Background WavePink WaveYellow Wave

HALEON UK TRADING LIMITED (09237643)

HALEON UK TRADING LIMITED (09237643) is an active UK company. incorporated on 26 September 2014. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). HALEON UK TRADING LIMITED has been registered for 11 years. Current directors include LACAZE, Oriane Fanny, ROUSSEV, Gueorgui Roussev, HALEON UK CORPORATE DIRECTOR LIMITED and 1 others.

Company Number
09237643
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
Building 5, First Floor, Weybridge, KT13 0NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
LACAZE, Oriane Fanny, ROUSSEV, Gueorgui Roussev, 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 LIMITED

HALEON UK TRADING LIMITED is an active company incorporated on 26 September 2014 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 LIMITED was registered 11 years ago.(SIC: 46460)

Status

active

Active since 11 years ago

Company No

09237643

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 18 February 2026 (2 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 HEALTHCARE (UK) TRADING LIMITED
From: 26 September 2014To: 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: 26 September 2014To: 18 July 2022
Timeline

34 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Apr 15
Director Joined
Jun 15
Director Left
Feb 16
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
Mar 19
Director Joined
Mar 19
Funding Round
Aug 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 Joined
Mar 20
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Sept 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Sept 22
2
Funding
27
Officers
4
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 06 Apr 2022

LACAZE, Oriane Fanny

Active
The Heights, WeybridgeKT13 0NY
Born March 1979
Director
Appointed 25 Feb 2022

ROUSSEV, Gueorgui Roussev

Active
The Heights, WeybridgeKT13 0NY
Born October 1975
Director
Appointed 31 Jul 2020

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

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate secretary
Appointed 26 Sept 2014
Resigned 06 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 10 Mar 2020

COOPER, Nicholas Ian

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

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 15 Jan 2019
Resigned 10 Mar 2020

LYNCH, Aidan

Resigned
The Heights, WeybridgeKT13 0NY
Born February 1964
Director
Appointed 25 Feb 2019
Resigned 30 Jun 2022

O'NEILL, Terence

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1965
Director
Appointed 30 Nov 2017
Resigned 15 Sept 2020

PROKOPCHUK, Eugene

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1981
Director
Appointed 15 Feb 2019
Resigned 25 Feb 2022

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 06 Apr 2022

THE WELLCOME FOUNDATION LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 26 Sept 2014
Resigned 06 Apr 2022

Persons with significant control

5

1 Active
4 Ceased
First Floor, 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

79

Accounts With Accounts Type Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Memorandum Articles
26 February 2025
MAMA
Resolution
26 February 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
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
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
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 April 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 April 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
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 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
4 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 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
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
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
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 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
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
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 September 2014
NEWINCIncorporation