HALEON UK CORPORATE SECRETARY LIMITED
Overview
| Company Name | HALEON UK CORPORATE SECRETARY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13434151 |
| 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 CORPORATE SECRETARY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HALEON UK CORPORATE SECRETARY 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 CORPORATE SECRETARY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GSK CONSUMER HEALTHCARE HOLDINGS (NO.8) LIMITED | Jun 02, 2021 | Jun 02, 2021 |
What are the latest accounts for HALEON UK CORPORATE SECRETARY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for HALEON UK CORPORATE SECRETARY LIMITED?
| Last Confirmation Statement Made Up To | Feb 23, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2026 |
| Overdue | No |
What are the latest filings for HALEON UK CORPORATE SECRETARY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Nicholas Jacob Ivory-Byrne on Mar 27, 2026 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 23, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2025 | 8 pages | AA | ||||||||||
Appointment of Mr Robert Dylan Lyons as a director on Feb 06, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adaeze David as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Adaeze David on May 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Amanda Jane Mellor on May 08, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas Jacob Ivory-Byrne on May 08, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Jacob Ivory-Byrne on May 08, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Matthew Conacher as a director on Apr 09, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Littlebury-Cuttell as a director on Mar 07, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Director's details changed for Mr Nicholas Jacob Ivory on Dec 04, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas Jacob Ivory on Dec 04, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 13, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Change of details for Gsk Consumer Healthcare Holdings (No.7) Limited as a person with significant control on Oct 20, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Gsk Consumer Healthcare Holdings (No.7) Limited as a person with significant control on Jul 18, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Fiona Littlebury-Cuttell as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Conacher as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Jacob Ivory as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Adaeze David as a director on Sep 11, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of HALEON UK CORPORATE SECRETARY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IVORY-BYRNE, Nicholas Jacob | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 313150050003 | |||||||||
| LYONS, Robert Dylan | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 315368850001 | |||||||||
| MELLOR, Amanda Jane | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 297750020002 | |||||||||
| CONACHER, Matthew | Director | The Heights Weybridge KT13 0NY Surrey Building 5 , First Floor England | United Kingdom | British | 313169430001 | |||||||||
| CORNUT, Roselyne Monique Francoise | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | French | 293386700001 | |||||||||
| DAVID, Adaeze Olumayowa Chinemerema | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 313198530001 | |||||||||
| LITTLEBURY-CUTTELL, Fiona | Director | The Heights Weybridge KT13 0NY Surrey Building 5 , First Floor England | England | British | 313198500001 | |||||||||
| PANAGIOTIDIS, Charalampos | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | Greek | 256239290001 | |||||||||
| SADLER, John Michael | Director | Great West Road TW8 9GS Brentford 980 England | United Kingdom | British | 78431540001 | |||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | KA11 5AP Irvine Shewalton Road Ayrshire |
| 77321100005 | ||||||||||
| HALEON UK CORPORATE DIRECTOR LIMITED | Director | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488640014 | ||||||||||
| THE WELLCOME FOUNDATION LIMITED | Director | TW8 9GS Brentford 980 Great West Road Middlesex |
| 77115800001 |
Who are the persons with significant control of HALEON UK CORPORATE SECRETARY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haleon Uk Holdings (No.7) Limited | Jun 02, 2021 | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England | No | ||||||||||
| |||||||||||||
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