Advanced company searchLink opens in new window

VIIV HEALTHCARE OVERSEAS LIMITED

Company number 07027385

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)
20 Oct 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director-Neil Shortman
15 Sep 2015 AP01 Appointment of Mr Neil Shortman as a director on 8 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 20/10/2015
15 Sep 2015 AP01 Appointment of Mr Mark Dawson as a director on 1 July 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/11/2015
29 Apr 2015 AA Full accounts made up to 31 December 2014
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 60,850,001
19 May 2014 AA Full accounts made up to 31 December 2013
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 60,850,001
06 Sep 2013 AA Full accounts made up to 31 December 2012
07 Aug 2013 AP01 Appointment of Mr Jerome Charles Maurice Andries as a director
02 Aug 2013 TM01 Termination of appointment of Subesh Williams as a director
18 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 31 December 2011
21 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
20 Oct 2011 CH04 Secretary's details changed for Viiv Healthcare Uk Limited on 20 October 2011
31 Mar 2011 AA Full accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
19 May 2010 AP01 Appointment of Subesh Ronald Williams as a director
28 Jan 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
28 Jan 2010 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 60,850,001
21 Nov 2009 AP03 Appointment of Terry Lynn Crandall as a secretary
21 Nov 2009 AP04 Appointment of Viiv Healthcare Uk Limited as a secretary
21 Nov 2009 TM02 Termination of appointment of Victoria Whyte as a secretary
27 Oct 2009 MEM/ARTS Memorandum and Articles of Association
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2009 NEWINC Incorporation