HALEON UK IP (NO. 2) LIMITED - WEYBRIDGE
Company Profile | Company Filings |
Overview
HALEON UK IP (NO. 2) LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
HALEON UK IP (NO. 2) LIMITED was incorporated 9 years ago on 02/02/2015 and has the registered number: 09416736. The accounts status is FULL and accounts are next due on 30/09/2024.
HALEON UK IP (NO. 2) LIMITED was incorporated 9 years ago on 02/02/2015 and has the registered number: 09416736. The accounts status is FULL and accounts are next due on 30/09/2024.
HALEON UK IP (NO. 2) LIMITED - WEYBRIDGE
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
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:
STIEFEL CONSUMER HEALTHCARE (UK) LIMITED (until 14/04/2023)
STIEFEL CONSUMER HEALTHCARE (UK) LIMITED (until 14/04/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HALEON UK CORPORATE DIRECTOR LIMITED | Corporate Director | 2022-04-06 | CURRENT | ||
HALEON UK CORPORATE SECRETARY LIMITED | Corporate Director | 2022-04-06 | CURRENT | ||
MR KHALID EL ANSARI | Sep 1980 | British | Director | 2023-09-04 | CURRENT |
MS GEMMA LOUISE BECK | Jan 1983 | British | Director | 2022-03-04 | CURRENT |
HALEON UK CORPORATE SECRETARY LIMITED | Corporate Secretary | 2022-04-06 | CURRENT | ||
PARUL GARG | Apr 1980 | British | Director | 2022-03-04 UNTIL 2023-04-30 | RESIGNED |
MRS MELANIE FOSTER-HAWES | Jan 1975 | British | Director | 2016-06-17 UNTIL 2019-01-15 | RESIGNED |
TOBIAS HANNES HESTLER | Apr 1972 | German,Swiss | Director | 2017-11-30 UNTIL 2020-03-10 | RESIGNED |
MR PAUL FREDERICK BLACKBURN | Oct 1954 | British | Director | 2015-02-02 UNTIL 2016-03-01 | RESIGNED |
MR JONATHAN WILSON BOX | Mar 1963 | British | Director | 2016-06-17 UNTIL 2017-11-30 | RESIGNED |
MR NICHOLAS IAN COOPER | Jul 1972 | British | Director | 2019-09-11 UNTIL 2022-03-04 | RESIGNED |
MR ADAM WALKER | Nov 1967 | British | Director | 2015-09-14 UNTIL 2016-08-01 | RESIGNED |
MR MARIANO JESUS GODINO ESCOLAR | Dec 1978 | British | Director | 2021-05-27 UNTIL 2022-03-04 | RESIGNED |
THE WELLCOME FOUNDATION LIMITED | Corporate Director | 2015-02-02 UNTIL 2022-04-06 | RESIGNED | ||
MR ANTRINKOS ANDREW ARISTIDOU | Jun 1968 | British | Director | 2019-08-19 UNTIL 2020-07-31 | RESIGNED |
MR JAI MEHTA | Jul 1983 | British | Director | 2020-07-31 UNTIL 2021-05-26 | RESIGNED |
MR EUGENE PROKOPCHUK | Jan 1981 | Ukrainian | Director | 2019-03-18 UNTIL 2020-03-10 | RESIGNED |
MR RICHARD GREEN | Oct 1974 | British | Director | 2019-01-15 UNTIL 2020-03-10 | RESIGNED |
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Corporate Secretary | 2015-02-02 UNTIL 2022-04-06 | RESIGNED | ||
GLAXO GROUP LIMITED | Corporate Director | 2015-02-02 UNTIL 2022-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Haleon Uk Holdings (No.3) Limited | 2021-09-01 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gsk Consumer Healthcare Holdings (No.5) Limited | 2021-06-28 - 2021-09-01 | Brentford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Prism Pch Limited | 2019-12-13 - 2021-06-28 | Brentford |
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 Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |