Weybridge
Surrey
KT13 0NY
Director Name | Mr Sajid Mehmood |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 04 March 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | Haleon UK Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Building 5 First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | Haleon UK Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Building 5 First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | GSK Consumer Healthcare Holdings No.8 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | GSK Consumer Healthcare Holdings No.4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Adam Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
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(1 year, 7 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(1 year, 7 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 Tobias Hestler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German,Swiss |
Status | Resigned |
Appointed | 30 November 2017(3 years after company formation) |
Appointment Duration | 2 years, 3 months (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 Richard Green |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Eugene Prokopchuk |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 18 March 2019(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 March 2020) |
Role | Ch Export Finance Director |
Country of Residence | England |
Correspondence Address | Glaxosmithkline 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(4 years, 9 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 Ian Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2022) |
Role | Account |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Hanief Ardiasyah Fadhol Arovah |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 10 March 2020(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2021) |
Role | Financial Planning & Analysis, Consumer Healthcare |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Mariano Jesus Godino Escolar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2021(6 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Website | gsk.com |
---|---|
Telephone | 01280 000000 |
Telephone region | Buckingham |
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 |
100 at £1 | Glaxosmithkline Consumer Healthcare Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
3 November 2023 | Change of details for Haleon Uk Enterprises Limited as a person with significant control on 18 July 2022 (2 pages) |
---|---|
15 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
5 June 2023 | Secretary's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022 (1 page) |
5 June 2023 | Director's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022 (1 page) |
5 June 2023 | Director's details changed for Haleon Uk Corporate Director Limited on 18 July 2022 (1 page) |
5 June 2023 | Change of details for Haleon Uk Enterprises Limited as a person with significant control on 18 July 2022 (2 pages) |
25 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
19 May 2023 | Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on 31 March 2023 (1 page) |
19 May 2023 | Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page) |
19 May 2023 | Secretary's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page) |
14 April 2023 | Company name changed glaxosmithkline consumer healthcare finance LIMITED\certificate issued on 14/04/23
|
17 November 2022 | Director's details changed for Mr Michael John Rowe on 18 July 2022 (2 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (26 pages) |
26 August 2022 | Change of details for Prism Pch Limited as a person with significant control on 22 July 2022 (2 pages) |
18 July 2022 | Registered 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 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
8 April 2022 | Solvency Statement dated 05/04/22 (1 page) |
8 April 2022 | Statement by Directors (1 page) |
8 April 2022 | Statement of capital on 8 April 2022
|
8 April 2022 | Resolutions
|
6 April 2022 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 1 April 2022 (1 page) |
6 April 2022 | Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a secretary on 1 April 2022 (2 pages) |
6 April 2022 | Appointment of Gsk Consumer Healthcare Holdings No.4 Limited as a director on 1 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 1 April 2022 (1 page) |
6 April 2022 | Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a director on 1 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of Glaxo Group Limited as a director on 1 April 2022 (1 page) |
9 March 2022 | Appointment of Mr Sajid Mehmood as a director on 4 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr Michael John Rowe as a director on 4 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Nicholas Ian Cooper as a director on 4 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Mariano Jesus Godino Escolar as a director on 4 March 2022 (1 page) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
22 July 2021 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 22 June 2021 (2 pages) |
2 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
18 June 2021 | Termination of appointment of Hanief Ardiasyah Fadhol Arovah as a director on 18 June 2021 (1 page) |
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) |
7 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
18 March 2020 | Appointment of Mr Hanief Ardiasyah Fadhol Arovah as a director on 10 March 2020 (2 pages) |
17 March 2020 | Termination of appointment of Tobias Hestler as a director on 10 March 2020 (1 page) |
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 Eugene Prokopchuk 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 December 2019 | Cessation of Consumer Healthcare Holdings Limited as a person with significant control on 13 December 2019 (1 page) |
17 December 2019 | Notification of Prism Pch Limited as a person with significant control on 13 December 2019 (2 pages) |
8 November 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 (22 pages) |
11 September 2019 | Notification of Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (2 pages) |
11 September 2019 | Cessation of Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (1 page) |
10 September 2019 | Second filing for the appointment of Mr Eugene Prokopchuk as a director (6 pages) |
30 August 2019 | Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages) |
19 August 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
19 August 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
22 March 2019 | Appointment of Mr Eugene Prokopchuk as a director on 19 March 2019
|
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 Richard Green as a director on 15 January 2019 (2 pages) |
3 December 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
14 December 2017 | Appointment of Mr Tobias Hestler 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) |
16 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
19 June 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
2 August 2016 | Termination of appointment of Adam Walker as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Adam Walker as a director on 1 August 2016 (1 page) |
24 June 2016 | Appointment of Mr Jonathan Wilson Box 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 Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page) |
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
5 June 2015 | Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages) |
13 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
13 November 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|