HALEON UK HOLDINGS LIMITED
Overview
| Company Name | HALEON UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08998608 |
| 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 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 Address | No |
What were the previous names of HALEON UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITED | Oct 02, 2014 | Oct 02, 2014 |
| LEO CONSTELLATION LIMITED | Apr 15, 2014 | Apr 15, 2014 |
What are the latest accounts for HALEON UK HOLDINGS 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 HOLDINGS 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 HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Termination of appointment of Mariano Jesus Godino Escolar as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Khalid El Ansari as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 11, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Haleon Intermediate Holdings Limited as a person with significant control on Feb 06, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Certificate of change of name Company name changed glaxosmithkline consumer healthcare holdings LIMITED\certificate issued on 20/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Sep 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Gsk Consumer Healthcare Holdings (No.8) Limited on Mar 31, 2023 | 1 pages | CH02 | ||||||||||
Director's details changed for Haleon Uk Corporate Director Limited on Mar 31, 2023 | 1 pages | CH02 | ||||||||||
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.4) Limited on Mar 31, 2023 | 1 pages | CH02 | ||||||||||
Cessation of Haleon Plc as a person with significant control on Feb 06, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Haleon Intermediate Holdings Limited as a person with significant control on Feb 06, 2023 | 2 pages | PSC02 | ||||||||||
Change of details for Haleon Plc as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 20, 2022 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Scott Christopher Bourgeois on Jul 18, 2022 | 2 pages | CH01 | ||||||||||
Cessation of Gsk Plc as a person with significant control on Jul 15, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Haleon Plc as a person with significant control on Jul 15, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of HALEON UK HOLDINGS 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 | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England |
| 295616090005 | ||||||||||
| BOURGEOIS, Scott Christopher | Director | The Heights KT13 0NY Weybridge Building 5, First Floor England | England | British,American | 296838340003 | |||||||||
| EL ANSARI, Khalid | Director | The Heights KT13 0NY Weybridge Building 5, First Floor England | United Kingdom | British | 313169110001 | |||||||||
| HALEON UK CORPORATE DIRECTOR LIMITED | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England |
| 298096420003 | ||||||||||
| HALEON UK CORPORATE SECRETARY LIMITED | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England |
| 295616090006 | ||||||||||
| EDINBURGH PHAMACEUTICAL INDUSTRIES LIMITED | Secretary | Shewalton Road KA11 5AP Irvine Edinburgh Phamaceutical Industries Limited Ayrshire Scotland |
| 197069910001 | ||||||||||
| BAERT, Steven Loedwijk Margareta Katrien | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | Switzerland | Belgian | 196275740001 | |||||||||
| BLACKBURN, Paul Frederick | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | England | British | 62216100003 | |||||||||
| BOX, Jonathan Wilson | Director | Great West Road TW8 9GS Brentford 980 Middlesex Uk | Uk | British | 195678640001 | |||||||||
| CONNOR, Roger | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | 229824910001 | |||||||||
| DINGEMANS, Simon Paul | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | United Kingdom | British | 157060790001 | |||||||||
| GODINO ESCOLAR, Mariano Jesus | Director | The Heights KT13 0NY Weybridge Building 5, First Floor England | United Kingdom | British | 283908510001 | |||||||||
| HESTLER, Tobias Hannes | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | German,Swiss | 257829280001 | |||||||||
| KIRSCH, Harry Werner | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | Switzerland | German | 195679050001 | |||||||||
| LIMA, Augusto | Director | Lichtstrasse 35 4056 Basel Novertis International Ag Switzerland | Switzerland | American | 234841040001 | |||||||||
| LYNCH, Ciara Martha | Director | Great West Road TW8 9GS Brentford 980 England | England | Irish | 268241770001 | |||||||||
| MACKAY, Iain James | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | 255649690001 | |||||||||
| MCNAMARA, Brian James | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | United Kingdom | American | 257829260001 | |||||||||
| REDFERN, David Simon | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | United Kingdom | British | 159917700001 | |||||||||
| SCARLETT-SMITH, Roger Lidderdale | Director | Great West Road TW8 9GS Brentford 980 Middlesex Uk | Uk | British | 195679310001 | |||||||||
| SCHAFFERT, Susanne, Dr | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | Italy | German | 197109500001 | |||||||||
| SLATER, John Richard | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | 216690180001 | |||||||||
| SULLIVAN BERCHTOLD, Marvelle Elizabeth | Director | Great West Road TW8 9GS Brentford 980 Middlesex Uk | Switzerland | Usa | 196276240001 | |||||||||
| WALKER, Adam | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | British | 200058440001 | |||||||||
| WALMSLEY, Emma Natasha | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | England | British | 195679540001 | |||||||||
| WHYTE, Victoria Anne | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom | United Kingdom | British | 75648340003 | |||||||||
| WITTY, Andrew Philip, Sir | Director | Great West Road TW8 9GS Brentford 980 Middlesex | Uk | British | 108788660001 | |||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Shewalton Road KA11 5AP Irvine Edinburgh Pharmaceutical Industries Limited Ayreshire Scotland |
| 77321100005 | ||||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Great West Road TW8 9GS Brentford 980 Middlesex United Kingdom |
| 77321100005 | ||||||||||
| THE WELLCOME FOUNDATION LIMITED | Director | Corporate Secretariat 980 Great West Road TW8 9GS Brentford Gsk House Middlesex England |
| 77115800001 |
Who are the persons with significant control of HALEON UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haleon Intermediate Holdings Limited | Feb 06, 2023 | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Haleon Plc | Jul 15, 2022 | First Floor The Heights KT13 0NY Weybridge 5 Surry England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Gsk Plc | Jun 24, 2019 | Great West Road TW8 9GS Brentford 980 Middlesex England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Glaxosmithkline Holdings Limited | Jun 24, 2019 | Great West Road TW8 9GS Brentford 980 Middlesex England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Glaxosmithkline Finance Plc | May 31, 2019 | Great West Road TW8 9GS Brentford 980 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Setfirst Limited | Apr 06, 2017 | Great West Road TW8 9GS Brentford 980 England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Novartis Holding Ag | Apr 06, 2017 | Lichtstrasse 35 4056 Basel Basel Na Switzerland | 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