Haleon Uk Research Limited WEYBRIDGE


Haleon Uk Research started in year 1928 as Private Limited Company with registration number 00229017. The Haleon Uk Research company has been functioning successfully for ninety six 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 October 14, 2022 Haleon Uk Research Limited is no longer carrying the name Smithkline Beecham Research.

The company has one director. Khalid E., appointed on 4 March 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Haleon Uk Research 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 00229017
Date of Incorporation Wed, 21st Mar 1928
Industry Activities of head offices
End of financial Year 31st December
Company age 96 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Haleon Uk Corporate Director Limited

Position: Corporate Director

Appointed: 06 April 2022

Haleon Uk Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 06 April 2022

Haleon Uk Corporate Secretary Limited

Position: Corporate Director

Appointed: 06 April 2022

Khalid E.

Position: Director

Appointed: 04 March 2022

Parul G.

Position: Director

Appointed: 04 March 2022

Resigned: 30 April 2023

Eugene P.

Position: Director

Appointed: 31 July 2020

Resigned: 04 March 2022

Nicholas C.

Position: Director

Appointed: 11 September 2019

Resigned: 10 March 2020

Antrinkos A.

Position: Director

Appointed: 19 August 2019

Resigned: 31 July 2020

Richard G.

Position: Director

Appointed: 15 January 2019

Resigned: 15 October 2021

Richard T.

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: 14 September 2015

Resigned: 01 August 2016

Paul B.

Position: Director

Appointed: 09 September 2009

Resigned: 01 March 2016

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Secretary

Appointed: 18 January 2002

Resigned: 06 April 2022

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 13 March 2001

Resigned: 06 April 2022

Glaxo Group Limited

Position: Corporate Director

Appointed: 13 March 2001

Resigned: 06 April 2022

Clare M.

Position: Director

Appointed: 28 January 2000

Resigned: 22 February 2001

Rupert B.

Position: Director

Appointed: 28 January 2000

Resigned: 14 March 2001

Karina B.

Position: Secretary

Appointed: 22 December 1999

Resigned: 18 January 2002

Sean R.

Position: Director

Appointed: 04 September 1998

Resigned: 14 March 2001

Simon W.

Position: Secretary

Appointed: 13 August 1998

Resigned: 22 February 2001

Caroline C.

Position: Secretary

Appointed: 18 May 1998

Resigned: 22 December 1999

Valerie B.

Position: Secretary

Appointed: 26 August 1997

Resigned: 18 May 1998

Damien C.

Position: Director

Appointed: 12 September 1994

Resigned: 23 December 1999

Belinda D.

Position: Director

Appointed: 12 September 1994

Resigned: 04 September 1998

Robin E.

Position: Director

Appointed: 29 July 1994

Resigned: 18 December 1996

Antony B.

Position: Director

Appointed: 29 July 1994

Resigned: 13 August 1998

Clare M.

Position: Secretary

Appointed: 05 October 1993

Resigned: 26 August 1997

Andrew C.

Position: Director

Appointed: 16 February 1993

Resigned: 14 March 2001

Simon H.

Position: Director

Appointed: 16 February 1993

Resigned: 12 September 1994

Anthony L.

Position: Director

Appointed: 16 February 1993

Resigned: 27 September 1996

Cynthia R.

Position: Director

Appointed: 16 February 1993

Resigned: 12 September 1994

Rodney W.

Position: Director

Appointed: 16 February 1993

Resigned: 23 December 1999

Paul B.

Position: Director

Appointed: 16 February 1993

Resigned: 14 March 2001

Alison D.

Position: Secretary

Appointed: 16 February 1993

Resigned: 05 October 1993

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we established, there is Haleon Uk Holdings (No.7) Limited from Weybridge, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Prism Pch Limited that entered Sandwich, United Kingdom as the 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 Consumer Healthcare Holdings Limited, who also fulfils the Companies House criteria to be categorised as a PSC. 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.7) 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 13414769
Notified 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

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

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 1 September 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

Smithkline Beecham Research October 14, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 19th, December 2023
Free Download (40 pages)

Company search