HALEON UK TRADING SERVICES LIMITED

HALEON UK TRADING SERVICES LIMITED

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

    Company NameHALEON UK TRADING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08114550
    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 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 AddressNo

    What were the previous names of HALEON UK TRADING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLAXOSMITHKLINE CONSUMER TRADING SERVICES LIMITEDJun 21, 2012Jun 21, 2012

    What are the latest accounts for HALEON UK TRADING SERVICES 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 TRADING SERVICES 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 TRADING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Director's details changed for Mr Arshad Baig on Nov 15, 2023

    2 pagesCH01

    Termination of appointment of Jonathan Paul Preece as a director on Apr 25, 2025

    1 pagesTM01

    Termination of appointment of Ana Maria Teaca as a director on Mar 25, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Change of details for Haleon Uk Holdings (No.3) Limited as a person with significant control on Sep 01, 2021

    2 pagesPSC05

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Change of details for a person with significant control

    2 pagesPSC05

    Change of details for Gsk Consumer Healthcare Holdings (No.3) Limited as a person with significant control on Aug 18, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Sep 14, 2023 with updates

    4 pagesCS01

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

    1 pagesCH02

    Director's details changed for Haleon Uk Corporate Secretary 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

    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

    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

    Appointment of Ana Maria Teaca as a director on Dec 16, 2022

    2 pagesAP01

    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 pagesAD01

    Who are the officers of HALEON UK TRADING SERVICES 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
    295616090007
    BAIG, Arshad
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    United Kingdom
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    United Kingdom
    EnglandBritish297544290002
    HATTEEA, Haider Adam Claude
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    United Kingdom
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    United Kingdom
    United KingdomBritish289374400001
    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
    294488640019
    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
    294488790017
    WHYTE, Victoria Anne
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Secretary
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    170061050001
    ARISTIDOU, Antrinkos Andrew
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish261908520001
    BOURGEOIS, Scott Christopher
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritish,American296838340008
    BOX, Jonathan Wilson
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish209376480001
    BURNS, Alan George
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritish198372530001
    COOPER, Nicholas Ian
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish262672800001
    COOPER, Nicholas Ian
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish262672800001
    FALLON, Pauline Anne, Dr
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    ScotlandBritish289374320001
    FOSTER-HAWES, Melanie
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish209361620001
    GREEN, Richard
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritish213001870001
    HESTLER, Tobias Hannes
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomGerman,Swiss257829280001
    LYNCH, Aidan
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    IrelandIrish256023570002
    O'HARA, Neil
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    EnglandBritish177342730001
    PREECE, Jonathan Paul
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    United Kingdom
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    United Kingdom
    EnglandBritish289374390001
    TEACA, Ana Maria
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    United Kingdom
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    United Kingdom
    EnglandBritish309027310001
    TREN, Nicholas Stephen Rudolph
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    EnglandBritish268253240001
    WILLIAMSON, Steven
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomBritish170061060001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Ayreshire
    United Kingdom
    Director
    Shewalton Road
    KA11 5AP Irvine
    Ayreshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC005534
    77321100005
    GLAXO GROUP LIMITED
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number00305979
    17808280001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    England
    Sep 01, 2021
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13401293
    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.
    Gsk Consumer Healthcare Holdings (No.5) Limited
    Great West Road
    TW8 9GS Brentford
    980
    England
    Jun 28, 2021
    Great West Road
    TW8 9GS Brentford
    980
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House (England And Wales)
    Registration Number13401372
    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
    Great West Road
    TW8 9GS Brentford
    980
    England
    Dec 13, 2019
    Great West Road
    TW8 9GS Brentford
    980
    England
    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
    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