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 - WEYBRIDGE

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVARTIS PHARMACEUTICALS UK LIMITED LONDON UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
NOVARTIS GRIMSBY LIMITED LONDON UNITED KINGDOM Active FULL 20120 - Manufacture of dyes and pigments
HALEON UK RESEARCH LIMITED WEYBRIDGE ENGLAND Active FULL 70100 - Activities of head offices
STAFFORD-MILLER LIMITED LIVERPOOL Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
NOVARTIS UK LIMITED LONDON Active FULL 70100 - Activities of head offices
ALCON EYE CARE UK LIMITED CAMBERLEY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ELANCO ANIMAL VACCINES LIMITED HOOK UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
SANDOZ LIMITED CAMBERLEY UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
WESLEY-JESSEN LIMITED BRISTOL Dissolved... FULL 46900 - Non-specialised wholesale trade
F.B.P. MANAGEMENT LIMITED FARNBOROUGH Active SMALL 68320 - Management of real estate on a fee or contract basis
CV MANUFACTURING AND SUPPLY (UK) LIMITED BRISTOL Dissolved... FULL 32990 - Other manufacturing n.e.c.
ELANCO ANIMAL HEALTH UK LIMITED HOOK UNITED KINGDOM Active DORMANT 20590 - Manufacture of other chemical products n.e.c.
VERICORE LIMITED HOOK UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
SW (NO.3) LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
HALEON UK TRADING LIMITED WEYBRIDGE ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED EDINBURGH Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
SCOTTISH WIDOWS (PORT HAMILTON) LIMITED EDINBURGH Dissolved... FULL 41100 - Development of building projects
VERICORE HOLDINGS LIMITED GLASGOW Dissolved... FULL 74990 - Non-trading company
SW NO.1 LIMITED EDINBURGH ... FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WENSLEYDALE DAIRY PRODUCTS LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
DAIRY CREST PENSION TRUSTEES LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
DAIRY CREST LIMITED WEYBRIDGE ENGLAND Active FULL 10410 - Manufacture of oils and fats
DAIRY CREST GROUP LIMITED WEYBRIDGE ENGLAND Active FULL 10420 - Manufacture of margarine and similar edible fats
DENTSPLY RUSSIA LIMITED WEYBRIDGE Active SMALL 82990 - Other business support service activities n.e.c.
DAIKIN AIRCONDITIONING UK LIMITED WEYBRIDGE Active FULL 35300 - Steam and air conditioning supply
DAIKIN UK LIMITED WEYBRIDGE Active DORMANT 46690 - Wholesale of other machinery and equipment
DAIRY CREST UK LIMITED WEYBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CUSTOM SELF BUILD LTD WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 41202 - Construction of domestic buildings
DEFINE PERFORMANCE LTD WEYBRIDGE UNITED KINGDOM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities