Background WavePink WaveYellow Wave

HALEON UK SERVICES LIMITED (09237639)

HALEON UK SERVICES LIMITED (09237639) is an active UK company. incorporated on 26 September 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 SERVICES LIMITED has been registered for 11 years. Current directors include LACAZE, Oriane Fanny, PEACOCK, Elizabeth Margaret Rachel, HALEON UK CORPORATE DIRECTOR LIMITED and 1 others.

Company Number
09237639
Status
active
Type
ltd
Incorporated
26 September 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
LACAZE, Oriane Fanny, PEACOCK, Elizabeth Margaret Rachel, 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 SERVICES LIMITED

HALEON UK SERVICES LIMITED is an active company incorporated on 26 September 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 SERVICES LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09237639

LTD Company

Age

11 Years

Incorporated 26 September 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 9 September 2025 (7 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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

GLAXOSMITHKLINE CONSUMER HEALTHCARE (OVERSEAS) LIMITED
From: 26 September 2014To: 18 November 2022
Contact
Address

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

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 26 September 2014To: 18 July 2022
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Jun 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Aug 16
Director Left
Aug 16
Funding Round
Aug 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 18
Director Left
Jan 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Owner Exit
Sept 19
Director Joined
Sept 19
Owner Exit
Dec 19
Funding Round
Dec 19
Funding Round
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Capital Update
Dec 21
Owner Exit
Dec 21
Funding Round
Jan 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Capital Update
Apr 22
Capital Update
Dec 23
Director Joined
Mar 25
Director Left
Mar 25
17
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

HALEON UK CORPORATE SECRETARY LIMITED

Active
First Floor, WeybridgeKT13 0NY
Corporate secretary
Appointed 01 Apr 2022

LACAZE, Oriane Fanny

Active
The Heights, WeybridgeKT13 0NY
Born March 1979
Director
Appointed 21 Feb 2022

PEACOCK, Elizabeth Margaret Rachel

Active
The Heights, WeybridgeKT13 0NY
Born May 1978
Director
Appointed 06 Mar 2025

HALEON UK CORPORATE DIRECTOR LIMITED

Active
First Floor, WeybridgeKT13 0NY
Corporate director
Appointed 01 Apr 2022

HALEON UK CORPORATE SECRETARY LIMITED

Active
First Floor, WeybridgeKT13 0NY
Corporate director
Appointed 01 Apr 2022

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate secretary
Appointed 26 Sept 2014
Resigned 01 Apr 2022

ARISTIDOU, Antrinkos Andrew

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1968
Director
Appointed 19 Aug 2019
Resigned 31 Jul 2020

BLACKBURN, Paul Frederick

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1954
Director
Appointed 26 Sept 2014
Resigned 01 Mar 2016

BOX, Jonathan Wilson

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

COOPER, Nicholas Ian

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1972
Director
Appointed 11 Sept 2019
Resigned 01 Mar 2022

FOSTER-HAWES, Melanie

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

GODINO ESCOLAR, Mariano Jesus

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1978
Director
Appointed 20 Sept 2021
Resigned 01 Mar 2022

GREEN, Richard

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1974
Director
Appointed 31 Jul 2020
Resigned 20 Sept 2021

GREEN, Richard

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1974
Director
Appointed 30 Oct 2018
Resigned 10 Mar 2020

HESTLER, Tobias Hannes

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1972
Director
Appointed 30 Nov 2017
Resigned 10 Mar 2020

MIKALSEN, Siri Therese

Resigned
The Heights, WeybridgeKT13 0NY
Born November 1979
Director
Appointed 25 Feb 2022
Resigned 03 Mar 2025

WALKER, Adam

Resigned
Great West Road, BrentfordTW8 9GS
Born November 1967
Director
Appointed 03 Jun 2015
Resigned 01 Aug 2016

GLAXO GROUP LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 26 Sept 2014
Resigned 01 Apr 2022

THE WELLCOME FOUNDATION LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 26 Sept 2014
Resigned 01 Apr 2022

Persons with significant control

4

1 Active
3 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 08 Dec 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 08 Dec 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

102

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