Background WavePink WaveYellow Wave

HALEON NETHERLANDS CAPITAL B.V. (FC038763)

HALEON NETHERLANDS CAPITAL B.V. (FC038763) is an active UK company. incorporated on 19 July 2021. with registered office in Weybridge. HALEON NETHERLANDS CAPITAL B.V. has been registered for 4 years. Current directors include ROWE, Michael John, HALEON UK CORPORATE DIRECTOR LIMITED, HALEON UK CORPORATE SECRETARY LIMITED.

Company Number
FC038763
Status
active
Type
oversea-company
Incorporated
19 July 2021
Age
4 years
Address
Building 5 First Floor, Weybridge, KT13 0NY
Directors
ROWE, Michael John, HALEON UK CORPORATE DIRECTOR LIMITED, HALEON UK CORPORATE SECRETARY LIMITED

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALEON NETHERLANDS CAPITAL B.V.

HALEON NETHERLANDS CAPITAL B.V. is an active company incorporated on 19 July 2021 with the registered office located in Weybridge. HALEON NETHERLANDS CAPITAL B.V. was registered 4 years ago.

Status

active

Active since 4 years ago

Company No

FC038763

OVERSEA-COMPANY Company

Age

4 Years

Incorporated 19 July 2021

Size

N/A

Accounts

ARD: /

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 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 CAPITAL NL B.V.
From: 13 August 2021To: 9 May 2023
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

6

3 Active
3 Resigned

ROWE, Michael John

Active
The Heights, WeybridgeKT13 0NY
Born April 1969
Director
Appointed 14 Feb 2022

HALEON UK CORPORATE DIRECTOR LIMITED

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

HALEON UK CORPORATE SECRETARY LIMITED

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

GODINO ESCOLAR, Mariano Jesus

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1978
Director
Appointed 13 Aug 2021
Resigned 14 Feb 2022

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 13 Aug 2021
Resigned 06 Apr 2022

THE WELLCOME FOUNDATION LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 13 Aug 2021
Resigned 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Change Company Details Overseas Company
14 August 2025
OSCH02OSCH02
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
16 April 2024
OSCH03OSCH03
Termination Person Authorised Overseas Company
10 April 2024
OSTM03OSTM03
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
31 October 2023
OSCC01OSCC01
Change Company Details Overseas Company
18 October 2023
OSCH02OSCH02
Change Company Details Overseas Company With Change Details
21 June 2023
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
21 June 2023
OSCH01OSCH01
Change Of Name Overseas By Resolution With Date
9 May 2023
OSNM01OSNM01
Change Company Details Overseas Company With Change Details
19 January 2023
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
7 October 2022
OSCH01OSCH01
Appoint Corporate Director Overseas Company With Appointment Date
7 October 2022
OSAP02OSAP02
Appoint Corporate Director Overseas Company With Appointment Date
7 October 2022
OSAP02OSAP02
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
1 April 2022
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
4 March 2022
OSTM01OSTM01
Change Company Details Overseas Company With Change Details
21 February 2022
OSCH02OSCH02
Appointment At Registration Of Person Authorised To Represent
13 August 2021
OS-PAROS-PAR
Register Overseas Company
13 August 2021
OSIN01OSIN01