Advanced company searchLink opens in new window

HALEON UK HOLDINGS (NO.3) LIMITED

Company number 13401293

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2023 PSC05 Change of details for Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 20 October 2023
17 Oct 2023 PSC05 Change of details for Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 19 July 2022
22 Sep 2023 AA Full accounts made up to 31 December 2022
18 Aug 2023 CERTNM Company name changed gsk consumer healthcare holdings (no.3) LIMITED\certificate issued on 18/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-02
05 Jun 2023 CH02 Director's details changed for Haleon Uk Corporate Secretary Limited on 18 July 2022
05 Jun 2023 CH02 Director's details changed for Haleon Uk Corporate Director Limited on 18 July 2022
31 May 2023 AP01 Appointment of Mr Thomas Whittle as a director on 11 May 2023
23 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
17 May 2023 CH02 Director's details changed for Gsk Consumer Healthcare Holdings No.8 Limited on 31 March 2023
17 May 2023 CH02 Director's details changed for Gsk Consumer Healthcare Holdings No.4 Limited on 31 March 2023
28 Apr 2023 TM01 Termination of appointment of David Christopher Senior as a director on 14 April 2023
03 Oct 2022 AA Full accounts made up to 31 December 2021
29 Jul 2022 PSC07 Cessation of Glaxosmithkline Consumer Healthcare Holdings (No.2) Limited as a person with significant control on 14 July 2022
29 Jul 2022 PSC02 Notification of Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 14 July 2022
18 Jul 2022 AD01 Registered office address changed from 980 Great West Road Brentford TW8 9GS England to Building 5, First Floor the Heights Weybridge Surrey KT13 0NY on 18 July 2022
15 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
06 Apr 2022 TM01 Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director on 6 April 2022
06 Apr 2022 AP02 Appointment of Gsk Consumer Healthcare Holdings No.8 Limited as a director on 6 April 2022
06 Apr 2022 TM01 Termination of appointment of the Wellcome Foundation Limited as a director on 6 April 2022
06 Apr 2022 AP02 Appointment of Gsk Consumer Healthcare Holdings No.4 Limited as a director on 6 April 2022
09 Mar 2022 TM01 Termination of appointment of John Michael Sadler as a director on 4 March 2022
09 Mar 2022 AP01 Appointment of Mr Khalid El Ansari as a director on 4 March 2022
09 Mar 2022 AP01 Appointment of Mr David Christopher Senior as a director on 4 March 2022
31 Dec 2021 PSC02 Notification of Glaxosmithkline Consumer Healthcare Holdings (No.2) Limited as a person with significant control on 22 November 2021
31 Dec 2021 PSC07 Cessation of Consumer Healthcare Holdings Limited as a person with significant control on 22 November 2021