HALEON UK TRADING SERVICES LIMITED
Overview
| Company Name | HALEON UK TRADING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08114550 |
| 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 TRADING SERVICES LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HALEON UK TRADING SERVICES LIMITED located?
| Registered Office Address | Building 5, First Floor The Heights KT13 0NY Weybridge Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALEON UK TRADING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLAXOSMITHKLINE CONSUMER TRADING SERVICES LIMITED | Jun 21, 2012 | Jun 21, 2012 |
What are the latest accounts for HALEON UK TRADING SERVICES 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 TRADING SERVICES 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 TRADING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||||||||||
Director's details changed for Mr Arshad Baig on Nov 15, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jonathan Paul Preece as a director on Apr 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ana Maria Teaca as a director on Mar 25, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Change of details for Haleon Uk Holdings (No.3) Limited as a person with significant control on Sep 01, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Gsk Consumer Healthcare Holdings (No.3) Limited as a person with significant control on Aug 18, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Haleon Uk Corporate Director Limited on Jul 18, 2022 | 1 pages | CH02 | ||||||||||
Director's details changed for Haleon Uk Corporate Secretary 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 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Appointment of Ana Maria Teaca as a director on Dec 16, 2022 | 2 pages | AP01 | ||||||||||
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 Feb 17, 2023 | 1 pages | AD01 | ||||||||||
Who are the officers of HALEON UK TRADING SERVICES 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 |
| 295616090007 | ||||||||||
| BAIG, Arshad | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey United Kingdom | England | British | 297544290002 | |||||||||
| HATTEEA, Haider Adam Claude | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey United Kingdom | United Kingdom | British | 289374400001 | |||||||||
| HALEON UK CORPORATE DIRECTOR LIMITED | Director | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488640019 | ||||||||||
| HALEON UK CORPORATE SECRETARY LIMITED | Director | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488790017 | ||||||||||
| WHYTE, Victoria Anne | Secretary | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | 170061050001 | |||||||||||
| ARISTIDOU, Antrinkos Andrew | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | 261908520001 | |||||||||
| BOURGEOIS, Scott Christopher | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British,American | 296838340008 | |||||||||
| BOX, Jonathan Wilson | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | 209376480001 | |||||||||
| 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 | United Kingdom | British | 262672800001 | |||||||||
| COOPER, Nicholas Ian | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | 262672800001 | |||||||||
| FALLON, Pauline Anne, Dr | Director | Great West Road TW8 9GS Brentford 980 Middlesex | Scotland | British | 289374320001 | |||||||||
| FOSTER-HAWES, Melanie | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | 209361620001 | |||||||||
| GREEN, Richard | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | 213001870001 | |||||||||
| HESTLER, Tobias Hannes | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | German,Swiss | 257829280001 | |||||||||
| LYNCH, Aidan | Director | Great West Road TW8 9GS Brentford 980 Middlesex | Ireland | Irish | 256023570002 | |||||||||
| O'HARA, Neil | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | 177342730001 | |||||||||
| PREECE, Jonathan Paul | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey United Kingdom | England | British | 289374390001 | |||||||||
| TEACA, Ana Maria | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey United Kingdom | England | British | 309027310001 | |||||||||
| TREN, Nicholas Stephen Rudolph | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | 268253240001 | |||||||||
| WILLIAMSON, Steven | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | United Kingdom | British | 170061060001 | |||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Shewalton Road KA11 5AP Irvine Ayreshire United Kingdom |
| 77321100005 | ||||||||||
| GLAXO GROUP LIMITED | Director | Great West Road TW8 9GS Brentford 980 Middlesex England |
| 17808280001 |
Who are the persons with significant control of HALEON UK TRADING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haleon Uk Holdings (No.3) Limited | Sep 01, 2021 | The Heights KT13 0NY Weybridge Building 5, First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gsk Consumer Healthcare Holdings (No.5) Limited | Jun 28, 2021 | Great West Road TW8 9GS Brentford 980 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prism Pch Limited | Dec 13, 2019 | Great West Road TW8 9GS Brentford 980 England | 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