Background WavePink WaveYellow Wave

VIIV HEALTHCARE LIMITED (06876960)

VIIV HEALTHCARE LIMITED (06876960) is an active UK company. incorporated on 14 April 2009. with registered office in Stevenage. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. VIIV HEALTHCARE LIMITED has been registered for 17 years. Current directors include BAXTER, Lynn Margaret, KELLER, John Apeler, Dr, LUIK, Sabine, Dr and 5 others.

Company Number
06876960
Status
active
Type
ltd
Incorporated
14 April 2009
Age
17 years
Address
Gsk Medicines Research Centre, Stevenage, SG1 2NY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAXTER, Lynn Margaret, KELLER, John Apeler, Dr, LUIK, Sabine, Dr, PAYNE, David John, Dr, REDFERN, David Simon, SIMARD, Regis Jean-Pierre, WATERHOUSE, Deborah Jayne, WOOD, Tony
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIIV HEALTHCARE LIMITED

VIIV HEALTHCARE LIMITED is an active company incorporated on 14 April 2009 with the registered office located in Stevenage. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. VIIV HEALTHCARE LIMITED was registered 17 years ago.(SIC: 64209, 70100)

Status

active

Active since 17 years ago

Company No

06876960

LTD Company

Age

17 Years

Incorporated 14 April 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

GLAXOSMITHKLINE NEWCO LIMITED
From: 14 April 2009To: 23 October 2009
Contact
Address

Gsk Medicines Research Centre Gunnels Wood Road Stevenage, SG1 2NY,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 14 April 2009To: 6 June 2023
Timeline

65 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Funding Round
Jan 10
Capital Update
Mar 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Left
May 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Apr 15
Director Left
Jul 15
Director Joined
Nov 15
Funding Round
Mar 16
Capital Update
Mar 16
Director Joined
Jul 16
Funding Round
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Oct 23
Director Joined
Dec 23
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Capital Update
Mar 26
Funding Round
Mar 26
8
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DOWDING, Marcus Philip

Active
New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 31 Jan 2025

BAXTER, Lynn Margaret

Active
New Oxford Street, LondonWC1A 1DG
Born February 1974
Director
Appointed 25 Sept 2025

KELLER, John Apeler, Dr

Active
New Oxford Street, LondonWC1A 1DG
Born December 1964
Director
Appointed 31 Oct 2012

LUIK, Sabine, Dr

Active
New Oxford Street, LondonWC1A 1DG
Born November 1969
Director
Appointed 16 Jan 2019

PAYNE, David John, Dr

Active
New Oxford Street, LondonWC1A 1DG
Born February 1965
Director
Appointed 15 Dec 2023

REDFERN, David Simon

Active
New Oxford Street, LondonWC1A 1DG
Born July 1966
Director
Appointed 01 Apr 2011

SIMARD, Regis Jean-Pierre

Active
New Oxford Street, LondonWC1A 1DG
Born August 1965
Director
Appointed 31 Mar 2017

WATERHOUSE, Deborah Jayne

Active
New Oxford Street, LondonWC1A 1DG
Born August 1967
Director
Appointed 01 Apr 2017

WOOD, Tony

Active
New Oxford Street, LondonWC1A 1DG
Born September 1965
Director
Appointed 17 Dec 2021

CRANDALL, Terry Lynn

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 30 Oct 2009
Resigned 01 Feb 2017

GALLAGHER, Agnieszka Moskal

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 24 Apr 2017
Resigned 17 Jan 2020

STEWART, Andrew Neil

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Secretary
Appointed 01 Sept 2020
Resigned 31 Jan 2025

WHYTE, Victoria Anne

Resigned
980 Great West Road, BrentfordTW8 9GS
Secretary
Appointed 14 Apr 2009
Resigned 30 Oct 2009

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
Shewalton Road, IrvineKA11 5AP
Corporate secretary
Appointed 17 Feb 2020
Resigned 18 Sept 2020

VIIV HEALTHCARE UK LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate secretary
Appointed 30 Oct 2009
Resigned 18 Sept 2020

ALLERTON, Charlotte Moria Norfor

Resigned
New Oxford Street, LondonWC1A 1DG
Born February 1971
Director
Appointed 01 May 2022
Resigned 07 Nov 2025

BARON, Deborah Jane

Resigned
New Oxford Street, LondonWC1A 1DG
Born December 1968
Director
Appointed 26 Sept 2024
Resigned 31 Mar 2026

BICKNELL, Simon Michael

Resigned
Great West Road, BrentfordTW8 9GS
Born October 1959
Director
Appointed 14 Apr 2009
Resigned 30 Oct 2009

DIEM, Michael Craig

Resigned
New Oxford Street, LondonWC1A 1DG
Born June 1969
Director
Appointed 12 Dec 2025
Resigned 31 Mar 2026

GIORDANO, Douglas Ernest

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1962
Director
Appointed 01 Jun 2012
Resigned 12 Dec 2019

GLADSTONE, Michael Kelly

Resigned
Great West Road, BrentfordTW8 9GS
Born November 1966
Director
Appointed 12 Dec 2019
Resigned 16 Dec 2022

HEIMAN, Cornelis Jan

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1956
Director
Appointed 30 Oct 2009
Resigned 01 Jun 2012

HESLOP, Julian Spenser

Resigned
980 Great West Road, BrentfordTW8 9GS
Born January 1954
Director
Appointed 14 Apr 2009
Resigned 31 Mar 2011

HONG, Zhi

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1963
Director
Appointed 30 Oct 2009
Resigned 15 Mar 2018

HUSSAIN, Shah Abbas

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1965
Director
Appointed 30 Oct 2009
Resigned 31 Jul 2017

KNOBIL, Katharine, Dr

Resigned
Mailcode: Up4300, Pa 19426-0989
Born March 1964
Director
Appointed 01 Dec 2017
Resigned 12 Dec 2018

LEARMOUTH, Duncan

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1967
Director
Appointed 30 Oct 2009
Resigned 01 Nov 2013

LEPORE, John Joseph

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born December 1966
Director
Appointed 01 Dec 2018
Resigned 28 Sept 2023

LIMET, Dominique Jean Marc

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1954
Director
Appointed 30 Oct 2009
Resigned 31 Mar 2017

MACKAY, Martin

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1956
Director
Appointed 30 Oct 2009
Resigned 07 Jun 2010

MACKENZIE, Alexander Roderick

Resigned
Great West Road, BrentfordTW8 9GS
Born August 1959
Director
Appointed 09 Jun 2010
Resigned 01 May 2022

MCCUBBIN, Ian

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1956
Director
Appointed 30 Oct 2009
Resigned 31 Mar 2017

MIELS, Luke Victor

Resigned
New Oxford Street, LondonWC1A 1DG
Born November 1974
Director
Appointed 06 Sept 2017
Resigned 01 Aug 2025

SACRISTAN, Diego

Resigned
Great West Road, BrentfordTW8 9GS
Born January 1972
Director
Appointed 16 Dec 2022
Resigned 25 Jul 2024

SHANNON, James, Dr

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1956
Director
Appointed 11 Jun 2013
Resigned 03 Apr 2015

Persons with significant control

1

New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
31 March 2026
SH19Statement of Capital
Legacy
31 March 2026
SH20SH20
Legacy
31 March 2026
CAP-SSCAP-SS
Resolution
31 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Termination Secretary Company
31 January 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Sail Address Company With New Address
28 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
21 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 May 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Resolution
27 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Resolution
31 March 2016
RESOLUTIONSResolutions
Legacy
22 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2016
SH19Statement of Capital
Legacy
22 March 2016
CAP-SSCAP-SS
Resolution
22 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
31 May 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Resolution
12 November 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
6 May 2011
AAAnnual Accounts
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2010
AP01Appointment of Director
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Capital Name Of Class Of Shares
1 July 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Legacy
25 March 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2010
SH19Statement of Capital
Resolution
25 March 2010
RESOLUTIONSResolutions
Legacy
25 March 2010
CAP-SSCAP-SS
Capital Name Of Class Of Shares
28 January 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 January 2010
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
4 January 2010
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Resolution
14 December 2009
RESOLUTIONSResolutions
Resolution
14 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
21 November 2009
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
21 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2009
TM02Termination of Secretary
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Resolution
18 November 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2009
CONNOTConfirmation Statement Notification
Incorporation Company
14 April 2009
NEWINCIncorporation