HALEON UK HOLDINGS (NO.3) LIMITED - WEYBRIDGE
Company Profile | Company Filings |
Overview
HALEON UK HOLDINGS (NO.3) LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
HALEON UK HOLDINGS (NO.3) LIMITED was incorporated 3 years ago on 16/05/2021 and has the registered number: 13401293. The accounts status is FULL and accounts are next due on 30/09/2024.
HALEON UK HOLDINGS (NO.3) LIMITED was incorporated 3 years ago on 16/05/2021 and has the registered number: 13401293. The accounts status is FULL and accounts are next due on 30/09/2024.
HALEON UK HOLDINGS (NO.3) LIMITED - WEYBRIDGE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
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:
GSK CONSUMER HEALTHCARE HOLDINGS (NO.3) LIMITED (until 18/08/2023)
GSK CONSUMER HEALTHCARE HOLDINGS (NO.3) LIMITED (until 18/08/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HALEON UK CORPORATE DIRECTOR LIMITED | Corporate Director | 2022-04-06 | CURRENT | ||
HALEON UK CORPORATE SECRETARY LIMITED | Corporate Director | 2022-04-06 | CURRENT | ||
MR THOMAS WHITTLE | Dec 1979 | British | Director | 2023-05-11 | CURRENT |
MR KHALID EL ANSARI | Sep 1980 | British | Director | 2022-03-04 | CURRENT |
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Corporate Director | 2021-05-16 UNTIL 2022-04-06 | RESIGNED | ||
MR DAVID CHRISTOPHER SENIOR | Aug 1973 | British | Director | 2022-03-04 UNTIL 2023-04-14 | RESIGNED |
MR JOHN MICHAEL SADLER | Mar 1956 | British | Director | 2021-05-16 UNTIL 2022-03-04 | RESIGNED |
THE WELLCOME FOUNDATION LIMITED | Corporate Director | 2021-05-16 UNTIL 2022-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Haleon Uk Holdings Limited | 2022-07-14 | Weybridge Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Glaxosmithkline Consumer Healthcare Holdings (No.2) Limited | 2021-11-22 - 2022-07-14 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gsk Consumer Healthcare Holdings (No.7) Limited | 2021-11-22 - 2021-11-22 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Consumer Healthcare Intermediate Holdings Limited | 2021-11-22 - 2021-11-22 | Brentford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Consumer Healthcare Holdings Limited | 2021-11-22 - 2021-11-22 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gsk Consumer Healthcare Holdings (No.5) Limited | 2021-06-28 - 2021-11-22 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Prism Pch Limited | 2021-05-16 - 2021-06-28 | Brentford Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |