Brentford
Middlesex
TW8 9GS
Director Name | Ms Deborah Jayne Waterhouse |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Cheryl Faye MacDiarmid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 03 May 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Neil Richard Wilkinson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(13 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mrs Victoria Anne Whyte |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Mrs Victoria Anne Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Dominique Jean Marc Limet |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 September 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2017) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Subesh Ronald Williams |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Subesh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Terry Lynn Crandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Jerome Charles Maurice Andries |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2013(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Mr Jerome Charles Maurice Andries |
---|---|
Status | Resigned |
Appointed | 01 August 2013(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Mark Robert Dawson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2017) |
Role | Vice President & Hed Of Supply Chain |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Neil Peter Shortman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2017) |
Role | Vice President Head Of Regulatory |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Laura Kate Hillier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Gregory Maxime Reinaud |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | French,Australian |
Status | Resigned |
Appointed | 31 March 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Jill Dawn Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(9 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Edinburgh Pharmaceutical Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Correspondence Address | Shewalton Road Irvine Ayreshire KA11 5AP Scotland |
Website | tivicay.com |
---|---|
Telephone | 0800 221441 |
Telephone region | Freephone |
Registered Address | 980 Great West Road Brentford Middlesex TW8 9GS |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Viiv Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £463,948,000 |
Gross Profit | £441,005,000 |
Net Worth | £707,707,000 |
Cash | £776,000 |
Current Liabilities | £460,127,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
21 August 2023 | Change of details for Viiv Healthcare Limited as a person with significant control on 6 June 2023 (2 pages) |
---|---|
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
27 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
3 March 2023 | Termination of appointment of Jill Dawn Anderson as a director on 1 March 2023 (1 page) |
3 March 2023 | Appointment of Mr Neil Richard Wilkinson as a director on 1 March 2023 (2 pages) |
18 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
11 August 2021 | Full accounts made up to 31 December 2020 (31 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
29 April 2021 | Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 25 March 2021 (2 pages) |
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
15 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
28 May 2019 | Appointment of Ms Cheryl Faye Macdiarmid as a director on 3 May 2019 (2 pages) |
14 February 2019 | Termination of appointment of Gregory Maxime Reinaud as a director on 4 February 2019 (1 page) |
9 October 2018 | Appointment of Ms Jill Dawn Anderson as a director on 1 September 2018 (2 pages) |
7 September 2018 | Director's details changed for Ms Deborah Jayne Waterhouse on 3 September 2018 (2 pages) |
31 August 2018 | Director's details changed for Ms Deborah Jayne Waterhouse on 30 September 2017 (2 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with updates (3 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
7 February 2018 | Termination of appointment of Jerome Charles Maurice Andries as a secretary on 30 September 2017 (1 page) |
10 October 2017 | Appointment of Ms Deborah Waterhouse as a director on 22 September 2017 (2 pages) |
10 October 2017 | Appointment of Ms Deborah Waterhouse as a director on 22 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Laura Kate Hillier as a secretary on 6 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Laura Kate Hillier as a secretary on 6 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017 (1 page) |
15 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Karen Marion Grainger as a director on 1 June 2017 (3 pages) |
4 July 2017 | Appointment of Karen Marion Grainger as a director on 1 June 2017 (3 pages) |
19 June 2017 | Termination of appointment of Mark Robert Dawson as a director on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Neil Peter Shortman as a director on 7 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Neil Peter Shortman as a director on 7 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Mark Robert Dawson as a director on 31 May 2017 (1 page) |
29 April 2017 | Appointment of Gregory Maxime Reinaud as a director on 31 March 2017 (3 pages) |
29 April 2017 | Appointment of Gregory Maxime Reinaud as a director on 31 March 2017 (3 pages) |
19 April 2017 | Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017 (2 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
30 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
27 November 2015 | Statement by Directors (2 pages) |
27 November 2015 | Statement of capital on 27 November 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Statement by Directors (2 pages) |
27 November 2015 | Statement of capital on 27 November 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Solvency Statement dated 17/11/15 (2 pages) |
27 November 2015 | Solvency Statement dated 17/11/15 (2 pages) |
25 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
25 November 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
29 August 2014 | Appointment of Mr Jerome Charles Maurice Andries as a secretary on 1 August 2013 (2 pages) |
29 August 2014 | Appointment of Mr Jerome Charles Maurice Andries as a secretary on 1 August 2013 (2 pages) |
29 August 2014 | Appointment of Mr Jerome Charles Maurice Andries as a secretary on 1 August 2013 (2 pages) |
22 October 2013 | Termination of appointment of Terry Crandall as a secretary (2 pages) |
22 October 2013 | Appointment of Mark Robert Dawson as a director (5 pages) |
22 October 2013 | Appointment of Laura Kate Hillier as a secretary (3 pages) |
22 October 2013 | Appointment of Mark Robert Dawson as a director (5 pages) |
22 October 2013 | Appointment of Neil Peter Shortman as a director (4 pages) |
22 October 2013 | Appointment of Neil Peter Shortman as a director (4 pages) |
22 October 2013 | Appointment of Laura Kate Hillier as a secretary (3 pages) |
22 October 2013 | Termination of appointment of Terry Crandall as a secretary (2 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
7 August 2013 | Appointment of Mr Jerome Charles Maurice Andries as a director (2 pages) |
7 August 2013 | Appointment of Mr Jerome Charles Maurice Andries as a director (2 pages) |
6 August 2013 | Termination of appointment of Subesh Williams as a secretary (1 page) |
6 August 2013 | Termination of appointment of Subesh Williams as a secretary (1 page) |
2 August 2013 | Termination of appointment of Subesh Williams as a director (1 page) |
2 August 2013 | Termination of appointment of Subesh Williams as a director (1 page) |
21 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
26 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
28 January 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
23 November 2009 | Appointment of Subesh Williams as a secretary (3 pages) |
23 November 2009 | Appointment of Subesh Williams as a secretary (3 pages) |
21 November 2009 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director (2 pages) |
21 November 2009 | Termination of appointment of Victoria Whyte as a director (2 pages) |
21 November 2009 | Appointment of Terry Lynn Crandall as a secretary (3 pages) |
21 November 2009 | Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director (2 pages) |
21 November 2009 | Termination of appointment of Victoria Whyte as a director (2 pages) |
21 November 2009 | Appointment of Terry Lynn Crandall as a secretary (3 pages) |
21 November 2009 | Termination of appointment of Victoria Whyte as a secretary (2 pages) |
21 November 2009 | Termination of appointment of Victoria Whyte as a secretary (2 pages) |
1 October 2009 | Director appointed dominique jean marc limet (2 pages) |
1 October 2009 | Director appointed subesh ronald williams (2 pages) |
1 October 2009 | Director appointed dominique jean marc limet (2 pages) |
1 October 2009 | Director appointed subesh ronald williams (2 pages) |
13 August 2009 | Incorporation (25 pages) |
13 August 2009 | Incorporation (25 pages) |