Background WavePink WaveYellow Wave

VIIV HEALTHCARE FINANCE 2 LIMITED (09847016)

VIIV HEALTHCARE FINANCE 2 LIMITED (09847016) is an active UK company. incorporated on 28 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. VIIV HEALTHCARE FINANCE 2 LIMITED has been registered for 10 years. Current directors include BOWERS, Robert, GRAINGER, Karen Marion, HALL, Rebecca Elizabeth and 1 others.

Company Number
09847016
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
79 New Oxford Street, London, WC1A 1DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOWERS, Robert, GRAINGER, Karen Marion, HALL, Rebecca Elizabeth, WATERHOUSE, Deborah Jayne
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIIV HEALTHCARE FINANCE 2 LIMITED

VIIV HEALTHCARE FINANCE 2 LIMITED is an active company incorporated on 28 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. VIIV HEALTHCARE FINANCE 2 LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09847016

LTD Company

Age

10 Years

Incorporated 28 October 2015

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

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

79 New Oxford Street London, WC1A 1DG,

Previous Addresses

980 Great West Road Brentford Middlesex TW8 9GS United Kingdom
From: 28 October 2015To: 11 September 2024
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 15
Funding Round
Mar 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Feb 22
Director Left
Mar 22
Director Left
May 22
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Oct 23
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 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 08 Sept 2025

GRAINGER, Karen Marion

Active
New Oxford Street, LondonWC1A 1DG
Born September 1978
Director
Appointed 08 Sept 2025

HALL, Rebecca Elizabeth

Active
New Oxford Street, LondonWC1A 1DG
Born February 1982
Director
Appointed 08 Sept 2025

WATERHOUSE, Deborah Jayne

Active
New Oxford Street, LondonWC1A 1DG
Born August 1967
Director
Appointed 08 Sept 2025

HILLIER, Laura Kate

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 28 Oct 2015
Resigned 06 Oct 2017

BRIGGS, Tina Amber

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1968
Director
Appointed 28 Oct 2015
Resigned 27 May 2016

BROWN, Joceyln

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1974
Director
Appointed 19 Jan 2017
Resigned 01 Sept 2022

CID, Manuel Eduardo

Resigned
Great West Road, BrentfordTW8 9GS
Born September 1970
Director
Appointed 31 Mar 2017
Resigned 25 Apr 2018

HALL, Rebecca Elizabeth

Resigned
Great West Road, BrentfordTW8 9GS
Born February 1982
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2021

HAWKINS, Lynn

Resigned
New Oxford Street, LondonWC1A 1DG
Born July 1976
Director
Appointed 10 Jul 2023
Resigned 08 Sept 2025

LAWTON, Shenaz

Resigned
New Oxford Street, LondonWC1A 1DG
Born November 1976
Director
Appointed 10 Jul 2023
Resigned 08 Sept 2025

MARSH, David Richard

Resigned
Great West Road, BrentfordTW8 9GS
Born March 1967
Director
Appointed 28 Oct 2015
Resigned 01 Sept 2018

REINAUD, Gregory Maxime

Resigned
Great West Road, BrentfordTW8 9GS
Born June 1977
Director
Appointed 04 Nov 2015
Resigned 31 Mar 2017

TORDOFF, Timothy Andrew

Resigned
Great West Road, BrentfordTW8 9GS
Born April 1964
Director
Appointed 25 Apr 2018
Resigned 01 May 2022

WILKINSON, Neil Richard

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1976
Director
Appointed 31 Dec 2021
Resigned 10 Jul 2023

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

52

Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
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
Confirmation Statement With No Updates
18 November 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 Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Change Sail Address Company With New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 May 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
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Incorporation Company
28 October 2015
NEWINCIncorporation