Background WavePink WaveYellow Wave

HALEON UK EXPORT LIMITED (12508093)

HALEON UK EXPORT LIMITED (12508093) is an active UK company. incorporated on 10 March 2020. with registered office in Weybridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). HALEON UK EXPORT LIMITED has been registered for 6 years. Current directors include BAIG, Arshad, HATTEEA, Haider Adam Claude, HALEON UK CORPORATE DIRECTOR LIMITED and 1 others.

Company Number
12508093
Status
active
Type
ltd
Incorporated
10 March 2020
Age
6 years
Address
Building 5, First Floor, Weybridge, KT13 0NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BAIG, Arshad, HATTEEA, Haider Adam Claude, 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 EXPORT LIMITED

HALEON UK EXPORT LIMITED is an active company incorporated on 10 March 2020 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 EXPORT LIMITED was registered 6 years ago.(SIC: 46460)

Status

active

Active since 6 years ago

Company No

12508093

LTD Company

Age

6 Years

Incorporated 10 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 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

GSK CONSUMER HEALTHCARE EXPORT LIMITED
From: 10 March 2020To: 17 February 2023
Contact
Address

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

Previous Addresses

980 Great West Road Brentford TW8 9GS England
From: 10 March 2020To: 17 February 2023
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Mar 25
Director Left
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

HALEON UK CORPORATE SECRETARY LIMITED

Active
The Heights, SurreyKT13 0NY
Corporate secretary
Appointed 03 Jan 2024

BAIG, Arshad

Active
The Heights, WeybridgeKT13 0NY
Born December 1983
Director
Appointed 30 Jun 2022

HATTEEA, Haider Adam Claude

Active
The Heights, WeybridgeKT13 0NY
Born February 1980
Director
Appointed 01 Nov 2021

HALEON UK CORPORATE DIRECTOR LIMITED

Active
The Heights, SurreyKT13 0NY
Corporate director
Appointed 03 Jan 2024

HALEON UK CORPORATE SECRETARY LIMITED

Active
The Heights, SurreyKT13 0NY
Corporate director
Appointed 03 Jan 2024

ARISTIDOU, Antrinkos Andrew

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1968
Director
Appointed 10 Mar 2020
Resigned 31 Jul 2020

BOURGEOIS, Scott Christopher

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1978
Director
Appointed 01 Jun 2022
Resigned 16 Dec 2022

COOPER, Nicholas Ian

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1972
Director
Appointed 31 Jul 2020
Resigned 25 Feb 2022

FALLON, Pauline Anne, Dr

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1967
Director
Appointed 01 Nov 2021
Resigned 16 Dec 2022

LYNCH, Aidan

Resigned
Great West Road, BrentfordTW8 9GS
Born February 1964
Director
Appointed 10 Mar 2020
Resigned 30 Jun 2022

PREECE, Jonathan Paul

Resigned
The Heights, WeybridgeKT13 0NY
Born June 1976
Director
Appointed 01 Nov 2021
Resigned 25 Apr 2025

PROKOPCHUK, Eugene

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1981
Director
Appointed 10 Mar 2020
Resigned 25 Feb 2022

TEACA, Ana Maria

Resigned
The Heights, WeybridgeKT13 0NY
Born February 1988
Director
Appointed 16 Dec 2022
Resigned 25 Mar 2025

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 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

45

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