Background WavePink WaveYellow Wave

HALEON UK HOLDING SRI LANKA LIMITED (09400298)

HALEON UK HOLDING SRI LANKA LIMITED (09400298) is an active UK company. incorporated on 21 January 2015. 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 HOLDING SRI LANKA LIMITED has been registered for 11 years. Current directors include DI PIETRO, Lee, HALEON UK CORPORATE DIRECTOR LIMITED, HALEON UK CORPORATE SECRETARY LIMITED.

Company Number
09400298
Status
active
Type
ltd
Incorporated
21 January 2015
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
DI PIETRO, Lee, 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 HOLDING SRI LANKA LIMITED

HALEON UK HOLDING SRI LANKA LIMITED is an active company incorporated on 21 January 2015 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 HOLDING SRI LANKA LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09400298

LTD Company

Age

11 Years

Incorporated 21 January 2015

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 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 SRI LANKA HOLDINGS LIMITED
From: 21 January 2015To: 14 April 2023
Contact
Address

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

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS United Kingdom
From: 21 January 2015To: 18 July 2022
Timeline

26 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jun 15
Director Left
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Aug 16
Director Left
Aug 16
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jan 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HALEON UK CORPORATE SECRETARY LIMITED

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

DI PIETRO, Lee

Active
The Heights, WeybridgeKT13 0NY
Born November 1986
Director
Appointed 04 Mar 2022

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 21 Jan 2015
Resigned 06 Apr 2022

AGNEW, Rebecca Jane

Resigned
The Heights, WeybridgeKT13 0NY
Born June 1989
Director
Appointed 04 Mar 2022
Resigned 29 Jan 2024

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 21 Jan 2015
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 04 Mar 2022

COTTAM, David John

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1963
Director
Appointed 31 Jul 2020
Resigned 04 Mar 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 15 Jan 2019
Resigned 10 Mar 2020

TATTERSHALL, Richard Philip

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1982
Director
Appointed 30 Nov 2017
Resigned 10 Mar 2020

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 21 Jan 2015
Resigned 06 Apr 2022

THE WELLCOME FOUNDATION LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 21 Jan 2015
Resigned 06 Apr 2022

Persons with significant control

1

First Floor, 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 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 May 2025
AAAnnual Accounts
Legacy
19 May 2025
PARENT_ACCPARENT_ACC
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
AGREEMENT2AGREEMENT2
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
Second Filing Capital Allotment Shares
18 December 2024
RP04SH01RP04SH01
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2024
AAAnnual Accounts
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
AGREEMENT2AGREEMENT2
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Legacy
24 May 2023
AGREEMENT2AGREEMENT2
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
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
Certificate Change Of Name Company
14 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
20 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Legacy
20 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
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 Secretary Company With Name Date
6 April 2022
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
6 April 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2020
AAAnnual Accounts
Legacy
27 May 2020
PARENT_ACCPARENT_ACC
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
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
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
24 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 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
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2015
NEWINCIncorporation