VIIV HEALTHCARE FINANCE LIMITED

09944107
79 NEW OXFORD STREET LONDON UNITED KINGDOM WC1A 1DG

Documents

Documents
Date Category Description Pages
11 Nov 2024 officers Termination of appointment of director (Neil Richard Wilkinson) 1 Buy now
04 Nov 2024 officers Appointment of director (Ms Rebecca Elizabeth Hall) 2 Buy now
11 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2024 officers Change of particulars for director (Ms Deborah Jayne Waterhouse) 2 Buy now
23 Sep 2024 officers Change of particulars for director (Mr Robert Bowers) 2 Buy now
23 Sep 2024 officers Change of particulars for director (Karen Marion Grainger) 2 Buy now
23 Sep 2024 officers Change of particulars for director (Mr Neil Richard Wilkinson) 2 Buy now
11 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2024 accounts Annual Accounts 24 Buy now
18 Jul 2024 address Change Sail Address Company With New Address 1 Buy now
17 Apr 2024 officers Appointment of director (Mr Robert Bowers) 2 Buy now
11 Apr 2024 officers Termination of appointment of director (Cheryl Faye Macdiarmid) 1 Buy now
09 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2023 accounts Annual Accounts 24 Buy now
03 Mar 2023 officers Appointment of director (Mr Neil Richard Wilkinson) 2 Buy now
03 Mar 2023 officers Termination of appointment of director (Jill Dawn Anderson) 1 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 24 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 22 Buy now
29 Apr 2021 officers Appointment of corporate secretary (Edinburgh Pharmaceutical Industries Limited) 2 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 24 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2019 accounts Annual Accounts 21 Buy now
28 May 2019 officers Appointment of director (Ms Cheryl Faye Macdiarmid) 2 Buy now
14 Feb 2019 officers Termination of appointment of director (Gregory Maxime Reinaud) 1 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 officers Appointment of director (Ms Jill Dawn Anderson) 2 Buy now
10 Sep 2018 officers Change of particulars for director (Ms Deborah Jayne Waterhouse) 2 Buy now
31 Aug 2018 officers Change of particulars for director (Ms Deborah Jayne Waterhouse) 2 Buy now
15 May 2018 accounts Annual Accounts 21 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 officers Appointment of director (Ms Deborah Jayne Waterhouse) 2 Buy now
10 Oct 2017 officers Termination of appointment of director (Jerome Charles Maurice Andries) 1 Buy now
10 Oct 2017 officers Termination of appointment of secretary (Laura Kate Hillier) 1 Buy now
14 Aug 2017 accounts Annual Accounts 19 Buy now
04 Jul 2017 officers Appointment of director (Karen Marion Grainger) 3 Buy now
19 Jun 2017 officers Termination of appointment of director (Mark Robert Dawson) 1 Buy now
19 Jun 2017 officers Termination of appointment of director (Neil Peter Shortman) 1 Buy now
29 Apr 2017 officers Appointment of director (Gregory Maxime Reinaud) 3 Buy now
19 Apr 2017 officers Termination of appointment of director (Dominique Jean Marc Limet) 2 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2016 capital Return of Allotment of shares 5 Buy now
17 Mar 2016 resolution Resolution 38 Buy now
02 Feb 2016 resolution Resolution 38 Buy now
25 Jan 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jan 2016 incorporation Incorporation Company 44 Buy now