Advanced company searchLink opens in new window

HALEON UK HOLDINGS (NO.7) LIMITED

Company number 13414769

Filter by category

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)
19 Sep 2024 AP01 Appointment of Khalid El Ansari as a director on 10 September 2024
18 Sep 2024 TM01 Termination of appointment of Mariano Jesus Godino Escolar as a director on 9 September 2024
21 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
21 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
21 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
21 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
24 Oct 2023 PSC05 Change of details for Consumer Healthcare Intermediate Holdings Limited as a person with significant control on 18 July 2022
24 Oct 2023 PSC05 Change of details for Consumer Healthcare Holdings Limited as a person with significant control on 18 July 2022
20 Oct 2023 CERTNM Company name changed gsk consumer healthcare holdings (no.7) LIMITED\certificate issued on 20/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-13
13 Oct 2023 AA Full accounts made up to 31 December 2022
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
30 May 2023 CS01 Confirmation statement made on 23 May 2023 with no 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
03 Oct 2022 AA Full accounts made up to 31 December 2021
15 Aug 2022 CH01 Director's details changed for Mr Scott Christopher Bourgeois on 30 June 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
13 Jun 2022 AP01 Appointment of Mr Scott Christopher Bourgeois as a director on 6 June 2022
07 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
07 Jun 2022 TM01 Termination of appointment of Nicholas Ian Cooper as a director on 6 June 2022
06 Apr 2022 TM01 Termination of appointment of the Wellcome Foundation Limited as a director on 6 April 2022
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