Weybridge
Surrey
KT13 0NY
Director Name | Mr Scott Christopher Bourgeois |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 06 June 2022(1 year after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Controller, Consumer Healthcare |
Country of Residence | England |
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(10 months, 2 weeks 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(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Building 5 First Floor The Heights Weybridge Surrey KT13 0NY |
Director Name | Mr John Michael Sadler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr Nicholas Ian Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2022(9 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 06 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2021(same day as company formation) |
Correspondence Address | Shewalton Road Irvine Ayrshire KA11 5AP Scotland |
Director Name | The Wellcome Foundation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2021(same day as company formation) |
Correspondence Address | 980 Great West Road Brentford Middlesex 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 | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
24 October 2023 | Change of details for Consumer Healthcare Intermediate Holdings Limited as a person with significant control on 18 July 2022 (2 pages) |
---|---|
24 October 2023 | Change of details for Consumer Healthcare Holdings Limited as a person with significant control on 18 July 2022 (2 pages) |
20 October 2023 | Company name changed gsk consumer healthcare holdings (no.7) LIMITED\certificate issued on 20/10/23
|
13 October 2023 | Full accounts made up to 31 December 2022 (35 pages) |
5 June 2023 | Director's details changed for Haleon Uk Corporate Director Limited on 18 July 2022 (1 page) |
5 June 2023 | Director's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022 (1 page) |
30 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
17 May 2023 | Director's details changed for Gsk Consumer Healthcare Holdings No.4 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) |
3 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
15 August 2022 | Director's details changed for Mr Scott Christopher Bourgeois on 30 June 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) |
13 June 2022 | Appointment of Mr Scott Christopher Bourgeois as a director on 6 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
7 June 2022 | Termination of appointment of Nicholas Ian Cooper as a director on 6 June 2022 (1 page) |
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.4 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) |
9 March 2022 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 4 March 2022 (2 pages) |
9 March 2022 | Appointment of Mr Nicholas Ian Cooper as a director on 4 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of John Michael Sadler as a director on 4 March 2022 (1 page) |
19 November 2021 | Statement of capital on 19 November 2021
|
19 November 2021 | Statement by Directors (2 pages) |
19 November 2021 | Solvency Statement dated 18/11/21 (2 pages) |
19 November 2021 | Resolutions
|
5 August 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
2 August 2021 | Sub-division of shares on 28 June 2021 (6 pages) |
23 July 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
15 June 2021 | Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
10 June 2021 | Registered office address changed from 980 Great West Road Brentford Middlesex TW8 2GS United Kingdom to 980 Great West Road Brentford TW8 9GS on 10 June 2021 (1 page) |
24 May 2021 | Incorporation Statement of capital on 2021-05-24
|