Brentford
Middlesex
TW8 9GS
Director Name | Mrs Shenaz Lawton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
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(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 980 Great West Road Brentford TW8 9GS |
Director Name | Mrs Tina Amber Briggs |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Mr David Richard Marsh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Secretary Name | Ms Laura Kate Hillier |
---|---|
Status | Resigned |
Appointed | 28 October 2015(same day as company formation) |
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 | 04 November 2015(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Joceyln Brown |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 2022) |
Role | Head Of Hr |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Manuel Eduardo Cid |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Uk/Us |
Status | Resigned |
Appointed | 31 March 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Timothy Andrew Tordoff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 01 May 2022) |
Role | Senior Vice President Viiv Healthcare Europe |
Country of Residence | England |
Correspondence Address | Gsk , 980 Great West Road Brentford Middlesex TW8 9GS |
Director Name | Ms Rebecca Elizabeth Hall |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2021) |
Role | Director, Financial Controller |
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 | Resigned |
Appointed | 31 December 2021(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 980 Great West Road Brentford Middlesex TW8 9GS |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Appointment of Mrs Shenaz Lawton as a director on 10 July 2023 (2 pages) |
21 August 2023 | Change of details for Viiv Healthcare Limited as a person with significant control on 6 June 2023 (2 pages) |
28 July 2023 | Appointment of Ms Lynn Hawkins as a director on 10 July 2023 (2 pages) |
27 July 2023 | Full accounts made up to 31 December 2022 (16 pages) |
27 July 2023 | Termination of appointment of Neil Richard Wilkinson as a director on 10 July 2023 (1 page) |
28 February 2023 | Termination of appointment of Joceyln Brown as a director on 1 September 2022 (1 page) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
1 June 2022 | Termination of appointment of Timothy Andrew Tordoff as a director on 1 May 2022 (1 page) |
31 March 2022 | Termination of appointment of Rebecca Elizabeth Hall as a director on 31 December 2021 (1 page) |
3 February 2022 | Appointment of Mr Neil Richard Wilkinson as a director on 31 December 2021 (2 pages) |
24 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
4 July 2021 | Full accounts made up to 31 December 2020 (19 pages) |
12 May 2021 | Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 25 March 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
3 December 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
23 October 2018 | Appointment of Ms Rebecca Elizabeth Hall as a director on 1 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of David Richard Marsh as a director on 1 September 2018 (1 page) |
26 July 2018 | Appointment of Timothy Andrew Tordoff as a director on 25 April 2018 (3 pages) |
11 June 2018 | Termination of appointment of Manuel Eduardo Cid as a director on 25 April 2018 (1 page) |
14 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 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) |
28 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 April 2017 | Full accounts made up to 31 December 2016 (15 pages) |
22 April 2017 | Appointment of Manuel Eduardo Cid as a director on 31 March 2017 (3 pages) |
22 April 2017 | Appointment of Manuel Eduardo Cid as a director on 31 March 2017 (3 pages) |
19 April 2017 | Termination of appointment of Gregory Maxime Reinaud as a director on 31 March 2017 (2 pages) |
19 April 2017 | Termination of appointment of Gregory Maxime Reinaud as a director on 31 March 2017 (2 pages) |
15 March 2017 | Appointment of Joceyln Brown as a director on 19 January 2017 (3 pages) |
15 March 2017 | Appointment of Joceyln Brown as a director on 19 January 2017 (3 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
7 June 2016 | Termination of appointment of Tina Amber Briggs as a director on 27 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Tina Amber Briggs as a director on 27 May 2016 (1 page) |
30 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
30 March 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
19 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
19 November 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
10 November 2015 | Appointment of Gregory Maxime Reinaud as a director on 4 November 2015 (3 pages) |
10 November 2015 | Appointment of Gregory Maxime Reinaud as a director on 4 November 2015 (3 pages) |
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|
28 October 2015 | Incorporation Statement of capital on 2015-10-28
|