Haleon Uk Finance Limited WEYBRIDGE


Haleon Uk Finance started in year 2014 as Private Limited Company with registration number 09299680. The Haleon Uk Finance company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Weybridge at Building 5, First Floor. Postal code: KT13 0NY. Since Friday 14th April 2023 Haleon Uk Finance Limited is no longer carrying the name Glaxosmithkline Consumer Healthcare Finance.

The company has 2 directors, namely Michael R., Sajid M.. Of them, Michael R., Sajid M. have been with the company the longest, being appointed on 4 March 2022. As of 8 June 2024, there were 11 ex directors - Mariano G., Hanief A. and others listed below. There were no ex secretaries.

Haleon Uk Finance Limited Address / Contact

Office Address Building 5, First Floor
Office Address2 The Heights
Town Weybridge
Post code KT13 0NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09299680
Date of Incorporation Thu, 6th Nov 2014
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Haleon Uk Corporate Director Limited

Position: Corporate Director

Appointed: 01 April 2022

Haleon Uk Corporate Secretary Limited

Position: Corporate Director

Appointed: 01 April 2022

Haleon Uk Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 April 2022

Michael R.

Position: Director

Appointed: 04 March 2022

Sajid M.

Position: Director

Appointed: 04 March 2022

Mariano G.

Position: Director

Appointed: 22 June 2021

Resigned: 04 March 2022

Hanief A.

Position: Director

Appointed: 10 March 2020

Resigned: 18 June 2021

Nicholas C.

Position: Director

Appointed: 11 September 2019

Resigned: 04 March 2022

Antrinkos A.

Position: Director

Appointed: 19 August 2019

Resigned: 10 March 2020

Eugene P.

Position: Director

Appointed: 18 March 2019

Resigned: 10 March 2020

Richard G.

Position: Director

Appointed: 15 January 2019

Resigned: 10 March 2020

Tobias H.

Position: Director

Appointed: 30 November 2017

Resigned: 10 March 2020

Melanie F.

Position: Director

Appointed: 17 June 2016

Resigned: 15 January 2019

Jonathan B.

Position: Director

Appointed: 17 June 2016

Resigned: 30 November 2017

Adam W.

Position: Director

Appointed: 03 June 2015

Resigned: 01 August 2016

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Secretary

Appointed: 06 November 2014

Resigned: 01 April 2022

Paul B.

Position: Director

Appointed: 06 November 2014

Resigned: 01 March 2016

Glaxo Group Limited

Position: Corporate Director

Appointed: 06 November 2014

Resigned: 01 April 2022

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 06 November 2014

Resigned: 01 April 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats identified, there is Haleon Uk Enterprises Limited from Weybridge, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Consumer Healthcare Holdings Limited that put Sandwich, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Glaxosmithkline Consumer Healthcare Holdings Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Haleon Uk Enterprises Limited

Building 5 First Floor, The Heights, Weybridge, Surrey, KT13 0NY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 11986381
Notified on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Consumer Healthcare Holdings Limited

Ramsgate Road Ramsgate Road, Sandwich, Kent, CT13 9NJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11986432
Notified on 2 July 2019
Ceased on 13 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glaxosmithkline Consumer Healthcare Holdings Limited

980 Great West Road, Brentford, Middlesex, TW8 9GS, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Ceased on 2 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Glaxosmithkline Consumer Healthcare Finance April 14, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, August 2023
Free Download (26 pages)

Company search