-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, CJ2ZazDE6SAN+fdcSIV5MOuC7GCqiLg1JD/gZw1skwn4Bn/c+JSPar3qupKk063t GaAfhVCG96e7p3aadvEcCw== 0000950123-10-025289.txt : 20100316 0000950123-10-025289.hdr.sgml : 20100316 20100316171940 ACCESSION NUMBER: 0000950123-10-025289 CONFORMED SUBMISSION TYPE: SC 13D/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20100316 DATE AS OF CHANGE: 20100316 SUBJECT COMPANY: COMPANY DATA: COMPANY CONFORMED NAME: Redpoint Bio CORP CENTRAL INDEX KEY: 0001328003 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH [8731] IRS NUMBER: 203215854 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: SC 13D/A SEC ACT: 1934 Act SEC FILE NUMBER: 005-81258 FILM NUMBER: 10686504 BUSINESS ADDRESS: STREET 1: 7 GRAPHICS DRIVE CITY: EWING STATE: NJ ZIP: 08628 BUSINESS PHONE: 609 637-9700 MAIL ADDRESS: STREET 1: 7 GRAPHICS DRIVE CITY: EWING STATE: NJ ZIP: 08628 FORMER COMPANY: FORMER CONFORMED NAME: Robcor Properties Inc DATE OF NAME CHANGE: 20050520 FILED BY: COMPANY DATA: COMPANY CONFORMED NAME: GLAXOSMITHKLINE PLC CENTRAL INDEX KEY: 0001131399 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 000000000 FILING VALUES: FORM TYPE: SC 13D/A BUSINESS ADDRESS: STREET 1: 980 GREAT WEST ROAD CITY: BRENTFORD MIDDLESEX STATE: X0 ZIP: TW8 9GS BUSINESS PHONE: 011442080475000 MAIL ADDRESS: STREET 1: 980 GREAT WEST ROAD CITY: BRENTFORD MIDDLESEX STATE: X0 ZIP: TW8 9GS SC 13D/A 1 w77752sc13dza.htm SC 13D/A sc13dza

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

SCHEDULE 13D

Under the Securities Exchange Act of 1934
(Amendment No. 1 )*

Redpoint Bio Corporation(1)
(Name of Issuer)
Common Stock, No Par Value
(Title of Class of Securities)
09060J106
(CUSIP Number)
William J. Mosher, GlaxoSmithKline
One Franklin Plaza
P.O. Box 7929, FP2355
Philadelphia, PA 19101
(Name, Address and Telephone Number of Person Authorized to
Receive Notices and Communications)
March 12, 2010
(Date of Event Which Requires Filing of this Statement)

If the filing person has previously filed a statement on Schedule 13G to report the acquisition that is the subject of this Schedule 13D, and is filing this schedule because of §§240.13d-1(e), 240.13d-1(f) or 240.13d-1(g), check the following box: o

Note: Schedules filed in paper format shall include a signed original and five copies of the schedule, including all exhibits. See §240.13d-7 for other parties to whom copies are to be sent.

* The remainder of this cover page shall be filled out for a reporting person’s initial filing on this form with respect to the subject class of securities, and for any subsequent amendment containing information which would alter disclosures provided in a prior cover page.

The information required on the remainder of this cover page shall not be deemed to be “filed” for the purpose of Section 18 of the Securities Exchange Act of 1934 (“Act”) or otherwise subject to the liabilities of that section of the Act but shall be subject to all other provisions of the Act (however, see the Notes).

 
 


 

                     
CUSIP No.
 
09060J106 
 

 

           
1.   NAMES OF REPORTING PERSONS.

GlaxoSmithKline plc
     
     
2.   CHECK THE APPROPRIATE BOX IF A MEMBER OF A GROUP (SEE INSTRUCTIONS)

  (a)   o 
  (b)   o 
     
3.   SEC USE ONLY
   
   
     
4.   SOURCE OF FUNDS (SEE INSTRUCTIONS)
   
 
     
5.   CHECK IF DISCLOSURE OF LEGAL PROCEEDINGS IS REQUIRED PURSUANT TO ITEMS 2(d) OR 2(e)
   
  o
     
6.   CITIZENSHIP OR PLACE OF ORGANIZATION
   
  England and Wales
       
  7.   SOLE VOTING POWER
     
NUMBER OF   7,455,689
       
SHARES 8.   SHARED VOTING POWER
BENEFICIALLY    
OWNED BY   0
       
EACH 9.   SOLE DISPOSITIVE POWER
REPORTING    
PERSON   7,455,689
       
WITH 10.   SHARED DISPOSITIVE POWER
     
    0
     
11.   AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON
   
  7,455,689 (2) (3)
     
12.   CHECK IF THE AGGREGATE AMOUNT IN ROW (11) EXCLUDES CERTAIN SHARES (SEE INSTRUCTIONS)
   
  o
     
13.   PERCENT OF CLASS REPRESENTED BY AMOUNT IN ROW (11)
   
  9.3%(4)
     
14.   TYPE OF REPORTING PERSON (SEE INSTRUCTIONS)
   
  CO


 

Schedule 13D/A Continued
CUSIP No. 09060J106
ITEM 2. Identity and Background
The citizenship of each officer and director of GlaxoSmithKline plc is set forth in Schedule 1.
Footnotes:
 
(1)   Redpoint Bio Corporation was formerly known as Robcor Properties, Inc.
 
(2)   Shares held of record by S.R. One, Limited, a wholly owned subsidiary of the Reporting Person issued as of March 12, 2010
 
(3)   Warrant held of record by S.R. One, Limited, a wholly owned subsidiary of the Reporting Person, expired as of March 12, 2010
 
(4)   Based on 79,838,693 shares of Common Stock as of March 12, 2010

 


 

SIGNATURE
     After reasonable inquiry and to the best of my knowledge and belief, I certify that the information set forth in this statement is true, complete and correct.
         
     
Date: March 16, 2010  By:   GlaxoSmithKline plc    
       
       
 
     
  By:   /s/ Victoria Whyte    
    Name:   Victoria Whyte   
    Title:   Deputy Company Secretary   

 


 

SCHEDULE 1
             
Name   Business Address   Principal Occupation or Employment   Citizenship
 
           
Board of Directors
           
 
           
Andrew Witty
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Chief Executive Officer   British
 
           
Julian Heslop
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Chief Financial Officer   British
 
           
Dr. Moncef Slaoui
  709 Swedeland Road
King of Prussia, PA
19046
  Executive Director
Chairman Research & Development
  Belgian
 
           
Sir Christopher Gent
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Company Director   British
 
           
Dr. Stephanie Burns
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Company Director   USA
 
           
Lawrence Culp
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Company Director   USA
 
           
Sir Crispin Davis
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Company Director   British
 
           
Sir Deryck Maughan
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Company Director   British
 
           
Dr. Daniel Podolsky
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Company Director   USA
 
           
Mr James Murdoch
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Company Director   British
 
           
Tom de Swaan
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Company Director   Dutch

 


 

             
Name   Business Address   Principal Occupation or Employment   Citizenship
 
           
Sir Robert Wilson
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Company Director   British
 
           
Professor Sir Roy
Anderson
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Company Director   British
 
           
Corporate
Executive Team
           
 
           
Andrew Witty
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Chief Executive Officer   British
 
           
Julian Heslop
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Chief Financial Officer   British
 
           
Daniel Troy
  One Franklin Plaza
Philadelphia, PA 19102
  Senior Vice President & General Counsel   USA
 
           
John Clarke
  One Franklin Plaza
Philadelphia, PA 19102
  President Consumer Healthcare   New Zealand
 
           
Marc Dunoyer
  GSK Building
6-15, Sendagaya
4 chome, Shibuya-ku,
Tokyo 151-8566
  President
Asia Pacific / Japan
  French
 
           
Abbas Hussain
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  President, Emerging Markets   British
 
           
Duncan Learmouth
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Senior Vice President,
Global Communications
  British
 
           
William Louv
  One Franklin Plaza
Philadelphia, PA 19102
  Chief Information Officer   USA
 
           
Daniel J. Phelan
  One Franklin Plaza
Philadelphia, PA 19102
  Chief of Staff   USA
 
           
Claire Thomas
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Senior Vice President,
Human Resources
  British

 


 

             
Name   Business Address   Principal Occupation or Employment   Citizenship
 
           
David Pulman
  Five Moore Drive
PO Box 13398
Research Triangle Park
North Carolina 27709
  President,
Global Manufacturing & Supply
  British
 
           
Dr. Moncef Slaoui
  709 Swedeland Road King of Prussia, PA 19046   Executive Director
Chairman, Research and Development
  Belgian
 
           
David Redfern
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Chief Strategy Officer   British
 
           
Jean Stéphenne
  Rue de l’Institut 89 B-1330 Rixensart Belgium   Chairman, President and General Manager,
Biologicals
  Belgian
 
           
Edward Gray
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  President,
Pharmaceuticals Europe
  British
 
           
Simon Bicknell
  980 Great West Road
Brentford
Middlesex, England
TW8 9GS
  Senior Vice President, Company Secretary & Compliance Officer   British
 
           
Deirdre Connolly
  Five Moore Drive
PO Box 13398
Research Triangle Park
North Carolina 27709
  President,
Pharmaceuticals, North America
  USA

 

-----END PRIVACY-ENHANCED MESSAGE-----