Background WavePink WaveYellow Wave

VIIV HEALTHCARE UK (NO.3) LIMITED (08270754)

VIIV HEALTHCARE UK (NO.3) LIMITED (08270754) is an active UK company. incorporated on 26 October 2012. 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 UK (NO.3) LIMITED has been registered for 13 years. Current directors include BOWERS, Robert, GRAINGER, Karen Marion, HALL, Rebecca Elizabeth and 1 others.

Company Number
08270754
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 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
BOWERS, Robert, GRAINGER, Karen Marion, HALL, Rebecca Elizabeth, WATERHOUSE, Deborah Jayne
SIC Codes
64209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIIV HEALTHCARE UK (NO.3) LIMITED

VIIV HEALTHCARE UK (NO.3) LIMITED is an active company incorporated on 26 October 2012 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 UK (NO.3) LIMITED was registered 13 years ago.(SIC: 64209, 74909)

Status

active

Active since 13 years ago

Company No

08270754

LTD Company

Age

13 Years

Incorporated 26 October 2012

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

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

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

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS
From: 26 October 2012To: 6 June 2023
Timeline

24 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Nov 12
Funding Round
Jul 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Mar 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
May 19
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Left
Nov 24
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED

Active
New Oxford Street, LondonWC1A 1DG
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

CRANDALL, Terry Lynn

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 26 Oct 2012
Resigned 10 Oct 2013

HILLIER, Laura Kate

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

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 26 Oct 2012
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

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 26 Oct 2012
Resigned 01 Aug 2013

Persons with significant control

2

Viiv Healthcare Uk Limited

Active
New Oxford Street, LondonWC1A 1DG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Viiv Healthcare Limited

Active
Gunnels Wood Road, StevenageSG1 2NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 July 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
15 October 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 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 To A Person With Significant Control
11 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address 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 Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
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
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 September 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
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
20 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
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
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Capital Allotment Shares
21 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2012
NEWINCIncorporation