Weybridge
Surrey
KT13 0NY
Director Name | Mr Lee Di Pietro |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 04 March 2022(2 years, 3 months 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(2 years, 4 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(2 years, 4 months after company formation) |
Appointment Duration | 2 years |
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 | 02 December 2019(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr David John Cottam |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2019(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Glaxo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2019(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
16 June 2023 | Change of details for Gsk Consumer Healthcare Holdings (No.1) Limited as a person with significant control on 16 June 2023 (2 pages) |
---|---|
16 June 2023 | Company name changed gsk new zealand holding company 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) |
25 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
24 May 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
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) |
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 TW8 9GS England to Building 5, First Floor the Heights Weybridge Surrey KT13 0NY on 18 July 2022 (1 page) |
21 June 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
21 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
21 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (317 pages) |
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 | 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 Edinburgh Pharmaceutical Industries Limited as a director 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 Lee Di Pietro as a director on 4 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of David John Cottam as a director on 4 March 2022 (1 page) |
14 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
9 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
2 December 2021 | Statement by Directors (1 page) |
2 December 2021 | Solvency Statement dated 01/12/21 (1 page) |
2 December 2021 | Resolutions
|
2 December 2021 | Statement of capital on 2 December 2021
|
17 June 2021 | Sub-division of shares on 28 May 2021 (6 pages) |
10 June 2021 | Notification of Prism Pch Limited as a person with significant control on 28 May 2021 (2 pages) |
10 June 2021 | Notification of Gsk Consumer Healthcare Holdings (No.1) Limited as a person with significant control on 28 May 2021 (2 pages) |
10 June 2021 | Cessation of Prism Pch Limited as a person with significant control on 28 May 2021 (1 page) |
10 June 2021 | Cessation of Glaxosmithkline Consumer Healthcare (Overseas) Limited as a person with significant control on 28 May 2021 (1 page) |
24 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages) |
24 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
17 August 2020 | Appointment of Mr Thomas Ian Whittle as a director on 31 July 2020 (2 pages) |
13 August 2020 | Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020 (1 page) |
18 March 2020 | Appointment of Mr. David John Cottam as a director on 10 March 2020 (2 pages) |
24 February 2020 | Second filing of a statement of capital following an allotment of shares on 12 February 2020
|
17 February 2020 | Statement of capital following an allotment of shares on 12 February 2020
|
2 December 2019 | Incorporation Statement of capital on 2019-12-02
|