Background WavePink WaveYellow Wave

HALEON UK TRADING SERVICES LIMITED (08114550)

HALEON UK TRADING SERVICES LIMITED (08114550) is an active UK company. incorporated on 21 June 2012. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). HALEON UK TRADING SERVICES LIMITED has been registered for 13 years. Current directors include BAIG, Arshad, HATTEEA, Haider Adam Claude, HALEON UK CORPORATE DIRECTOR LIMITED and 1 others.

Company Number
08114550
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
Building 5, First Floor, Weybridge, KT13 0NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BAIG, Arshad, HATTEEA, Haider Adam Claude, HALEON UK CORPORATE DIRECTOR LIMITED, HALEON UK CORPORATE SECRETARY LIMITED
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEON UK TRADING SERVICES LIMITED

HALEON UK TRADING SERVICES LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Weybridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). HALEON UK TRADING SERVICES LIMITED was registered 13 years ago.(SIC: 46460)

Status

active

Active since 13 years ago

Company No

08114550

LTD Company

Age

13 Years

Incorporated 21 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

GLAXOSMITHKLINE CONSUMER TRADING SERVICES LIMITED
From: 21 June 2012To: 17 February 2023
Contact
Address

Building 5, First Floor The Heights Weybridge, KT13 0NY,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 21 June 2012To: 17 February 2023
Timeline

42 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Joined
Aug 19
Owner Exit
Sept 19
Director Joined
Sept 19
Owner Exit
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Left
Mar 25
Director Left
Apr 25
0
Funding
37
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

HALEON UK CORPORATE SECRETARY LIMITED

Active
First Floor, WeybridgeKT13 0NY
Corporate secretary
Appointed 06 Apr 2022

BAIG, Arshad

Active
The Heights, WeybridgeKT13 0NY
Born December 1983
Director
Appointed 30 Jun 2022

HATTEEA, Haider Adam Claude

Active
The Heights, WeybridgeKT13 0NY
Born February 1980
Director
Appointed 01 Nov 2021

HALEON UK CORPORATE DIRECTOR LIMITED

Active
First Floor, WeybridgeKT13 0NY
Corporate director
Appointed 06 Apr 2022

HALEON UK CORPORATE SECRETARY LIMITED

Active
First Floor, WeybridgeKT13 0NY
Corporate director
Appointed 06 Apr 2022

WHYTE, Victoria Anne

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 21 Jun 2012
Resigned 06 Apr 2022

ARISTIDOU, Antrinkos Andrew

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1968
Director
Appointed 19 Aug 2019
Resigned 10 Mar 2020

BOURGEOIS, Scott Christopher

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1978
Director
Appointed 01 Jun 2022
Resigned 16 Dec 2022

BOX, Jonathan Wilson

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1963
Director
Appointed 17 Jun 2016
Resigned 30 Nov 2017

BURNS, Alan George

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1975
Director
Appointed 13 Dec 2012
Resigned 01 Aug 2016

COOPER, Nicholas Ian

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1972
Director
Appointed 01 Nov 2021
Resigned 01 Jun 2022

COOPER, Nicholas Ian

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1972
Director
Appointed 11 Sept 2019
Resigned 10 Mar 2020

FALLON, Pauline Anne, Dr

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1967
Director
Appointed 01 Nov 2021
Resigned 16 Dec 2022

FOSTER-HAWES, Melanie

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1975
Director
Appointed 17 Jun 2016
Resigned 15 Jan 2019

GREEN, Richard

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1974
Director
Appointed 30 Nov 2017
Resigned 10 Mar 2020

HESTLER, Tobias Hannes

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1972
Director
Appointed 15 Jan 2019
Resigned 10 Mar 2020

LYNCH, Aidan

Resigned
Great West Road, BrentfordTW8 9GS
Born February 1964
Director
Appointed 30 Apr 2019
Resigned 30 Jun 2022

O'HARA, Neil

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1973
Director
Appointed 25 Mar 2013
Resigned 31 Dec 2021

PREECE, Jonathan Paul

Resigned
The Heights, WeybridgeKT13 0NY
Born June 1976
Director
Appointed 01 Nov 2021
Resigned 25 Apr 2025

TEACA, Ana Maria

Resigned
The Heights, WeybridgeKT13 0NY
Born February 1988
Director
Appointed 16 Dec 2022
Resigned 25 Mar 2025

TREN, Nicholas Stephen Rudolph

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1968
Director
Appointed 10 Mar 2020
Resigned 31 Dec 2021

WILLIAMSON, Steven

Resigned
Great West Road, BrentfordTW8 9GS
Born August 1961
Director
Appointed 21 Jun 2012
Resigned 29 Nov 2013

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 21 Jun 2012
Resigned 06 Apr 2022

GLAXO GROUP LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 21 Jun 2012
Resigned 06 Apr 2022

Persons with significant control

5

1 Active
4 Ceased
The Heights, WeybridgeKT13 0NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Great West Road, BrentfordTW8 9GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Ceased 01 Sept 2021
Great West Road, BrentfordTW8 9GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2019
Ceased 28 Jun 2021
Ramsgate Road, SandwichCT13 9NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019
Ceased 13 Dec 2019
Great West Road, BrentfordTW8 9GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
7 February 2025
MAMA
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
5 June 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 June 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 June 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
5 June 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 June 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 June 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 May 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 May 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 May 2023
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 April 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
6 April 2022
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Corporate Director Company With Change Date
18 July 2014
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2012
NEWINCIncorporation