Background WavePink WaveYellow Wave

HALEON UK HOLDINGS (NO.3) LIMITED (13401293)

HALEON UK HOLDINGS (NO.3) LIMITED (13401293) is an active UK company. incorporated on 16 May 2021. 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.3) LIMITED has been registered for 4 years. Current directors include EL ANSARI, Khalid, HALEON UK CORPORATE DIRECTOR LIMITED, HALEON UK CORPORATE SECRETARY LIMITED.

Company Number
13401293
Status
active
Type
ltd
Incorporated
16 May 2021
Age
4 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
EL ANSARI, Khalid, 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.3) LIMITED

HALEON UK HOLDINGS (NO.3) LIMITED is an active company incorporated on 16 May 2021 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.3) LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13401293

LTD Company

Age

4 Years

Incorporated 16 May 2021

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 25 June 2025 (10 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

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

GSK CONSUMER HEALTHCARE HOLDINGS (NO.3) LIMITED
From: 16 May 2021To: 18 August 2023
Contact
Address

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

Previous Addresses

980 Great West Road Brentford TW8 9GS England
From: 10 June 2021To: 18 July 2022
980 Great West Road Brentford Middlesex TW8 2GS United Kingdom
From: 16 May 2021To: 10 June 2021
Timeline

20 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jun 21
Owner Exit
Aug 21
Funding Round
Oct 21
Capital Update
Nov 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Jul 22
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 24
3
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EL ANSARI, Khalid

Active
The Heights, WeybridgeKT13 0NY
Born September 1980
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

SADLER, John Michael

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1956
Director
Appointed 16 May 2021
Resigned 04 Mar 2022

SENIOR, David Christopher

Resigned
The Heights, WeybridgeKT13 0NY
Born August 1973
Director
Appointed 04 Mar 2022
Resigned 14 Apr 2023

WHITTLE, Thomas

Resigned
The Heights, WeybridgeKT13 0NY
Born December 1979
Director
Appointed 11 May 2023
Resigned 20 Sept 2024

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
IrvineKA11 5AP
Corporate director
Appointed 16 May 2021
Resigned 06 Apr 2022

THE WELLCOME FOUNDATION LIMITED

Resigned
Great West Road, BrentfordTW8 2GS
Corporate director
Appointed 16 May 2021
Resigned 06 Apr 2022

Persons with significant control

7

1 Active
6 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 14 Jul 2022
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 22 Nov 2021
Ceased 14 Jul 2022
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 22 Nov 2021
Ceased 22 Nov 2021
Great West Road, BrentfordTW8 9GS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2021
Ceased 22 Nov 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 22 Nov 2021
Ceased 22 Nov 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 22 Nov 2021
Great West Road, BrentfordTW8 2GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2021
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
25 June 2025
GUARANTEE2GUARANTEE2
Legacy
25 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
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
22 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Director Company With Change Date
5 June 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
5 June 2023
CH02Change of Corporate Director Details
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 May 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
17 May 2023
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
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
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
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
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
Cessation Of A Person With Significant Control
31 December 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
31 December 2021
PSC02Notification of Relevant Legal Entity PSC
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
Capital Statement Capital Company With Date Currency Figure
19 November 2021
SH19Statement of Capital
Legacy
19 November 2021
SH20SH20
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
11 November 2021
RP04SH01RP04SH01
Memorandum Articles
19 October 2021
MAMA
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Resolution
8 September 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
15 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Incorporation Company
16 May 2021
NEWINCIncorporation