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 after company formation) |
Appointment Duration | 6 years, 7 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, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr Robert Bowers |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(14 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | VIIV Healthcare UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months |
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, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mr Dominique Jean Marc Limet |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Mrs Victoria Anne Whyte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Terry Lynn Crandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 2017) |
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 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2013(3 years, 10 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 |
Director Name | Mr Mark Robert Dawson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2017) |
Role | Head 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 | 08 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 2017) |
Role | Vice President Regulatory |
Country of Residence | United Kingdom |
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, 6 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(8 years, 11 months 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 | Ms Cheryl Faye MacDiarmid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 May 2019(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Website | viivhealthcareeffect.com |
---|---|
Telephone | 020 83806200 |
Telephone region | London |
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 |
60.9m at £1 | Viiv Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,000 |
Net Worth | £113,948,000 |
Current Liabilities | £81,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
21 August 2023 | Change of details for Viiv Healthcare Limited as a person with significant control on 6 June 2023 (2 pages) |
18 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
18 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 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) |
13 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
15 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
15 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages) |
15 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
22 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
17 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
15 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages) |
20 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
29 April 2021 | Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 25 March 2021 (2 pages) |
24 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
11 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
11 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages) |
20 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
20 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) |
11 October 2018 | Confirmation statement made on 15 September 2018 with updates (3 pages) |
9 October 2018 | Appointment of Ms Jill Dawn Anderson as a director on 1 September 2018 (2 pages) |
10 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) |
14 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 October 2017 | Termination of appointment of Terry Lynn Crandall as a secretary on 1 February 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) |
10 October 2017 | Termination of appointment of Terry Lynn Crandall as a secretary on 1 February 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) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 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 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) |
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) |
16 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
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) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
5 November 2015 | Second filing of AP01 previously delivered to Companies House
|
5 November 2015 | Second filing of AP01 previously delivered to Companies House
|
22 October 2015 | Director's details changed for Mr Jerome Charles Maurice Andries on 15 September 2015 (3 pages) |
22 October 2015 | Director's details changed for Mr Jerome Charles Maurice Andries on 15 September 2015 (3 pages) |
20 October 2015 | Second filing of AP01 previously delivered to Companies House
|
20 October 2015 | Second filing of AP01 previously delivered to Companies House
|
15 September 2015 | Appointment of Mr Neil Shortman as a director on 8 September 2015
|
15 September 2015 | Appointment of Mr Mark Dawson as a director on 1 July 2015
|
15 September 2015 | Appointment of Mr Mark Dawson as a director on 1 July 2015
|
15 September 2015 | Appointment of Mr Neil Shortman as a director on 8 September 2015
|
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
6 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
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) |
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) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Secretary's details changed for Viiv Healthcare Uk Limited on 20 October 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Viiv Healthcare Uk Limited on 20 October 2011 (2 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Appointment of Subesh Ronald Williams as a director (2 pages) |
19 May 2010 | Appointment of Subesh Ronald Williams as a director (2 pages) |
28 January 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
28 January 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
28 January 2010 | Statement of capital following an allotment of shares on 28 October 2009
|
21 November 2009 | Appointment of Viiv Healthcare Uk Limited as a secretary (4 pages) |
21 November 2009 | Termination of appointment of Victoria Whyte as a secretary (3 pages) |
21 November 2009 | Appointment of Viiv Healthcare Uk Limited as a secretary (4 pages) |
21 November 2009 | Termination of appointment of Victoria Whyte as a secretary (3 pages) |
21 November 2009 | Appointment of Terry Lynn Crandall as a secretary (3 pages) |
21 November 2009 | Appointment of Terry Lynn Crandall as a secretary (3 pages) |
27 October 2009 | Memorandum and Articles of Association (15 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Memorandum and Articles of Association (15 pages) |
23 September 2009 | Incorporation (23 pages) |
23 September 2009 | Incorporation (23 pages) |