Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIIV HEALTHCARE OVERSEAS LIMITED
Company Information for

VIIV HEALTHCARE OVERSEAS LIMITED

980 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, TW8 9GS,
Company Registration Number
07027385
Private Limited Company
Active

Company Overview

About Viiv Healthcare Overseas Ltd
VIIV HEALTHCARE OVERSEAS LIMITED was founded on 2009-09-23 and has its registered office in Brentford. The organisation's status is listed as "Active". Viiv Healthcare Overseas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VIIV HEALTHCARE OVERSEAS LIMITED
 
Legal Registered Office
980 GREAT WEST ROAD
BRENTFORD
MIDDLESEX
TW8 9GS
Other companies in TW8
 
Filing Information
Company Number 07027385
Company ID Number 07027385
Date formed 2009-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-05 10:26:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIIV HEALTHCARE OVERSEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIIV HEALTHCARE OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
VIIV HEALTHCARE UK LIMITED
Company Secretary 2009-10-30
KAREN MARION GRAINGER
Director 2017-06-01
GREGORY MAXIME REINAUD
Director 2017-03-31
DEBORAH JAYNE WATERHOUSE
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JEROME CHARLES MAURICE ANDRIES
Director 2013-08-01 2017-09-30
NEIL PETER SHORTMAN
Director 2015-09-08 2017-06-07
MARK ROBERT DAWSON
Director 2015-09-08 2017-05-31
DOMINIQUE JEAN MARC LIMET
Director 2009-09-23 2017-03-31
TERRY LYNN CRANDALL
Company Secretary 2009-10-30 2017-02-01
SUBESH RONALD WILLIAMS
Director 2009-09-23 2013-08-01
VICTORIA ANNE WHYTE
Company Secretary 2009-09-23 2009-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MARION GRAINGER VIIV HEALTHCARE TRADING SERVICES UK LIMITED Director 2017-06-01 CURRENT 2009-08-05 Active
KAREN MARION GRAINGER VIIV HEALTHCARE UK LIMITED Director 2017-06-01 CURRENT 2009-08-13 Active
KAREN MARION GRAINGER VIIV HEALTHCARE FINANCE 1 LIMITED Director 2017-06-01 CURRENT 2015-09-17 Liquidation
KAREN MARION GRAINGER VIIV HEALTHCARE UK (NO.4) LIMITED Director 2017-06-01 CURRENT 2015-12-18 Active
KAREN MARION GRAINGER VIIV HEALTHCARE FINANCE LIMITED Director 2017-06-01 CURRENT 2016-01-11 Active
KAREN MARION GRAINGER VIIV HEALTHCARE UK (NO.5) LIMITED Director 2017-06-01 CURRENT 2016-01-18 Active
KAREN MARION GRAINGER PHIVCO UK LIMITED Director 2017-06-01 CURRENT 2009-06-25 Active
KAREN MARION GRAINGER PHIVCO UK II LIMITED Director 2017-06-01 CURRENT 2009-06-25 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE TRADING SERVICES UK LIMITED Director 2017-03-31 CURRENT 2009-08-05 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE UK LIMITED Director 2017-03-31 CURRENT 2009-08-13 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE UK (NO.3) LIMITED Director 2017-03-31 CURRENT 2012-10-26 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE FINANCE 1 LIMITED Director 2017-03-31 CURRENT 2015-09-17 Liquidation
GREGORY MAXIME REINAUD VIIV HEALTHCARE UK (NO.4) LIMITED Director 2017-03-31 CURRENT 2015-12-18 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE FINANCE LIMITED Director 2017-03-31 CURRENT 2016-01-11 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE UK (NO.5) LIMITED Director 2017-03-31 CURRENT 2016-01-18 Active
GREGORY MAXIME REINAUD PHIVCO UK LIMITED Director 2017-03-31 CURRENT 2009-06-25 Active
GREGORY MAXIME REINAUD PHIVCO UK II LIMITED Director 2017-03-31 CURRENT 2009-06-25 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE TRADING SERVICES UK LIMITED Director 2017-09-22 CURRENT 2009-08-05 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE UK LIMITED Director 2017-09-22 CURRENT 2009-08-13 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE UK (NO.3) LIMITED Director 2017-09-22 CURRENT 2012-10-26 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE FINANCE 1 LIMITED Director 2017-09-22 CURRENT 2015-09-17 Liquidation
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE UK (NO.4) LIMITED Director 2017-09-22 CURRENT 2015-12-18 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE FINANCE LIMITED Director 2017-09-22 CURRENT 2016-01-11 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE UK (NO.5) LIMITED Director 2017-09-22 CURRENT 2016-01-18 Active
DEBORAH JAYNE WATERHOUSE PHIVCO UK LIMITED Director 2017-09-22 CURRENT 2009-06-25 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE LIMITED Director 2017-04-01 CURRENT 2009-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11APPOINTMENT TERMINATED, DIRECTOR CHERYL FAYE MACDIARMID
2023-09-20CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-08-21Change of details for Viiv Healthcare Limited as a person with significant control on 2023-06-06
2023-08-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-03APPOINTMENT TERMINATED, DIRECTOR JILL DAWN ANDERSON
2023-03-03DIRECTOR APPOINTED MR NEIL RICHARD WILKINSON
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-09-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-29AP04Appointment of Edinburgh Pharmaceutical Industries Limited as company secretary on 2021-03-25
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-08-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-02-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-02-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-08-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-20AP01DIRECTOR APPOINTED MS CHERYL FAYE MACDIARMID
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MAXIME REINAUD
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-10-09AP01DIRECTOR APPOINTED MS JILL DAWN ANDERSON
2018-09-10CH01Director's details changed for Ms Deborah Jayne Waterhouse on 2018-09-03
2018-08-31CH01Director's details changed for Ms Deborah Jayne Waterhouse on 2017-09-30
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-10AP01DIRECTOR APPOINTED MS DEBORAH WATERHOUSE
2017-10-10TM02Termination of appointment of Terry Lynn Crandall on 2017-02-01
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEROME CHARLES MAURICE ANDRIES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED KAREN MARION GRAINGER
2017-07-04AP01DIRECTOR APPOINTED KAREN MARION GRAINGER
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHORTMAN
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAWSON
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-29AP01DIRECTOR APPOINTED GREGORY MAXIME REINAUD
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE JEAN MARC LIMET
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 60850001
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10AR0123/09/15 ANNUAL RETURN FULL LIST
2015-11-05ANNOTATIONClarification
2015-11-05RP04
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEROME CHARLES MAURICE ANDRIES / 15/09/2015
2015-10-20ANNOTATIONClarification
2015-10-20RP04SECOND FILING FOR FORM AP01
2015-09-15AP01DIRECTOR APPOINTED MR NEIL SHORTMAN
2015-09-15AP01DIRECTOR APPOINTED MR MARK DAWSON
2015-09-15AP01DIRECTOR APPOINTED MR NEIL SHORTMAN
2015-09-15AP01DIRECTOR APPOINTED MR MARK DAWSON
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 60850001
2014-09-23AR0123/09/14 FULL LIST
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-25AR0123/09/13 FULL LIST
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AP01DIRECTOR APPOINTED MR JEROME CHARLES MAURICE ANDRIES
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SUBESH WILLIAMS
2012-10-18AR0123/09/12 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-21AR0123/09/11 FULL LIST
2011-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VIIV HEALTHCARE UK LIMITED / 20/10/2011
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-14AR0123/09/10 FULL LIST
2010-05-19AP01DIRECTOR APPOINTED SUBESH RONALD WILLIAMS
2010-01-28AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-01-28SH0128/10/09 STATEMENT OF CAPITAL GBP 60850001
2009-11-21AP03SECRETARY APPOINTED TERRY LYNN CRANDALL
2009-11-21AP04CORPORATE SECRETARY APPOINTED VIIV HEALTHCARE UK LIMITED
2009-11-21TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA WHYTE
2009-10-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-27RES01ALTER ARTICLES
2009-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies



Licences & Regulatory approval
We could not find any licences issued to VIIV HEALTHCARE OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIIV HEALTHCARE OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIIV HEALTHCARE OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.509

This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods

Intangible Assets
Patents
We have not found any records of VIIV HEALTHCARE OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIIV HEALTHCARE OVERSEAS LIMITED
Trademarks
We have not found any records of VIIV HEALTHCARE OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIIV HEALTHCARE OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as VIIV HEALTHCARE OVERSEAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIIV HEALTHCARE OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIIV HEALTHCARE OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIIV HEALTHCARE OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.