HALEON UK RESEARCH LIMITED
Overview
| Company Name | HALEON UK RESEARCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00229017 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALEON UK RESEARCH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HALEON UK RESEARCH LIMITED located?
| Registered Office Address | Building 5, First Floor The Heights KT13 0NY Weybridge Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALEON UK RESEARCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITHKLINE BEECHAM RESEARCH LIMITED | Dec 10, 1990 | Dec 10, 1990 |
| BEECHAM RESEARCH LIMITED | Mar 21, 1928 | Mar 21, 1928 |
What are the latest accounts for HALEON UK RESEARCH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HALEON UK RESEARCH LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for HALEON UK RESEARCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Change of details for Haleon Uk Holdings (No.7) Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Change of details for Gsk Consumer Healthcare Holdings (No.7) Limited as a person with significant control on Oct 20, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Gsk Consumer Healthcare Holdings (No.7) Limited as a person with significant control on Jul 18, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Haleon Uk Corporate Director Limited on Jul 18, 2022 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Haleon Uk Corporate Secretary Limited on Jul 18, 2022 | 1 pages | CH04 | ||||||||||
Director's details changed for Haleon Uk Corporate Secretary Limited on Jul 18, 2022 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on Mar 31, 2023 | 1 pages | CH04 | ||||||||||
Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on Mar 31, 2023 | 1 pages | CH02 | ||||||||||
Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on Mar 31, 2023 | 1 pages | CH02 | ||||||||||
Termination of appointment of Parul Garg as a director on Apr 30, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed smithkline beecham research LIMITED\certificate issued on 14/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2022 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Building 5, First Floor the Heights Weybridge Surrey KT13 0NY on Jul 18, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Glaxo Group Limited as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on Apr 06, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of HALEON UK RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HALEON UK CORPORATE SECRETARY LIMITED | Secretary | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488790025 | ||||||||||
| EL ANSARI, Khalid | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 293385900001 | |||||||||
| HALEON UK CORPORATE DIRECTOR LIMITED | Director | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488640018 | ||||||||||
| HALEON UK CORPORATE SECRETARY LIMITED | Director | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488790024 | ||||||||||
| BANKS, Valerie | Secretary | 1 Homefield Close Woodham KT15 3QH Addlestone Surrey | British | 46409310003 | ||||||||||
| BRYANT, Karina Jane | Secretary | 25 Seaton Road London Colney AL2 1RL St Albans Hertfordshire | British | 37785340003 | ||||||||||
| COOMBER, Caroline Daphne | Secretary | 146b Ashburnham Road LU1 1JY Luton Bedfordshire | British | 58399900001 | ||||||||||
| HORLER, Alison Marie | Secretary | 29 Kempton Court Kempton Avenue TW16 5PA Sunbury On Thames Surrey | British | 33769270001 | ||||||||||
| MCCLINTOCK, Clare Alexandra | Secretary | Flat 13 Barons Keep Gliddon Road W14 9AT London | British | 36563210004 | ||||||||||
| WILBRAHAM, Simon Nicholas | Secretary | 13 West View Road AL3 5JX St Albans Hertfordshire | British | 58399940004 | ||||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Secretary | Road KA11 5AP Irvine Shewalton Ayrshire Scotland |
| 77321100005 | ||||||||||
| ARISTIDOU, Antrinkos Andrew | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | British | 261908520001 | |||||||||
| BARRETT, Paul Michael | Director | 1 Leicester Close RG9 2LD Henley On Thames Oxfordshire | United Kingdom | British | 2768820002 | |||||||||
| BERRY, Antony Rodney | Director | 6 Old Millmeads RH12 2LZ Horsham West Sussex | England | British | 39925910001 | |||||||||
| BLACKBURN, Paul Frederick | Director | 980 Great West Road TW8 9GS Brentford Middlesex | England | British | 62216100003 | |||||||||
| BONDY, Rupert | Director | 120 Oxford Gardens W10 London | British | 46476170002 | ||||||||||
| BOX, Jonathan Wilson | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | British | 209376480001 | |||||||||
| CARPANINI, Damien Raphael | Director | 5 Parsonage Close GU32 2AL Petersfield Hampshire | British | 4651470002 | ||||||||||
| COOPER, Nicholas Ian | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | British | 262672800001 | |||||||||
| CURL, Andrew Robert | Director | Wood House GU35 8RA Standford Hampshire | United Kingdom | English | 17346800001 | |||||||||
| DOLBEAR, Belinda Jane | Director | 11 Vernon Road East Sheen SW14 7JP London | British | 45162380001 | ||||||||||
| EAGLEN, Robin John, Doctor | Director | Bury House 113 East Hampstead Road RG11 2HU Wokingham Berkshire | British | 3498730002 | ||||||||||
| FOSTER-HAWES, Melanie | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | British | 209361620001 | |||||||||
| GARG, Parul | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 286117280001 | |||||||||
| GREEN, Richard | Director | 980 Great West Road Brentford TW8 9GS Middlesex | England | British | 213001870001 | |||||||||
| HURST, Simon Jeremy | Director | 15 Cornford Close RH15 8TJ Burgess Hill West Sussex | Canadian | 70106170001 | ||||||||||
| LUCKHAM, Anthony Arthur | Director | Tanglewood Bunch Lane GU27 1ET Haslemere Surrey | British | 17346820001 | ||||||||||
| MCCLINTOCK, Clare Alexandra | Director | Flat 13 Barons Keep Gliddon Road W14 9AT London | British | 36563210004 | ||||||||||
| PROKOPCHUK, Eugene | Director | 980 Great West Road Brentford TW8 9GS Middlesex | England | Ukrainian | 256650950001 | |||||||||
| ROBERTS, Sean James Lomax | Director | 204 Rowan House 9 Greycoat Street SW1P 2QD London | British | 60294610003 | ||||||||||
| ROBINSON, Cynthia Ann | Director | 35 Strathearn Avenue TW2 6JT Twickenham Middlesex | British | 33530360001 | ||||||||||
| TATTERSHALL, Richard Philip | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | United Kingdom | British | 241000100001 | |||||||||
| WALKER, Adam | Director | 980 Great West Road Brentford TW8 9GS Middlesex | United Kingdom | British | 200058440001 | |||||||||
| WHITTAKER, Rodney Martin | Director | 20 Couchmore Avenue KT10 9AS Hinchley Wood Surrey | United Kingdom | British | 114697210002 | |||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Road KA11 5AP Irvine Shewalton Ayrshire Scotland |
| 77321100005 |
Who are the persons with significant control of HALEON UK RESEARCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haleon Uk Holdings (No.7) Limited | Sep 01, 2021 | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prism Pch Limited | Dec 13, 2019 | Ramsgate Road CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Consumer Healthcare Holdings Limited | Jul 02, 2019 | Ramsgate Road CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Glaxosmithkline Consumer Healthcare Holdings Limited | Apr 06, 2016 | Great West Road TW8 9GS Brentford 980 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0