HALEON UK IP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Resolutions

View Document

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

View Document

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

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023 Statement of capital on 2023-12-01

View Document

01/12/231 December 2023 Resolutions

View Document

06/10/236 October 2023 Change of details for a person with significant control

View Document

05/10/235 October 2023 Change of details for Gsk Consumer Healthcare Holdings (No.3) Limited as a person with significant control on 2023-08-18

View Document

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

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Secretary's details changed for Haleon Uk Corporate Secretary Limited on 2022-07-18

View Document

02/06/232 June 2023 Director's details changed for Haleon Uk Corporate Secretary Limited on 2022-07-18

View Document

02/06/232 June 2023 Director's details changed for Haleon Uk Corporate Director Limited on 2022-07-18

View Document

19/05/2319 May 2023 Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 2023-03-31

View Document

19/05/2319 May 2023 Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on 2023-03-31

View Document

19/05/2319 May 2023 Secretary's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 2023-03-31

View Document

14/04/2314 April 2023 Certificate of change of name

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Termination of appointment of Glaxo Group Limited as a director on 2022-04-01

View Document

06/04/226 April 2022 Termination of appointment of the Wellcome Foundation Limited as a director on 2022-04-06

View Document

06/04/226 April 2022 Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Gsk Consumer Healthcare Holdings No.4 Limited as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a secretary on 2022-04-01

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

06/10/216 October 2021 Cessation of Gsk Consumer Healthcare Holdings (No.5) Limited as a person with significant control on 2021-09-01

View Document

06/10/216 October 2021 Notification of Gsk Consumer Healthcare Holdings (No.3) Limited as a person with significant control on 2021-09-01

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Cessation of Prism Pch Limited as a person with significant control on 2021-06-28

View Document

10/08/2110 August 2021 Notification of Gsk Consumer Healthcare Holdings (No.5) Limited as a person with significant control on 2021-06-28

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR JAI MEHTA

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANTRINKOS ARISTIDOU

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR TOBIAS HESTLER

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRISM PCH LIMITED

View Document

17/12/1917 December 2019 CESSATION OF CONSUMER HEALTHCARE HOLDINGS LIMITED AS A PSC

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR NICHOLAS IAN COOPER

View Document

11/09/1911 September 2019 CESSATION OF GLAXOSMITHKLINE CONSUMER HEALTHCARE HOLDINGS LIMITED AS A PSC

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSUMER HEALTHCARE HOLDINGS LIMITED

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR ANTRINKOS ANDREW ARISTIDOU

View Document

15/08/1915 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR RICHARD GREEN

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE FOSTER-HAWES

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR TOBIAS HESTLER

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOX

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM WALKER

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MRS MELANIE FOSTER-HAWES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR JONATHAN WILSON BOX

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN

View Document

12/01/1612 January 2016 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/12/1531 December 2015 20/02/15 STATEMENT OF CAPITAL GBP 60102

View Document

10/12/1510 December 2015 SECOND FILING FOR FORM SH01

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR ADAM WALKER

View Document

04/03/154 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 60100

View Document

12/11/1412 November 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

26/09/1426 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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