Company NameVIIV Healthcare Finance 2 Limited
DirectorsLynn Hawkins and Shenaz Lawton
Company StatusActive
Company Number09847016
CategoryPrivate Limited Company
Incorporation Date28 October 2015(8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Lynn Hawkins
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Shenaz Lawton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(7 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks
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(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMrs Tina Amber Briggs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr David Richard Marsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMs Laura Kate Hillier
StatusResigned
Appointed28 October 2015(same day as company formation)
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
Appointed04 November 2015(1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameJoceyln Brown
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 2022)
RoleHead Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameManuel Eduardo Cid
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityUk/Us
StatusResigned
Appointed31 March 2017(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameTimothy Andrew Tordoff
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(2 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 May 2022)
RoleSenior Vice President Viiv Healthcare Europe
Country of ResidenceEngland
Correspondence AddressGsk , 980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMs Rebecca Elizabeth Hall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(2 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2021)
RoleDirector, Financial Controller
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
StatusResigned
Appointed31 December 2021(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS

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

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

9 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
9 October 2023Appointment of Mrs Shenaz Lawton as a director on 10 July 2023 (2 pages)
21 August 2023Change of details for Viiv Healthcare Limited as a person with significant control on 6 June 2023 (2 pages)
28 July 2023Appointment of Ms Lynn Hawkins as a director on 10 July 2023 (2 pages)
27 July 2023Full accounts made up to 31 December 2022 (16 pages)
27 July 2023Termination of appointment of Neil Richard Wilkinson as a director on 10 July 2023 (1 page)
28 February 2023Termination of appointment of Joceyln Brown as a director on 1 September 2022 (1 page)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (17 pages)
1 June 2022Termination of appointment of Timothy Andrew Tordoff as a director on 1 May 2022 (1 page)
31 March 2022Termination of appointment of Rebecca Elizabeth Hall as a director on 31 December 2021 (1 page)
3 February 2022Appointment of Mr Neil Richard Wilkinson as a director on 31 December 2021 (2 pages)
24 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
4 July 2021Full accounts made up to 31 December 2020 (19 pages)
12 May 2021Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 25 March 2021 (2 pages)
6 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (20 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
15 August 2019Full accounts made up to 31 December 2018 (18 pages)
3 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
23 October 2018Appointment of Ms Rebecca Elizabeth Hall as a director on 1 October 2018 (2 pages)
8 October 2018Termination of appointment of David Richard Marsh as a director on 1 September 2018 (1 page)
26 July 2018Appointment of Timothy Andrew Tordoff as a director on 25 April 2018 (3 pages)
11 June 2018Termination of appointment of Manuel Eduardo Cid as a director on 25 April 2018 (1 page)
14 May 2018Full accounts made up to 31 December 2017 (19 pages)
14 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 27 October 2017 with no updates (3 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)
28 April 2017Full accounts made up to 31 December 2016 (15 pages)
28 April 2017Full accounts made up to 31 December 2016 (15 pages)
22 April 2017Appointment of Manuel Eduardo Cid as a director on 31 March 2017 (3 pages)
22 April 2017Appointment of Manuel Eduardo Cid as a director on 31 March 2017 (3 pages)
19 April 2017Termination of appointment of Gregory Maxime Reinaud as a director on 31 March 2017 (2 pages)
19 April 2017Termination of appointment of Gregory Maxime Reinaud as a director on 31 March 2017 (2 pages)
15 March 2017Appointment of Joceyln Brown as a director on 19 January 2017 (3 pages)
15 March 2017Appointment of Joceyln Brown as a director on 19 January 2017 (3 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
7 June 2016Termination of appointment of Tina Amber Briggs as a director on 27 May 2016 (1 page)
7 June 2016Termination of appointment of Tina Amber Briggs as a director on 27 May 2016 (1 page)
30 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • USD 2.00
(4 pages)
30 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • USD 2.00
(4 pages)
19 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
19 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
10 November 2015Appointment of Gregory Maxime Reinaud as a director on 4 November 2015 (3 pages)
10 November 2015Appointment of Gregory Maxime Reinaud as a director on 4 November 2015 (3 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • USD 1
(39 pages)
28 October 2015Incorporation
Statement of capital on 2015-10-28
  • USD 1
(39 pages)