited, , and 2 more are mutual people.
Active
Tesaro UK Limited
Edinburgh Pharmaceutical Industries Limited, , and 2 more are mutual people.
Active
Glaxosmithkline Intellectual Property (No.3) Limited
Edinburgh Pharmaceutical Industries Limited, , and 2 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
£1.6B
Increased by £154M (+11%)
Employees
3.22K
Decreased by 104 (-3%)
Total Assets
£2.37B
Increased by £189.34M (+9%)
Total Liabilities
-£1.09B
Increased by £98.99M (+10%)
Net Assets
£1.28B
Increased by £90.35M (+8%)
Debt Ratio (%)
46%
Increased by 0.55% (+1%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 14 Aug 2025
Confirmation Submitted
2 Months Ago on 30 Jul 2025
Victoria Whyte Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Dr Kaivan Khavandi Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Mr Christopher David George Pickering Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Mr Graham Paul Rivers Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Mr Aidan Lynch Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Mrs Demet Gurunlu Russ Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Sep 2024
Mrs Demet Gurunlu Russ Details Changed
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Glaxosmithkline Research & Development Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 14 Aug 2025
Confirmation statement made on 30 July 2025 with no updates
Submitted on 30 Jul 2025
Secretary's details changed for Victoria Whyte on 11 September 2024
Submitted on 24 Sep 2024
Director's details changed for Dr Kaivan Khavandi on 11 September 2024
Submitted on 23 Sep 2024
Director's details changed for Mr Christopher David George Pickering on 11 September 2024
Submitted on 23 Sep 2024
Director's details changed for Mrs Demet Gurunlu Russ on 15 July 2024
Submitted on 20 Sep 2024
Director's details changed for Mrs Demet Gurunlu Russ on 11 September 2024
Submitted on 17 Sep 2024
Director's details changed for Mr Aidan Lynch on 11 September 2024
Submitted on 17 Sep 2024
Director's details changed for Mr Graham Paul Rivers 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