Background WavePink WaveYellow Wave

PHIVCO UK II LIMITED (06944229)

PHIVCO UK II LIMITED (06944229) is an active UK company. incorporated on 25 June 2009. with registered office in Stevenage. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHIVCO UK II LIMITED has been registered for 16 years. Current directors include BOWERS, Robert, GRAINGER, Karen Marion, HALL, Rebecca Elizabeth and 1 others.

Company Number
06944229
Status
active
Type
ltd
Incorporated
25 June 2009
Age
16 years
Address
Gsk Medicines Research Centre, Stevenage, SG1 2NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOWERS, Robert, GRAINGER, Karen Marion, HALL, Rebecca Elizabeth, WATERHOUSE, Deborah Jayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHIVCO UK II LIMITED

PHIVCO UK II LIMITED is an active company incorporated on 25 June 2009 with the registered office located in Stevenage. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHIVCO UK II LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06944229

LTD Company

Age

16 Years

Incorporated 25 June 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 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

ALNERY NO. 2865 LIMITED
From: 25 June 2009To: 11 August 2009
Contact
Address

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

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 21 November 2009To: 6 June 2023
Ramsgate Road Sandwich Kent CT13 9NJ
From: 13 October 2009To: 21 November 2009
One Bishops Square London E1 6AD
From: 25 June 2009To: 13 October 2009
Timeline

34 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
May 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
Irvine, AyrshireKA11 5AP
Corporate secretary
Appointed 25 Mar 2021

VIIV HEALTHCARE UK LIMITED

Active
New Oxford Street, LondonWC1A 1DG
Corporate secretary
Appointed 30 Oct 2009

BOWERS, Robert

Active
New Oxford Street, LondonWC1A 1DG
Born August 1977
Director
Appointed 01 Apr 2024

GRAINGER, Karen Marion

Active
New Oxford Street, LondonWC1A 1DG
Born September 1978
Director
Appointed 01 Jun 2017

HALL, Rebecca Elizabeth

Active
New Oxford Street, LondonWC1A 1DG
Born February 1982
Director
Appointed 01 Nov 2024

WATERHOUSE, Deborah Jayne

Active
New Oxford Street, LondonWC1A 1DG
Born August 1967
Director
Appointed 22 Sept 2017

CRANDALL, Terry Lynn

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 30 Oct 2009
Resigned 10 Oct 2013

HILLIER, Laura Kate

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 10 Oct 2013
Resigned 06 Oct 2017

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate secretary
Appointed 25 Jun 2009
Resigned 09 Oct 2009

ANDERSON, Jill Dawn

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1964
Director
Appointed 01 Sept 2018
Resigned 01 Mar 2023

ANDRIES, Jerome Charles Maurice

Resigned
Great West Road, BrentfordTW8 9GS
Born May 1969
Director
Appointed 01 Aug 2013
Resigned 30 Sept 2017

DAWSON, Mark Robert

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1971
Director
Appointed 10 Oct 2013
Resigned 31 May 2017

FRANKLIN, Ian Eric

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born April 1965
Director
Appointed 09 Oct 2009
Resigned 30 Oct 2009

LIMET, Dominique Jean Marc

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

MACDIARMID, Cheryl Faye

Resigned
Gunnels Wood Road, StevenageSG1 2NY
Born March 1968
Director
Appointed 03 May 2019
Resigned 01 Apr 2024

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 25 Jun 2009
Resigned 09 Oct 2009

RAO, Parry

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born January 1966
Director
Appointed 09 Oct 2009
Resigned 30 Oct 2009

REINAUD, Gregory Maxime

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1977
Director
Appointed 31 Mar 2017
Resigned 04 Feb 2019

SHORTMAN, Neil Peter

Resigned
Great West Road, BrentfordTW8 9GS
Born November 1961
Director
Appointed 10 Oct 2013
Resigned 07 Jun 2017

WILKINSON, Neil Richard

Resigned
New Oxford Street, LondonWC1A 1DG
Born July 1976
Director
Appointed 01 Mar 2023
Resigned 01 Nov 2024

WILLIAMS, Subesh Ronald

Resigned
Great West Road, BrentfordTW8 9GS
Born May 1962
Director
Appointed 30 Oct 2009
Resigned 01 Aug 2013

WINTER, Donise Melanie

Resigned
Ramsgate Road, SandwichCT13 9NJ
Born August 1969
Director
Appointed 09 Oct 2009
Resigned 30 Oct 2009

ALNERY INCORPORATIONS NO.1 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 25 Jun 2009
Resigned 09 Oct 2009

ALNERY INCORPORATIONS NO.2 LIMITED

Resigned
Bishops Square, LondonE1 6AD
Corporate director
Appointed 25 Jun 2009
Resigned 09 Oct 2009

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
Great West Road, BrentfordTW8 9GS
Corporate director
Appointed 25 Mar 2021
Resigned 25 Mar 2021

Persons with significant control

1

Gunnels Wood Road, StevenageSG1 2NY

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 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
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 Corporate Secretary Company With Change Date
11 September 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2024
AAAnnual Accounts
Legacy
27 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 July 2024
AGREEMENT2AGREEMENT2
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2023
AAAnnual Accounts
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Change Sail Address Company With New Address
9 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
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2022
AAAnnual Accounts
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Legacy
15 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
25 May 2021
AGREEMENT2AGREEMENT2
Legacy
25 May 2021
PARENT_ACCPARENT_ACC
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 April 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Account Reference Date Company
28 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 November 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 November 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
23 October 2009
TM02Termination of Secretary
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Statement Of Companys Objects
13 October 2009
CC04CC04
Resolution
13 October 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 August 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2009
NEWINCIncorporation