Company NameHaleon UK Holding Sri Lanka Limited
Company StatusActive
Company Number09400298
CategoryPrivate Limited Company
Incorporation Date21 January 2015(9 years, 3 months ago)
Previous NameGlaxosmithkline Consumer Healthcare Sri Lanka Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Rebecca Jane Leeke
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Lee Di Pietro
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed04 March 2022(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameGSK Consumer Healthcare Holdings No.4 Limited (Corporation)
StatusCurrent
Appointed06 April 2022(7 years, 2 months after company formation)
Appointment Duration2 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGSK Consumer Healthcare Holdings No.8 Limited (Corporation)
StatusCurrent
Appointed06 April 2022(7 years, 2 months after company formation)
Appointment Duration2 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameHaleon UK Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 April 2022(7 years, 2 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
Appointed06 April 2022(7 years, 2 months after company formation)
Appointment Duration2 years
Correspondence AddressBuilding 5 First Floor
The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(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(4 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, 4 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, 4 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 NameRichard Philip Tattershall
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2020)
RoleAccountant
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(3 years, 12 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 Antrinkos Andrew Aristidou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(4 years, 7 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, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr David John Cottam
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Rebecca Jane Agnew
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameThe Wellcome Foundation Limited (Corporation)
StatusResigned
Appointed21 January 2015(same day as company formation)
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameGlaxo Group Limited (Corporation)
StatusResigned
Appointed21 January 2015(same day as company formation)
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed21 January 2015(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 £1Setfirst LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
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

7 November 2023Change of details for Haleon Uk Services Limited as a person with significant control on 18 July 2022 (2 pages)
17 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
17 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
5 June 2023Director's details changed for Haleon Uk Corporate Director 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 2023Change of details for Haleon Uk Services Limited as a person with significant control on 18 July 2022 (2 pages)
5 June 2023Secretary's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022 (1 page)
25 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 May 2023Secretary's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page)
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)
14 April 2023Company name changed glaxosmithkline consumer healthcare sri lanka holdings LIMITED\certificate issued on 14/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
(3 pages)
31 January 2023Director's details changed for Miss Rebecca Jane Leeke on 30 January 2023 (2 pages)
25 November 2022Change of details for Glaxosmithkline Consumer Healthcare (Overseas) Limited as a person with significant control on 18 November 2022 (2 pages)
15 August 2022Director's details changed for Mr Lee Di Pietro on 7 July 2022 (2 pages)
18 July 2022Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to Building 5, First Floor the Heights Weybridge Surrey KT13 0NY on 18 July 2022 (1 page)
20 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
20 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
20 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
6 April 2022Termination of appointment of Glaxo Group Limited as a director on 6 April 2022 (1 page)
6 April 2022Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 6 April 2022 (1 page)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.4 Limited as a director on 6 April 2022 (2 pages)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a secretary on 6 April 2022 (2 pages)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a director on 6 April 2022 (2 pages)
6 April 2022Termination of appointment of the Wellcome Foundation Limited as a director on 6 April 2022 (1 page)
9 March 2022Termination of appointment of David John Cottam as a director on 4 March 2022 (1 page)
9 March 2022Appointment of Mr Lee Di Pietro as a director on 4 March 2022 (2 pages)
9 March 2022Appointment of Miss Rebecca Jane Leeke 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)
25 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
6 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
25 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
25 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages)
25 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
12 August 2020Appointment of Mr David John Cottam 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)
27 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
27 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
17 March 2020Termination of appointment of Richard Green as a director on 10 March 2020 (1 page)
17 March 2020Termination of appointment of Richard Philip Tattershall as a director on 10 March 2020 (1 page)
20 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 September 2019Appointment of Mr Nicholas Ian Cooper as a director on 11 September 2019 (2 pages)
30 August 2019Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages)
22 August 2019Full accounts made up to 31 December 2018 (19 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (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)
1 May 2018Full accounts made up to 31 December 2017 (17 pages)
29 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
12 December 2017Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page)
8 December 2017Appointment of Richard Philip Tattershall as a director on 30 November 2017 (3 pages)
12 June 2017Full accounts made up to 31 December 2016 (18 pages)
12 June 2017Full accounts made up to 31 December 2016 (18 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 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)
2 August 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 102
(3 pages)
2 August 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 102
(3 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)
24 June 2016Appointment of Mr Jonathan Wilson Box 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)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(6 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • 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)
26 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
(41 pages)
21 January 2015Incorporation
Statement of capital on 2015-01-21
  • GBP 100
(41 pages)