HALEON UK HOLDINGS (NO.1) LIMITED

Building 5, First Floor Building 5, First Floor, Weybridge, KT13 0NY, Surrey, England
StatusACTIVE
Company No.13355627
CategoryPrivate Limited Company
Incorporated26 Apr 2021
Age3 years, 22 days
JurisdictionEngland Wales

SUMMARY

HALEON UK HOLDINGS (NO.1) LIMITED is an active private limited company with number 13355627. It was incorporated 3 years, 22 days ago, on 26 April 2021. The company address is Building 5, First Floor Building 5, First Floor, Weybridge, KT13 0NY, Surrey, England.



Company Fillings

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

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

Change date: 2023-10-20

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

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

Change date: 2022-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gsk consumer healthcare holdings (no.1) LIMITED\certificate issued on 16/06/23

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 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

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change corporate director company with change date

Date: 17 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: 17 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

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 person director company with change date

Date: 15 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Christopher Bourgeois

Change 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

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

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

Change date: 2022-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-06

Officer name: Mr Scott Christopher Bourgeois

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Ian Cooper

Termination date: 2022-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

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

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

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: Edinburgh Pharmaceutical Industries 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

Termination date: 2022-03-04

Officer name: John Michael Sadler

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 Nicholas Ian Cooper

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 Mariano Jesus Godino Escolar

Appointment date: 2022-03-04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Capital

Type: SH19

Date: 2021-11-19

Capital : 1,140,100.03 GBP

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Nov 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/11/21

Documents

View document PDF

Resolution

Date: 19 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Nov 2021

Action Date: 01 Sep 2021

Category: Capital

Type: RP04SH01

Capital : 15,010,003 GBP

Date: 2021-09-01

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Capital : 15,010,003 GBP

Date: 2021-09-01

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

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

Notification date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2021

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prism Pch Limited

Cessation date: 2021-06-30

Documents

View document PDF

Resolution

Date: 08 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jun 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: 980 Great West Road Brentford Middlesex TW8 2GS United Kingdom

Change date: 2021-06-10

New address: 980 Great West Road Brentford TW8 9GS

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 15,010,002 GBP

Date: 2021-05-28

Documents

View document PDF

Incorporation company

Date: 26 Apr 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AB WALLING LTD

MOOR PARK HOUSE BAWTRY ROAD,ROTHERHAM,S66 2BL

Number:10203524
Status:ACTIVE
Category:Private Limited Company

GORDON EVANS ENTERPRISES LTD

13 CHURCH FIELD CLOSE,CREWE,CW1 4GG

Number:09213002
Status:ACTIVE
Category:Private Limited Company

INTASPORT FIXTURES LIMITED

6 RIDGE HOUSE RIDGE HOUSE DRIVE,STOKE ON TRENT,ST1 5TL

Number:03880019
Status:LIQUIDATION
Category:Private Limited Company

MYN PROPERTIES LTD

LYNX HOUSE,NORTHWOOD HILLS,HA6 1PQ

Number:03014281
Status:ACTIVE
Category:Private Limited Company

PARTY IN A BOX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11836681
Status:ACTIVE
Category:Private Limited Company

PMG POWER SERVICES (NI) LIMITED

GROUND FLOOR,ENNISKILLEN,BT74 7DP

Number:NI654111
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