Company NameHaleon UK Holdings (No.2) Limited
Company StatusActive
Company Number11961650
CategoryPrivate Limited Company
Incorporation Date24 April 2019(4 years, 12 months ago)
Previous NameGlaxosmithkline Consumer Healthcare Holdings (No.2) Limited

Business Activity

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

Directors

Director NameMr Scott Christopher Bourgeois
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed18 July 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameHaleon UK Corporate Director Limited (Corporation)
StatusCurrent
Appointed18 July 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameHaleon UK Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed18 July 2022(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Tobias Hannes Hestler
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman,Swiss
StatusResigned
Appointed24 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Iain James Mackay
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Brian James McNamara
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDavid Simon Redfern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Douglas Ernest Giordano
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2019(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Christopher Slager
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2019(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Bryan Supran
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2019(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMs Emma Natasha Walmsley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr John Douglas Young
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMs Deborah Jane Baron
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2021(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 July 2022)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMrs Line Raphael Marie De Decker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusResigned
Appointed06 October 2021(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed24 April 2019(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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)