GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED
Overview
| Company Name | GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00753340 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) 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 GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOVARTIS CONSUMER HEALTH UK LIMITED | Jan 31, 1997 | Jan 31, 1997 |
| ZYMA (UNITED KINGDOM) LIMITED | Mar 13, 1963 | Mar 13, 1963 |
What are the latest accounts for GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) 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 GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 8 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Carole Anne Phillips on Aug 04, 2025 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Zubair Mahomed Dangor as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Haleon Uk Enterprises Limited as a person with significant control on May 31, 2024 | 2 pages | PSC05 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Change of details for Haleon Uk Enterprises Limited as a person with significant control on Jul 18, 2022 | 2 pages | PSC05 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||||||
Who are the officers of GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) 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 |
| 294488790023 | ||||||||||
| PHILLIPS, Carole Anne | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 293385640002 | |||||||||
| HALEON UK CORPORATE DIRECTOR LIMITED | Director | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488640021 | ||||||||||
| HALEON UK CORPORATE SECRETARY LIMITED | Director | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488790022 | ||||||||||
| BETTNEY, Brian Adin | Secretary | 80 Spencers Road RH12 2JG Horsham West Sussex | British | 26699800001 | ||||||||||
| JENNINGS, Sally Jane | Secretary | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | 76693790004 | ||||||||||
| KELLY, Christopher Rayner | Secretary | 1 Abbey Road BN44 3SQ Steyning West Sussex | British | 90430940001 | ||||||||||
| MAXTED, Nicola Karen | Secretary | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | British | 152247170001 | ||||||||||
| ROBERTS, Helen | Secretary | Frimley Business Park Frimley GU16 7SR Camberley Novartis Pharmaceuticals Uk Limited Surrey | British | 129035010001 | ||||||||||
| THIRKETTLE, Paul Richard Edward | Secretary | Thorheim Gill Bank Road LS29 0AU Ilkley West Yorkshire | British | 34204540001 | ||||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Secretary | Shewalton Road KA11 5AP Irvine Ayrshire |
| 77321100005 | ||||||||||
| ADAMS, Adrian | Director | Hollow Oak Houseurt 1 Coombe Hill Court SL4 4UL St Leonards Hill Berkshire | British | 76757400001 | ||||||||||
| ARISTIDOU, Antrinkos Andrew | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | United Kingdom | British | 261908520001 | |||||||||
| ARROCHA, Edgar Humberto | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey | United Kingdom | Usa | 190571620001 | |||||||||
| ASHTON, David Thomas | Director | Delta House Southwood Crescent Southwood GU14 0NL Farnborough Hampshire | British | 76752390002 | ||||||||||
| AXTEN, Godfrey Clive | Director | 21 Oakhill Road TN13 1NS Sevenoaks Kent | Uk | British | 112949110001 | |||||||||
| BARNETT, David Francis | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | Denmark | British | 165955510001 | |||||||||
| BARNETT, Terence Anthony | Director | 2 Kennerleys Court 39 Hawthorn Lane SK9 5EQ Wilmslow Cheshire | British | 49905800001 | ||||||||||
| BLACKBURN, Paul Frederick | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | 62216100003 | |||||||||
| BONTA, Alain | Director | Grand Rue 63 1296 Coppet FOREIGN Switzerland | Belgian | 47469800001 | ||||||||||
| BOX, Jonathan Wilson | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey | England | British | 209381310001 | |||||||||
| BRAZIER, Richard John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | 113176180001 | ||||||||||
| BURNS, Alan George | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | 198372530001 | |||||||||
| COOPER, Nicholas Ian | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | United Kingdom | British | 262672800001 | |||||||||
| COTTAM, David John | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | 268252840001 | |||||||||
| CUMMINS, Gordon John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | South African | 98291090001 | ||||||||||
| DANGOR, Zubair Mahomed | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 293385780001 | |||||||||
| DE VOS, Georges | Director | C/O Novartis Pharmaceuticals Uk Ltd Frimley Business Park GU16 7SR Frimley, Camberley Surrey | Belgian | 110260660001 | ||||||||||
| DECOSTERD, Eric | Director | Langen Lagweg 37 FOREIGN Allschwil Ch-4123 Switzerland | Swiss | 26699820001 | ||||||||||
| ENGELEN, Thomas | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park, Frimley GU16 7SR Camberley Surrey | Dutch | 117013510001 | ||||||||||
| FAHEY, Michael John | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | British | 79137120001 | ||||||||||
| FOSTER, Patrick Frederick | Director | 31 Grand Avenue BN11 5AS Worthing West Sussex | England | British | 18861110001 | |||||||||
| FOSTER-HAWES, Melanie | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | 209381240001 | |||||||||
| FRASER, John Stewart | Director | Carters Farm High Wyche Sawbridgeworth CM21 0LB Bishops Stortford Hertfordshire | Australian | 2040370001 | ||||||||||
| FULLAGAR, Edgar | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | British | 77362950002 |
Who are the persons with significant control of GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haleon Uk Enterprises Limited | Dec 13, 2019 | First Floor, The Heights KT13 0NY Weybridge Building 5 Surrey England | No | ||||||||||
| |||||||||||||
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
| |||||||||||||
Does GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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