HALEON UK IP LIMITED

Building 5, First Floor Building 5, First Floor, Weybridge, KT13 0NY, Surrey, England
StatusACTIVE
Company No.09237645
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

HALEON UK IP LIMITED is an active private limited company with number 09237645. It was incorporated 9 years, 7 months, 25 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

Capital statement capital company with date currency figure

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Capital

Type: SH19

Capital : 60,102 GBP

Date: 2023-12-01

Documents

View document PDF

Legacy

Date: 01 Dec 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Dec 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/23

Documents

View document PDF

Resolution

Date: 01 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

Change date: 2023-08-18

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

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

Accounts with accounts type full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 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: 02 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: 02 Jun 2023

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Haleon Uk Corporate Secretary Limited

Change date: 2022-07-18

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

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

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

Change date: 2023-03-31

Officer name: Gsk Consumer Healthcare Holdings No.4 Limited

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glaxosmithkline consumer healthcare (uk) ip LIMITED\certificate issued on 14/04/23

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

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

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

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

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

Change date: 2022-07-18

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP02

Officer name: Gsk Consumer Healthcare Holdings No.8 Limited

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP02

Officer name: Gsk Consumer Healthcare Holdings No.4 Limited

Documents

View document PDF

Second filing of secretary appointment with name

Date: 11 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP04

Officer name: Gsk Consumer Healthcare Holdings No.8 Limited

Documents

View document PDF

Second filing of director termination with name

Date: 11 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

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: the Wellcome Foundation Limited

Termination date: 2022-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Glaxo Group Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gsk Consumer Healthcare Holdings No.8 Limited

Appointment date: 2022-04-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gsk Consumer Healthcare Holdings No.8 Limited

Appointment date: 2022-04-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2022-04-01

Officer name: Gsk Consumer Healthcare Holdings No.4 Limited

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: Nicholas Ian Cooper

Termination date: 2022-03-04

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: Mariano Jesus Godino Escolar

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

Officer name: Mr Khalid El Ansari

Appointment 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

Officer name: Ms Gemma Louise Beck

Appointment date: 2022-03-04

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

Notification date: 2021-09-01

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

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

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 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: 10 Aug 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

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mariano Jesus Godino Escolar

Appointment date: 2021-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jai Mehta

Termination date: 2021-05-26

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

Psc name: Prism Pch Limited

Change date: 2020-12-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

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 Jai Mehta

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

Accounts with accounts type full

Date: 11 Aug 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: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Tobias Hestler

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

Psc name: Prism Pch Limited

Notification date: 2019-12-13

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: 27 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

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

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

Officer name: Mr Antrinkos Andrew Aristidou

Appointment date: 2019-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

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

Officer name: Melanie Foster-Hawes

Termination date: 2019-01-15

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: 02 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: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobias Hestler

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

Officer name: Jonathan Wilson Box

Termination date: 2017-11-30

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

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: 07 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

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: 23 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

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: 12 Jan 2016

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-20

Capital : 60,102 GBP

Documents

View document PDF

Second filing of form with form type

Date: 10 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

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

Officer name: Mr Adam Walker

Appointment date: 2015-06-03

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2015

Action Date: 13 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-13

Capital : 60,100 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

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTUS SERVICES LIMITED

ANGEL HOUSE,WITNEY,OX29 7QE

Number:04069908
Status:ACTIVE
Category:Private Limited Company

CRAFT & CLEAVER LTD

C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA

Number:09393511
Status:LIQUIDATION
Category:Private Limited Company

ESMERALD ALLIANCE LP

SUITE 4141 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL010195
Status:ACTIVE
Category:Limited Partnership

GESS CAPITAL LIMITED

26 GROSVENOR STREET,LONDON,W1K 4QW

Number:10042838
Status:ACTIVE
Category:Private Limited Company

MULER WINDOWS LTD

126 BEAUMONT DRIVE,GRAVESEND,DA11 9NS

Number:10350461
Status:ACTIVE
Category:Private Limited Company

SMG FITNESS LTD

71 DORRIDGE ROAD, DORRIDGE DORRIDGE ROAD,SOLIHULL,B93 8BT

Number:11025708
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