HALEON UK CAPITAL PLC

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

    Company NameHALEON UK CAPITAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 13481162
    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 CAPITAL PLC?

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

    Where is HALEON UK CAPITAL PLC 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 CAPITAL PLC?

    Previous Company Names
    Company NameFromUntil
    GSK CONSUMER HEALTHCARE CAPITAL UK PLCJun 28, 2021Jun 28, 2021

    What are the latest accounts for HALEON UK CAPITAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HALEON UK CAPITAL PLC?

    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 CAPITAL PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    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 Michael John Rowe on Aug 04, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 24, 2024 with updates

    3 pagesCS01

    Change of details for Haleon Uk Finance Limited as a person with significant control on May 31, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on May 24, 2023 with updates

    5 pagesCS01

    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

    Change of details for Glaxosmithkline Consumer Healthcare Finance Limited as a person with significant control on Apr 14, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    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 gsk consumer healthcare capital uk PLC\certificate issued on 17/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 17, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 07, 2023

    RES15

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

    2 pagesCH01

    Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to Building 5, First Floor the Heights Weybridge Surrey KT13 0NY on Jul 18, 2022

    1 pagesAD01

    Appointment of Mrs Amanda Jane Mellor as a secretary on Jul 04, 2022

    2 pagesAP03

    Termination of appointment of Victoria Anne Whyte as a secretary on Jul 04, 2022

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    317 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of HALEON UK CAPITAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELLOR, Amanda Jane
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    Secretary
    The Heights
    KT13 0NY Weybridge
    Building 5, First Floor
    Surrey
    England
    297776020001
    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
    294488640006
    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
    294488790009
    WHYTE, Victoria Anne
    Brentford
    TW8 9GS Middlesex
    980 Great West Road
    United Kingdom
    Secretary
    Brentford
    TW8 9GS Middlesex
    980 Great West Road
    United Kingdom
    284694140001
    ESCOLAR, Mariano Jesus Godino
    Brentford
    TW8 9GS Middlesex
    980 Great West Road
    United Kingdom
    Director
    Brentford
    TW8 9GS Middlesex
    980 Great West Road
    United Kingdom
    United KingdomBritish295440130001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    KA11 5AP Irvine
    Shewalton Road
    Ayrshire
    Director
    KA11 5AP Irvine
    Shewalton Road
    Ayrshire
    Identification TypeUK Limited Company
    Registration NumberSC005534
    77321100005
    WELLCOME FOUNDATION LIMITED(THE)
    980 Great West Road
    TW8 9GS Brentford
    G S K House
    Middlesex
    Director
    980 Great West Road
    TW8 9GS Brentford
    G S K House
    Middlesex
    Identification TypeUK Limited Company
    Registration Number00194814
    262558700001

    Who are the persons with significant control of HALEON UK CAPITAL PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    First Floor The Heights
    KT13 0NY Weybridge
    Building 5
    Surrey
    England
    Jun 28, 2021
    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 Number09299680
    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