Company NameHaleon UK Holdings (No.7) Limited
Company StatusActive
Company Number13414769
CategoryPrivate Limited Company
Incorporation Date24 May 2021(2 years, 11 months ago)
Previous NameGSK Consumer Healthcare Holdings (No.7) Limited

Business Activity

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

Directors

Director NameMr Mariano Jesus Godino Escolar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(9 months, 2 weeks 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 NameMr Scott Christopher Bourgeois
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 June 2022(1 year after company formation)
Appointment Duration1 year, 10 months
RoleFinance Controller, Consumer Healthcare
Country of ResidenceEngland
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameHaleon UK Corporate Director Limited (Corporation)
StatusCurrent
Appointed06 April 2022(10 months, 2 weeks after company formation)
Appointment Duration2 years
Correspondence AddressBuilding 5 First Floor
The Heights
Weybridge
Surrey
KT13 0NY
Director NameHaleon UK Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 April 2022(10 months, 2 weeks after company formation)
Appointment Duration2 years
Correspondence AddressBuilding 5 First Floor
The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr John Michael Sadler
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Nicholas Ian Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2022(9 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 06 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed24 May 2021(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameThe Wellcome Foundation Limited (Corporation)
StatusResigned
Appointed24 May 2021(same day as company formation)
Correspondence Address980 Great West Road
Brentford
Middlesex
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 Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

24 October 2023Change of details for Consumer Healthcare Intermediate Holdings Limited as a person with significant control on 18 July 2022 (2 pages)
24 October 2023Change of details for Consumer Healthcare Holdings Limited as a person with significant control on 18 July 2022 (2 pages)
20 October 2023Company name changed gsk consumer healthcare holdings (no.7) LIMITED\certificate issued on 20/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-13
(3 pages)
13 October 2023Full accounts made up to 31 December 2022 (35 pages)
5 June 2023Director's details changed for Haleon Uk Corporate Director Limited on 18 July 2022 (1 page)
5 June 2023Director's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022 (1 page)
30 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
17 May 2023Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on 31 March 2023 (1 page)
17 May 2023Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023 (1 page)
3 October 2022Full accounts made up to 31 December 2021 (33 pages)
15 August 2022Director's details changed for Mr Scott Christopher Bourgeois on 30 June 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)
13 June 2022Appointment of Mr Scott Christopher Bourgeois as a director on 6 June 2022 (2 pages)
7 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
7 June 2022Termination of appointment of Nicholas Ian Cooper as a director on 6 June 2022 (1 page)
6 April 2022Termination of appointment of the Wellcome Foundation Limited as a director on 6 April 2022 (1 page)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a director on 6 April 2022 (2 pages)
6 April 2022Appointment of Gsk Consumer Healthcare Holdings No.4 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)
9 March 2022Appointment of Mr Mariano Jesus Godino Escolar as a director on 4 March 2022 (2 pages)
9 March 2022Appointment of Mr Nicholas Ian Cooper as a director on 4 March 2022 (2 pages)
9 March 2022Termination of appointment of John Michael Sadler as a director on 4 March 2022 (1 page)
19 November 2021Statement of capital on 19 November 2021
  • GBP 319,931,416.25
(3 pages)
19 November 2021Statement by Directors (2 pages)
19 November 2021Solvency Statement dated 18/11/21 (2 pages)
19 November 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 18/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
5 August 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 12,797,256,650
(4 pages)
2 August 2021Sub-division of shares on 28 June 2021 (6 pages)
23 July 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 6
(3 pages)
15 June 2021Current accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
10 June 2021Registered 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 2021Incorporation
Statement of capital on 2021-05-24
  • GBP 2
(45 pages)