Background WavePink WaveYellow Wave

VIIV HEALTHCARE OVERSEAS LIMITED (07027385)

VIIV HEALTHCARE OVERSEAS LIMITED (07027385) is an active UK company. incorporated on 23 September 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460) and 1 other business activities. VIIV HEALTHCARE OVERSEAS LIMITED has been registered for 16 years. Current directors include BOWERS, Robert, GRAINGER, Karen Marion, HALL, Rebecca Elizabeth and 1 others.

Company Number
07027385
Status
active
Type
ltd
Incorporated
23 September 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, 64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIIV HEALTHCARE OVERSEAS LIMITED

VIIV HEALTHCARE OVERSEAS LIMITED is an active company incorporated on 23 September 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 1 other business activity. VIIV HEALTHCARE OVERSEAS LIMITED was registered 16 years ago.(SIC: 46460, 64204)

Status

active

Active since 16 years ago

Company No

07027385

LTD Company

Age

16 Years

Incorporated 23 September 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

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: 23 September 2009To: 11 September 2024
Timeline

23 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Jan 10
Director Joined
May 10
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 15
Director Joined
Sept 15
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
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 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 01 Feb 2017

WHYTE, Victoria Anne

Resigned
980 Great West Road, BrentfordTW8 9GS
Secretary
Appointed 23 Sept 2009
Resigned 30 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 08 Sept 2015
Resigned 31 May 2017

LIMET, Dominique Jean Marc

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1954
Director
Appointed 23 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 08 Sept 2015
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 23 Sept 2009
Resigned 01 Aug 2013

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

97

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 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
26 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 September 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
23 September 2024
AD03Change of Location of Company Records
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
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
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 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
20 September 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
18 August 2023
AAAnnual Accounts
Legacy
18 August 2023
PARENT_ACCPARENT_ACC
Legacy
18 August 2023
GUARANTEE2GUARANTEE2
Legacy
18 August 2023
AGREEMENT2AGREEMENT2
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
13 September 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
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 May 2021
AGREEMENT2AGREEMENT2
Legacy
20 May 2021
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2020
AAAnnual Accounts
Legacy
11 August 2020
PARENT_ACCPARENT_ACC
Legacy
20 February 2020
GUARANTEE2GUARANTEE2
Legacy
20 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 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
14 May 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
18 September 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
Accounts With Accounts Type Full
16 May 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Second Filing Of Form With Form Type
5 November 2015
RP04RP04
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
20 October 2015
RP04RP04
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
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
18 October 2012
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
20 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 January 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 January 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 November 2009
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
21 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 November 2009
TM02Termination of Secretary
Memorandum Articles
27 October 2009
MEM/ARTSMEM/ARTS
Resolution
27 October 2009
RESOLUTIONSResolutions
Incorporation Company
23 September 2009
NEWINCIncorporation