Company NameHaleon UK Finance (USD) Limited
Company StatusActive
Company Number10312084
CategoryPrivate Limited Company
Incorporation Date4 August 2016(7 years, 8 months ago)
Previous NameGlaxosmithkline Consumer Healthcare Finance No. 2 Limited

Business Activity

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

Directors

Director NameMr Sajid Mehmood
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed04 March 2022(5 years, 7 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 NameMr Michael John Rowe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(5 years, 7 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 NameHaleon UK Corporate Director Limited (Corporation)
StatusCurrent
Appointed06 April 2022(5 years, 8 months after company formation)
Appointment Duration2 years
Correspondence AddressBuilding 5 First Floor
The Heights
Weybridge
Surrey
KT13 0NY
Director NameHaleon UK Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 April 2022(5 years, 8 months after company formation)
Appointment Duration2 years
Correspondence AddressBuilding 5 First Floor
The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Wilson Box
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(same day as company formation)
RoleChief Financial Officer
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
Appointed04 August 2016(same day as company formation)
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
Appointed04 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Tobias Hestler
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman,Swiss
StatusResigned
Appointed15 January 2019(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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(2 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 March 2020)
RoleFinance 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(3 years 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(3 years, 1 month 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 Hanief Ardiasyah Fadhol Arovah
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIndonesian
StatusResigned
Appointed10 March 2020(3 years, 7 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(4 years, 10 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
Appointed04 August 2016(same day as company formation)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameThe Wellcome Foundation Limited (Corporation)
StatusResigned
Appointed04 August 2016(same day as company formation)
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed04 August 2016(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland

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

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

7 November 2023Change of details for Haleon Uk Services Limited as a person with significant control on 18 July 2022 (2 pages)
16 August 2023Full accounts made up to 31 December 2022 (19 pages)
16 June 2023Company name changed glaxosmithkline consumer healthcare finance no. 2 LIMITED\certificate issued on 16/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-06
(3 pages)
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 2023Secretary'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)
30 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
17 May 2023Secretary's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page)
17 May 2023Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page)
17 May 2023Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on 31 March 2023 (1 page)
25 November 2022Change of details for Glaxosmithkline Consumer Healthcare (Overseas) Limited as a person with significant control on 18 November 2022 (2 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 (19 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)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.4 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)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.8 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 2022Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 6 April 2022 (1 page)
6 April 2022Termination of appointment of Glaxo Group Limited as a director on 6 April 2022 (1 page)
9 March 2022Appointment of Mr Sajid Mehmood as a director on 4 March 2022 (2 pages)
9 March 2022Termination of appointment of Mariano Jesus Godino Escolar as a director on 4 March 2022 (1 page)
9 March 2022Termination of appointment of Nicholas Ian Cooper as a director on 4 March 2022 (1 page)
9 March 2022Appointment of Mr Michael John Rowe as a director on 4 March 2022 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
14 July 2021Appointment of Mr Mariano Jesus Godino Escolar as a director on 22 June 2021 (2 pages)
4 July 2021Full accounts made up to 31 December 2020 (21 pages)
18 June 2021Termination of appointment of Hanief Ardiasyah Fadhol Arovah as a director on 18 June 2021 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (20 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 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 Eugene Prokopchuk as a director on 10 March 2020 (1 page)
17 March 2020Termination of appointment of Tobias Hestler 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 March 2020Termination of appointment of Richard Green as a director on 10 March 2020 (1 page)
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 (20 pages)
30 August 2019Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
2 April 2019Second filing for the appointment of Mr Eugene Prokopchuk as a director (6 pages)
22 March 2019Appointment of Mr Eugene Prokopchuk as a director on 19 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 02/04/2019.
(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 Tobias Hestler as a director on 15 January 2019 (2 pages)
22 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
10 May 2018Full accounts made up to 31 December 2017 (22 pages)
13 December 2017Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page)
16 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
19 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 18/01/2017
(3 pages)
19 January 2017Statement of capital on 19 January 2017
  • USD 100,001
(3 pages)
19 January 2017Resolutions
  • RES13 ‐ Reduction of share premium account 18/01/2017
(3 pages)
19 January 2017Solvency Statement dated 18/01/17 (2 pages)
19 January 2017Statement by Directors (2 pages)
19 January 2017Solvency Statement dated 18/01/17 (2 pages)
19 January 2017Statement of capital on 19 January 2017
  • USD 100,001
(3 pages)
19 January 2017Statement by Directors (2 pages)
4 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • USD 100,001
(8 pages)
4 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • USD 100,001
(8 pages)
2 September 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
2 September 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
26 August 2016Appointment of Mr Richard Green as a director on 4 August 2016 (2 pages)
26 August 2016Appointment of Mr Richard Green as a director on 4 August 2016 (2 pages)
4 August 2016Incorporation
Statement of capital on 2016-08-04
  • USD 1
(43 pages)
4 August 2016Incorporation
Statement of capital on 2016-08-04
  • USD 1
(43 pages)