Background WavePink WaveYellow Wave

HALEON HOLDINGS (NO. 2) LLC (FC037217)

HALEON HOLDINGS (NO. 2) LLC (FC037217) is an active UK company. incorporated on 14 June 2019. with registered office in Delaware. HALEON HOLDINGS (NO. 2) LLC has been registered for 6 years. Current directors include BOURGEOIS, Scott Christopher, HALEON UK CORPORATE DIRECTOR LIMITED.

Company Number
FC037217
Status
active
Type
oversea-company
Incorporated
14 June 2019
Age
6 years
Address
Corporation Services Company 251 Little Falls Drive, Delaware
Directors
BOURGEOIS, Scott Christopher, HALEON UK CORPORATE DIRECTOR LIMITED

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEON HOLDINGS (NO. 2) LLC

HALEON HOLDINGS (NO. 2) LLC is an active company incorporated on 14 June 2019 with the registered office located in Delaware. HALEON HOLDINGS (NO. 2) LLC was registered 6 years ago.

Status

active

Active since 6 years ago

Company No

FC037217

OVERSEA-COMPANY Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

GSK CONSUMER HEALTHCARE HOLDINGS NO. 2 LLC
From: 31 March 2020To: 7 February 2024
Contact
Address

Corporation Services Company 251 Little Falls Drive Wilmington Delaware, ,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

BOURGEOIS, Scott Christopher

Active
The Heights, WeybridgeKT13 0NY
Born March 1978
Director
Appointed 06 Jun 2022

HALEON UK CORPORATE DIRECTOR LIMITED

Active
The Heights, WeybridgeKT13 0NY
Corporate director
Appointed 06 Apr 2022

GREEN, Richard

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 31 Mar 2020
Resigned 21 Sept 2021

COOPER, Nicholas Ian

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1972
Director
Appointed 01 Sept 2020
Resigned 06 Jun 2022

CORNUT, Roselyne Monique Francoise

Resigned
The Heights, WeybridgeKT13 0NY
Born June 1973
Director
Appointed 30 Sept 2021
Resigned 22 Sept 2024

GREEN, Richard

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1974
Director
Appointed 31 Mar 2020
Resigned 21 Sept 2021

HESTLER, Tobias Hannes

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1972
Director
Appointed 31 Mar 2020
Resigned 01 Sept 2020

GLAXO GROUP LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 31 Mar 2020
Resigned 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
24 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2025
AA01Change of Accounting Reference Date
Termination Person Director Overseas Company With Name Termination Date
10 October 2024
OSTM01OSTM01
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
17 April 2024
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
16 April 2024
OSCH03OSCH03
Termination Person Authorised Overseas Company
10 April 2024
OSTM03OSTM03
Termination Person Authorised Overseas Company
10 April 2024
OSTM03OSTM03
Change Of Name Overseas By Resolution With Date
7 February 2024
OSNM01OSNM01
Change Company Details By Uk Establishment Overseas Company With Change Details
19 December 2023
OSCH01OSCH01
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Change Company Details Overseas Company
31 October 2023
OSCH02OSCH02
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Appoint Corporate Director Overseas Company With Appointment Date
7 October 2022
OSAP02OSAP02
Change Company Details By Uk Establishment Overseas Company With Change Details
7 October 2022
OSCH01OSCH01
Termination Person Director Overseas Company With Name Termination Date
7 October 2022
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
7 October 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
29 June 2022
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
17 March 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
21 February 2022
OSTM01OSTM01
Termination Person Secretary Overseas Company With Name Termination Date
21 February 2022
OSTM02OSTM02
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Company Details Overseas Company
8 April 2021
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
23 December 2020
OSAP01OSAP01
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
3 November 2020
OSTM01OSTM01
Change Account Reference Date Company Previous Shortened
24 September 2020
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
31 March 2020
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
31 March 2020
OS-PAROS-PAR
Register Overseas Company
31 March 2020
OSIN01OSIN01