Brentford
Middlesex
TW8 9GS
Director Name | Mr Lee Di Pietro |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 March 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | GSK Consumer Healthcare Holdings No.4 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(7 years, 2 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.8 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Haleon UK Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(7 years, 2 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 | 06 April 2022(7 years, 2 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Building 5 First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(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(4 months, 1 week 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 | Mr Jonathan Wilson Box |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(1 year, 4 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 | Mrs Melanie Foster-Hawes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(1 year, 4 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 | Richard Philip Tattershall |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2020) |
Role | Accountant |
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(3 years, 12 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 Antrinkos Andrew Aristidou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(4 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 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, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr David John Cottam |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mrs Rebecca Jane Agnew |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | The Wellcome Foundation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2015(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2015(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 | Setfirst 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 | Audit Exemption Subsidiary |
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) |
7 November 2023 | Change of details for Haleon Uk Services Limited as a person with significant control on 18 July 2022 (2 pages) |
---|---|
17 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
17 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
5 June 2023 | Director's details changed for Haleon Uk Corporate Director 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 | Change of details for Haleon Uk Services Limited as a person with significant control on 18 July 2022 (2 pages) |
5 June 2023 | Secretary's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022 (1 page) |
25 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 May 2023 | Secretary's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page) |
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) |
14 April 2023 | Company name changed glaxosmithkline consumer healthcare sri lanka holdings LIMITED\certificate issued on 14/04/23
|
31 January 2023 | Director's details changed for Miss Rebecca Jane Leeke on 30 January 2023 (2 pages) |
25 November 2022 | Change of details for Glaxosmithkline Consumer Healthcare (Overseas) Limited as a person with significant control on 18 November 2022 (2 pages) |
15 August 2022 | Director's details changed for Mr Lee Di Pietro on 7 July 2022 (2 pages) |
18 July 2022 | Registered 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 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
20 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
20 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
6 April 2022 | Termination of appointment of Glaxo Group Limited as a director on 6 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 6 April 2022 (1 page) |
6 April 2022 | Appointment of Gsk Consumer Healthcare Holdings No.4 Limited as a director on 6 April 2022 (2 pages) |
6 April 2022 | Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a secretary on 6 April 2022 (2 pages) |
6 April 2022 | Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a director on 6 April 2022 (2 pages) |
6 April 2022 | Termination of appointment of the Wellcome Foundation Limited as a director on 6 April 2022 (1 page) |
9 March 2022 | Termination of appointment of David John Cottam as a director on 4 March 2022 (1 page) |
9 March 2022 | Appointment of Mr Lee Di Pietro as a director on 4 March 2022 (2 pages) |
9 March 2022 | Appointment of Miss Rebecca Jane Leeke 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) |
25 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
6 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
25 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
25 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages) |
25 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
12 August 2020 | Appointment of Mr David John Cottam as a director on 31 July 2020 (2 pages) |
11 August 2020 | Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020 (1 page) |
27 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages) |
27 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
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 Richard Philip Tattershall as a director on 10 March 2020 (1 page) |
20 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Nicholas Ian Cooper as a director on 11 September 2019 (2 pages) |
30 August 2019 | Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
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) |
1 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
29 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
12 December 2017 | Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page) |
8 December 2017 | Appointment of Richard Philip Tattershall as a director on 30 November 2017 (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 21 January 2017 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) |
2 August 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
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) |
24 June 2016 | Appointment of Mr Jonathan Wilson Box 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) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
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) |
26 January 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
26 January 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|
21 January 2015 | Incorporation Statement of capital on 2015-01-21
|