HALEON UK TRADING LIMITED

Building 5, First Floor Building 5, First Floor, Weybridge, KT13 0NY, Surrey, England
StatusACTIVE
Company No.09237643
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

HALEON UK TRADING LIMITED is an active private limited company with number 09237643. It was incorporated 9 years, 7 months, 26 days ago, on 26 September 2014. 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: 17 Oct 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: 10 Oct 2023

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Haleon Uk Holdings (No.3) Limited

Change date: 2022-07-18

Documents

View document PDF

Change to a person with significant control without name date

Date: 06 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gsk Consumer Healthcare Holdings (No.3) Limited

Change date: 2023-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2023

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-07-18

Officer name: Haleon Uk Corporate Secretary Limited

Documents

View document PDF

Change corporate director company with change date

Date: 01 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 director company with change date

Date: 01 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 director company with change date

Date: 15 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

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: 15 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-03-31

Officer name: Gsk Consumer Healthcare Holdings No.4 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 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

Certificate change of name company

Date: 17 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glaxosmithkline consumer healthcare (uk) trading LIMITED\certificate issued on 17/02/23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Lynch

Termination date: 2022-06-30

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

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

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

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

Appointment date: 2022-04-06

Officer name: Gsk Consumer Healthcare Holdings No.8 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

Termination date: 2022-04-06

Officer name: the Wellcome Foundation Limited

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

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

Appointment date: 2022-04-06

Officer name: Gsk Consumer Healthcare Holdings No.4 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Prokopchuk

Termination date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Oriane Fanny Lacaze

Appointment date: 2022-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

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.3) 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: Gsk Consumer Healthcare Holdings (No.5) Limited

Cessation date: 2021-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gsk Consumer Healthcare Holdings (No.5) Limited

Notification date: 2021-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-28

Psc name: Prism Pch Limited

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-09

Psc name: Prism Pch Limited

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence O'neill

Termination date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gueorgui Roussev Roussev

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 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: 29 Apr 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

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr Nicholas Ian Cooper

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

Termination date: 2020-03-10

Officer name: Nicholas Ian Cooper

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 Green

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

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

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

Appointment date: 2019-09-11

Officer name: Mr Nicholas Ian Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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

Notification date: 2019-07-02

Psc name: Consumer Healthcare Holdings Limited

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

Psc name: Glaxosmithkline Consumer Healthcare Holdings Limited

Cessation date: 2019-07-02

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

Appointment date: 2019-08-19

Officer name: Mr Antrinkos Andrew Aristidou

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 30 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-30

Capital : 103 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-25

Officer name: Mr Aidan Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-15

Officer name: Mr Eugene Prokopchuk

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

Appointment date: 2019-01-15

Officer name: Mr Richard Green

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: 11 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Terence O'neill

Appointment date: 2017-11-30

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

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

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

Officer name: Mr Jonathan Wilson Box

Appointment date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-17

Officer name: Mrs Melanie Foster-Hawes

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

Officer name: Paul Frederick Blackburn

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-03

Officer name: Mr Adam Walker

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2015

Action Date: 25 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-25

Capital : 102 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 12 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. Q. PROPERTIES LIMITED

51-55 CRAIG PLAZA, 51-55 FOUNTAIN STREET,BELFAST,BT1 5EB

Number:NI021010
Status:ACTIVE
Category:Private Limited Company

DF INT LIMITED

1 THE STABLES,CHESTER LE STREET,DH2 3RG

Number:04282277
Status:ACTIVE
Category:Private Limited Company

GS4UP LIMITED

74 DICKENSON ROAD,MANCHESTER,M14 5HF

Number:09841699
Status:ACTIVE
Category:Private Limited Company

OIF CONSULTING LTD

CHARTERED CERTIFIED ACCOUNTANTS JMH HOUSE, 481 GREEN LANES,LONDON,N13 4BS

Number:11155708
Status:ACTIVE
Category:Private Limited Company

RARIFY LIMITED

FLAT 401,LONDON,EC1V 4JY

Number:10217557
Status:ACTIVE
Category:Private Limited Company

TFCE MARINE LIMITED

ALEXANDRA HOUSE,SALISBURY,SP1 2SB

Number:07688791
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