HALEON UK IP (NO. 2) LIMITED

HALEON UK IP (NO. 2) LIMITED

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

    Company NameHALEON UK IP (NO. 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09416736
    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 IP (NO. 2) LIMITED?

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

    Where is HALEON UK IP (NO. 2) 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 IP (NO. 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STIEFEL CONSUMER HEALTHCARE (UK) LIMITEDFeb 02, 2015Feb 02, 2015

    What are the latest accounts for HALEON UK IP (NO. 2) 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 IP (NO. 2) 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 IP (NO. 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Khalid El Ansari on Aug 04, 2025

    2 pagesCH01

    Director's details changed for Ms Gemma Louise Beck on Aug 04, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    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

    27 pagesAA

    Statement of capital on Dec 01, 2023

    • Capital: GBP 102
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 30/11/2023
    RES13

    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

    Confirmation statement made on Sep 14, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Mr Khalid El Ansari as a director on Sep 04, 2023

    2 pagesAP01

    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

    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

    Termination of appointment of Parul Garg as a director on Apr 30, 2023

    1 pagesTM01

    Who are the officers of HALEON UK IP (NO. 2) 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
    294488790027
    BECK, Gemma Louise
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United KingdomBritish293386100001
    EL ANSARI, Khalid
    The Heights
    Weybridge
    KT13 0NY Surrey
    Building 5 , First Floor
    England
    Director
    The Heights
    Weybridge
    KT13 0NY Surrey
    Building 5 , First Floor
    England
    United KingdomBritish313169110001
    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
    294488640022
    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
    294488790026
    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
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomBritish261908520001
    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
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomBritish209376480001
    COOPER, Nicholas Ian
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomBritish262672800001
    FOSTER-HAWES, Melanie
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomBritish209361620001
    GARG, Parul
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United KingdomBritish286117280001
    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
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    EnglandBritish213001870001
    HESTLER, Tobias Hannes
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomGerman,Swiss257829280001
    MEHTA, Jai
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    EnglandBritish273422570001
    PROKOPCHUK, Eugene
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    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
    GLAXO GROUP LIMITED
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00305979
    17808280001
    THE WELLCOME FOUNDATION LIMITED
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00194814
    77115800001

    Who are the persons with significant control of HALEON UK IP (NO. 2) 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
    Middlesex
    England
    Apr 06, 2016
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    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