Company NameVIIV Healthcare Overseas Limited
Company StatusActive
Company Number07027385
CategoryPrivate Limited Company
Incorporation Date23 September 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 KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameKaren Marion Grainger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 11 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 after company formation)
Appointment Duration6 years, 7 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, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Robert Bowers
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(14 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameVIIV Healthcare UK Limited (Corporation)
StatusCurrent
Appointed30 October 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed25 March 2021(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Dominique Jean Marc Limet
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed23 September 2009(same day as company formation)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Subesh Ronald Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMrs Victoria Anne Whyte
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameTerry Lynn Crandall
NationalityBritish
StatusResigned
Appointed30 October 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 2017)
RoleCompany Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Jerome Charles Maurice Andries
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2013(3 years, 10 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
Director NameMr Mark Robert Dawson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2017)
RoleHead 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
Appointed08 September 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 June 2017)
RoleVice President Regulatory
Country of ResidenceUnited Kingdom
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, 6 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(8 years, 11 months 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 NameMs Cheryl Faye MacDiarmid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 2019(9 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

Contact

Websiteviivhealthcareeffect.com
Telephone020 83806200
Telephone regionLondon

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

60.9m at £1Viiv Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,000
Net Worth£113,948,000
Current Liabilities£81,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
21 August 2023Change of details for Viiv Healthcare Limited as a person with significant control on 6 June 2023 (2 pages)
18 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
18 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 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)
13 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
15 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
15 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages)
15 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
17 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
15 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
29 April 2021Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 25 March 2021 (2 pages)
24 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
11 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
11 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (21 pages)
20 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)
11 October 2018Confirmation statement made on 15 September 2018 with updates (3 pages)
9 October 2018Appointment of Ms Jill Dawn Anderson as a director on 1 September 2018 (2 pages)
10 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)
14 May 2018Full accounts made up to 31 December 2017 (18 pages)
10 October 2017Termination of appointment of Terry Lynn Crandall as a secretary on 1 February 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)
10 October 2017Termination of appointment of Terry Lynn Crandall as a secretary on 1 February 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)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 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 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)
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)
16 May 2017Full accounts made up to 31 December 2016 (17 pages)
16 May 2017Full accounts made up to 31 December 2016 (17 pages)
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)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 May 2016Full accounts made up to 31 December 2015 (15 pages)
5 May 2016Full accounts made up to 31 December 2015 (15 pages)
10 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,850,001
(6 pages)
10 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,850,001
(6 pages)
5 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director-Mark Robert Dawson
(5 pages)
5 November 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director-Mark Robert Dawson
(5 pages)
22 October 2015Director's details changed for Mr Jerome Charles Maurice Andries on 15 September 2015 (3 pages)
22 October 2015Director's details changed for Mr Jerome Charles Maurice Andries on 15 September 2015 (3 pages)
20 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director-Neil Shortman
(5 pages)
20 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director-Neil Shortman
(5 pages)
15 September 2015Appointment of Mr Neil Shortman as a director on 8 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/10/2015
(3 pages)
15 September 2015Appointment of Mr Mark Dawson as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/11/2015
(3 pages)
15 September 2015Appointment of Mr Mark Dawson as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/11/2015
(3 pages)
15 September 2015Appointment of Mr Neil Shortman as a director on 8 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/10/2015
(3 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
29 April 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 60,850,001
(5 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 60,850,001
(5 pages)
19 May 2014Full accounts made up to 31 December 2013 (13 pages)
19 May 2014Full accounts made up to 31 December 2013 (13 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 60,850,001
(5 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 60,850,001
(5 pages)
6 September 2013Full accounts made up to 31 December 2012 (12 pages)
6 September 2013Full accounts made up to 31 December 2012 (12 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)
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)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
29 August 2012Full accounts made up to 31 December 2011 (11 pages)
29 August 2012Full accounts made up to 31 December 2011 (11 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
20 October 2011Secretary's details changed for Viiv Healthcare Uk Limited on 20 October 2011 (2 pages)
20 October 2011Secretary's details changed for Viiv Healthcare Uk Limited on 20 October 2011 (2 pages)
31 March 2011Full accounts made up to 31 December 2010 (11 pages)
31 March 2011Full accounts made up to 31 December 2010 (11 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
19 May 2010Appointment of Subesh Ronald Williams as a director (2 pages)
19 May 2010Appointment of Subesh Ronald Williams as a director (2 pages)
28 January 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
28 January 2010Statement of capital following an allotment of shares on 28 October 2009
  • GBP 60,850,001
(4 pages)
28 January 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
28 January 2010Statement of capital following an allotment of shares on 28 October 2009
  • GBP 60,850,001
(4 pages)
21 November 2009Appointment of Viiv Healthcare Uk Limited as a secretary (4 pages)
21 November 2009Termination of appointment of Victoria Whyte as a secretary (3 pages)
21 November 2009Appointment of Viiv Healthcare Uk Limited as a secretary (4 pages)
21 November 2009Termination of appointment of Victoria Whyte as a secretary (3 pages)
21 November 2009Appointment of Terry Lynn Crandall as a secretary (3 pages)
21 November 2009Appointment of Terry Lynn Crandall as a secretary (3 pages)
27 October 2009Memorandum and Articles of Association (15 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 October 2009Memorandum and Articles of Association (15 pages)
23 September 2009Incorporation (23 pages)
23 September 2009Incorporation (23 pages)