GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED

GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED

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

    Company NameGLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00753340
    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 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 AddressNo

    What were the previous names of GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOVARTIS CONSUMER HEALTH UK LIMITEDJan 31, 1997Jan 31, 1997
    ZYMA (UNITED KINGDOM) LIMITEDMar 13, 1963Mar 13, 1963

    What are the latest accounts for GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2025
    Next Confirmation Statement DueAug 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2024
    OverdueNo

    What are the latest filings for GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2024

    • Capital: GBP 2.61
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling the entirety of the company's share premium reserve, 19/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Zubair Mahomed Dangor as a director on Sep 20, 2024

    1 pagesTM01

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Change of details for Haleon Uk Enterprises Limited as a person with significant control on May 31, 2024

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Haleon Uk Enterprises Limited as a person with significant control on Jul 18, 2022

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    234 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Change of details for Haleon Uk Enterprises Limited as a person with significant control on Jul 18, 2022

    2 pagesPSC05

    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

    Confirmation statement made on May 24, 2023 with updates

    4 pagesCS01

    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

    Who are the officers of GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) 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
    294488790023
    PHILLIPS, Carole Anne
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United KingdomBritishChartered Accountant293385640001
    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
    294488640021
    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
    294488790022
    BETTNEY, Brian Adin
    80 Spencers Road
    RH12 2JG Horsham
    West Sussex
    Secretary
    80 Spencers Road
    RH12 2JG Horsham
    West Sussex
    British26699800001
    JENNINGS, Sally Jane
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Secretary
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    BritishLegal Director76693790004
    KELLY, Christopher Rayner
    1 Abbey Road
    BN44 3SQ Steyning
    West Sussex
    Secretary
    1 Abbey Road
    BN44 3SQ Steyning
    West Sussex
    British90430940001
    MAXTED, Nicola Karen
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Secretary
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    British152247170001
    ROBERTS, Helen
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Novartis Pharmaceuticals Uk Limited
    Surrey
    Secretary
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Novartis Pharmaceuticals Uk Limited
    Surrey
    BritishLegal Director129035010001
    THIRKETTLE, Paul Richard Edward
    Thorheim
    Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Secretary
    Thorheim
    Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    British34204540001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Secretary
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    Identification TypeUK Limited Company
    Registration NumberSC005534
    77321100005
    ADAMS, Adrian
    Hollow Oak Houseurt
    1 Coombe Hill Court
    SL4 4UL St Leonards Hill
    Berkshire
    Director
    Hollow Oak Houseurt
    1 Coombe Hill Court
    SL4 4UL St Leonards Hill
    Berkshire
    BritishCeo76757400001
    ARISTIDOU, Antrinkos Andrew
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    United KingdomBritishChartered Accountant261908520001
    ARROCHA, Edgar Humberto
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United KingdomUsaNone190571620001
    ASHTON, David Thomas
    Delta House Southwood Crescent
    Southwood
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House Southwood Crescent
    Southwood
    GU14 0NL Farnborough
    Hampshire
    BritishFinance Director76752390002
    AXTEN, Godfrey Clive
    21 Oakhill Road
    TN13 1NS Sevenoaks
    Kent
    Director
    21 Oakhill Road
    TN13 1NS Sevenoaks
    Kent
    UkBritishManaging Director112949110001
    BARNETT, David Francis
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    DenmarkBritishOperating Unit Head For Uk & Ireland165955510001
    BARNETT, Terence Anthony
    2 Kennerleys Court
    39 Hawthorn Lane
    SK9 5EQ Wilmslow
    Cheshire
    Director
    2 Kennerleys Court
    39 Hawthorn Lane
    SK9 5EQ Wilmslow
    Cheshire
    BritishCompany Director49905800001
    BLACKBURN, Paul Frederick
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritishFinancial Controller62216100003
    BONTA, Alain
    Grand Rue 63
    1296 Coppet
    FOREIGN Switzerland
    Director
    Grand Rue 63
    1296 Coppet
    FOREIGN Switzerland
    BelgianCompany Director47469800001
    BOX, Jonathan Wilson
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    EnglandBritishCfo Consumer Healthcare, Glaxosmithkline209381310001
    BRAZIER, Richard John
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    BritishFinance Director113176180001
    BURNS, Alan George
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritishDirector198372530001
    COOPER, Nicholas Ian
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    United KingdomBritishAccountant262672800001
    COTTAM, David John
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    EnglandBritishFinance Director268252840001
    CUMMINS, Gordon John
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    South AfricanFinance Director98291090001
    DANGOR, Zubair Mahomed
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United KingdomBritishChartered Accountant293385780001
    DE VOS, Georges
    C/O Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park
    GU16 7SR Frimley, Camberley
    Surrey
    Director
    C/O Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park
    GU16 7SR Frimley, Camberley
    Surrey
    BelgianHead Otc Business Unit110260660001
    DECOSTERD, Eric
    Langen Lagweg 37
    FOREIGN Allschwil Ch-4123
    Switzerland
    Director
    Langen Lagweg 37
    FOREIGN Allschwil Ch-4123
    Switzerland
    SwissMember Executive Committee Zyma S Amittee Zyna S A26699820001
    ENGELEN, Thomas
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park, Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park, Frimley
    GU16 7SR Camberley
    Surrey
    DutchManaging Director117013510001
    FAHEY, Michael John
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    BritishFinance Director79137120001
    FOSTER, Patrick Frederick
    31 Grand Avenue
    BN11 5AS Worthing
    West Sussex
    Director
    31 Grand Avenue
    BN11 5AS Worthing
    West Sussex
    EnglandBritishManaging Director18861110001
    FOSTER-HAWES, Melanie
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    EnglandBritishAccountant209381240001
    FRASER, John Stewart
    Carters Farm
    High Wyche Sawbridgeworth
    CM21 0LB Bishops Stortford
    Hertfordshire
    Director
    Carters Farm
    High Wyche Sawbridgeworth
    CM21 0LB Bishops Stortford
    Hertfordshire
    AustralianDirector2040370001
    FULLAGAR, Edgar
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    BritishPresident77362950002

    Who are the persons with significant control of GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Floor, The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    Dec 13, 2019
    First Floor, The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    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 & Wales
    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