Background WavePink WaveYellow Wave

HALEON UK HOLDINGS (NO.2) LIMITED (11961650)

HALEON UK HOLDINGS (NO.2) LIMITED (11961650) is an active UK company. incorporated on 24 April 2019. 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 (NO.2) LIMITED has been registered for 6 years. Current directors include HALEON UK CORPORATE DIRECTOR LIMITED, HALEON UK CORPORATE SECRETARY LIMITED.

Company Number
11961650
Status
active
Type
ltd
Incorporated
24 April 2019
Age
6 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
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 (NO.2) LIMITED

HALEON UK HOLDINGS (NO.2) LIMITED is an active company incorporated on 24 April 2019 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 (NO.2) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11961650

LTD Company

Age

6 Years

Incorporated 24 April 2019

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 19 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 (NO.2) LIMITED
From: 24 April 2019To: 16 June 2023
Contact
Address

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

Previous Addresses

, 980 Great West Road, Brentford, Middlesex, TW8 9GS
From: 24 April 2019To: 18 July 2022
Timeline

32 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Capital Update
May 20
Funding Round
May 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Joined
Oct 21
Capital Update
Mar 22
Director Left
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Dec 22
Director Left
Mar 23
Director Left
Sept 23
Director Left
Apr 26
7
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HALEON UK CORPORATE SECRETARY LIMITED

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

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 PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
Shewalton Road, IrvineKA11 5AP
Corporate secretary
Appointed 24 Apr 2019
Resigned 18 Jul 2022

BARON, Deborah Jane

Resigned
The Heights, WeybridgeKT13 0NY
Born December 1968
Director
Appointed 01 Jan 2021
Resigned 18 Jul 2022

BOURGEOIS, Scott Christopher

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

DE DECKER, Line Raphael Marie

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1974
Director
Appointed 06 Oct 2021
Resigned 31 Mar 2022

GIORDANO, Douglas Ernest

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1962
Director
Appointed 31 Jul 2019
Resigned 31 Dec 2020

HESTLER, Tobias Hannes

Resigned
West Road, BrentfordTW8 9GS
Born April 1972
Director
Appointed 24 Apr 2019
Resigned 11 Sept 2023

MACKAY, Iain James

Resigned
West Road, BrentfordTW8 9GS
Born October 1961
Director
Appointed 24 Apr 2019
Resigned 18 Jul 2022

MCNAMARA, Brian James

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1966
Director
Appointed 24 Apr 2019
Resigned 01 Mar 2023

REDFERN, David Simon

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1966
Director
Appointed 24 Apr 2019
Resigned 18 Jul 2022

SLAGER, Christopher

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1969
Director
Appointed 31 Jul 2019
Resigned 06 Aug 2021

SUPRAN, Bryan

Resigned
The Heights, WeybridgeKT13 0NY
Born June 1970
Director
Appointed 31 Jul 2019
Resigned 18 Jul 2022

WALMSLEY, Emma Natasha

Resigned
The Heights, WeybridgeKT13 0NY
Born June 1969
Director
Appointed 31 Jul 2019
Resigned 18 Jul 2022

YOUNG, John Douglas

Resigned
The Heights, WeybridgeKT13 0NY
Born May 1964
Director
Appointed 31 Jul 2019
Resigned 18 Jul 2022

Persons with significant control

4

2 Active
2 Ceased
The Heights, WeybridgeKT13 0NY

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Dec 2022
First Floor, WeybridgeKT13 0NY

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Jul 2022
Ceased 15 Dec 2022

Pfizer Inc

Ceased
235 East 42nd Street, New YorkNY 10017

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2019
Ceased 17 Jul 2022
First Floor, WeybridgeKT13 0NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Apr 2019
Fundings
Financials
Latest Activities

Filing History

83

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
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
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
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
Change To A Person With Significant Control
20 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Certificate Change Of Name Company
16 June 2023
CERTNMCertificate of Incorporation on Change of Name
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
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Resolution
4 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Memorandum Articles
21 July 2022
MAMA
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
19 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Memorandum Articles
18 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
18 July 2022
SH10Notice of Particulars of Variation
Appoint Corporate Director Company With Name Date
18 July 2022
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
18 July 2022
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name Date
18 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
1 July 2022
SH01Allotment of Shares
Memorandum Articles
7 April 2022
MAMA
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 March 2022
SH19Statement of Capital
Legacy
31 March 2022
SH20SH20
Legacy
31 March 2022
CAP-SSCAP-SS
Resolution
31 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 May 2020
SH19Statement of Capital
Legacy
15 May 2020
SH20SH20
Legacy
15 May 2020
CAP-SSCAP-SS
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Resolution
15 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2019
NEWINCIncorporation