Company NameHaleon UK Holdings Limited
Company StatusActive
Company Number08998608
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Previous NamesLeo Constellation Limited and Glaxosmithkline Consumer Healthcare Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mariano Jesus Godino Escolar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
KT13 0NY
Director NameMr Scott Christopher Bourgeois
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed18 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
KT13 0NY
Director NameHaleon UK Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameHaleon UK Corporate Director Limited (Corporation)
StatusCurrent
Appointed18 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameGSK Consumer Healthcare Holdings (No.8) Limited (Corporation)
StatusCurrent
Appointed18 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameGSK Consumer Healthcare Holdings (No.4) Limited (Corporation)
StatusCurrent
Appointed18 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMrs Victoria Anne Whyte
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Simon Paul Dingemans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDavid Simon Redfern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Brian James McNamara
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2019)
RoleHead Of Americas And Europe
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Emma Natasha Walmsley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDr Susanne Schaffert
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2018)
RoleHead Of Region Europe For Novartis Oncology
Country of ResidenceItaly
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameRoger Lidderdale Scarlett-Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameJonathan Wilson Box
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMarvelle Elizabeth Sullivan Berchtold
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2017)
RoleFinance/M & A
Country of ResidenceSwitzerland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameSir Andrew Philip Witty
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameSteven Loedwijk Margareta Katrien Baert
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2018)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameHarry Werner Kirsch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2018)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameJohn Richard Slater
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameRoger Connor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RolePresident Gms
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameAugusto Lima
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2017(3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 May 2018)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressNovertis International Ag
Lichtstrasse 35
Basel
4056
Director NameMr Tobias Hestler
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman,Swiss
StatusResigned
Appointed01 October 2017(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Iain James Mackay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(4 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Adam Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2022)
RoleSvp Group Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Ciara Martha Lynch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2020(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Secretary NameEdinburgh Phamaceutical Industries Limited (Corporation)
StatusResigned
Appointed27 February 2015(10 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 18 July 2022)
Correspondence AddressEdinburgh Phamaceutical Industries Limited Shewalt
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameThe Wellcome Foundation Limited (Corporation)
StatusResigned
Appointed02 September 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2022)
Correspondence AddressGsk House Corporate Secretariat
980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed02 September 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2022)
Correspondence AddressEdinburgh Pharmaceutical Industries Limited Shewal
Irvine
Ayreshire
KA11 5AP
Scotland

Contact

Websitegsk.com
Telephone01280 000000
Telephone regionBuckingham

Location

Registered AddressBuilding 5, First Floor
The Heights
Weybridge
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

63.5k at £1Setfirst Limited
63.50%
Ordinary A
33.9k at £1Novartis Holding Ag
33.85%
Ordinary B
2.7k at £1Novartis Finance Corporation
2.65%
Ordinary B

Financials

Year2014
Net Worth-£3,090
Current Liabilities£4,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

20 October 2023Company name changed glaxosmithkline consumer healthcare holdings LIMITED\certificate issued on 20/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
(3 pages)
2 October 2023Full accounts made up to 31 December 2022 (39 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
15 May 2023Secretary's details changed for Gsk Consumer Healthcare Holdings (No.8) Limited on 31 March 2023 (1 page)
15 May 2023Director's details changed for Gsk Consumer Healthcare Holdings (No.8) Limited on 31 March 2023 (1 page)
15 May 2023Director's details changed for Haleon Uk Corporate Director Limited on 31 March 2023 (1 page)
15 May 2023Director's details changed for Gsk Consumer Healthcare Holdings (No.4) Limited on 31 March 2023 (1 page)
8 February 2023Cessation of Haleon Plc as a person with significant control on 6 February 2023 (1 page)
8 February 2023Notification of Haleon Intermediate Holdings Limited as a person with significant control on 6 February 2023 (2 pages)
16 December 2022Change of details for Haleon Plc as a person with significant control on 9 December 2022 (2 pages)
10 October 2022Confirmation statement made on 20 September 2022 with updates (6 pages)
15 August 2022Director's details changed for Mr Scott Christopher Bourgeois on 18 July 2022 (2 pages)
29 July 2022Notification of Haleon Plc as a person with significant control on 15 July 2022 (2 pages)
29 July 2022Cessation of Gsk Plc as a person with significant control on 15 July 2022 (1 page)
20 July 2022Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 18 July 2022 (1 page)
19 July 2022Appointment of Gsk Consumer Healthcare Holdings (No.8) Limited as a director on 18 July 2022 (2 pages)
19 July 2022Appointment of Gsk Consumer Healthcare Holdings (No.4) Limited as a director on 18 July 2022 (2 pages)
19 July 2022Termination of appointment of Edinburgh Phamaceutical Industries Limited as a secretary on 18 July 2022 (1 page)
19 July 2022Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Building 5, First Floor the Heights Weybridge KT13 0NY on 19 July 2022 (1 page)
19 July 2022Appointment of Gsk Consumer Healthcare Holdings (No.8) Limited as a secretary on 18 July 2022 (2 pages)
19 July 2022Termination of appointment of the Wellcome Foundation Limited as a director on 18 July 2022 (1 page)
19 July 2022Termination of appointment of Ciara Martha Lynch as a director on 18 July 2022 (1 page)
19 July 2022Termination of appointment of Adam Walker as a director on 18 July 2022 (1 page)
19 July 2022Appointment of Mr Scott Christopher Bourgeois as a director on 18 July 2022 (2 pages)
15 June 2022Full accounts made up to 31 December 2021 (34 pages)
7 June 2022Memorandum and Articles of Association (33 pages)
7 June 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 5,659,882,811
(7 pages)
31 May 2022Solvency Statement dated 30/05/22 (3 pages)
31 May 2022Statement of capital on 31 May 2022
  • GBP 63,501
(3 pages)
31 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
31 May 2022Statement by Directors (3 pages)
27 May 2022Change of details for Gsk Plc as a person with significant control on 16 May 2022 (2 pages)
26 May 2022Change of details for Glaxosmithkline Plc as a person with significant control on 16 May 2022 (2 pages)
26 May 2022Change of details for Gsk Plc as a person with significant control on 16 May 2022 (2 pages)
26 May 2022Change of details for Gsk Plc as a person with significant control on 16 May 2022 (2 pages)
24 May 2022Appointment of Mr Mariano Jesus Godino Escolar as a director on 23 May 2022 (2 pages)
31 March 2022Particulars of variation of rights attached to shares (3 pages)
31 March 2022Change of share class name or designation (2 pages)
29 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 March 2022Memorandum and Articles of Association (33 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 31 December 2020 (34 pages)
8 October 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
11 June 2020Full accounts made up to 31 December 2019 (36 pages)
23 March 2020Termination of appointment of Tobias Hestler as a director on 31 December 2019 (1 page)
18 March 2020Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
11 September 2019Cessation of Glaxosmithkline Holdings Limited as a person with significant control on 24 June 2019 (1 page)
11 September 2019Notification of Glaxosmithkline Holdings Limited as a person with significant control on 24 June 2019 (2 pages)
11 September 2019Notification of Glaxosmithkline Plc as a person with significant control on 24 June 2019 (2 pages)
5 September 2019Termination of appointment of Brian Mcnamara as a director on 3 September 2019 (1 page)
5 September 2019Termination of appointment of David Simon Redfern as a director on 3 September 2019 (1 page)
5 September 2019Cessation of Glaxosmithkline Finance Plc as a person with significant control on 24 June 2019 (1 page)
5 September 2019Termination of appointment of Iain James Mackay as a director on 3 September 2019 (1 page)
5 September 2019Appointment of Mr Adam Walker as a director on 2 September 2019 (2 pages)
4 September 2019Appointment of Edinburgh Pharmaceutical Industries Limited as a director on 2 September 2019 (2 pages)
4 September 2019Appointment of The Wellcome Foundation Limited as a director on 2 September 2019 (2 pages)
10 June 2019Change of share class name or designation (2 pages)
10 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 June 2019Statement of capital following an allotment of shares on 23 May 2019
  • GBP 63,501
(4 pages)
5 June 2019Notification of Glaxosmithkline Finance Plc as a person with significant control on 31 May 2019 (2 pages)
5 June 2019Cessation of Setfirst Limited as a person with significant control on 31 May 2019 (1 page)
13 May 2019Termination of appointment of Simon Paul Dingemans as a director on 8 May 2019 (1 page)
18 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
11 April 2019Full accounts made up to 31 December 2018 (32 pages)
10 April 2019Appointment of Mr Iain James Mackay as a director on 8 April 2019 (2 pages)
13 June 2018Termination of appointment of Roger Connor as a director on 4 June 2018 (1 page)
13 June 2018Termination of appointment of Emma Natasha Walmsley as a director on 4 June 2018 (1 page)
13 June 2018Termination of appointment of John Richard Slater as a director on 4 June 2018 (1 page)
11 June 2018Cessation of Novartis Holding Ag as a person with significant control on 1 June 2018 (3 pages)
11 June 2018Change of details for Setfirst Limited as a person with significant control on 1 June 2018 (5 pages)
1 June 2018Termination of appointment of Augusto Lima as a director on 24 May 2018 (1 page)
1 June 2018Statement of capital on 1 June 2018
  • GBP 63,500
(3 pages)
1 June 2018Termination of appointment of Susanne Schaffert as a director on 24 May 2018 (1 page)
1 June 2018Solvency Statement dated 25/05/18 (2 pages)
1 June 2018Termination of appointment of Steven Loedwijk Margareta Katrien Baert as a director on 24 May 2018 (1 page)
1 June 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 25/05/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
1 June 2018Termination of appointment of Harry Werner Kirsch as a director on 24 May 2018 (1 page)
1 June 2018Statement by Directors (2 pages)
25 May 2018Statement of capital on 25 May 2018
  • GBP 100,000
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 16/03/2016.
(4 pages)
23 May 2018Second filing of the annual return made up to 15 April 2015 (27 pages)
22 May 2018Second filing of a statement of capital following an allotment of shares on 2 March 2015
  • GBP 100,000.00
(7 pages)
22 May 2018Second filing of the annual return made up to 15 April 2016 (27 pages)
18 April 2018Full accounts made up to 31 December 2017 (27 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
13 October 2017Termination of appointment of Jonathan Wilson Box as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Jonathan Wilson Box as a director on 30 September 2017 (1 page)
5 October 2017Appointment of Tobias Hestler as a director on 1 October 2017 (3 pages)
5 October 2017Appointment of Tobias Hestler as a director on 1 October 2017 (3 pages)
7 July 2017Termination of appointment of Andrew Philip Witty as a director on 31 March 2017 (1 page)
7 July 2017Termination of appointment of Andrew Philip Witty as a director on 31 March 2017 (1 page)
4 July 2017Appointment of Augusto Lima as a director on 6 June 2017 (3 pages)
4 July 2017Appointment of Augusto Lima as a director on 6 June 2017 (3 pages)
19 June 2017Termination of appointment of Marvelle Elizabeth Sullivan Berchtold as a director on 2 June 2017 (1 page)
19 June 2017Termination of appointment of Marvelle Elizabeth Sullivan Berchtold as a director on 2 June 2017 (1 page)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
22 April 2017Appointment of Roger Connor as a director on 3 April 2017 (3 pages)
22 April 2017Appointment of Roger Connor as a director on 3 April 2017 (3 pages)
10 April 2017Full accounts made up to 31 December 2016 (25 pages)
10 April 2017Full accounts made up to 31 December 2016 (25 pages)
19 October 2016Appointment of John Richard Slater as a director on 6 September 2016 (3 pages)
19 October 2016Appointment of John Richard Slater as a director on 6 September 2016 (3 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
22 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 6 September 2016 (1 page)
21 September 2016Termination of appointment of Roger Lidderdale Scarlett-Smith as a director on 6 September 2016 (1 page)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/05/2018.
(17 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,000
(15 pages)
16 March 2016Statement of capital on 16 March 2016
  • GBP 100,000.00
  • ANNOTATION Clarification a second filed SH19 was registered on 25/05/2018.
(5 pages)
16 March 2016Statement of capital on 16 March 2016
  • GBP 100,000.00
(4 pages)
16 March 2016Solvency Statement dated 10/03/16 (3 pages)
16 March 2016Resolutions
  • RES13 ‐ The share premium account be reduced. 10/03/2016
(5 pages)
16 March 2016Resolutions
  • RES13 ‐ The share premium account be reduced. 10/03/2016
  • RES13 ‐ The share premium account be reduced. 10/03/2016
(5 pages)
16 March 2016Statement by Directors (3 pages)
16 March 2016Solvency Statement dated 10/03/16 (3 pages)
16 March 2016Statement by Directors (3 pages)
9 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 25/02/2015.
(6 pages)
9 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 13/02/2015.
(16 pages)
9 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 25/02/2015.
(6 pages)
9 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 13/02/2015.
(16 pages)
31 December 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 60,003
(4 pages)
31 December 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 60,003
(4 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
29 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
(15 pages)
29 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/05/2018.
(16 pages)
21 May 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 60,007.00
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/2018.
(6 pages)
21 May 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 60,007.00
(5 pages)
21 May 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 60,007.00
(5 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Change of share class name or designation (2 pages)
24 April 2015Appointment of Dr Susanne Schaffert as a director on 2 March 2015 (3 pages)
24 April 2015Appointment of Dr Susanne Schaffert as a director on 2 March 2015 (3 pages)
24 April 2015Appointment of Dr Susanne Schaffert as a director on 2 March 2015 (3 pages)
23 April 2015Appointment of Edinburgh Phamaceutical Industries Limited as a secretary on 27 February 2015 (3 pages)
23 April 2015Appointment of Edinburgh Phamaceutical Industries Limited as a secretary on 27 February 2015 (3 pages)
13 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 600,005
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2016.
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 600,009
(5 pages)
13 April 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 600,009
(5 pages)
13 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 600,005
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2016.
(4 pages)
13 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 600,005
(4 pages)
11 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 600,007
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2016.
(4 pages)
11 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 600,007
  • ANNOTATION Clarification a second filed SH01 was registered on 09/01/2016.
(4 pages)
11 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 600,007
(4 pages)
27 March 2015Appointment of Marvelle Elizabeth Sullivan Berchtold as a director on 2 March 2015 (3 pages)
27 March 2015Appointment of Steven Loedwijk Margareta Katrien Baert as a director on 2 March 2015 (3 pages)
27 March 2015Appointment of Marvelle Elizabeth Sullivan Berchtold as a director on 2 March 2015 (3 pages)
27 March 2015Appointment of Marvelle Elizabeth Sullivan Berchtold as a director on 2 March 2015 (3 pages)
27 March 2015Appointment of Steven Loedwijk Margareta Katrien Baert as a director on 2 March 2015 (3 pages)
27 March 2015Appointment of Steven Loedwijk Margareta Katrien Baert as a director on 2 March 2015 (3 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
20 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 March 2015Appointment of Sir Andrew Philip Witty as a director on 2 March 2015 (3 pages)
13 March 2015Appointment of Sir Andrew Philip Witty as a director on 2 March 2015 (3 pages)
13 March 2015Appointment of Sir Andrew Philip Witty as a director on 2 March 2015 (3 pages)
10 March 2015Termination of appointment of Victoria Anne Whyte as a director on 2 March 2015 (2 pages)
10 March 2015Termination of appointment of Victoria Anne Whyte as a director on 2 March 2015 (2 pages)
10 March 2015Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 2 March 2015 (2 pages)
10 March 2015Termination of appointment of Paul Frederick Blackburn as a director on 2 March 2015 (2 pages)
10 March 2015Termination of appointment of Victoria Anne Whyte as a director on 2 March 2015 (2 pages)
10 March 2015Termination of appointment of Paul Frederick Blackburn as a director on 2 March 2015 (2 pages)
10 March 2015Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 2 March 2015 (2 pages)
10 March 2015Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 2 March 2015 (2 pages)
10 March 2015Termination of appointment of Paul Frederick Blackburn as a director on 2 March 2015 (2 pages)
9 March 2015Appointment of Jonathan Wilson Box as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Roger Lidderdale Scarlett-Smith as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Roger Lidderdale Scarlett-Smith as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Roger Lidderdale Scarlett-Smith as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of David Redfern as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Brian Mcnamara as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Simon Dingemans as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Emma Natasha Walmsley as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Brian Mcnamara as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Brian Mcnamara as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Jonathan Wilson Box as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Emma Natasha Walmsley as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Simon Dingemans as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Emma Natasha Walmsley as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Harry Werner Kirsch as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Harry Werner Kirsch as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of David Redfern as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Harry Werner Kirsch as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Jonathan Wilson Box as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of David Redfern as a director on 2 March 2015 (3 pages)
9 March 2015Appointment of Simon Dingemans as a director on 2 March 2015 (3 pages)
4 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 60,001
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 60,001
(4 pages)
18 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
18 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
2 October 2014Company name changed leo constellation LIMITED\certificate issued on 02/10/14
  • CONNOT ‐
(3 pages)
2 October 2014Company name changed leo constellation LIMITED\certificate issued on 02/10/14
  • CONNOT ‐
(3 pages)
15 April 2014Incorporation (40 pages)
15 April 2014Incorporation (40 pages)