HALEON UK HOLDINGS (NO.2) LIMITED

HALEON UK HOLDINGS (NO.2) LIMITED

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

    Company NameHALEON UK HOLDINGS (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11961650
    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 (NO.2) LIMITED?

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

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

    Previous Company Names
    Company NameFromUntil
    GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS (NO.2) LIMITEDApr 24, 2019Apr 24, 2019

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

    Filings
    DateDescriptionDocumentType

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Sep 11, 2025 with no updates

    3 pagesCS01

    Change of details for Haleon Intermediate Holdings Limited as a person with significant control on Dec 15, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    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 Limited as a person with significant control on Apr 24, 2019

    2 pagesPSC05

    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 Dec 15, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Change of details for Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on Oct 20, 2023

    2 pagesPSC05

    Change of details for Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on Jul 19, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Sep 14, 2023 with updates

    4 pagesCS01

    Termination of appointment of Tobias Hannes Hestler as a director on Sep 11, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed glaxosmithkline consumer healthcare holdings (no.2) LIMITED\certificate issued on 16/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 16, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 06, 2023

    RES15

    Director's details changed for Haleon Uk Corporate Director 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

    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

    Termination of appointment of Brian James Mcnamara as a director on Mar 01, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sweep dividend 12/07/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Haleon Intermediate Holdings Limited as a person with significant control on Dec 15, 2022

    2 pagesPSC02

    Cessation of Haleon Plc as a person with significant control on Dec 15, 2022

    1 pagesPSC07

    Confirmation statement made on Sep 27, 2022 with updates

    7 pagesCS01

    Who are the officers of HALEON UK HOLDINGS (NO.2) 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
    295616090003
    BOURGEOIS, Scott Christopher
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    EnglandBritish,American296838340003
    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
    298096420002
    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
    295616090002
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    United Kingdom
    Secretary
    Shewalton Road
    KA11 5AP Irvine
    Ayrshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC005534
    77321100005
    BARON, Deborah Jane
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United StatesAmerican278382160001
    DE DECKER, Line Raphael Marie
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBelgian288134780001
    GIORDANO, Douglas Ernest
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United StatesAmerican170277060001
    HESTLER, Tobias Hannes
    West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    United KingdomGerman,Swiss257829280001
    MACKAY, Iain James
    West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    Director
    West Road
    TW8 9GS Brentford
    980
    Middlesex
    United Kingdom
    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
    SLAGER, Christopher
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United StatesAmerican261086180001
    SUPRAN, Bryan
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United StatesAmerican261086130001
    WALMSLEY, Emma Natasha
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    EnglandBritish195679540001
    YOUNG, John Douglas
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Director
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    United StatesBritish261086240001

    Who are the persons with significant control of HALEON UK HOLDINGS (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Dec 15, 2022
    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 25% but not more than 50% of the voting rights in the company.
    Haleon Plc
    First Floor
    The Heights
    KT13 0NY Weybridge
    5
    Surrey
    England
    Jul 17, 2022
    First Floor
    The Heights
    KT13 0NY Weybridge
    5
    Surrey
    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 25% but not more than 50% of the voting rights in the company.
    Pfizer Inc
    235 East 42nd Street
    NY 10017 New York
    Pfizer Inc
    United States
    Jul 31, 2019
    235 East 42nd Street
    NY 10017 New York
    Pfizer Inc
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    First Floor
    The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    Apr 24, 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 Number08998608
    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 50% but not 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