HALEON UK CAPITAL PLC
Overview
| Company Name | HALEON UK CAPITAL PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 13481162 |
| 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 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 Address | No |
What were the previous names of HALEON UK CAPITAL PLC?
| Company Name | From | Until |
|---|---|---|
| GSK CONSUMER HEALTHCARE CAPITAL UK PLC | Jun 28, 2021 | Jun 28, 2021 |
What are the latest accounts for HALEON UK CAPITAL PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HALEON UK CAPITAL PLC?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for HALEON UK CAPITAL PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Director's details changed for Mr Michael John Rowe on Sep 25, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Rowe on Aug 04, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 24, 2024 with updates | 3 pages | CS01 | ||||||||||
Change of details for Haleon Uk Finance Limited as a person with significant control on May 31, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Haleon Uk Corporate Director Limited on Jul 18, 2022 | 1 pages | CH02 | ||||||||||
Director's details changed for Haleon Uk Corporate Secretary Limited on Jul 18, 2022 | 1 pages | CH02 | ||||||||||
Change of details for Glaxosmithkline Consumer Healthcare Finance Limited as a person with significant control on Apr 14, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on Mar 31, 2023 | 1 pages | CH02 | ||||||||||
Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on Mar 31, 2023 | 1 pages | CH02 | ||||||||||
Certificate of change of name Company name changed gsk consumer healthcare capital uk PLC\certificate issued on 17/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Michael John Rowe on Jul 18, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Amanda Jane Mellor as a secretary on Jul 04, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Victoria Anne Whyte as a secretary on Jul 04, 2022 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||||||||||
legacy | 317 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Who are the officers of HALEON UK CAPITAL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MELLOR, Amanda Jane | Secretary | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | 297776020001 | |||||||||||
| ROWE, Michael John | Director | The Heights KT13 0NY Weybridge Building 5, First Floor Surrey England | United Kingdom | British | 293403060002 | |||||||||
| HALEON UK CORPORATE DIRECTOR LIMITED | Director | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488640006 | ||||||||||
| HALEON UK CORPORATE SECRETARY LIMITED | Director | First Floor The Heights KT13 0NY Weybridge Building 5 Surrey England |
| 294488790009 | ||||||||||
| WHYTE, Victoria Anne | Secretary | Brentford TW8 9GS Middlesex 980 Great West Road United Kingdom | 284694140001 | |||||||||||
| ESCOLAR, Mariano Jesus Godino | Director | Brentford TW8 9GS Middlesex 980 Great West Road United Kingdom | United Kingdom | British | 295440130001 | |||||||||
| EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | KA11 5AP Irvine Shewalton Road Ayrshire |
| 77321100005 | ||||||||||
| WELLCOME FOUNDATION LIMITED(THE) | Director | 980 Great West Road TW8 9GS Brentford G S K House Middlesex |
| 262558700001 |
Who are the persons with significant control of HALEON UK CAPITAL PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Haleon Uk Finance Limited | Jun 28, 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