HALEON UK HOLDINGS (NO.2) LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewFull accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Resolutions

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

20/10/2320 October 2023 Change of details for Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 2023-10-20

View Document

17/10/2317 October 2023 Change of details for Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 2022-07-19

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

11/09/2311 September 2023 Termination of appointment of Tobias Hannes Hestler as a director on 2023-09-11

View Document

16/06/2316 June 2023 Certificate of change of name

View Document

15/05/2315 May 2023 Director's details changed for Gsk Consumer Healthcare Holdings (No.8) Limited on 2023-03-31

View Document

15/05/2315 May 2023 Secretary's details changed for Gsk Consumer Healthcare Holdings (No.8) Limited on 2023-03-31

View Document

15/05/2315 May 2023 Director's details changed for Haleon Uk Corporate Director Limited on 2023-03-31

View Document

15/05/2315 May 2023 Director's details changed for Gsk Consumer Healthcare Holdings (No.4) Limited on 2023-03-31

View Document

02/03/232 March 2023 Termination of appointment of Brian James Mcnamara as a director on 2023-03-01

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

19/12/2219 December 2022 Cessation of Haleon Plc as a person with significant control on 2022-12-15

View Document

19/12/2219 December 2022 Notification of Haleon Intermediate Holdings Limited as a person with significant control on 2022-12-15

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

01/04/221 April 2022 Termination of appointment of Line Raphael Marie De Decker as a director on 2022-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

08/10/218 October 2021 Appointment of Mrs Line Raphael Marie De Decker as a director on 2021-10-06

View Document

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

15/05/2015 May 2020 STATEMENT BY DIRECTORS

View Document

15/05/2015 May 2020 SOLVENCY STATEMENT DATED 15/04/20

View Document

15/05/2015 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 1300000

View Document

15/05/2015 May 2020 23/04/20 STATEMENT OF CAPITAL GBP 13167338547

View Document

15/05/2015 May 2020 ADOPT ARTICLES 21/04/2020

View Document

11/05/2011 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PFIZER INC

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITED / 31/07/2019

View Document

19/08/1919 August 2019 ADOPT ARTICLES 29/07/2019

View Document

19/08/1919 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 1300000

View Document

05/08/195 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR DOUGLAS GIORDANO

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR BRYAN SUPRAN

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MS EMMA WALMSLEY

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR JOHN DOUGLAS YOUNG

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER SLAGER

View Document

26/07/1926 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 979000

View Document

13/05/1913 May 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company