ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glaxosmithkline Export Limited

Glaxosmithkline Export Limited is an active company incorporated on 18 October 1989 with the registered office located in London, Greater London. Glaxosmithkline Export Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02433585
Private limited company
Age
36 years
Incorporated 18 October 1989
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 31 July 2025 (2 months ago)
Next confirmation dated 31 July 2026
Due by 14 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 2 Oct 2024 (1 year ago)
Previous address was
Telephone
02080475000
Email
Available in Endole App
Website
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • PSC
Director • Finance Director • British • Lives in England • Born in Sep 1977
Director • General Manager • Polish • Lives in Poland • Born in Nov 1964
Director • General Manager • British • Lives in UK • Born in Apr 1967
Director • Senior FD, Performance Emerging Markets • British • Lives in UK • Born in Nov 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glaxosmithkline Us Trading Limited
Edinburgh Pharmaceutical Industries Limited, , and 2 more are mutual people.
Active
Smithkline Beecham Marketing And Technical Services Limited
Michael Sean Reilly and Edinburgh Pharmaceutical Industries Limited are mutual people.
Active
Smithkline Beecham (Export) Limited
Michael Sean Reilly and Edinburgh Pharmaceutical Industries Limited are mutual people.
Active
Glaxosmithkline Trading Services Limited
Edinburgh Pharmaceutical Industries Limited, Aidan Lynch, and 1 more are mutual people.
Active
Eskaylab Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Smithkline Beecham Legacy H Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Wellcome Consumer Healthcare Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
Active
Smithkline Beecham (Investments) Limited
Edinburgh Pharmaceutical Industries Limited is a mutual person.
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
£77.73M
Decreased by £3.65M (-4%)
Turnover
£628.06M
Decreased by £13.67M (-2%)
Employees
35
Decreased by 193 (-85%)
Total Assets
£340.11M
Increased by £6.99M (+2%)
Total Liabilities
-£79.12M
Decreased by £4.56M (-5%)
Net Assets
£260.99M
Increased by £11.55M (+5%)
Debt Ratio (%)
23%
Decreased by 1.86% (-7%)
Latest Activity
Emma Hunter Resigned
1 Month Ago on 1 Sep 2025
Confirmation Submitted
2 Months Ago on 31 Jul 2025
Full Accounts Submitted
3 Months Ago on 7 Jul 2025
Erika Patteson-Brent Resigned
7 Months Ago on 27 Mar 2025
Ms Emma Hunter Appointed
7 Months Ago on 27 Mar 2025
Andrew James Collier Appointed
9 Months Ago on 1 Jan 2025
Wendy Adams Resigned
9 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 2 Oct 2024
Registers Moved To Registered Address
1 Year Ago on 2 Oct 2024
Registers Moved To Inspection Address
1 Year Ago on 24 Sep 2024
Get Credit Report
Discover Glaxosmithkline Export Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Emma Hunter as a director on 1 September 2025
Submitted on 3 Sep 2025
Confirmation statement made on 31 July 2025 with no updates
Submitted on 31 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Termination of appointment of Erika Patteson-Brent as a director on 27 March 2025
Submitted on 7 Apr 2025
Appointment of Ms Emma Hunter as a director on 27 March 2025
Submitted on 4 Apr 2025
Appointment of Andrew James Collier as a director on 1 January 2025
Submitted on 14 Jan 2025
Termination of appointment of Wendy Adams as a director on 31 December 2024
Submitted on 7 Jan 2025
Confirmation statement made on 22 September 2024 with no updates
Submitted on 2 Oct 2024
Register(s) moved to registered office address 79 New Oxford Street London WC1A 1DG
Submitted on 2 Oct 2024
Register(s) moved to registered inspection location 79 New Oxford Street London WC1A 1DG
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year