VIIV HEALTHCARE UK LIMITED - BRENTFORD


Company Profile Company Filings

Overview

VIIV HEALTHCARE UK LIMITED is a Private Limited Company from BRENTFORD and has the status: Active.
VIIV HEALTHCARE UK LIMITED was incorporated 14 years ago on 13/08/2009 and has the registered number: 06990358. The accounts status is FULL and accounts are next due on 30/09/2024.

VIIV HEALTHCARE UK LIMITED - BRENTFORD

This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
70100 - Activities of head offices
74909 - Other professional, scientific and technical activities n.e.c.
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

980 GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 9GS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/08/2023 04/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KAREN MARION GRAINGER Sep 1978 Irish Director 2017-06-01 CURRENT
DEBORAH JAYNE WATERHOUSE Aug 1967 British Director 2017-09-22 CURRENT
MR NEIL RICHARD WILKINSON Jul 1976 British Director 2023-03-01 CURRENT
MR ROBERT BOWERS Aug 1977 British Director 2024-04-01 CURRENT
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Secretary 2021-03-25 CURRENT
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED Corporate Director 2009-08-13 UNTIL 2009-10-30 RESIGNED
MRS VICTORIA ANNE WHYTE Apr 1968 British Director 2009-08-13 UNTIL 2009-10-30 RESIGNED
SUBESH WILLIAMS Secretary 2009-10-30 UNTIL 2013-08-01 RESIGNED
MR JEROME CHARLES MAURICE ANDRIES Secretary 2013-08-01 UNTIL 2017-09-30 RESIGNED
TERRY LYNN CRANDALL Secretary 2009-10-30 UNTIL 2013-10-10 RESIGNED
LAURA KATE HILLIER British Secretary 2013-10-10 UNTIL 2017-10-06 RESIGNED
MRS VICTORIA ANNE WHYTE Apr 1968 British Secretary 2009-08-13 UNTIL 2009-10-30 RESIGNED
MR MARK ROBERT DAWSON Jul 1971 British Director 2013-10-10 UNTIL 2017-05-31 RESIGNED
MR NEIL PETER SHORTMAN Nov 1961 British Director 2013-10-10 UNTIL 2017-06-07 RESIGNED
MR GREGORY MAXIME REINAUD Jun 1977 British Director 2017-03-31 UNTIL 2019-02-04 RESIGNED
MS CHERYL FAYE MACDIARMID Mar 1968 Canadian Director 2019-05-03 UNTIL 2024-04-01 RESIGNED
MR DOMINIQUE JEAN MARC LIMET Dec 1954 French Director 2009-09-11 UNTIL 2017-03-31 RESIGNED
MRS JILL DAWN ANDERSON Mar 1964 British Director 2018-09-01 UNTIL 2023-03-01 RESIGNED
MR JEROME CHARLES MAURICE ANDRIES May 1969 French Director 2013-08-01 UNTIL 2017-09-30 RESIGNED
MR SUBESH RONALD WILLIAMS May 1962 British Director 2009-09-11 UNTIL 2013-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Viiv Healthcare Limited 2016-04-06 Stevenage   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEECHAM GROUP P L C MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
GLAXO LABORATORIES LIMITED LONDON Dissolved... DORMANT 46460 - Wholesale of pharmaceutical goods
GLAXOSMITHKLINE FINANCE PLC MIDDLESEX Active FULL 64999 - Financial intermediation not elsewhere classified
STAFFORD-MILLER LIMITED LIVERPOOL Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
GLAXO WELLCOME HOLDINGS LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
GSK PLC MIDDLESEX Active GROUP 70100 - Activities of head offices
GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
VIIV HEALTHCARE TRADING SERVICES UK LIMITED BRENTFORD Active FULL 46460 - Wholesale of pharmaceutical goods
VIIV HEALTHCARE OVERSEAS LIMITED BRENTFORD Active AUDIT EXEMPTION SUBSI 46460 - Wholesale of pharmaceutical goods
HALEON UK HOLDINGS LIMITED WEYBRIDGE ENGLAND Active FULL 70100 - Activities of head offices
LEO OSPREY LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
GLAXOSMITHKLINE LIMITED BRENTFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
HALEON PLC WEYBRIDGE ENGLAND Active GROUP 70100 - Activities of head offices
GLAXO INVESTMENTS (UK) LIMITED HAMILTON HM11 BERMUDA Dissolved... FULL None Supplied
AFFYMAX TECHNOLOGIES N.V. BRENTFORD Dissolved... FULL None Supplied
AFFYMAX N.V. BRENTFORD NETHERLANDS Dissolved... FULL None Supplied
GLAXO WELLCOME INVESTMENTS B.V. NETHERLANDS Active FULL None Supplied
GLAXO WELLCOME INTERNATIONAL B.V. ZEIST NETHERLANDS Active FULL None Supplied
GLAXOSMITHKLINE (NETHERLANDS) B.V. BRENTFORD NETHERLANDS Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMITHKLINE BEECHAM LEGACY H LIMITED MIDDLESEX Active FULL 82990 - Other business support service activities n.e.c.
GLAXOSMITHKLINE SERVICES UNLIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
GSK PLC MIDDLESEX Active GROUP 70100 - Activities of head offices
GLAXOSMITHKLINE HOLDINGS (ONE) LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
GLAXOSMITHKLINE UK LIMITED MIDDLESEX Active FULL 46460 - Wholesale of pharmaceutical goods
GLAXOSMITHKLINE HOLDINGS LIMITED MIDDLESEX Active FULL 70100 - Activities of head offices
GLAXOSMITHKLINE MERCURY LIMITED BRENTFORD Active FULL 70100 - Activities of head offices
GLAXOSMITHKLINE IHC LIMITED BRENTFORD Active FULL 64999 - Financial intermediation not elsewhere classified
HOUNSLOW EDUCATION BUSINESS CHARITY BRENTFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
AXYMAK LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development