Company NameHaleon UK Trading Limited
Company StatusActive
Company Number09237643
CategoryPrivate Limited Company
Incorporation Date26 September 2014(9 years, 6 months ago)
Previous NameGlaxosmithkline Consumer Healthcare (UK) Trading Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Gueorgui Roussev Roussev
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBulgarian
StatusCurrent
Appointed31 July 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director Gsk Consumer Healthcare
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMrs Oriane Fanny Lacaze
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed25 February 2022(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Commercial Finance
Country of ResidenceEngland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameGSK Consumer Healthcare Holdings No.8 Limited (Corporation)
StatusCurrent
Appointed06 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
Appointed06 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 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 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 NameTerence O'Neill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 September 2020)
RoleFinance Director
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
Appointed15 January 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Eugene Prokopchuk
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityUkrainian
StatusResigned
Appointed15 February 2019(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 February 2022)
RoleConsumer Healthcare Finance Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Aidan Lynch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2022)
RoleManaging Director - Trading Partners
Country of ResidenceIreland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
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 Duration6 months (resigned 10 March 2020)
RoleAccountant
Country of ResidenceEngland
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

102 at £1Glaxosmithkline Consumer Healthcare 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 Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 December 2016 (29 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (26 pages)
2 August 2016Termination of appointment of Adam Walker as a director on 1 August 2016 (1 page)
24 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)
19 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 102
(7 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)
13 April 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 102
(4 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)