GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED - WEYBRIDGE
Company Profile | Company Filings |
Overview
GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED was incorporated 61 years ago on 13/03/1963 and has the registered number: 00753340. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED was incorporated 61 years ago on 13/03/1963 and has the registered number: 00753340. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED - WEYBRIDGE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUILDING 5, FIRST FLOOR
WEYBRIDGE
SURREY
KT13 0NY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NOVARTIS CONSUMER HEALTH UK LIMITED (until 01/06/2018)
NOVARTIS CONSUMER HEALTH UK LIMITED (until 01/06/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HALEON UK CORPORATE SECRETARY LIMITED | Corporate Director | 2022-04-06 | CURRENT | ||
HALEON UK CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-04-06 | CURRENT | ||
HALEON UK CORPORATE DIRECTOR LIMITED | Corporate Director | 2022-04-06 | CURRENT | ||
MR ZUBAIR MAHOMED DANGOR | Apr 1988 | British | Director | 2022-03-04 | CURRENT |
MRS CAROLE ANNE PHILLIPS | Dec 1979 | British | Director | 2022-03-04 | CURRENT |
RICHARD METCALFE | Jan 1937 | British | Director | 1997-03-14 UNTIL 1997-12-31 | RESIGNED |
SALLY JANE JENNINGS | Mar 1965 | Secretary | 2001-01-23 UNTIL 2008-03-11 | RESIGNED | |
THOMAS ENGELEN | Apr 1958 | Dutch | Director | 2006-09-01 UNTIL 2008-04-18 | RESIGNED |
SUSANNE MARIA KOHOUT | Jul 1959 | German | Director | 2003-04-17 UNTIL 2005-11-28 | RESIGNED |
CHRISTOPHER RAYNER KELLY | Sep 1960 | British | Director | 1999-05-01 UNTIL 2000-08-04 | RESIGNED |
MR SANDIPKUMAR SHANTILAL KAPADIA | Mar 1970 | American | Director | 2012-03-06 UNTIL 2014-08-26 | RESIGNED |
BRIAN JAMES MCNAMARA | Mar 1966 | American | Director | 2007-10-01 UNTIL 2010-12-20 | RESIGNED |
MR ERHARD HECK | Dec 1957 | German | Director | 2008-04-18 UNTIL 2009-09-23 | RESIGNED |
MR ERHARD HECK | Dec 1957 | German | Director | 2011-10-13 UNTIL 2016-08-02 | RESIGNED |
MR RICHARD GREEN | Oct 1974 | British | Director | 2019-01-15 UNTIL 2020-03-10 | RESIGNED |
ROGER KENCAID GRAVITTE | Jan 1963 | American | Director | 2014-05-20 UNTIL 2015-04-10 | RESIGNED |
EDGAR FULLAGAR | Apr 1939 | British | Director | 1997-04-07 UNTIL 2002-04-23 | RESIGNED |
MR JOHN STEWART FRASER | Jul 1931 | Australian | Director | RESIGNED | |
MRS MELANIE FOSTER-HAWES | Jan 1975 | British | Director | 2016-06-17 UNTIL 2019-01-15 | RESIGNED |
MR PATRICK FREDERICK FOSTER | Mar 1935 | British | Director | RESIGNED | |
TERESA JOSE | Sep 1968 | Indian | Director | 2009-07-01 UNTIL 2012-03-06 | RESIGNED |
SUBHANU SAXENA | Dec 1964 | British | Director | 2005-04-22 UNTIL 2009-08-26 | RESIGNED |
PAUL RICHARD EDWARD THIRKETTLE | May 1944 | British | Secretary | 1999-05-01 UNTIL 2001-01-23 | RESIGNED |
HELEN ROBERTS | Jan 1967 | British | Secretary | 2008-03-11 UNTIL 2010-06-18 | RESIGNED |
NICOLA KAREN MAXTED | Secretary | 2010-06-18 UNTIL 2015-03-02 | RESIGNED | ||
CHRISTOPHER RAYNER KELLY | Sep 1960 | British | Secretary | RESIGNED | |
MR BRIAN ADIN BETTNEY | Secretary | RESIGNED | |||
DAVID THOMAS ASHTON | Sep 1959 | British | Director | 2001-01-23 UNTIL 2001-09-27 | RESIGNED |
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Corporate Secretary | 2015-04-21 UNTIL 2022-04-06 | RESIGNED | ||
GORDON JOHN CUMMINS | Jul 1970 | South African | Director | 2004-05-20 UNTIL 2006-02-01 | RESIGNED |
MR NICHOLAS IAN COOPER | Jul 1972 | British | Director | 2019-09-11 UNTIL 2022-03-04 | RESIGNED |
MR ALAN GEORGE BURNS | Mar 1975 | British | Director | 2015-03-02 UNTIL 2016-08-01 | RESIGNED |
RICHARD JOHN BRAZIER | Oct 1965 | British | Director | 2006-02-22 UNTIL 2009-07-01 | RESIGNED |
MR JONATHAN WILSON BOX | Mar 1963 | British | Director | 2016-06-16 UNTIL 2017-11-30 | RESIGNED |
ALAIN BONTA | Aug 1954 | Belgian | Director | 1996-04-06 UNTIL 1999-04-15 | RESIGNED |
MR PAUL FREDERICK BLACKBURN | Oct 1954 | British | Director | 2015-03-01 UNTIL 2016-03-01 | RESIGNED |
DAVID FRANCIS BARNETT | Sep 1972 | British | Director | 2012-01-10 UNTIL 2014-05-20 | RESIGNED |
GEORGES DE VOS | May 1959 | Belgian | Director | 2005-11-28 UNTIL 2007-10-01 | RESIGNED |
GODFREY CLIVE AXTEN | Mar 1948 | British | Director | 1998-01-05 UNTIL 2000-10-12 | RESIGNED |
TERENCE O'NEILL | Dec 1965 | British | Director | 2017-11-30 UNTIL 2020-03-10 | RESIGNED |
EDGAR HUMBERTO ARROCHA | Aug 1970 | Usa | Director | 2014-08-26 UNTIL 2015-03-02 | RESIGNED |
MR ANTRINKOS ANDREW ARISTIDOU | Jun 1968 | British | Director | 2019-08-19 UNTIL 2020-07-31 | RESIGNED |
ADRIAN ADAMS | Jan 1951 | British | Director | 2001-01-23 UNTIL 2001-06-08 | RESIGNED |
TERENCE ANTHONY BARNETT | Dec 1943 | British | Director | 1996-04-06 UNTIL 1997-03-13 | RESIGNED |
MR ERIC DECOSTERD | Dec 1944 | Swiss | Director | RESIGNED | |
MR. DAVID JOHN COTTAM | Apr 1963 | British | Director | 2020-07-31 UNTIL 2022-03-04 | RESIGNED |
MICHAEL JOHN FAHEY | Mar 1965 | British | Director | 2001-12-04 UNTIL 2004-05-20 | RESIGNED |
WILLIAM DRUMMOND PARIS | Sep 1951 | British | Director | 2001-09-14 UNTIL 2005-04-22 | RESIGNED |
RICHARD JAMES EDWARD PALMER | Jun 1963 | British | Director | 2009-09-23 UNTIL 2012-01-10 | RESIGNED |
MICHEL ORSINGER | Sep 1957 | Swiss | Director | 1999-05-04 UNTIL 2003-04-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Haleon Uk Enterprises Limited | 2019-12-13 | Weybridge Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Consumer Healthcare Holdings Limited | 2019-07-02 - 2019-12-13 | Sandwich Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Glaxosmithkline Consumer Healthcare Holdings Limited | 2016-04-06 - 2019-07-02 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |