Background WavePink WaveYellow Wave

GSK CONSUMER HEALTHCARE HOLDINGS (NO.5) LIMITED (13401372)

GSK CONSUMER HEALTHCARE HOLDINGS (NO.5) LIMITED (13401372) is a dissolved 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.. GSK CONSUMER HEALTHCARE HOLDINGS (NO.5) LIMITED has been registered for 4 years. Current directors include CORNUT, Roselyne Monique Francoise, PANAGIOTIDIS, Charalampos, HALEON UK CORPORATE DIRECTOR LIMITED and 1 others.

Company Number
13401372
Status
dissolved
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
CORNUT, Roselyne Monique Francoise, PANAGIOTIDIS, Charalampos, 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
G

GSK CONSUMER HEALTHCARE HOLDINGS (NO.5) LIMITED

GSK CONSUMER HEALTHCARE HOLDINGS (NO.5) LIMITED is an dissolved 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.. GSK CONSUMER HEALTHCARE HOLDINGS (NO.5) LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13401372

LTD Company

Age

4 Years

Incorporated 16 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 8 May 2024 (1 year ago)
Submitted on 13 May 2024 (1 year ago)

Next Due

Due by N/A
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

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Funding Round
Aug 21
Owner Exit
Sept 21
Capital Update
Nov 21
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
Capital Update
Mar 23
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CORNUT, Roselyne Monique Francoise

Active
The Heights, WeybridgeKT13 0NY
Born June 1973
Director
Appointed 04 Mar 2022

PANAGIOTIDIS, Charalampos

Active
The Heights, WeybridgeKT13 0NY
Born July 1977
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

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

2

1 Active
1 Ceased
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 28 Jun 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

37

Gazette Dissolved Liquidation
20 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 May 2025
LIQ13LIQ13
Liquidation Voluntary Declaration Of Solvency
23 September 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 September 2024
600600
Resolution
23 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
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
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
Capital Statement Capital Company With Date Currency Figure
22 March 2023
SH19Statement of Capital
Legacy
22 March 2023
SH20SH20
Legacy
22 March 2023
CAP-SSCAP-SS
Resolution
22 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
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
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 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
Legacy
19 November 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2021
SH19Statement of Capital
Legacy
19 November 2021
CAP-SSCAP-SS
Resolution
19 November 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
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