Company NameHaleon UK Finance Limited
Company StatusActive
Company Number09299680
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)
Previous NameGlaxosmithkline Consumer Healthcare Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael John Rowe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance/Group Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Sajid Mehmood
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed04 March 2022(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameHaleon UK Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 April 2022(7 years, 4 months after company formation)
Appointment Duration2 years
Correspondence AddressBuilding 5 First Floor
The Heights
Weybridge
Surrey
KT13 0NY
Director NameHaleon UK Corporate Director Limited (Corporation)
StatusCurrent
Appointed01 April 2022(7 years, 4 months after company formation)
Appointment Duration2 years
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, 4 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, 4 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
Appointed06 November 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(6 months, 4 weeks 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, 7 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, 7 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 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
Appointed15 January 2019(4 years, 2 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
Appointed18 March 2019(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 March 2020)
RoleCh Export Finance Director
Country of ResidenceEngland
Correspondence AddressGlaxosmithkline 980 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, 9 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 Ian Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(4 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2022)
RoleAccount
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Hanief Ardiasyah Fadhol Arovah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndonesian
StatusResigned
Appointed10 March 2020(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2021)
RoleFinancial Planning & Analysis, Consumer Healthcare
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
Appointed22 June 2021(6 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameGlaxo Group Limited (Corporation)
StatusResigned
Appointed06 November 2014(same day as company formation)
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed06 November 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 Healthcare Holdings LTD
100.00%
Ordinary

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 Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

3 November 2023Change of details for Haleon Uk Enterprises Limited as a person with significant control on 18 July 2022 (2 pages)
15 August 2023Full accounts made up to 31 December 2022 (26 pages)
5 June 2023Secretary's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022 (1 page)
5 June 2023Director's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022 (1 page)
5 June 2023Director's details changed for Haleon Uk Corporate Director Limited on 18 July 2022 (1 page)
5 June 2023Change of details for Haleon Uk Enterprises Limited as a person with significant control on 18 July 2022 (2 pages)
25 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
19 May 2023Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on 31 March 2023 (1 page)
19 May 2023Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page)
19 May 2023Secretary's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page)
14 April 2023Company name changed glaxosmithkline consumer healthcare finance LIMITED\certificate issued on 14/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
(3 pages)
17 November 2022Director's details changed for Mr Michael John Rowe on 18 July 2022 (2 pages)
3 October 2022Full accounts made up to 31 December 2021 (26 pages)
26 August 2022Change of details for Prism Pch Limited as a person with significant control on 22 July 2022 (2 pages)
18 July 2022Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to Building 5, First Floor the Heights Weybridge Surrey KT13 0NY on 18 July 2022 (1 page)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
8 April 2022Solvency Statement dated 05/04/22 (1 page)
8 April 2022Statement by Directors (1 page)
8 April 2022Statement of capital on 8 April 2022
  • GBP 2,102
(3 pages)
8 April 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 05/04/2022
(2 pages)
6 April 2022Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 1 April 2022 (1 page)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a secretary on 1 April 2022 (2 pages)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.4 Limited as a director on 1 April 2022 (2 pages)
6 April 2022Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 1 April 2022 (1 page)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a director on 1 April 2022 (2 pages)
6 April 2022Termination of appointment of Glaxo Group Limited as a director on 1 April 2022 (1 page)
9 March 2022Appointment of Mr Sajid Mehmood as a director on 4 March 2022 (2 pages)
9 March 2022Appointment of Mr Michael John Rowe as a director on 4 March 2022 (2 pages)
9 March 2022Termination of appointment of Nicholas Ian Cooper as a director on 4 March 2022 (1 page)
9 March 2022Termination of appointment of Mariano Jesus Godino Escolar as a director on 4 March 2022 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
22 July 2021Appointment of Mr Mariano Jesus Godino Escolar as a director on 22 June 2021 (2 pages)
2 July 2021Full accounts made up to 31 December 2020 (23 pages)
18 June 2021Termination of appointment of Hanief Ardiasyah Fadhol Arovah as a director on 18 June 2021 (1 page)
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)
7 October 2020Full accounts made up to 31 December 2019 (23 pages)
18 March 2020Appointment of Mr Hanief Ardiasyah Fadhol Arovah as a director on 10 March 2020 (2 pages)
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)
17 March 2020Termination of appointment of Eugene Prokopchuk 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 December 2019Cessation of Consumer Healthcare Holdings Limited as a person with significant control on 13 December 2019 (1 page)
17 December 2019Notification of Prism Pch Limited as a person with significant control on 13 December 2019 (2 pages)
8 November 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 (22 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)
10 September 2019Second filing for the appointment of Mr Eugene Prokopchuk as a director (6 pages)
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 2,101
(4 pages)
19 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 2,102
(4 pages)
22 March 2019Appointment of Mr Eugene Prokopchuk as a director on 19 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2019
(3 pages)
15 January 2019Termination of appointment of Melanie Foster-Hawes as a director on 15 January 2019 (1 page)
15 January 2019Appointment of Mr Richard Green as a director on 15 January 2019 (2 pages)
3 December 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (21 pages)
14 December 2017Appointment of Mr Tobias Hestler 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)
16 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
17 August 2017Full accounts made up to 31 December 2016 (20 pages)
17 August 2017Full accounts made up to 31 December 2016 (20 pages)
19 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 2,100
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 2,100
(3 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 September 2016Full accounts made up to 31 December 2015 (17 pages)
2 August 2016Termination of appointment of Adam Walker as a director on 1 August 2016 (1 page)
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)
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 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)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • 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)
5 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
13 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
13 November 2014Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(41 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
(41 pages)