Background WavePink WaveYellow Wave

HALEON UK CORPORATE DIRECTOR LIMITED (13401336)

HALEON UK CORPORATE DIRECTOR LIMITED (13401336) is an active UK company. incorporated on 16 May 2021. with registered office in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HALEON UK CORPORATE DIRECTOR LIMITED has been registered for 4 years. Current directors include IVORY-BYRNE, Nicholas Jacob, LYONS, Robert Dylan, MELLOR, Amanda Jane.

Company Number
13401336
Status
active
Type
ltd
Incorporated
16 May 2021
Age
4 years
Address
Building 5, First Floor, Weybridge, KT13 0NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
IVORY-BYRNE, Nicholas Jacob, LYONS, Robert Dylan, MELLOR, Amanda Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEON UK CORPORATE DIRECTOR LIMITED

HALEON UK CORPORATE DIRECTOR LIMITED is an active company incorporated on 16 May 2021 with the registered office located in Weybridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HALEON UK CORPORATE DIRECTOR LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13401336

LTD Company

Age

4 Years

Incorporated 16 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

GSK CONSUMER HEALTHCARE HOLDINGS (NO.4) LIMITED
From: 16 May 2021To: 31 March 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

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Mar 25
Director Left
Apr 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

IVORY-BYRNE, Nicholas Jacob

Active
The Heights, WeybridgeKT13 0NY
Born January 1994
Director
Appointed 04 Sept 2023

LYONS, Robert Dylan

Active
The Heights, WeybridgeKT13 0NY
Born August 1986
Director
Appointed 06 Feb 2026

MELLOR, Amanda Jane

Active
The Heights, WeybridgeKT13 0NY
Born March 1964
Director
Appointed 04 Jul 2022

CONACHER, Matthew

Resigned
The Heights, SurreyKT13 0NY
Born October 1983
Director
Appointed 04 Sept 2023
Resigned 09 Apr 2025

DAVID, Adaeze Olumayowa Chinemerema

Resigned
The Heights, WeybridgeKT13 0NY
Born April 1985
Director
Appointed 04 Sept 2023
Resigned 10 Dec 2025

EL ANSARI, Khalid

Resigned
The Heights, WeybridgeKT13 0NY
Born September 1980
Director
Appointed 04 Mar 2022
Resigned 04 Sept 2023

LITTLEBURY-CUTTELL, Fiona

Resigned
The Heights, SurreyKT13 0NY
Born January 1970
Director
Appointed 04 Sept 2023
Resigned 07 Mar 2025

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 04 Sept 2023

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

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

HALEON UK CORPORATE SECRETARY LIMITED

Resigned
First Floor, The Heights, WeybridgeKT13 0NY
Corporate director
Appointed 06 Apr 2022
Resigned 04 Sept 2023

THE WELLCOME FOUNDATION LIMITED

Resigned
Great West Road, BrentfordTW8 2GS
Corporate director
Appointed 16 May 2021
Resigned 04 Jul 2022

Persons with significant control

1

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 16 May 2021
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Memorandum Articles
2 January 2025
MAMA
Resolution
2 January 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
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
Certificate Change Of Name Company
31 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Director Company With Change Date
21 November 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
26 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2022
AAAnnual Accounts
Legacy
21 June 2022
PARENT_ACCPARENT_ACC
Legacy
21 June 2022
AGREEMENT2AGREEMENT2
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Legacy
21 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 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
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
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
Incorporation Company
16 May 2021
NEWINCIncorporation