- Company Overview for VIIV HEALTHCARE UK (NO.4) LIMITED (09921735)
- Filing history for VIIV HEALTHCARE UK (NO.4) LIMITED (09921735)
- People for VIIV HEALTHCARE UK (NO.4) LIMITED (09921735)
- More for VIIV HEALTHCARE UK (NO.4) LIMITED (09921735)
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) |
---|---|---|---|
17 Apr 2024 | AP01 | Appointment of Mr Robert Bowers as a director on 1 April 2024 | |
11 Apr 2024 | TM01 | Termination of appointment of Cheryl Faye Macdiarmid as a director on 1 April 2024 | |
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
21 Aug 2023 | PSC05 | Change of details for Viiv Healthcare Limited as a person with significant control on 6 June 2023 | |
26 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Jun 2023 | AD02 | Register inspection address has been changed to 980 Great West Road Brentford Middlesex TW8 9GS | |
06 Jun 2023 | AD01 | Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY on 6 June 2023 | |
03 Mar 2023 | AP01 | Appointment of Mr Neil Richard Wilkinson as a director on 1 March 2023 | |
03 Mar 2023 | TM01 | Termination of appointment of Jill Dawn Anderson as a director on 1 March 2023 | |
23 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
19 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
11 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Apr 2021 | AP04 | Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 25 March 2021 | |
24 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
11 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
28 May 2019 | AP01 | Appointment of Ms Cheryl Faye Macdiarmid as a director on 3 May 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Gregory Maxime Reinaud as a director on 4 February 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
09 Oct 2018 | AP01 | Appointment of Ms Jill Dawn Anderson as a director on 1 September 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Ms Deborah Jayne Waterhouse on 3 September 2018 | |
30 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates |