Background WavePink WaveYellow Wave

VIIV HEALTHCARE UK LIMITED (06990358)

VIIV HEALTHCARE UK LIMITED (06990358) is an active UK company. incorporated on 13 August 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 3 other business activities. VIIV HEALTHCARE UK LIMITED has been registered for 16 years. Current directors include BOWERS, Robert, GRAINGER, Karen Marion, HALL, Rebecca Elizabeth and 1 others.

Company Number
06990358
Status
active
Type
ltd
Incorporated
13 August 2009
Age
16 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BOWERS, Robert, GRAINGER, Karen Marion, HALL, Rebecca Elizabeth, WATERHOUSE, Deborah Jayne
SIC Codes
46460, 70100, 74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIIV HEALTHCARE UK LIMITED

VIIV HEALTHCARE UK LIMITED is an active company incorporated on 13 August 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460) and 3 other business activities. VIIV HEALTHCARE UK LIMITED was registered 16 years ago.(SIC: 46460, 70100, 74909, 82990)

Status

active

Active since 16 years ago

Company No

06990358

LTD Company

Age

16 Years

Incorporated 13 August 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 7 July 2025 (9 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 13 August 2009To: 11 September 2024
Timeline

27 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Nov 09
Director Left
Nov 09
Funding Round
Nov 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Nov 15
Capital Update
Nov 15
Funding Round
Mar 16
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 Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

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

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

ANDRIES, Jerome Charles Maurice

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 01 Aug 2013
Resigned 30 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

WHYTE, Victoria Anne

Resigned
980 Great West Road, BrentfordTW8 9GS
Secretary
Appointed 13 Aug 2009
Resigned 30 Oct 2009

WILLIAMS, Subesh

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 30 Oct 2009
Resigned 01 Aug 2013

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

LIMET, Dominique Jean Marc

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1954
Director
Appointed 11 Sept 2009
Resigned 31 Mar 2017

MACDIARMID, Cheryl Faye

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1968
Director
Appointed 03 May 2019
Resigned 01 Apr 2024

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

WHYTE, Victoria Anne

Resigned
980 Great West Road, BrentfordTW8 9GS
Born April 1968
Director
Appointed 13 Aug 2009
Resigned 30 Oct 2009

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 11 Sept 2009
Resigned 01 Aug 2013

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Resigned
Shewalton Road, AyreshireKA11 5AP
Corporate director
Appointed 13 Aug 2009
Resigned 30 Oct 2009

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

85

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
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
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 Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
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
21 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
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
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 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
9 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
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
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
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Resolution
28 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Legacy
27 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2015
SH19Statement of Capital
Legacy
27 November 2015
CAP-SSCAP-SS
Resolution
27 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 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
1 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 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
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
21 November 2009
AP03Appointment of Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Incorporation Company
13 August 2009
NEWINCIncorporation