Weybridge
Surrey
KT13 0NY
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 |
Secretary 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 | Mr Paul Frederick Blackburn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 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 | 14 September 2015(7 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (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 | Mr Tobias Hannes Hestler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German,Swiss |
Status | Resigned |
Appointed | 30 November 2017(2 years, 10 months 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(3 years, 11 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, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 March 2020) |
Role | Finance 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, 6 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 Jai Mehta |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 May 2021) |
Role | Accountant |
Country of Residence | England |
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 | 27 May 2021(6 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Ms Parul Garg |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2023) |
Role | Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | Building 5, First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | The Wellcome Foundation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2015(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
1 December 2023 | Resolutions
|
---|---|
1 December 2023 | Statement by Directors (1 page) |
1 December 2023 | Statement of capital on 1 December 2023
|
1 December 2023 | Solvency Statement dated 30/11/23 (1 page) |
6 October 2023 | Change of details for a person with significant control (2 pages) |
5 October 2023 | Change of details for Gsk Consumer Healthcare Holdings (No.3) Limited as a person with significant control on 18 August 2023 (2 pages) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
13 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
5 September 2023 | Appointment of Mr Khalid El Ansari as a director on 4 September 2023 (2 pages) |
5 June 2023 | Director's details changed for Haleon Uk Corporate Director Limited on 18 July 2022 (1 page) |
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) |
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.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) |
3 May 2023 | Termination of appointment of Parul Garg as a director on 30 April 2023 (1 page) |
14 April 2023 | Company name changed stiefel consumer healthcare (uk) LIMITED\certificate issued on 14/04/23
|
7 October 2022 | Confirmation statement made on 24 September 2022 with updates (4 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (26 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) |
6 June 2022 | Resolutions
|
6 June 2022 | Memorandum and Articles of Association (31 pages) |
6 June 2022 | Resolutions
|
6 April 2022 | Termination of appointment of the Wellcome Foundation Limited as a director 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 | 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.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 Glaxo Group Limited as a director on 6 April 2022 (1 page) |
9 March 2022 | Termination of appointment of Mariano Jesus Godino Escolar as a director on 4 March 2022 (1 page) |
9 March 2022 | Termination of appointment of Nicholas Ian Cooper as a director on 4 March 2022 (1 page) |
9 March 2022 | Appointment of Ms Parul Garg as a director on 4 March 2022 (2 pages) |
9 March 2022 | Appointment of Ms Gemma Louise Beck as a director on 4 March 2022 (2 pages) |
6 October 2021 | Notification of Gsk Consumer Healthcare Holdings (No.5) Limited as a person with significant control on 28 June 2021 (2 pages) |
6 October 2021 | Cessation of Prism Pch Limited as a person with significant control on 28 June 2021 (1 page) |
6 October 2021 | Cessation of Gsk Consumer Healthcare Holdings (No.5) Limited as a person with significant control on 1 September 2021 (1 page) |
6 October 2021 | Notification of Gsk Consumer Healthcare Holdings (No.3) Limited as a person with significant control on 1 September 2021 (2 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
24 September 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
4 June 2021 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 May 2021 (2 pages) |
26 May 2021 | Termination of appointment of Jai Mehta as a director on 26 May 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 26 September 2020 with updates (4 pages) |
24 August 2020 | Appointment of Mr Jai Mehta as a director on 31 July 2020 (2 pages) |
18 August 2020 | Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020 (1 page) |
11 August 2020 | Full accounts made up to 31 December 2019 (25 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 December 2019 | Notification of Prism Pch Limited as a person with significant control on 13 December 2019 (2 pages) |
17 December 2019 | Cessation of Consumer Healthcare Holdings Limited as a person with significant control on 13 December 2019 (1 page) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
23 September 2019 | Appointment of Mr Nicholas Ian Cooper as a director on 11 September 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) |
11 September 2019 | Notification of Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (2 pages) |
30 August 2019 | Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
22 March 2019 | Appointment of Mr Eugene Prokopchuk as a director on 18 March 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 2 February 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) |
5 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 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) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (19 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 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) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
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) |
14 December 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
14 December 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
1 December 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
25 September 2015 | Appointment of Mr Adam Walker as a director on 14 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Adam Walker as a director on 14 September 2015 (2 pages) |
16 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
16 February 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|
2 February 2015 | Incorporation Statement of capital on 2015-02-02
|