Company NameHaleon UK Services Limited
Company StatusActive
Company Number09237639
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 7 months ago)
Previous NameGlaxosmithkline Consumer Healthcare (Overseas) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Green
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleReporting And Governance Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Oriane Fanny Lacaze
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed21 February 2022(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Commercial Finance
Country of ResidenceEngland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMs Siri Therese Mikalsen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 February 2022(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameGSK Consumer Healthcare Holdings No.8 Limited (Corporation)
StatusCurrent
Appointed01 April 2022(7 years, 6 months after company formation)
Appointment Duration2 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGSK Consumer Healthcare Holdings No.4 Limited (Corporation)
StatusCurrent
Appointed01 April 2022(7 years, 6 months after company formation)
Appointment Duration2 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(same day as company formation)
RoleFinancial Controller
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
Appointed03 June 2015(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(1 year, 8 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(1 year, 8 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 Tobias Hestler
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman,Swiss
StatusResigned
Appointed30 November 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2020)
RoleChief Financial Officer
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 October 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2020)
RoleHead Of Reporting
Country of ResidenceEngland
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(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Nicholas Ian Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Mariano Jesus Godino Escolar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(6 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGlaxo Group Limited (Corporation)
StatusResigned
Appointed26 September 2014(same day as company formation)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameThe Wellcome Foundation Limited (Corporation)
StatusResigned
Appointed26 September 2014(same day as company formation)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed26 September 2014(same day as company formation)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Websitegsk.com
Telephone01280 000000
Telephone regionBuckingham

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

100 at £1Glaxosmithkline Consumer Heathcare Holdings Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week 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)
9 November 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
8 September 2020Full accounts made up to 31 December 2019 (41 pages)
12 August 2020Appointment of Mr Richard Green as a director on 31 July 2020 (2 pages)
11 August 2020Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020 (1 page)
17 March 2020Termination of appointment of Tobias Hestler as a director on 10 March 2020 (1 page)
17 March 2020Termination of appointment of Richard Green as a director on 10 March 2020 (1 page)
24 February 2020Second filing of a statement of capital following an allotment of shares on 12 February 2020
  • GBP 166.00
(7 pages)
17 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 164
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2020.
(4 pages)
30 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 164
(4 pages)
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)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
24 September 2019Appointment of Mr Nicholas Ian Cooper as a director on 11 September 2019 (2 pages)
11 September 2019Notification of Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (2 pages)
11 September 2019Cessation of Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (1 page)
30 August 2019Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages)
19 August 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 162
(4 pages)
19 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 162
(4 pages)
15 August 2019Full accounts made up to 31 December 2018 (36 pages)
15 January 2019Termination of appointment of Melanie Foster-Hawes as a director on 15 January 2019 (1 page)
10 December 2018Appointment of Mr Richard Green as a director on 30 October 2018 (2 pages)
11 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (30 pages)
14 December 2017Appointment of Mr Tobias Hestler as a director on 30 November 2017 (2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (33 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (28 pages)
9 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 160
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 158
(3 pages)
2 August 2016Termination of appointment of Adam Walker as a director on 1 August 2016 (1 page)
27 June 2016Appointment of Mr Jonathan Wilson Box as a director on 17 June 2016 (2 pages)
23 June 2016Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
22 January 2016Statement of capital following an allotment of shares on 23 March 2015
  • GBP 152.00
(5 pages)
18 January 2016Statement of capital following an allotment of shares on 27 May 2015
  • GBP 154
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 30 July 2015
  • GBP 156
(5 pages)
31 December 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 150.00
(4 pages)
5 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
5 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
12 November 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
26 September 2014Incorporation
Statement of capital on 2014-09-26
  • GBP 100
(41 pages)