HALEON UK RESEARCH LIMITED

HALEON UK RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHALEON UK RESEARCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00229017
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HALEON UK RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITHKLINE BEECHAM RESEARCH LIMITEDDec 10, 1990Dec 10, 1990
    BEECHAM RESEARCH LIMITEDMar 21, 1928Mar 21, 1928

    What are the latest accounts for HALEON UK RESEARCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HALEON UK RESEARCH LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for HALEON UK RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Change of details for Haleon Uk Holdings (No.7) Limited as a person with significant control on Sep 01, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 11, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Change of details for Gsk Consumer Healthcare Holdings (No.7) Limited as a person with significant control on Oct 20, 2023

    2 pagesPSC05

    Change of details for Gsk Consumer Healthcare Holdings (No.7) Limited as a person with significant control on Jul 18, 2022

    2 pagesPSC05

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Director's details changed for Haleon Uk Corporate Director Limited on Jul 18, 2022

    1 pagesCH02

    Secretary's details changed for Haleon Uk Corporate Secretary Limited on Jul 18, 2022

    1 pagesCH04

    Director's details changed for Haleon Uk Corporate Secretary Limited on Jul 18, 2022

    1 pagesCH02

    Secretary's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on Mar 31, 2023

    1 pagesCH04

    Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on Mar 31, 2023

    1 pagesCH02

    Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on Mar 31, 2023

    1 pagesCH02

    Termination of appointment of Parul Garg as a director on Apr 30, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed smithkline beecham research LIMITED\certificate issued on 14/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 14, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2022

    RES15

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Sep 12, 2022 with updates

    4 pagesCS01

    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 pagesAD01

    Termination of appointment of Glaxo Group Limited as a director on Apr 06, 2022

    1 pagesTM01

    Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on Apr 06, 2022

    1 pagesTM02

    Who are the officers of HALEON UK RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALEON UK CORPORATE SECRETARY LIMITED
    First Floor
    The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    Secretary
    First Floor
    The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number13434151
    294488790025
    EL ANSARI, Khalid
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United KingdomBritish293385900001
    HALEON UK CORPORATE DIRECTOR LIMITED
    First Floor
    The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    Director
    First Floor
    The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number13401336
    294488640018
    HALEON UK CORPORATE SECRETARY LIMITED
    First Floor
    The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    Director
    First Floor
    The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number13434151
    294488790024
    BANKS, Valerie
    1 Homefield Close
    Woodham
    KT15 3QH Addlestone
    Surrey
    Secretary
    1 Homefield Close
    Woodham
    KT15 3QH Addlestone
    Surrey
    British46409310003
    BRYANT, Karina Jane
    25 Seaton Road
    London Colney
    AL2 1RL St Albans
    Hertfordshire
    Secretary
    25 Seaton Road
    London Colney
    AL2 1RL St Albans
    Hertfordshire
    British37785340003
    COOMBER, Caroline Daphne
    146b Ashburnham Road
    LU1 1JY Luton
    Bedfordshire
    Secretary
    146b Ashburnham Road
    LU1 1JY Luton
    Bedfordshire
    British58399900001
    HORLER, Alison Marie
    29 Kempton Court
    Kempton Avenue
    TW16 5PA Sunbury On Thames
    Surrey
    Secretary
    29 Kempton Court
    Kempton Avenue
    TW16 5PA Sunbury On Thames
    Surrey
    British33769270001
    MCCLINTOCK, Clare Alexandra
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    Secretary
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    British36563210004
    WILBRAHAM, Simon Nicholas
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    Secretary
    13 West View Road
    AL3 5JX St Albans
    Hertfordshire
    British58399940004
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Road
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Secretary
    Road
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005
    ARISTIDOU, Antrinkos Andrew
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomBritish261908520001
    BARRETT, Paul Michael
    1 Leicester Close
    RG9 2LD Henley On Thames
    Oxfordshire
    Director
    1 Leicester Close
    RG9 2LD Henley On Thames
    Oxfordshire
    United KingdomBritish2768820002
    BERRY, Antony Rodney
    6 Old Millmeads
    RH12 2LZ Horsham
    West Sussex
    Director
    6 Old Millmeads
    RH12 2LZ Horsham
    West Sussex
    EnglandBritish39925910001
    BLACKBURN, Paul Frederick
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    Middlesex
    EnglandBritish62216100003
    BONDY, Rupert
    120 Oxford Gardens
    W10 London
    Director
    120 Oxford Gardens
    W10 London
    British46476170002
    BOX, Jonathan Wilson
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomBritish209376480001
    CARPANINI, Damien Raphael
    5 Parsonage Close
    GU32 2AL Petersfield
    Hampshire
    Director
    5 Parsonage Close
    GU32 2AL Petersfield
    Hampshire
    British4651470002
    COOPER, Nicholas Ian
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomBritish262672800001
    CURL, Andrew Robert
    Wood House
    GU35 8RA Standford
    Hampshire
    Director
    Wood House
    GU35 8RA Standford
    Hampshire
    United KingdomEnglish17346800001
    DOLBEAR, Belinda Jane
    11 Vernon Road
    East Sheen
    SW14 7JP London
    Director
    11 Vernon Road
    East Sheen
    SW14 7JP London
    British45162380001
    EAGLEN, Robin John, Doctor
    Bury House
    113 East Hampstead Road
    RG11 2HU Wokingham
    Berkshire
    Director
    Bury House
    113 East Hampstead Road
    RG11 2HU Wokingham
    Berkshire
    British3498730002
    FOSTER-HAWES, Melanie
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomBritish209361620001
    GARG, Parul
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United KingdomBritish286117280001
    GREEN, Richard
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    EnglandBritish213001870001
    HURST, Simon Jeremy
    15 Cornford Close
    RH15 8TJ Burgess Hill
    West Sussex
    Director
    15 Cornford Close
    RH15 8TJ Burgess Hill
    West Sussex
    Canadian70106170001
    LUCKHAM, Anthony Arthur
    Tanglewood Bunch Lane
    GU27 1ET Haslemere
    Surrey
    Director
    Tanglewood Bunch Lane
    GU27 1ET Haslemere
    Surrey
    British17346820001
    MCCLINTOCK, Clare Alexandra
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    Director
    Flat 13 Barons Keep
    Gliddon Road
    W14 9AT London
    British36563210004
    PROKOPCHUK, Eugene
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    EnglandUkrainian256650950001
    ROBERTS, Sean James Lomax
    204 Rowan House
    9 Greycoat Street
    SW1P 2QD London
    Director
    204 Rowan House
    9 Greycoat Street
    SW1P 2QD London
    British60294610003
    ROBINSON, Cynthia Ann
    35 Strathearn Avenue
    TW2 6JT Twickenham
    Middlesex
    Director
    35 Strathearn Avenue
    TW2 6JT Twickenham
    Middlesex
    British33530360001
    TATTERSHALL, Richard Philip
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomBritish241000100001
    WALKER, Adam
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    Director
    980 Great West Road
    Brentford
    TW8 9GS Middlesex
    United KingdomBritish200058440001
    WHITTAKER, Rodney Martin
    20 Couchmore Avenue
    KT10 9AS Hinchley Wood
    Surrey
    Director
    20 Couchmore Avenue
    KT10 9AS Hinchley Wood
    Surrey
    United KingdomBritish114697210002
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Road
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Director
    Road
    KA11 5AP Irvine
    Shewalton
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC5534
    77321100005

    Who are the persons with significant control of HALEON UK RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Floor
    The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    Sep 01, 2021
    First Floor
    The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13414769
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Prism Pch Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Ramsgate Road
    Kent
    United Kingdom
    Dec 13, 2019
    Ramsgate Road
    CT13 9NJ Sandwich
    Ramsgate Road
    Kent
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House (England And Wales)
    Registration Number11986381
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ramsgate Road
    CT13 9NJ Sandwich
    Ramsgate Road
    Kent
    United Kingdom
    Jul 02, 2019
    Ramsgate Road
    CT13 9NJ Sandwich
    Ramsgate Road
    Kent
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11986432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Glaxosmithkline Consumer Healthcare Holdings Limited
    Great West Road
    TW8 9GS Brentford
    980
    England
    Apr 06, 2016
    Great West Road
    TW8 9GS Brentford
    980
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number8998608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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