HALEON UK HOLDINGS LIMITED

HALEON UK HOLDINGS LIMITED

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

    Company NameHALEON UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08998608
    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 HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HALEON UK HOLDINGS LIMITED located?

    Registered Office Address
    Building 5, First Floor
    The Heights
    KT13 0NY Weybridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HALEON UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITEDOct 02, 2014Oct 02, 2014
    LEO CONSTELLATION LIMITEDApr 15, 2014Apr 15, 2014

    What are the latest accounts for HALEON UK HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Termination of appointment of Mariano Jesus Godino Escolar as a director on Oct 09, 2024

    1 pagesTM01

    Appointment of Khalid El Ansari as a director on Sep 10, 2024

    2 pagesAP01

    Confirmation statement made on Sep 11, 2024 with updates

    4 pagesCS01

    Change of details for Haleon Intermediate Holdings Limited as a person with significant control on Feb 06, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Certificate of change of name

    Company name changed glaxosmithkline consumer healthcare holdings LIMITED\certificate issued on 20/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 20, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2023

    RES15

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Sep 14, 2023 with updates

    4 pagesCS01

    Director's details changed for Gsk Consumer Healthcare Holdings (No.8) Limited on Mar 31, 2023

    1 pagesCH02

    Director's details changed for Haleon Uk Corporate Director Limited on Mar 31, 2023

    1 pagesCH02

    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.4) Limited on Mar 31, 2023

    1 pagesCH02

    Cessation of Haleon Plc as a person with significant control on Feb 06, 2023

    1 pagesPSC07

    Notification of Haleon Intermediate Holdings Limited as a person with significant control on Feb 06, 2023

    2 pagesPSC02

    Change of details for Haleon Plc as a person with significant control on Dec 09, 2022

    2 pagesPSC05

    Confirmation statement made on Sep 20, 2022 with updates

    6 pagesCS01

    Director's details changed for Mr Scott Christopher Bourgeois on Jul 18, 2022

    2 pagesCH01

    Cessation of Gsk Plc as a person with significant control on Jul 15, 2022

    1 pagesPSC07

    Notification of Haleon Plc as a person with significant control on Jul 15, 2022

    2 pagesPSC02

    Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on Jul 18, 2022

    1 pagesTM01

    Who are the officers of HALEON UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALEON UK CORPORATE SECRETARY LIMITED
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Secretary
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number13434151
    295616090005
    BOURGEOIS, Scott Christopher
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    England
    EnglandBritish,American296838340003
    EL ANSARI, Khalid
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    England
    United KingdomBritish313169110001
    HALEON UK CORPORATE DIRECTOR LIMITED
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number13401336
    298096420003
    HALEON UK CORPORATE SECRETARY LIMITED
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number13434151
    295616090006
    EDINBURGH PHAMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Edinburgh Phamaceutical Industries Limited
    Ayrshire
    Scotland
    Secretary
    Shewalton Road
    KA11 5AP Irvine
    Edinburgh Phamaceutical Industries Limited
    Ayrshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC005534
    197069910001
    BAERT, Steven Loedwijk Margareta Katrien
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    SwitzerlandBelgian196275740001
    BLACKBURN, Paul Frederick
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    EnglandBritish62216100003
    BOX, Jonathan Wilson
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    UkBritish195678640001
    CONNOR, Roger
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish229824910001
    DINGEMANS, Simon Paul
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomBritish157060790001
    GODINO ESCOLAR, Mariano Jesus
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    England
    United KingdomBritish283908510001
    HESTLER, Tobias Hannes
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomGerman,Swiss257829280001
    KIRSCH, Harry Werner
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    SwitzerlandGerman195679050001
    LIMA, Augusto
    Lichtstrasse 35
    4056 Basel
    Novertis International Ag
    Switzerland
    Director
    Lichtstrasse 35
    4056 Basel
    Novertis International Ag
    Switzerland
    SwitzerlandAmerican234841040001
    LYNCH, Ciara Martha
    Great West Road
    TW8 9GS Brentford
    980
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    England
    EnglandIrish268241770001
    MACKAY, Iain James
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritish255649690001
    MCNAMARA, Brian James
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomAmerican257829260001
    REDFERN, David Simon
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomBritish159917700001
    SCARLETT-SMITH, Roger Lidderdale
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    UkBritish195679310001
    SCHAFFERT, Susanne, Dr
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    ItalyGerman197109500001
    SLATER, John Richard
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish216690180001
    SULLIVAN BERCHTOLD, Marvelle Elizabeth
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    SwitzerlandUsa196276240001
    WALKER, Adam
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish200058440001
    WALMSLEY, Emma Natasha
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    EnglandBritish195679540001
    WHYTE, Victoria Anne
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomBritish75648340003
    WITTY, Andrew Philip, Sir
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    UkBritish108788660001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Edinburgh Pharmaceutical Industries Limited
    Ayreshire
    Scotland
    Director
    Shewalton Road
    KA11 5AP Irvine
    Edinburgh Pharmaceutical Industries Limited
    Ayreshire
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC005534
    77321100005
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC005534
    77321100005
    THE WELLCOME FOUNDATION LIMITED
    Corporate Secretariat
    980 Great West Road
    TW8 9GS Brentford
    Gsk House
    Middlesex
    England
    Director
    Corporate Secretariat
    980 Great West Road
    TW8 9GS Brentford
    Gsk House
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number00194814
    77115800001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Feb 06, 2023
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14486062
    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.
    Haleon Plc
    First Floor
    The Heights
    KT13 0NY Weybridge
    5
    Surry
    England
    Jul 15, 2022
    First Floor
    The Heights
    KT13 0NY Weybridge
    5
    Surry
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number13691224
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Jun 24, 2019
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03888792
    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.
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Jun 24, 2019
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05647873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares 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.
    Great West Road
    TW8 9GS Brentford
    980
    England
    May 31, 2019
    Great West Road
    TW8 9GS Brentford
    980
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number00242686
    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.
    Setfirst Limited
    Great West Road
    TW8 9GS Brentford
    980
    England
    Apr 06, 2017
    Great West Road
    TW8 9GS Brentford
    980
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland
    Registration Number2332323
    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.
    Novartis Holding Ag
    Lichtstrasse 35
    4056 Basel
    Basel
    Na
    Switzerland
    Apr 06, 2017
    Lichtstrasse 35
    4056 Basel
    Basel
    Na
    Switzerland
    Yes
    Legal FormAktiengesellschaft (Corporation)
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredCanton Of Basel-Stadt, Switzerland
    Registration NumberChe-103.959.690
    Search in Swiss Registry (Zefix)Novartis Holding Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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