Advanced company searchLink opens in new window

VIIV HEALTHCARE UK LIMITED

Company number 06990358

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Oct 2013 AP03 Appointment of Laura Kate Hillier as a secretary
22 Oct 2013 TM02 Termination of appointment of Terry Crandall as a secretary
06 Sep 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
07 Aug 2013 AP01 Appointment of Mr Jerome Charles Maurice Andries as a director
06 Aug 2013 TM02 Termination of appointment of Subesh Williams as a secretary
02 Aug 2013 TM01 Termination of appointment of Subesh Williams as a director
21 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 2
26 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 31 December 2011
23 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
13 May 2011 AA Full accounts made up to 31 December 2010
24 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
28 Jan 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
23 Nov 2009 AP03 Appointment of Subesh Williams as a secretary
21 Nov 2009 TM02 Termination of appointment of Victoria Whyte as a secretary
21 Nov 2009 TM01 Termination of appointment of Edinburgh Pharmaceutical Industries Limited as a director
21 Nov 2009 TM01 Termination of appointment of Victoria Whyte as a director
21 Nov 2009 AP03 Appointment of Terry Lynn Crandall as a secretary
01 Oct 2009 288a Director appointed subesh ronald williams
01 Oct 2009 288a Director appointed dominique jean marc limet
13 Aug 2009 NEWINC Incorporation