Company NameHaleon UK Export Limited
Company StatusActive
Company Number12508093
CategoryPrivate Limited Company
Incorporation Date10 March 2020(4 years, 1 month ago)
Previous NameGSK Consumer Healthcare Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Haider Adam Claude Hatteea
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Jonathan Paul Preece
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Arshad Baig
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleTrading Partners, Consumer Healthcare
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameAna Maria Teaca
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 4 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
Appointed03 January 2024(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence AddressBuilding 5 , First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameHaleon UK Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed03 January 2024(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence AddressBuilding 5 , First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Antrinkos Andrew Aristidou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Aidan Lynch
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2020(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Eugene Prokopchuk
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityUkrainian
StatusResigned
Appointed10 March 2020(same day as company formation)
RoleConsumer Healthcare Export Finance Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Nicholas Ian Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameDr Pauline Anne Fallon
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Scott Christopher Bourgeois
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,American
StatusResigned
Appointed01 June 2022(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2022)
RoleFinance Controller, Consumer Healthcare
Country of ResidenceEngland
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 CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

3 January 2024Appointment of Haleon Uk Corporate Secretary Limited as a secretary on 3 January 2024 (2 pages)
3 January 2024Appointment of Haleon Uk Corporate Secretary Limited as a director on 3 January 2024 (2 pages)
3 January 2024Appointment of Haleon Uk Corporate Director Limited as a director on 3 January 2024 (2 pages)
6 November 2023Change of details for Haleon Uk Enterprises Limited as a person with significant control on 17 February 2023 (2 pages)
24 July 2023Full accounts made up to 31 December 2022 (34 pages)
5 June 2023Change of details for Haleon Uk Enterprises Limited as a person with significant control on 18 July 2022 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
15 May 2023Appointment of Ana Maria Teaca as a director on 16 December 2022 (2 pages)
17 February 2023Registered office address changed from 980 Great West Road Brentford TW8 9GS England to Building 5, First Floor the Heights Weybridge Surrey KT13 0NY on 17 February 2023 (1 page)
17 February 2023Company name changed gsk consumer healthcare export LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-26
(3 pages)
20 December 2022Termination of appointment of Pauline Anne Fallon as a director on 16 December 2022 (1 page)
20 December 2022Termination of appointment of Scott Christopher Bourgeois as a director on 16 December 2022 (1 page)
3 October 2022Full accounts made up to 31 December 2021 (30 pages)
26 August 2022Change of details for Prism Pch Limited as a person with significant control on 22 July 2022 (2 pages)
15 August 2022Director's details changed for Mr Scott Christopher Bourgeois on 30 June 2022 (2 pages)
1 July 2022Appointment of Mr Arshad Baig as a director on 30 June 2022 (2 pages)
30 June 2022Termination of appointment of Aidan Lynch as a director on 30 June 2022 (1 page)
13 June 2022Appointment of Mr Scott Christopher Bourgeois as a director on 1 June 2022 (2 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
25 February 2022Termination of appointment of Nicholas Ian Cooper as a director on 25 February 2022 (1 page)
25 February 2022Termination of appointment of Eugene Prokopchuk as a director on 25 February 2022 (1 page)
11 November 2021Appointment of Mr Haider Adam Claude Hatteea as a director on 1 November 2021 (2 pages)
11 November 2021Appointment of Mr Jonathan Paul Preece as a director on 1 November 2021 (2 pages)
11 November 2021Appointment of Dr Pauline Anne Fallon as a director on 1 November 2021 (2 pages)
10 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages)
20 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
12 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
29 September 2020Appointment of Mr Nicholas Ian Cooper as a director on 31 July 2020 (2 pages)
26 August 2020Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020 (1 page)
10 March 2020Incorporation
Statement of capital on 2020-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)