HALEON UK RESEARCH LIMITED

Building 5, First Floor Building 5, First Floor, Weybridge, KT13 0NY, Surrey, England
StatusACTIVE
Company No.00229017
CategoryPrivate Limited Company
Incorporated21 Mar 1928
Age96 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

HALEON UK RESEARCH LIMITED is an active private limited company with number 00229017. It was incorporated 96 years, 1 month, 20 days ago, on 21 March 1928. The company address is Building 5, First Floor Building 5, First Floor, Weybridge, KT13 0NY, Surrey, England.



Company Fillings

Accounts with accounts type full

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-20

Psc name: Gsk Consumer Healthcare Holdings (No.7) Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-18

Psc name: Gsk Consumer Healthcare Holdings (No.7) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jun 2023

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Haleon Uk Corporate Director Limited

Change date: 2022-07-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jun 2023

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Haleon Uk Corporate Secretary Limited

Change date: 2022-07-18

Documents

View document PDF

Change corporate director company with change date

Date: 05 Jun 2023

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-07-18

Officer name: Haleon Uk Corporate Secretary Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-03-31

Officer name: Gsk Consumer Healthcare Holdings No.8 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 19 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gsk Consumer Healthcare Holdings No.8 Limited

Change date: 2023-03-31

Documents

View document PDF

Change corporate director company with change date

Date: 19 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Gsk Consumer Healthcare Holdings No.4 Limited

Change date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Parul Garg

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smithkline beecham research LIMITED\certificate issued on 14/10/22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-18

Old address: 980 Great West Road Brentford Middlesex TW8 9GS

New address: Building 5, First Floor the Heights Weybridge Surrey KT13 0NY

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Glaxo Group Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edinburgh Pharmaceutical Industries Limited

Termination date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edinburgh Pharmaceutical Industries Limited

Termination date: 2022-04-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gsk Consumer Healthcare Holdings No.8 Limited

Appointment date: 2022-04-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-04-06

Officer name: Gsk Consumer Healthcare Holdings No.8 Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gsk Consumer Healthcare Holdings No.4 Limited

Appointment date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Prokopchuk

Termination date: 2022-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-04

Officer name: Ms Parul Garg

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-04

Officer name: Mr Khalid El Ansari

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Green

Termination date: 2021-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gsk Consumer Healthcare Holdings (No.7) Limited

Notification date: 2021-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prism Pch Limited

Cessation date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mr Eugene Prokopchuk

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Antrinkos Andrew Aristidou

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ian Cooper

Termination date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Philip Tattershall

Termination date: 2020-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-13

Psc name: Prism Pch Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-13

Psc name: Consumer Healthcare Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ian Cooper

Appointment date: 2019-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Consumer Healthcare Holdings Limited

Notification date: 2019-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-02

Psc name: Glaxosmithkline Consumer Healthcare Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antrinkos Andrew Aristidou

Appointment date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Green

Appointment date: 2019-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-15

Officer name: Melanie Foster-Hawes

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Jonathan Wilson Box

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Richard Philip Tattershall

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Walker

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-17

Officer name: Mr Jonathan Wilson Box

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Melanie Foster-Hawes

Appointment date: 2016-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Paul Frederick Blackburn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mr Adam Walker

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Change corporate director company with change date

Date: 25 Sep 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-03-08

Officer name: Glaxo Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Change corporate director company with change date

Date: 15 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-10-12

Officer name: Edinburgh Pharmaceutical Industries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Edinburgh Pharmaceutical Industries Limited

Change date: 2012-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Edinburgh Pharmaceutical Industries Limited

Change date: 2010-09-12

Documents

View document PDF

Change corporate director company with change date

Date: 17 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-12

Officer name: Edinburgh Pharmaceutical Industries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 17 Sep 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-09-12

Officer name: Glaxo Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed paul frederick blackburn

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 26 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Address

Type: 287

Description: Registered office changed on 10/05/02 from: four new horizons court brentford middlesex TW8 9EP

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF


Some Companies

AMANAH SYSTEMS LIMITED

44 WENTWORTH ROAD,SURREY,CR0 3HU

Number:05789149
Status:ACTIVE
Category:Private Limited Company

AS RISK AND TRAVEL MANAGEMENT. LTD

3 GAINSBOROUGH LANE,POLEGATE,BN26 5HY

Number:09889356
Status:ACTIVE
Category:Private Limited Company

BIG CLICK TECHNOLOGIES LTD

QUATRO HOUSE,CAMBERLEY,GU16 7ER

Number:10922577
Status:ACTIVE
Category:Private Limited Company

BLAZE INTERACTIVE LIMITED

EAST WING GOFFS OAK HOUSE,WALTHAM CROSS,EN7 5BW

Number:05780064
Status:ACTIVE
Category:Private Limited Company

BRITFIZZLONDON LTD

5 KINGSTON TERRACE,LINCS, SLEAFORD,NG34 7DY

Number:10582422
Status:ACTIVE
Category:Private Limited Company

CLOVER DEVELOPMENTS LIMITED

WHITEHALL FARM,HEREFORD,HR1 4LB

Number:10892517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source