HALEON UK FINANCE LIMITED

HALEON UK FINANCE LIMITED

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

    Company NameHALEON UK FINANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09299680
    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 FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is HALEON UK FINANCE 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 HALEON UK FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLAXOSMITHKLINE CONSUMER HEALTHCARE FINANCE LIMITEDNov 06, 2014Nov 06, 2014

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

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for HALEON UK FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Michael John Rowe on Sep 25, 2025

    2 pagesCH01

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Sajid Mehmood on Aug 04, 2025

    2 pagesCH01

    Director's details changed for Mr Michael John Rowe on Aug 04, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    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

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    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 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

    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

    Certificate of change of name

    Company name changed glaxosmithkline consumer healthcare finance LIMITED\certificate issued on 14/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 06, 2023

    RES15

    Director's details changed for Mr Michael John Rowe on Jul 18, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Change of details for Prism Pch Limited as a person with significant control on Jul 22, 2022

    2 pagesPSC05

    Who are the officers of HALEON UK FINANCE 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
    294488790029
    MEHMOOD, Sajid
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United KingdomPakistani293403210002
    ROWE, Michael John
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United KingdomBritish293403060002
    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
    294488640023
    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
    294488790028
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Secretary
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC005534
    77321100005
    ARISTIDOU, Antrinkos Andrew
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish261908520001
    AROVAH, Hanief Ardiasyah Fadhol
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomIndonesian268243450001
    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
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish209376480001
    COOPER, Nicholas Ian
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish262672800001
    FOSTER-HAWES, Melanie
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomBritish209361620001
    GODINO ESCOLAR, Mariano Jesus
    Great West Road
    TW8 9GS Brentford
    980
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    England
    United KingdomBritish283908510001
    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
    PROKOPCHUK, Eugene
    980 Great West Road
    TW8 9GS Brentford
    Glaxosmithkline
    Middlesex
    England
    Director
    980 Great West Road
    TW8 9GS Brentford
    Glaxosmithkline
    Middlesex
    England
    EnglandUkrainian256650950001
    WALKER, Adam
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomBritish200058440001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Great West Road
    TW8 9GS Brentford
    980
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC005534
    77321100005
    GLAXO GROUP LIMITED
    Great West Road
    TW8 9GS Brentford
    980
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00305979
    17808280001

    Who are the persons with significant control of HALEON UK FINANCE 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
    Middlesex
    England
    Apr 06, 2016
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    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