Company NameHaleon UK Trading Services Limited
Company StatusActive
Company Number08114550
CategoryPrivate Limited Company
Incorporation Date21 June 2012(11 years, 9 months ago)
Previous NameGlaxosmithkline Consumer Trading Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Jonathan Paul Preece
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Haider Adam Claude Hatteea
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDr Pauline Anne Fallon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleQuality, Systems, Processes And Compliance Head
Country of ResidenceScotland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Scott Christopher Bourgeois
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 June 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Controller, Consumer Healthcare
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Arshad Baig
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(10 years after company formation)
Appointment Duration1 year, 9 months
RoleTrading Partners, Consumer Healthcare
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGSK Consumer Healthcare Holdings No.8 Limited (Corporation)
StatusCurrent
Appointed06 April 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGSK Consumer Healthcare Holdings No.4 Limited (Corporation)
StatusCurrent
Appointed06 April 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameGSK Consumer Healthcare Holdings (No.8) Limited (Corporation)
StatusCurrent
Appointed06 April 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameSteven Williamson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameVictoria Anne Whyte
StatusResigned
Appointed21 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Alan George Burns
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameNeil O'Hara
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(9 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Melanie Foster-Hawes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(3 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Jonathan Wilson Box
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(3 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2017)
RoleCfo Consumer Healthcare, Glaxosmithkline
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Richard Green
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Tobias Hestler
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman,Swiss
StatusResigned
Appointed15 January 2019(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Aidan Lynch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2019(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2022)
RoleManaging Director-Trading Partners
Country of ResidenceIreland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Antrinkos Andrew Aristidou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Nicholas Stephen Rudolph Tren
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Nicholas Ian Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(9 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed21 June 2012(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayreshire
KA11 5AP
Scotland
Director NameGlaxo Group Limited (Corporation)
StatusResigned
Appointed21 June 2012(same day as company formation)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Websitegsk.com
Telephone020 80475000
Telephone regionLondon

Location

Registered AddressBuilding 5, First Floor
The Heights
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Glaxosmithkline Consumer Healthcare Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£532,354,000
Gross Profit£1,533,000
Net Worth£306,000
Cash£4,272,000
Current Liabilities£221,152,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Filing History

9 December 2020Change of details for Prism Pch Limited as a person with significant control on 9 December 2020 (2 pages)
8 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
11 August 2020Full accounts made up to 31 December 2019 (27 pages)
18 March 2020Appointment of Mr Nicholas Stephen Rudolph Tren as a director on 10 March 2020 (2 pages)
17 March 2020Termination of appointment of Richard Green as a director on 10 March 2020 (1 page)
17 March 2020Termination of appointment of Nicholas Ian Cooper as a director on 10 March 2020 (1 page)
17 March 2020Termination of appointment of Antrinkos Andrew Aristidou as a director on 10 March 2020 (1 page)
17 March 2020Termination of appointment of Tobias Hestler as a director on 10 March 2020 (1 page)
17 December 2019Notification of Prism Pch Limited as a person with significant control on 13 December 2019 (2 pages)
17 December 2019Cessation of Consumer Healthcare Holdings Limited as a person with significant control on 13 December 2019 (1 page)
27 September 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
24 September 2019Appointment of Mr Nicholas Ian Cooper as a director on 11 September 2019 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (26 pages)
11 September 2019Cessation of Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (1 page)
11 September 2019Notification of Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (2 pages)
30 August 2019Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
16 May 2019Appointment of Mr Aidan Lynch as a director on 30 April 2019 (2 pages)
15 January 2019Termination of appointment of Melanie Foster-Hawes as a director on 15 January 2019 (1 page)
15 January 2019Appointment of Mr Tobias Hestler as a director on 15 January 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (20 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
14 December 2017Appointment of Mr Richard Green as a director on 30 November 2017 (2 pages)
14 December 2017Appointment of Mr Richard Green as a director on 30 November 2017 (2 pages)
12 December 2017Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page)
12 December 2017Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
14 August 2017Full accounts made up to 31 December 2016 (20 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
23 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
10 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 August 2016Termination of appointment of Alan George Burns as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Alan George Burns as a director on 1 August 2016 (1 page)
24 June 2016Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Mr Jonathan Wilson Box as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Mr Jonathan Wilson Box as a director on 17 June 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(5 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
25 September 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(5 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
21 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(5 pages)
18 July 2014Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page)
18 July 2014Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page)
18 July 2014Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page)
16 July 2014Termination of appointment of Steven Williamson as a director on 29 November 2013 (1 page)
16 July 2014Termination of appointment of Steven Williamson as a director on 29 November 2013 (1 page)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
22 April 2013Appointment of Mr Alan Burns as a director (2 pages)
22 April 2013Appointment of Mr Alan Burns as a director (2 pages)
10 April 2013Appointment of Neil O'hara as a director (3 pages)
10 April 2013Appointment of Neil O'hara as a director (3 pages)
10 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
10 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
21 June 2012Incorporation (50 pages)
21 June 2012Incorporation (50 pages)