ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glaxosmithkline Intellectual Property (No.3) Limited

Glaxosmithkline Intellectual Property (No.3) Limited is an active company incorporated on 24 July 2018 with the registered office located in Stevenage, Hertfordshire. Glaxosmithkline Intellectual Property (No.3) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11480952
Private limited company
Age
7 years
Incorporated 24 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 October 2024 (10 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (2 months remaining)
Last change occurred 6 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 (1 year remaining)
Contact
Address
Gsk Medicines Research Centre
Gunnels Wood Road
Stevenage
SG1 2NY
United Kingdom
Address changed on 18 Jul 2024 (1 year 1 month ago)
Previous address was 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom
Telephone
020 80475000
Email
Unreported
Website
People
Officers
13
Shareholders
1
Controllers (PSC)
1
Director • Director • Turkish • Lives in UK • Born in Oct 1971
Director • Director • VP Oncology, R&D Finance • British • Lives in UK • Born in Oct 1977
Director • British • Lives in UK • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glaxosmithkline Intellectual Property Management Limited
Edinburgh Pharmaceutical Industries Limited, , and 8 more are mutual people.
Active
Glaxosmithkline Intellectual Property (No.4) Limited
Edinburgh Pharmaceutical Industries Limited, , and 8 more are mutual people.
Active
Glaxosmithkline Intellectual Property Limited
Edinburgh Pharmaceutical Industries Limited, , and 7 more are mutual people.
Active
Glaxosmithkline Intellectual Property Development Limited
Edinburgh Pharmaceutical Industries Limited, , and 7 more are mutual people.
Active
Glaxosmithkline Intellectual Property (No.2) Limited
Edinburgh Pharmaceutical Industries Limited, , and 7 more are mutual people.
Active
Glaxosmithkline Intellectual Property Holdings Limited
Edinburgh Pharmaceutical Industries Limited, , and 7 more are mutual people.
Active
Glaxo Wellcome UK Limited
Jill Dawn Anderson, Graham Paul Rivers, and 6 more are mutual people.
Active
Glaxosmithkline Research & Development Limited
Jill Dawn Anderson, Graham Paul Rivers, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
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
£2.59B
Increased by £388.4M (+18%)
Total Liabilities
-£4.31B
Increased by £1.03B (+31%)
Net Assets
-£1.72B
Decreased by £642.26M (+59%)
Debt Ratio (%)
167%
Increased by 17.43% (+12%)
Latest Activity
Subsidiary Accounts Submitted
18 Days Ago on 19 Aug 2025
Mrs Anna Mary Harcourt Fent Appointed
1 Month Ago on 10 Jul 2025
Jemma-Louise Reynolds Resigned
2 Months Ago on 27 Jun 2025
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Mrs Cristina Barcelo Iglesias Appointed
11 Months Ago on 23 Sep 2024
Mr Graham Paul Rivers Details Changed
12 Months Ago on 11 Sep 2024
Mrs Jemma-Louise Reynolds Details Changed
12 Months Ago on 11 Sep 2024
Mr Adam Walker Details Changed
12 Months Ago on 11 Sep 2024
Mrs Demet Gurunlu Russ Details Changed
12 Months Ago on 11 Sep 2024
Mrs Demet Gurunlu Russ Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Get Credit Report
Discover Glaxosmithkline Intellectual Property (No.3) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 19 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 19 Aug 2025
Appointment of Mrs Anna Mary Harcourt Fent as a director on 10 July 2025
Submitted on 15 Jul 2025
Termination of appointment of Jemma-Louise Reynolds as a director on 27 June 2025
Submitted on 9 Jul 2025
Confirmation statement made on 25 October 2024 with no updates
Submitted on 28 Oct 2024
Appointment of Mrs Cristina Barcelo Iglesias as a director on 23 September 2024
Submitted on 27 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year