Background WavePink WaveYellow Wave

VIIV HEALTHCARE FINANCE LIMITED (09944107)

VIIV HEALTHCARE FINANCE LIMITED (09944107) is an active UK company. incorporated on 11 January 2016. 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 LIMITED has been registered for 10 years. Current directors include BOWERS, Robert, GRAINGER, Karen Marion, HALL, Rebecca Elizabeth and 1 others.

Company Number
09944107
Status
active
Type
ltd
Incorporated
11 January 2016
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 LIMITED

VIIV HEALTHCARE FINANCE LIMITED is an active company incorporated on 11 January 2016 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 LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09944107

LTD Company

Age

10 Years

Incorporated 11 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: 11 January 2016To: 11 September 2024
Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
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
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 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

HILLIER, Laura Kate

Resigned
Great West Road, BrentfordTW8 9GS
Secretary
Appointed 11 Jan 2016
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 11 Jan 2016
Resigned 30 Sept 2017

DAWSON, Mark Robert

Resigned
Great West Road, BrentfordTW8 9GS
Born July 1971
Director
Appointed 11 Jan 2016
Resigned 31 May 2017

LIMET, Dominique Jean Marc

Resigned
Great West Road, BrentfordTW8 9GS
Born December 1954
Director
Appointed 11 Jan 2016
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 11 Jan 2016
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

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
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
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 Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
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
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 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
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 April 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
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 No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 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
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 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
14 August 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Resolution
2 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 January 2016
NEWINCIncorporation