Weybridge
Surrey
KT13 0NY
Director Name | Mr Michael John Rowe |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2022(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance/Group Treasurer |
Country of Residence | United Kingdom |
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(5 years, 8 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 Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(5 years, 8 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Building 5 First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | Mr Jonathan Wilson Box |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(same day as company formation) |
Role | Chief Financial Officer |
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 | 04 August 2016(same day as company formation) |
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 | 04 August 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr Tobias Hestler |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German,Swiss |
Status | Resigned |
Appointed | 15 January 2019(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (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 Eugene Prokopchuk |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 18 March 2019(2 years, 7 months 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(3 years 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(3 years, 1 month 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 Hanief Ardiasyah Fadhol Arovah |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 10 March 2020(3 years, 7 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(4 years, 10 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 | 04 August 2016(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 | 04 August 2016(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 | 04 August 2016(same day as company formation) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
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 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) |
7 November 2023 | Change of details for Haleon Uk Services Limited as a person with significant control on 18 July 2022 (2 pages) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
16 June 2023 | Company name changed glaxosmithkline consumer healthcare finance no. 2 LIMITED\certificate issued on 16/06/23
|
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 | Secretary'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) |
30 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
17 May 2023 | Secretary's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page) |
17 May 2023 | Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page) |
17 May 2023 | Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on 31 March 2023 (1 page) |
25 November 2022 | Change of details for Glaxosmithkline Consumer Healthcare (Overseas) Limited as a person with significant control on 18 November 2022 (2 pages) |
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 (19 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) |
24 May 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
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 the Wellcome Foundation Limited as a director on 6 April 2022 (1 page) |
6 April 2022 | Appointment of Gsk Consumer Healthcare Holdings No.8 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 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 6 April 2022 (1 page) |
6 April 2022 | Termination of appointment of Glaxo Group Limited as a director on 6 April 2022 (1 page) |
9 March 2022 | Appointment of Mr Sajid Mehmood as a director on 4 March 2022 (2 pages) |
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 Mr Michael John Rowe as a director on 4 March 2022 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
14 July 2021 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 22 June 2021 (2 pages) |
4 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
18 June 2021 | Termination of appointment of Hanief Ardiasyah Fadhol Arovah as a director on 18 June 2021 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 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 Eugene Prokopchuk as a director on 10 March 2020 (1 page) |
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 Antrinkos Andrew Aristidou 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) |
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 (20 pages) |
30 August 2019 | Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 April 2019 | Second filing for the appointment of Mr Eugene Prokopchuk as a director (6 pages) |
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 Tobias Hestler as a director on 15 January 2019 (2 pages) |
22 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
10 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 December 2017 | Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page) |
16 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Statement of capital on 19 January 2017
|
19 January 2017 | Resolutions
|
19 January 2017 | Solvency Statement dated 18/01/17 (2 pages) |
19 January 2017 | Statement by Directors (2 pages) |
19 January 2017 | Solvency Statement dated 18/01/17 (2 pages) |
19 January 2017 | Statement of capital on 19 January 2017
|
19 January 2017 | Statement by Directors (2 pages) |
4 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
4 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
2 September 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
2 September 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
26 August 2016 | Appointment of Mr Richard Green as a director on 4 August 2016 (2 pages) |
26 August 2016 | Appointment of Mr Richard Green as a director on 4 August 2016 (2 pages) |
4 August 2016 | Incorporation Statement of capital on 2016-08-04
|
4 August 2016 | Incorporation Statement of capital on 2016-08-04
|