Company NameVIIV Healthcare UK Limited
Company StatusActive
Company Number06990358
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Marion Grainger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RolePharmaceutical Regulatory Executive
Country of ResidenceEngland
Correspondence AddressGsk House 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Deborah Jayne Waterhouse
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Cheryl Faye MacDiarmid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed03 May 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Neil Richard Wilkinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(13 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed25 March 2021(11 years, 7 months after company formation)
Appointment Duration3 years
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMrs Victoria Anne Whyte
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMrs Victoria Anne Whyte
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Dominique Jean Marc Limet
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2009(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2017)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Subesh Ronald Williams
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(4 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameSubesh Williams
NationalityBritish
StatusResigned
Appointed30 October 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameTerry Lynn Crandall
NationalityBritish
StatusResigned
Appointed30 October 2009(2 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2013)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Jerome Charles Maurice Andries
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMr Jerome Charles Maurice Andries
StatusResigned
Appointed01 August 2013(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Mark Robert Dawson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2017)
RoleVice President & Hed Of Supply Chain
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Neil Peter Shortman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2017)
RoleVice President Head Of Regulatory
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameLaura Kate Hillier
NationalityBritish
StatusResigned
Appointed10 October 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 06 October 2017)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGregory Maxime Reinaud
Date of BirthJune 1977 (Born 46 years ago)
NationalityFrench,Australian
StatusResigned
Appointed31 March 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Jill Dawn Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed13 August 2009(same day as company formation)
Correspondence AddressShewalton Road
Irvine
Ayreshire
KA11 5AP
Scotland

Contact

Websitetivicay.com
Telephone0800 221441
Telephone regionFreephone

Location

Registered Address980 Great West Road
Brentford
Middlesex
TW8 9GS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Viiv Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£463,948,000
Gross Profit£441,005,000
Net Worth£707,707,000
Cash£776,000
Current Liabilities£460,127,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

21 August 2023Change of details for Viiv Healthcare Limited as a person with significant control on 6 June 2023 (2 pages)
21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
27 July 2023Full accounts made up to 31 December 2022 (30 pages)
3 March 2023Termination of appointment of Jill Dawn Anderson as a director on 1 March 2023 (1 page)
3 March 2023Appointment of Mr Neil Richard Wilkinson as a director on 1 March 2023 (2 pages)
18 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (32 pages)
11 August 2021Full accounts made up to 31 December 2020 (31 pages)
11 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
29 April 2021Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 25 March 2021 (2 pages)
19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (29 pages)
16 August 2019Full accounts made up to 31 December 2018 (30 pages)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 May 2019Appointment of Ms Cheryl Faye Macdiarmid as a director on 3 May 2019 (2 pages)
14 February 2019Termination of appointment of Gregory Maxime Reinaud as a director on 4 February 2019 (1 page)
9 October 2018Appointment of Ms Jill Dawn Anderson as a director on 1 September 2018 (2 pages)
7 September 2018Director's details changed for Ms Deborah Jayne Waterhouse on 3 September 2018 (2 pages)
31 August 2018Director's details changed for Ms Deborah Jayne Waterhouse on 30 September 2017 (2 pages)
13 August 2018Confirmation statement made on 11 August 2018 with updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (22 pages)
7 February 2018Termination of appointment of Jerome Charles Maurice Andries as a secretary on 30 September 2017 (1 page)
10 October 2017Appointment of Ms Deborah Waterhouse as a director on 22 September 2017 (2 pages)
10 October 2017Appointment of Ms Deborah Waterhouse as a director on 22 September 2017 (2 pages)
10 October 2017Termination of appointment of Laura Kate Hillier as a secretary on 6 October 2017 (1 page)
10 October 2017Termination of appointment of Laura Kate Hillier as a secretary on 6 October 2017 (1 page)
10 October 2017Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017 (1 page)
15 August 2017Full accounts made up to 31 December 2016 (21 pages)
15 August 2017Full accounts made up to 31 December 2016 (21 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
4 July 2017Appointment of Karen Marion Grainger as a director on 1 June 2017 (3 pages)
4 July 2017Appointment of Karen Marion Grainger as a director on 1 June 2017 (3 pages)
19 June 2017Termination of appointment of Mark Robert Dawson as a director on 31 May 2017 (1 page)
19 June 2017Termination of appointment of Neil Peter Shortman as a director on 7 June 2017 (1 page)
19 June 2017Termination of appointment of Neil Peter Shortman as a director on 7 June 2017 (1 page)
19 June 2017Termination of appointment of Mark Robert Dawson as a director on 31 May 2017 (1 page)
29 April 2017Appointment of Gregory Maxime Reinaud as a director on 31 March 2017 (3 pages)
29 April 2017Appointment of Gregory Maxime Reinaud as a director on 31 March 2017 (3 pages)
19 April 2017Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017 (2 pages)
21 August 2016Full accounts made up to 31 December 2015 (22 pages)
21 August 2016Full accounts made up to 31 December 2015 (22 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
28 April 2016Resolutions
  • RES13 ‐ Interim accounts/dividend 29/02/2016
(4 pages)
28 April 2016Resolutions
  • RES13 ‐ Interim accounts/dividend 29/02/2016
(4 pages)
30 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 3
(4 pages)
30 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 3
(4 pages)
27 November 2015Statement by Directors (2 pages)
27 November 2015Statement of capital on 27 November 2015
  • GBP 3
(4 pages)
27 November 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 17/11/2015
  • RES13 ‐ Cancellation of share premium account 17/11/2015
(3 pages)
27 November 2015Statement by Directors (2 pages)
27 November 2015Statement of capital on 27 November 2015
  • GBP 3
(4 pages)
27 November 2015Resolutions
  • RES13 ‐ Cancellation of share premium account 17/11/2015
(3 pages)
27 November 2015Solvency Statement dated 17/11/15 (2 pages)
27 November 2015Solvency Statement dated 17/11/15 (2 pages)
25 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 3.00
(4 pages)
25 November 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 3.00
(4 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(7 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(7 pages)
21 July 2015Full accounts made up to 31 December 2014 (16 pages)
21 July 2015Full accounts made up to 31 December 2014 (16 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(7 pages)
1 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(7 pages)
29 August 2014Appointment of Mr Jerome Charles Maurice Andries as a secretary on 1 August 2013 (2 pages)
29 August 2014Appointment of Mr Jerome Charles Maurice Andries as a secretary on 1 August 2013 (2 pages)
29 August 2014Appointment of Mr Jerome Charles Maurice Andries as a secretary on 1 August 2013 (2 pages)
22 October 2013Termination of appointment of Terry Crandall as a secretary (2 pages)
22 October 2013Appointment of Mark Robert Dawson as a director (5 pages)
22 October 2013Appointment of Laura Kate Hillier as a secretary (3 pages)
22 October 2013Appointment of Mark Robert Dawson as a director (5 pages)
22 October 2013Appointment of Neil Peter Shortman as a director (4 pages)
22 October 2013Appointment of Neil Peter Shortman as a director (4 pages)
22 October 2013Appointment of Laura Kate Hillier as a secretary (3 pages)
22 October 2013Termination of appointment of Terry Crandall as a secretary (2 pages)
6 September 2013Full accounts made up to 31 December 2012 (15 pages)
6 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
7 August 2013Appointment of Mr Jerome Charles Maurice Andries as a director (2 pages)
7 August 2013Appointment of Mr Jerome Charles Maurice Andries as a director (2 pages)
6 August 2013Termination of appointment of Subesh Williams as a secretary (1 page)
6 August 2013Termination of appointment of Subesh Williams as a secretary (1 page)
2 August 2013Termination of appointment of Subesh Williams as a director (1 page)
2 August 2013Termination of appointment of Subesh Williams as a director (1 page)
21 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2
(4 pages)
26 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
29 August 2012Full accounts made up to 31 December 2011 (14 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
13 May 2011Full accounts made up to 31 December 2010 (14 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
28 January 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
28 January 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
23 November 2009Appointment of Subesh Williams as a secretary (3 pages)
23 November 2009Appointment of Subesh Williams as a secretary (3 pages)
21 November 2009Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director (2 pages)
21 November 2009Termination of appointment of Victoria Whyte as a director (2 pages)
21 November 2009Appointment of Terry Lynn Crandall as a secretary (3 pages)
21 November 2009Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director (2 pages)
21 November 2009Termination of appointment of Victoria Whyte as a director (2 pages)
21 November 2009Appointment of Terry Lynn Crandall as a secretary (3 pages)
21 November 2009Termination of appointment of Victoria Whyte as a secretary (2 pages)
21 November 2009Termination of appointment of Victoria Whyte as a secretary (2 pages)
1 October 2009Director appointed dominique jean marc limet (2 pages)
1 October 2009Director appointed subesh ronald williams (2 pages)
1 October 2009Director appointed dominique jean marc limet (2 pages)
1 October 2009Director appointed subesh ronald williams (2 pages)
13 August 2009Incorporation (25 pages)
13 August 2009Incorporation (25 pages)