Advanced company searchLink opens in new window

VIIV HEALTHCARE UK (NO.3) LIMITED

Company number 08270754

Filter by category

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)
14 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
10 Oct 2017 AP01 Appointment of Ms Deborah Jayne Waterhouse as a director on 22 September 2017
10 Oct 2017 TM02 Termination of appointment of Laura Kate Hillier as a secretary on 6 October 2017
10 Oct 2017 TM01 Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017
11 Sep 2017 AP01 Appointment of Karen Grainger Marion as a director on 1 June 2017
06 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 February 2016
  • GBP 159.28
14 Aug 2017 AA Full accounts made up to 31 December 2016
19 Jun 2017 TM01 Termination of appointment of Neil Peter Shortman as a director on 7 June 2017
19 Jun 2017 TM01 Termination of appointment of Mark Robert Dawson as a director on 31 May 2017
29 Apr 2017 AP01 Appointment of Gregory Maxime Reinaud as a director on 31 March 2017
20 Apr 2017 TM01 Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017
09 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
03 Aug 2016 AA Full accounts made up to 31 December 2015
30 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 3,444.10
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2017.
28 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 126.1
24 Sep 2015 AA Full accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 126.1
17 Sep 2014 AA Full accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 126.1
22 Oct 2013 AP01 Appointment of Mark Robert Dawson as a director
22 Oct 2013 AP01 Appointment of Neil Peter Shortman as a director
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
07 Aug 2013 AP01 Appointment of Mr Jerome Charles Maurice Andries as a director
06 Aug 2013 TM01 Termination of appointment of Subesh Williams as a director