Background WavePink WaveYellow Wave

HALEON UK HOLDINGS LIMITED (08998608)

HALEON UK HOLDINGS LIMITED (08998608) is an active UK company. incorporated on 15 April 2014. with registered office in Weybridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HALEON UK HOLDINGS LIMITED has been registered for 11 years. Current directors include EL ANSARI, Khalid, HALEON UK CORPORATE DIRECTOR LIMITED, HALEON UK CORPORATE SECRETARY LIMITED.

Company Number
08998608
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
Building 5, First Floor, Weybridge, KT13 0NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EL ANSARI, Khalid, HALEON UK CORPORATE DIRECTOR LIMITED, HALEON UK CORPORATE SECRETARY LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEON UK HOLDINGS LIMITED

HALEON UK HOLDINGS LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Weybridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HALEON UK HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08998608

LTD Company

Age

11 Years

Incorporated 15 April 2014

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 26 June 2025 (10 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 23 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITED
From: 2 October 2014To: 20 October 2023
LEO CONSTELLATION LIMITED
From: 15 April 2014To: 2 October 2014
Contact
Address

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

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 15 April 2014To: 19 July 2022
Timeline

69 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
May 15
Funding Round
Dec 15
Capital Update
Mar 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Capital Update
May 18
Capital Update
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
May 19
Owner Exit
Jun 19
Funding Round
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
May 22
Capital Update
May 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Feb 23
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Apr 26
12
Funding
50
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

HALEON UK CORPORATE SECRETARY LIMITED

Active
The Heights, WeybridgeKT13 0NY
Corporate secretary
Appointed 18 Jul 2022

EL ANSARI, Khalid

Active
The Heights, WeybridgeKT13 0NY
Born September 1980
Director
Appointed 10 Sept 2024

HALEON UK CORPORATE DIRECTOR LIMITED

Active
The Heights, WeybridgeKT13 0NY
Corporate director
Appointed 18 Jul 2022

HALEON UK CORPORATE SECRETARY LIMITED

Active
The Heights, WeybridgeKT13 0NY
Corporate director
Appointed 18 Jul 2022

EDINBURGH PHAMACEUTICAL INDUSTRIES LIMITED

Resigned
Shewalton Road, IrvineKA11 5AP
Corporate secretary
Appointed 27 Feb 2015
Resigned 18 Jul 2022

BAERT, Steven Loedwijk Margareta Katrien

Resigned
Great West Road, BrentfordTW8 9GS
Born September 1974
Director
Appointed 02 Mar 2015
Resigned 24 May 2018

BLACKBURN, Paul Frederick

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1954
Director
Appointed 15 Apr 2014
Resigned 02 Mar 2015

BOURGEOIS, Scott Christopher

Resigned
The Heights, WeybridgeKT13 0NY
Born March 1978
Director
Appointed 18 Jul 2022
Resigned 24 Mar 2026

BOX, Jonathan Wilson

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1963
Director
Appointed 02 Mar 2015
Resigned 30 Sept 2017

CONNOR, Roger

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1969
Director
Appointed 03 Apr 2017
Resigned 04 Jun 2018

DINGEMANS, Simon Paul

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1963
Director
Appointed 02 Mar 2015
Resigned 08 May 2019

GODINO ESCOLAR, Mariano Jesus

Resigned
The Heights, WeybridgeKT13 0NY
Born December 1978
Director
Appointed 23 May 2022
Resigned 09 Oct 2024

HESTLER, Tobias Hannes

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1972
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2019

KIRSCH, Harry Werner

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1965
Director
Appointed 02 Mar 2015
Resigned 24 May 2018

LIMA, Augusto

Resigned
Lichtstrasse 35, Basel4056
Born March 1975
Director
Appointed 06 Jun 2017
Resigned 24 May 2018

LYNCH, Ciara Martha

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1968
Director
Appointed 02 Mar 2020
Resigned 18 Jul 2022

MACKAY, Iain James

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1961
Director
Appointed 08 Apr 2019
Resigned 03 Sept 2019

MCNAMARA, Brian James

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1966
Director
Appointed 02 Mar 2015
Resigned 03 Sept 2019

REDFERN, David Simon

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1966
Director
Appointed 02 Mar 2015
Resigned 03 Sept 2019

SCARLETT-SMITH, Roger Lidderdale

Resigned
Great West Road, BrentfordTW8 9GS
Born November 1959
Director
Appointed 02 Mar 2015
Resigned 06 Sept 2016

SCHAFFERT, Susanne, Dr

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1967
Director
Appointed 02 Mar 2015
Resigned 24 May 2018

SLATER, John Richard

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1977
Director
Appointed 06 Sept 2016
Resigned 04 Jun 2018

SULLIVAN BERCHTOLD, Marvelle Elizabeth

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1979
Director
Appointed 02 Mar 2015
Resigned 02 Jun 2017

WALKER, Adam

Resigned
Great West Road, BrentfordTW8 9GS
Born November 1967
Director
Appointed 02 Sept 2019
Resigned 18 Jul 2022

WALMSLEY, Emma Natasha

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1969
Director
Appointed 02 Mar 2015
Resigned 04 Jun 2018

WHYTE, Victoria Anne

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1968
Director
Appointed 15 Apr 2014
Resigned 02 Mar 2015

WITTY, Andrew Philip, Sir

Resigned
Great West Road, BrentfordTW8 9GS
Born August 1964
Director
Appointed 02 Mar 2015
Resigned 31 Mar 2017

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
Shewalton Road, IrvineKA11 5AP
Corporate director
Appointed 02 Sept 2019
Resigned 18 Jul 2022

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 15 Apr 2014
Resigned 02 Mar 2015

THE WELLCOME FOUNDATION LIMITED

Resigned
Corporate Secretariat, BrentfordTW8 9GS
Corporate director
Appointed 02 Sept 2019
Resigned 18 Jul 2022

Persons with significant control

7

1 Active
6 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 06 Feb 2023
First Floor, WeybridgeKT13 0NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2022
Ceased 06 Feb 2023

Gsk Plc

Ceased
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 24 Jun 2019
Ceased 15 Jul 2022
Great West Road, BrentfordTW8 9GS

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Right to appoint and remove directors
Notified 24 Jun 2019
Ceased 24 Jun 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 31 May 2019
Ceased 24 Jun 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 2017
Ceased 31 May 2019
Lichtstrasse 35, Basel

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

143

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Change Person Director Company
2 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 May 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
15 May 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 May 2023
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 May 2023
CH02Change of Corporate Director Details
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 July 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
19 July 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Memorandum Articles
7 June 2022
MAMA
Capital Statement Capital Company With Date Currency Figure
31 May 2022
SH19Statement of Capital
Legacy
31 May 2022
SH20SH20
Legacy
31 May 2022
CAP-SSCAP-SS
Resolution
31 May 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
31 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
29 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
4 September 2019
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
4 September 2019
AP02Appointment of Corporate Director
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 June 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Change To A Person With Significant Control
11 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
1 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 June 2018
SH19Statement of Capital
Legacy
1 June 2018
CAP-SSCAP-SS
Resolution
1 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
25 May 2018
SH19Statement of Capital
Second Filing Of Annual Return With Made Up Date
23 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 May 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
22 May 2018
RP04SH01RP04SH01
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Legacy
16 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 March 2016
SH19Statement of Capital
Legacy
16 March 2016
CAP-SSCAP-SS
Resolution
16 March 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
9 January 2016
RP04RP04
Second Filing Of Form With Form Type
9 January 2016
RP04RP04
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 May 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
23 April 2015
AP04Appointment of Corporate Secretary
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Legacy
13 April 2015
ANNOTATIONANNOTATION
Capital Allotment Shares
11 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Resolution
20 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 December 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2014
NEWINCIncorporation