Haleon Uk Ip Limited WEYBRIDGE


Founded in 2014, Haleon Uk Ip, classified under reg no. 09237645 is an active company. Currently registered at Building 5, First Floor KT13 0NY, Weybridge the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 14, 2023 Haleon Uk Ip Limited is no longer carrying the name Glaxosmithkline Consumer Healthcare (UK) Ip.

The company has 2 directors, namely Khalid E., Gemma B.. Of them, Khalid E., Gemma B. have been with the company the longest, being appointed on 4 March 2022. As of 28 May 2024, there were 10 ex directors - Mariano G., Jai M. and others listed below. There were no ex secretaries.

Haleon Uk Ip 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 09237645
Date of Incorporation Fri, 26th Sep 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Haleon Uk Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 06 April 2022

Haleon Uk Corporate Secretary Limited

Position: Corporate Director

Appointed: 06 April 2022

Haleon Uk Corporate Director Limited

Position: Corporate Director

Appointed: 06 April 2022

Khalid E.

Position: Director

Appointed: 04 March 2022

Gemma B.

Position: Director

Appointed: 04 March 2022

Mariano G.

Position: Director

Appointed: 27 May 2021

Resigned: 04 March 2022

Jai M.

Position: Director

Appointed: 31 July 2020

Resigned: 26 May 2021

Nicholas C.

Position: Director

Appointed: 11 September 2019

Resigned: 04 March 2022

Antrinkos A.

Position: Director

Appointed: 19 August 2019

Resigned: 31 July 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

Glaxo Group Limited

Position: Corporate Director

Appointed: 26 September 2014

Resigned: 06 April 2022

The Wellcome Foundation Limited

Position: Corporate Director

Appointed: 26 September 2014

Resigned: 06 April 2022

Paul B.

Position: Director

Appointed: 26 September 2014

Resigned: 01 March 2016

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Secretary

Appointed: 26 September 2014

Resigned: 06 April 2022

People with significant control

The register of PSCs who own or control the company is made up of 5 names. As BizStats researched, there is Haleon Uk Holdings (No.3) Limited from Brentford, 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 Gsk Consumer Healthcare Holdings (No.5) Limited that put Brentford, England 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 Prism Pch Limited, who also meets the Companies House conditions to be listed as a person with significant control. 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.

Haleon Uk Holdings (No.3) Limited

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

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House (England And Wales)
Registration number 13401293
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gsk Consumer Healthcare Holdings (No.5) Limited

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

Legal authority English
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13401372
Notified on 28 June 2021
Ceased on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Prism Pch Limited

980 Great West Road, Brentford, Kent, TW8 9GS, 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
Ceased on 28 June 2021
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, TW8 9GS, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 8998608
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 (UK) Ip April 14, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Solvency Statement dated 30/11/23
filed on: 1st, December 2023
Free Download (1 page)

Company search