HALEON UK RESEARCH LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

HALEON UK RESEARCH LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
HALEON UK RESEARCH LIMITED was incorporated 96 years ago on 21/03/1928 and has the registered number: 00229017. The accounts status is FULL and accounts are next due on 30/09/2024.

HALEON UK RESEARCH LIMITED - WEYBRIDGE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUILDING 5, FIRST FLOOR
WEYBRIDGE
SURREY
KT13 0NY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SMITHKLINE BEECHAM RESEARCH LIMITED (until 14/10/2022)

Confirmation Statements

Last Statement Next Statement Due
11/09/2023 25/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HALEON UK CORPORATE DIRECTOR LIMITED Corporate Director 2022-04-06 CURRENT
MR KHALID EL ANSARI Sep 1980 British Director 2022-03-04 CURRENT
HALEON UK CORPORATE SECRETARY LIMITED Corporate Director 2022-04-06 CURRENT
HALEON UK CORPORATE SECRETARY LIMITED Corporate Secretary 2022-04-06 CURRENT
SIMON NICHOLAS WILBRAHAM Jul 1969 British Secretary 1998-08-13 UNTIL 2001-02-22 RESIGNED
MR ANDREW ROBERT CURL Feb 1953 English Director RESIGNED
CLARE ALEXANDRA MCCLINTOCK Sep 1963 British Director 2000-01-28 UNTIL 2001-02-22 RESIGNED
MR ANTHONY ARTHUR LUCKHAM Mar 1944 British Director RESIGNED
MR NICHOLAS IAN COOPER Jul 1972 British Director 2019-09-11 UNTIL 2020-03-10 RESIGNED
MR SIMON JEREMY HURST Sep 1958 Canadian Director RESIGNED
MRS MELANIE FOSTER-HAWES Jan 1975 British Director 2016-06-17 UNTIL 2019-01-15 RESIGNED
PARUL GARG Apr 1980 British Director 2022-03-04 UNTIL 2023-04-30 RESIGNED
MR RUPERT BONDY Jun 1961 British Director 2000-01-28 UNTIL 2001-03-14 RESIGNED
DOCTOR ROBIN JOHN EAGLEN May 1937 British Director 1994-07-29 UNTIL 1996-12-18 RESIGNED
MR RICHARD GREEN Oct 1974 British Director 2019-01-15 UNTIL 2021-10-15 RESIGNED
ALISON MARIE HORLER Jun 1961 British Secretary RESIGNED
CAROLINE DAPHNE COOMBER Secretary 1998-05-18 UNTIL 1999-12-22 RESIGNED
KARINA JANE BRYANT Feb 1972 Secretary 1999-12-22 UNTIL 2002-01-18 RESIGNED
VALERIE BANKS Oct 1965 Secretary 1997-08-26 UNTIL 1998-05-18 RESIGNED
CLARE ALEXANDRA MCCLINTOCK Sep 1963 British Secretary 1993-10-05 UNTIL 1997-08-26 RESIGNED
MR EUGENE PROKOPCHUK Jan 1981 Ukrainian Director 2020-07-31 UNTIL 2022-03-04 RESIGNED
BELINDA JANE DOLBEAR May 1965 British Director 1994-09-12 UNTIL 1998-09-04 RESIGNED
MR DAMIEN RAPHAEL CARPANINI May 1960 British Director 1994-09-12 UNTIL 1999-12-23 RESIGNED
MR JONATHAN WILSON BOX Mar 1963 British Director 2016-06-17 UNTIL 2017-11-30 RESIGNED
MRS CYNTHIA ANN ROBINSON Aug 1952 British Director RESIGNED
MR PAUL FREDERICK BLACKBURN Oct 1954 British Director 2009-09-09 UNTIL 2016-03-01 RESIGNED
ANTONY RODNEY BERRY Nov 1943 British Director 1994-07-29 UNTIL 1998-08-13 RESIGNED
MR PAUL MICHAEL BARRETT Nov 1945 British Director RESIGNED
MR ANTRINKOS ANDREW ARISTIDOU Jun 1968 British Director 2019-08-19 UNTIL 2020-07-31 RESIGNED
RICHARD PHILIP TATTERSHALL Oct 1982 British Director 2017-11-30 UNTIL 2020-03-10 RESIGNED
MR ADAM WALKER Nov 1967 British Director 2015-09-14 UNTIL 2016-08-01 RESIGNED
MR RODNEY MARTIN WHITTAKER Sep 1948 British Director RESIGNED
SEAN JAMES LOMAX ROBERTS Dec 1967 British Director 1998-09-04 UNTIL 2001-03-14 RESIGNED
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Secretary 2002-01-18 UNTIL 2022-04-06 RESIGNED
GLAXO GROUP LIMITED Corporate Director 2001-03-13 UNTIL 2022-04-06 RESIGNED
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Director 2001-03-13 UNTIL 2022-04-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Haleon Uk Holdings (No.7) Limited 2021-09-01 Weybridge   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Prism Pch Limited 2019-12-13 - 2021-09-01 Sandwich   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Consumer Healthcare Holdings Limited 2019-07-02 - 2019-12-13 Sandwich   Kent Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Glaxosmithkline Consumer Healthcare Holdings Limited 2016-04-06 - 2019-07-02 Brentford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ESKAYLAB LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SMITHKLINE BEECHAM LEGACY H LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
BEECHAM GROUP P L C MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
GLAXOSMITHKLINE FINANCE PLC MIDDLESEX Active FULL 64999 - Financial intermediation not elsewhere classified
GLAXO GROUP LIMITED STEVENAGE UNITED KINGDOM Active FULL 70100 - Activities of head offices
SMITHKLINE BEECHAM MARKETING AND TECHNICAL SERVICES LIMITED MIDDLESEX Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
GLAXOSMITHKLINE CARIBBEAN LIMITED MIDDLESEX Active FULL 46460 - Wholesale of pharmaceutical goods
GLAXOSMITHKLINE SERVICES UNLIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
SETFIRST LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
RAMBLERS' ENTERPRISES LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
TAMAR.COM LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
GLAXOSMITHKLINE UK LIMITED MIDDLESEX Active FULL 46460 - Wholesale of pharmaceutical goods
GLAXOSMITHKLINE INTELLECTUAL PROPERTY MANAGEMENT LIMITED STEVENAGE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
GLAXOSMITHKLINE INTELLECTUAL PROPERTY DEVELOPMENT LIMITED STEVENAGE UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
LEO OSPREY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GLAXOSMITHKLINE HOLDINGS (IRELAND) LIMITED BRENTFORD Dissolved... FULL 70221 - Financial management
GLAXOCHEM PTE LTD SINGAPORE SINGAPORE Active FULL None Supplied
GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) LIMITED CO. WATERFORD IRELAND Dissolved... FULL None Supplied
GLAXOSMITHKLINE CONSUMER HEALTHCARE INVESTMENTS (IRELAND) (NO.2) UNLIMITED COMPANY DUNGARVAN IRELAND Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FOLIORUM HOLDING LTD WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 64202 - Activities of production holding companies
DOTTT LTD WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LIT MEDIA LTD WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 93130 - Fitness facilities
FROST & FOREST LTD WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
REGENCY GROVE LIMITED WEYBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
HALEON UK HOLDING CANADA LIMITED WEYBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HALEON UK HOLDING NEW ZEALAND LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ANOTHER ENGLAND LIMITED WEYBRIDGE Active MICRO ENTITY 71111 - Architectural activities
ALTUM VALOREM LIMITED WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
HALEON UK EXPORT LIMITED WEYBRIDGE UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods