HALEON UK ENTERPRISES LIMITED
Overview
| Company Name | HALEON UK ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11986381 |
| 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 ENTERPRISES LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HALEON UK ENTERPRISES LIMITED located?
| Registered Office Address | Building 5, First Floor The Heights KT13 0NY Weybridge Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALEON UK ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRISM PCH LIMITED | May 09, 2019 | May 09, 2019 |
What are the latest accounts for HALEON UK ENTERPRISES 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 ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | May 08, 2026 |
|---|---|
| Next Confirmation Statement Due | May 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 08, 2025 |
| Overdue | No |
What are the latest filings for HALEON UK ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 11, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||||||||||
Confirmation statement made on May 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 28, 2024
| 4 pages | RP04SH01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2024
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 28, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 04, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 08, 2024
| 3 pages | SH01 | ||||||||||
Appointment of Khalid El Ansari as a director on Sep 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mariano Jesus Godino Escolar as a director on Sep 09, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on May 08, 2024 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||
Director's details changed for Haleon Uk Corporate Director Limited on Jul 18, 2022 | 1 pages | CH02 | ||||||||||
Confirmation statement made on May 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Glaxosmithkline Consumer Healthcare (Overseas) Limited as a person with significant control on Nov 18, 2022 | 2 pages | PSC05 | ||||||||||
Register inspection address has been changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to Building 5 First Floor the Heights Weybridge Surrey KT13 0NY | 1 pages | AD02 | ||||||||||
Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on Mar 31, 2023 | 1 pages | CH02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Director's details changed for Mr Scott Christopher Bourgeois on Jun 30, 2022 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed prism pch LIMITED\certificate issued on 22/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of HALEON UK ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOURGEOIS, Scott Christopher | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | England | British,American | 296838340003 | |||||||||
| EL ANSARI, Khalid | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 313169110001 | |||||||||
| HALEON UK CORPORATE DIRECTOR LIMITED | Director | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488640008 | ||||||||||
| ARISTIDOU, Antrinkos Andrew | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | United Kingdom | British | 261908520001 | |||||||||
| COOPER, Nicholas Ian | Director | Great West Road TW8 9GS Brentford 980 England | England | British | 274757480001 | |||||||||
| DAVIDSON, Mark Wayne | Director | CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | England | Cypriot | 242160960001 | |||||||||
| FRANKLIN, Ian Eric | Director | CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | United Kingdom | British | 134851960001 | |||||||||
| GODINO ESCOLAR, Mariano Jesus | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 283908510001 | |||||||||
| GREEN, Richard | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | England | British | 213001870001 | |||||||||
| OSBORN, Ben John | Director | CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | United Kingdom | British | 255251530001 | |||||||||
| PEARSON, Edwin James | Director | CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | England | British | 224478250001 | |||||||||
| ROSE, Paul | Director | CT13 9NJ Sandwich Ramsgate Road Kent United Kingdom | United Kingdom | Australian | 258300950001 | |||||||||
| GLAXO GROUP LIMITED | Director | Great West Road TW8 9GS Brentford 980 Middlesex England |
| 17808280001 |
Who are the persons with significant control of HALEON UK ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haleon Uk Services Limited | Dec 09, 2021 | First Floor, The Heights KT13 0NY Weybridge Building 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gsk Consumer Healthcare Holdings (No.1) Limited | Sep 01, 2021 | Great West Road TW8 9GS Brentford 980 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gsk Consumer Healthcare Holdings (No.7) Limited | Jun 28, 2021 | Great West Road TW8 9GS Brentford 980 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Consumer Healthcare Holdings Limited | Nov 08, 2019 | Great West Road TW8 9GS Brentford 980 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Consumer Healthcare Intermediate Holdings Limited | Jul 15, 2019 | Great West Road TW8 9GS Brentford 980 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HALEON UK ENTERPRISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 09, 2019 | Jul 15, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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