GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED
Overview
Company Name | GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED |
---|---|
Company Status | Active |
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 | No |
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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
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, 2025 |
---|---|
Next Confirmation Statement Due | Aug 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 16, 2024 |
Overdue | No |
What are the latest filings for GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
legacy | 234 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Change of details for Haleon Uk Enterprises Limited as a person with significant control on Jul 18, 2022 | 2 pages | PSC05 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on May 24, 2023 with updates | 4 pages | CS01 | ||||||||||||||
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 | ||||||||||||||
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 | Chartered Accountant | 293385640001 | ||||||||
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 | Legal Director | 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 | Legal Director | 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 | Ceo | 76757400001 | |||||||||
ARISTIDOU, Antrinkos Andrew | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | United Kingdom | British | Chartered Accountant | 261908520001 | ||||||||
ARROCHA, Edgar Humberto | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey | United Kingdom | Usa | None | 190571620001 | ||||||||
ASHTON, David Thomas | Director | Delta House Southwood Crescent Southwood GU14 0NL Farnborough Hampshire | British | Finance Director | 76752390002 | |||||||||
AXTEN, Godfrey Clive | Director | 21 Oakhill Road TN13 1NS Sevenoaks Kent | Uk | British | Managing Director | 112949110001 | ||||||||
BARNETT, David Francis | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | Denmark | British | Operating Unit Head For Uk & Ireland | 165955510001 | ||||||||
BARNETT, Terence Anthony | Director | 2 Kennerleys Court 39 Hawthorn Lane SK9 5EQ Wilmslow Cheshire | British | Company Director | 49905800001 | |||||||||
BLACKBURN, Paul Frederick | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | Financial Controller | 62216100003 | ||||||||
BONTA, Alain | Director | Grand Rue 63 1296 Coppet FOREIGN Switzerland | Belgian | Company Director | 47469800001 | |||||||||
BOX, Jonathan Wilson | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey | England | British | Cfo Consumer Healthcare, Glaxosmithkline | 209381310001 | ||||||||
BRAZIER, Richard John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | Finance Director | 113176180001 | |||||||||
BURNS, Alan George | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | Director | 198372530001 | ||||||||
COOPER, Nicholas Ian | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | United Kingdom | British | Accountant | 262672800001 | ||||||||
COTTAM, David John | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | Finance Director | 268252840001 | ||||||||
CUMMINS, Gordon John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | South African | Finance Director | 98291090001 | |||||||||
DANGOR, Zubair Mahomed | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | Chartered Accountant | 293385780001 | ||||||||
DE VOS, Georges | Director | C/O Novartis Pharmaceuticals Uk Ltd Frimley Business Park GU16 7SR Frimley, Camberley Surrey | Belgian | Head Otc Business Unit | 110260660001 | |||||||||
DECOSTERD, Eric | Director | Langen Lagweg 37 FOREIGN Allschwil Ch-4123 Switzerland | Swiss | Member Executive Committee Zyma S Amittee Zyna S A | 26699820001 | |||||||||
ENGELEN, Thomas | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park, Frimley GU16 7SR Camberley Surrey | Dutch | Managing Director | 117013510001 | |||||||||
FAHEY, Michael John | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | British | Finance Director | 79137120001 | |||||||||
FOSTER, Patrick Frederick | Director | 31 Grand Avenue BN11 5AS Worthing West Sussex | England | British | Managing Director | 18861110001 | ||||||||
FOSTER-HAWES, Melanie | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | Accountant | 209381240001 | ||||||||
FRASER, John Stewart | Director | Carters Farm High Wyche Sawbridgeworth CM21 0LB Bishops Stortford Hertfordshire | Australian | Director | 2040370001 | |||||||||
FULLAGAR, Edgar | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | British | President | 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
|
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