Brentford
Middlesex
TW8 9GS
Director Name | Mr Haider Adam Claude Hatteea |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Dr Pauline Anne Fallon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Quality, Systems, Processes And Compliance Head |
Country of Residence | Scotland |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Scott Christopher Bourgeois |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 June 2022(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Controller, Consumer Healthcare |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Arshad Baig |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(10 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Trading Partners, Consumer Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | GSK Consumer Healthcare Holdings No.8 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | GSK Consumer Healthcare Holdings No.4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | GSK Consumer Healthcare Holdings (No.8) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Steven Williamson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Victoria Anne Whyte |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Alan George Burns |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Neil O'Hara |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2013(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Melanie Foster-Hawes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Jonathan Wilson Box |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2017) |
Role | Cfo Consumer Healthcare, Glaxosmithkline |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Richard Green |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Tobias Hestler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German,Swiss |
Status | Resigned |
Appointed | 15 January 2019(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Aidan Lynch |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2019(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2022) |
Role | Managing Director-Trading Partners |
Country of Residence | Ireland |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Antrinkos Andrew Aristidou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(7 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Nicholas Stephen Rudolph Tren |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Nicholas Ian Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(9 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Correspondence Address | Shewalton Road Irvine Ayreshire KA11 5AP Scotland |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Website | gsk.com |
---|---|
Telephone | 020 80475000 |
Telephone region | London |
Registered Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Glaxosmithkline Consumer Healthcare Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £532,354,000 |
Gross Profit | £1,533,000 |
Net Worth | £306,000 |
Cash | £4,272,000 |
Current Liabilities | £221,152,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
9 December 2020 | Change of details for Prism Pch Limited as a person with significant control on 9 December 2020 (2 pages) |
---|---|
8 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
18 March 2020 | Appointment of Mr Nicholas Stephen Rudolph Tren as a director on 10 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Richard Green as a director on 10 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Nicholas Ian Cooper as a director on 10 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Antrinkos Andrew Aristidou as a director on 10 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Tobias Hestler as a director on 10 March 2020 (1 page) |
17 December 2019 | Notification of Prism Pch Limited as a person with significant control on 13 December 2019 (2 pages) |
17 December 2019 | Cessation of Consumer Healthcare Holdings Limited as a person with significant control on 13 December 2019 (1 page) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
24 September 2019 | Appointment of Mr Nicholas Ian Cooper as a director on 11 September 2019 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
11 September 2019 | Cessation of Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (1 page) |
11 September 2019 | Notification of Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (2 pages) |
30 August 2019 | Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
16 May 2019 | Appointment of Mr Aidan Lynch as a director on 30 April 2019 (2 pages) |
15 January 2019 | Termination of appointment of Melanie Foster-Hawes as a director on 15 January 2019 (1 page) |
15 January 2019 | Appointment of Mr Tobias Hestler as a director on 15 January 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
14 December 2017 | Appointment of Mr Richard Green as a director on 30 November 2017 (2 pages) |
14 December 2017 | Appointment of Mr Richard Green as a director on 30 November 2017 (2 pages) |
12 December 2017 | Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 August 2016 | Termination of appointment of Alan George Burns as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Alan George Burns as a director on 1 August 2016 (1 page) |
24 June 2016 | Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jonathan Wilson Box as a director on 17 June 2016 (2 pages) |
24 June 2016 | Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages) |
24 June 2016 | Appointment of Mr Jonathan Wilson Box as a director on 17 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 July 2014 | Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page) |
18 July 2014 | Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page) |
18 July 2014 | Director's details changed for Glaxo Group Limited on 7 March 2013 (1 page) |
16 July 2014 | Termination of appointment of Steven Williamson as a director on 29 November 2013 (1 page) |
16 July 2014 | Termination of appointment of Steven Williamson as a director on 29 November 2013 (1 page) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
22 April 2013 | Appointment of Mr Alan Burns as a director (2 pages) |
22 April 2013 | Appointment of Mr Alan Burns as a director (2 pages) |
10 April 2013 | Appointment of Neil O'hara as a director (3 pages) |
10 April 2013 | Appointment of Neil O'hara as a director (3 pages) |
10 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
10 October 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
21 June 2012 | Incorporation (50 pages) |
21 June 2012 | Incorporation (50 pages) |