Company NameVIIV Healthcare Finance Limited
Company StatusActive
Company Number09944107
CategoryPrivate Limited Company
Incorporation Date11 January 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameKaren Marion Grainger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2017(1 year, 4 months after company formation)
Appointment Duration6 years, 10 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(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months
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
StatusCurrent
Appointed03 May 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 11 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(7 years, 1 month after company formation)
Appointment Duration1 year
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, 2 months after company formation)
Appointment Duration3 years
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr Mark Robert Dawson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(same day as company formation)
RoleVice President & Head Of Supply Chain
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Dominique Jean Marc Limet
Date of BirthDecember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2016(same day as company formation)
RolePhysician
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
Appointed11 January 2016(same day as company formation)
RoleVice President Head Of Regulatory
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Jerome Charles Maurice Andries
Date of BirthMay 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed11 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameMs Laura Kate Hillier
StatusResigned
Appointed11 January 2016(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
Appointed31 March 2017(1 year, 2 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(2 years, 7 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

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 3 weeks from now)

Filing History

27 July 2023Full accounts made up to 31 December 2022 (24 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)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (24 pages)
25 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
12 August 2021Full accounts made up to 31 December 2020 (22 pages)
29 April 2021Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 25 March 2021 (2 pages)
15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
11 August 2020Full accounts made up to 31 December 2019 (24 pages)
27 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
13 August 2019Full accounts made up to 31 December 2018 (21 pages)
28 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)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
11 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)
15 May 2018Full accounts made up to 31 December 2017 (21 pages)
10 January 2018Confirmation statement made on 10 January 2018 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)
10 October 2017Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017 (1 page)
10 October 2017Appointment of Ms Deborah Jayne Waterhouse as a director on 22 September 2017 (2 pages)
10 October 2017Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017 (1 page)
10 October 2017Appointment of Ms Deborah Jayne Waterhouse as a director on 22 September 2017 (2 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 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 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)
19 June 2017Termination of appointment of Neil Peter Shortman as a director on 7 June 2017 (1 page)
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)
12 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
30 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,300,000,002.00
(5 pages)
30 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 1,300,000,002.00
(5 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
25 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
25 January 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 1
(44 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 1
(44 pages)