Advanced company searchLink opens in new window

VIIV HEALTHCARE UK (NO.5) LIMITED

Company number 09957335

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)
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
25 Oct 2023 CS01 Confirmation statement made on 25 October 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
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
19 Jul 2022 AA Full accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 16 January 2022 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
19 Jan 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
07 Oct 2020 AA Accounts for a small company made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 16 January 2020 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
24 Jan 2019 CS01 Confirmation statement made on 16 January 2019 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
31 Aug 2018 CH01 Director's details changed for Ms Deborah Jayne Waterhouse on 30 September 2017
27 Jul 2018 AA Full accounts made up to 31 December 2017