HALEON UK IP (NO. 2) LIMITED

Building 5, First Floor Building 5, First Floor, Weybridge, KT13 0NY, Surrey, England
StatusACTIVE
Company No.09416736
CategoryPrivate Limited Company
Incorporated02 Feb 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

HALEON UK IP (NO. 2) LIMITED is an active private limited company with number 09416736. It was incorporated 9 years, 3 months, 19 days ago, on 02 February 2015. 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 : 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: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khalid El Ansari

Appointment date: 2023-09-04

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 Director Limited

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 Secretary 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 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

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

Officer name: Parul Garg

Termination date: 2023-04-30

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 stiefel consumer healthcare (uk) LIMITED\certificate issued on 14/04/23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

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

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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 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 secretary company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-06

Officer name: Edinburgh Pharmaceutical Industries Limited

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

Officer name: Gsk Consumer Healthcare Holdings No.4 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

Officer name: Gsk Consumer Healthcare Holdings No.8 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

Termination date: 2022-03-04

Officer name: Nicholas Ian Cooper

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

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: Ms Gemma Louise Beck

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

Notification of a person with significant control

Date: 06 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: 06 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

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

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

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

Appointment date: 2021-05-27

Officer name: Mr Mariano Jesus Godino Escolar

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

Termination date: 2021-05-26

Officer name: Jai Mehta

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: 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

Officer name: Eugene Prokopchuk

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: Tobias Hestler

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

Termination date: 2020-03-10

Officer name: Richard Green

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

Psc name: Consumer Healthcare Holdings Limited

Cessation date: 2019-12-13

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: 23 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: 22 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Prokopchuk

Appointment date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 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

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

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

Accounts with accounts type full

Date: 14 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: 10 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

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

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-01

Officer name: Adam Walker

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: 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

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

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

Second filing of form with form type

Date: 14 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 20 Feb 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-02-20

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

Officer name: Mr Adam Walker

Appointment date: 2015-09-14

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 02 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSEMBLY HOUSE CATERERS LIMITED

THE ASSEMBLY HOUSE,NORWICH,NR2 1RQ

Number:00653500
Status:ACTIVE
Category:Private Limited Company

DELTA RESOURCES LTD

9 HARPFIELD ROAD,STOKE ON TRENT,ST4 5QJ

Number:06229277
Status:ACTIVE
Category:Private Limited Company

JOBSMOBILE LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:07888678
Status:ACTIVE
Category:Private Limited Company

PENNYFORD DRIVE RTM (BLOCK 1) LIMITED

NORTH POINT,SHREWSBURY,SY1 3BF

Number:10219670
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:LP002873
Status:ACTIVE
Category:Limited Partnership

TOP DRYLINING LTD

4 MERTEN ROAD,ROMFORD,RM6 6EH

Number:10548335
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