HALEON UK HOLDINGS LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

HALEON UK HOLDINGS LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
HALEON UK HOLDINGS LIMITED was incorporated 10 years ago on 15/04/2014 and has the registered number: 08998608. The accounts status is FULL and accounts are next due on 30/09/2024.

HALEON UK HOLDINGS 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
KT13 0NY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITED (until 20/10/2023)
LEO CONSTELLATION LIMITED (until 02/10/2014)

Confirmation Statements

Last Statement Next Statement Due
14/09/2023 28/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HALEON UK CORPORATE SECRETARY LIMITED Corporate Director 2022-07-18 CURRENT
HALEON UK CORPORATE DIRECTOR LIMITED Corporate Director 2022-07-18 CURRENT
HALEON UK CORPORATE SECRETARY LIMITED Corporate Secretary 2022-07-18 CURRENT
MR MARIANO JESUS GODINO ESCOLAR Dec 1978 British Director 2022-05-23 CURRENT
MR SCOTT CHRISTOPHER BOURGEOIS Mar 1978 British,American Director 2022-07-18 CURRENT
THE WELLCOME FOUNDATION LIMITED Corporate Director 2019-09-02 UNTIL 2022-07-18 RESIGNED
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Director 2014-04-15 UNTIL 2015-03-02 RESIGNED
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Director 2019-09-02 UNTIL 2022-07-18 RESIGNED
MRS CIARA MARTHA LYNCH Jul 1968 Irish Director 2020-03-02 UNTIL 2022-07-18 RESIGNED
HARRY WERNER KIRSCH Mar 1965 German Director 2015-03-02 UNTIL 2018-05-24 RESIGNED
JOHN RICHARD SLATER Dec 1977 British Director 2016-09-06 UNTIL 2018-06-04 RESIGNED
DR SUSANNE SCHAFFERT Jan 1967 German Director 2015-03-02 UNTIL 2018-05-24 RESIGNED
ROGER LIDDERDALE SCARLETT-SMITH Nov 1959 British Director 2015-03-02 UNTIL 2016-09-06 RESIGNED
DAVID SIMON REDFERN Jul 1966 British Director 2015-03-02 UNTIL 2019-09-03 RESIGNED
BRIAN JAMES MCNAMARA Mar 1966 British Director 2015-03-02 UNTIL 2019-09-03 RESIGNED
MR IAIN JAMES MACKAY Oct 1961 British Director 2019-04-08 UNTIL 2019-09-03 RESIGNED
AUGUSTO LIMA Mar 1975 American Director 2017-06-06 UNTIL 2018-05-24 RESIGNED
TOBIAS HANNES HESTLER Apr 1972 German,Swiss Director 2017-10-01 UNTIL 2019-12-31 RESIGNED
MR ADAM WALKER Nov 1967 British Director 2019-09-02 UNTIL 2022-07-18 RESIGNED
MR SIMON PAUL DINGEMANS Apr 1963 British Director 2015-03-02 UNTIL 2019-05-08 RESIGNED
ROGER CONNOR Dec 1969 British Director 2017-04-03 UNTIL 2018-06-04 RESIGNED
JONATHAN WILSON BOX Mar 1963 British Director 2015-03-02 UNTIL 2017-09-30 RESIGNED
MR PAUL FREDERICK BLACKBURN Oct 1954 British Director 2014-04-15 UNTIL 2015-03-02 RESIGNED
STEVEN LOEDWIJK MARGARETA KATRIEN BAERT Sep 1974 Belgian Director 2015-03-02 UNTIL 2018-05-24 RESIGNED
EMMA NATASHA WALMSLEY Jun 1969 British Director 2015-03-02 UNTIL 2018-06-04 RESIGNED
MRS VICTORIA ANNE WHYTE Apr 1968 British Director 2014-04-15 UNTIL 2015-03-02 RESIGNED
SIR ANDREW PHILIP WITTY Aug 1964 British Director 2015-03-02 UNTIL 2017-03-31 RESIGNED
MARVELLE ELIZABETH SULLIVAN BERCHTOLD Mar 1979 Usa Director 2015-03-02 UNTIL 2017-06-02 RESIGNED
EDINBURGH PHAMACEUTICAL INDUSTRIES LIMITED Corporate Secretary 2015-02-27 UNTIL 2022-07-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Haleon Intermediate Holdings Limited 2023-02-06 Weybridge   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Haleon Plc 2022-07-15 - 2023-02-06 Weybridge   Surry Ownership of shares 75 to 100 percent
Gsk Plc 2019-06-24 - 2022-07-15 Brentford   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Glaxosmithkline Holdings Limited 2019-06-24 - 2019-06-24 Brentford   Middlesex Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Glaxosmithkline Finance Plc 2019-05-31 - 2019-06-24 Brentford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Setfirst Limited 2017-04-06 - 2019-05-31 Brentford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Novartis Holding Ag 2017-04-06 - 2018-06-01 Basel   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLAXO WELLCOME HOLDINGS LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
VIIV HEALTHCARE UK LIMITED BRENTFORD Active FULL 46460 - Wholesale of pharmaceutical goods
LEO OSPREY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
HALEON UK SERVICES LIMITED WEYBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HALEON UK IP LIMITED WEYBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HALEON UK FINANCE LIMITED WEYBRIDGE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
HALEON UK IP (NO. 2) LIMITED WEYBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HALEON UK FINANCE (USD) LIMITED WEYBRIDGE ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
HALEON UK ENTERPRISES LIMITED WEYBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
CONSUMER HEALTHCARE INTERMEDIATE HOLDINGS LIMITED WEYBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
CONSUMER HEALTHCARE HOLDINGS LIMITED WEYBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
HALEON UK HOLDINGS (NO.1) LIMITED WEYBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
HALEON UK HOLDINGS (NO.7) LIMITED WEYBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GLAXO INVESTMENTS (UK) LIMITED HAMILTON HM11 BERMUDA Dissolved... FULL None Supplied
AFFYMAX TECHNOLOGIES N.V. BRENTFORD Dissolved... FULL None Supplied
AFFYMAX N.V. BRENTFORD NETHERLANDS Dissolved... FULL None Supplied
GLAXO WELLCOME INTERNATIONAL B.V. ZEIST NETHERLANDS Active FULL None Supplied
GLAXOSMITHKLINE (NETHERLANDS) B.V. BRENTFORD NETHERLANDS Dissolved... FULL None Supplied
HALEON NETHERLANDS CAPITAL B.V. WEYBRIDGE UNITED KINGDOM Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
OGCS GLOBAL LTD WEYBRIDGE ENGLAND Active GROUP 74902 - Quantity surveying activities
SAPUTO DAIRY UK LTD WEYBRIDGE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
P J NORRIS LIMITED WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 43290 - Other construction installation
RAYCA DESIGN LTD WEYBRIDGE, UNITED KINGDOM Active MICRO ENTITY 71111 - Architectural activities
HALEON UK ENTERPRISES LIMITED WEYBRIDGE ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
BE OFFICE INVESTMENTS LTD WEYBRIDGE ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SINNAMON PROJECTS LTD WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 71111 - Architectural activities
WRIGHTWAY CONSTRUCTION AND MAINTENANCE LTD WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 41201 - Construction of commercial buildings
AF VINE LIMITED WEYBRIDGE ENGLAND Active NO ACCOUNTS FILED 78300 - Human resources provision and management of human resources functions