Company NameHaleon UK Holding New Zealand Limited
Company StatusActive
Company Number12342879
CategoryPrivate Limited Company
Incorporation Date2 December 2019(4 years, 4 months ago)
Previous NameGSK New Zealand Holding Company Limited

Business Activity

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

Directors

Director NameMr Thomas Ian Whittle
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(8 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Lee Di Pietro
Date of BirthNovember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed04 March 2022(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameGSK Consumer Healthcare Holdings No.4 Limited (Corporation)
StatusCurrent
Appointed06 April 2022(2 years, 4 months after company formation)
Appointment Duration2 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGSK Consumer Healthcare Holdings No.8 Limited (Corporation)
StatusCurrent
Appointed06 April 2022(2 years, 4 months after company formation)
Appointment Duration2 years
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Antrinkos Andrew Aristidou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr David John Cottam
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed02 December 2019(same day as company formation)
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameGlaxo Group Limited (Corporation)
StatusResigned
Appointed02 December 2019(same day as company formation)
Correspondence Address980 Great West Road
Brentford
TW8 9GS

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 CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

16 June 2023Change of details for Gsk Consumer Healthcare Holdings (No.1) Limited as a person with significant control on 16 June 2023 (2 pages)
16 June 2023Company name changed gsk new zealand holding company 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)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
24 May 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
24 May 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
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)
15 August 2022Director's details changed for Mr Lee Di Pietro on 7 July 2022 (2 pages)
18 July 2022Registered 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 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
21 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (317 pages)
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 2022Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a director on 6 April 2022 (2 pages)
6 April 2022Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director 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 Lee Di Pietro as a director on 4 March 2022 (2 pages)
9 March 2022Termination of appointment of David John Cottam as a director on 4 March 2022 (1 page)
14 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
9 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
2 December 2021Statement by Directors (1 page)
2 December 2021Solvency Statement dated 01/12/21 (1 page)
2 December 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 01/12/2021
(2 pages)
2 December 2021Statement of capital on 2 December 2021
  • GBP 3
(3 pages)
17 June 2021Sub-division of shares on 28 May 2021 (6 pages)
10 June 2021Notification of Prism Pch Limited as a person with significant control on 28 May 2021 (2 pages)
10 June 2021Notification of Gsk Consumer Healthcare Holdings (No.1) Limited as a person with significant control on 28 May 2021 (2 pages)
10 June 2021Cessation of Prism Pch Limited as a person with significant control on 28 May 2021 (1 page)
10 June 2021Cessation of Glaxosmithkline Consumer Healthcare (Overseas) Limited as a person with significant control on 28 May 2021 (1 page)
24 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages)
24 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
17 August 2020Appointment of Mr Thomas Ian Whittle as a director on 31 July 2020 (2 pages)
13 August 2020Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020 (1 page)
18 March 2020Appointment of Mr. David John Cottam as a director on 10 March 2020 (2 pages)
24 February 2020Second filing of a statement of capital following an allotment of shares on 12 February 2020
  • GBP 3
(7 pages)
17 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 24/02/2020.
(4 pages)
2 December 2019Incorporation
Statement of capital on 2019-12-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)