Weybridge
Surrey
KT13 0NY
Director Name | Haleon UK Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Building 5 The Heights Weybridge Surrey KT13 0NY |
Director Name | Haleon UK Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2022(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Building 5 The Heights Weybridge Surrey KT13 0NY |
Director Name | Mr Mariano Jesus Godino Escolar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2021(3 weeks, 4 days after company formation) |
Appointment Duration | 6 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2021(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 April 2022) |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | The Wellcome Foundation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2021(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 April 2022) |
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 |
Country of Residence | Netherlands |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 December 2023 | Full accounts made up to 31 December 2021 (7 pages) |
---|---|
3 November 2023 | Full accounts made up to 31 December 2022 (26 pages) |
31 October 2023 | Alteration of constitutional documents on 31 March 2023 (40 pages) |
18 October 2023 | Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 05Mths (4 pages) |
21 June 2023 | Details changed for a UK establishment - BR023858 Name Change Gsk consumer healthcare capital nl B.V.,31 March 2023 (3 pages) |
21 June 2023 | Details changed for an overseas company - Building 5 First Floor the Heights, Weybridge, Surrey, KT13 0NY (4 pages) |
9 May 2023 | Change of registered name of an overseas company on 22 April 2023 from Gsk consumer healthcare capital nl B.V. (4 pages) |
19 January 2023 | Details changed for an overseas company - 980 Great West Road, Brentford, Middlesex, TW8 9GS, United Kingdom (4 pages) |
7 October 2022 | Details changed for a UK establishment - BR023858 Address Change 980 great west road, brentford, middlesex, TW8 9GS, united kingdom,18 July 2022 (3 pages) |
7 October 2022 | Termination of appointment of the Wellcome Foundation Limited as a director on 6 April 2022 (2 pages) |
7 October 2022 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 6 April 2022 (2 pages) |
7 October 2022 | Appointment of Gsk Consumer Healthcare Holdings (No.8) Limited as a director on 6 April 2022 (3 pages) |
7 October 2022 | Appointment of Gsk Consumer Healthcare Holdings (No.4) Limited as a director on 6 April 2022 (3 pages) |
1 April 2022 | Appointment of Michael Rowe as a director on 14 February 2022 (3 pages) |
4 March 2022 | Termination of appointment of Mariano Jesus Godino Escolar as a director on 14 February 2022 (2 pages) |
21 February 2022 | Details changed for an overseas company - Van Asch Van Wijckstraat 55H, Amersfoort, the Netherlands 3811Lp, Netherlands (4 pages) |
13 August 2021 | Registration of a UK establishment of an overseas company (54 pages) |