ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Viiv Healthcare Overseas Limited

Viiv Healthcare Overseas Limited is an active company incorporated on 23 September 2009 with the registered office located in London, Greater London. Viiv Healthcare Overseas Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
07027385
Private limited company
Age
16 years
Incorporated 23 September 2009
Size
Unreported
Confirmation
Submitted
Dated 13 August 2025 (2 months ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
79 New Oxford Street
London
WC1A 1DG
United Kingdom
Address changed on 23 Sep 2024 (1 year 1 month ago)
Previous address was
Telephone
02083806200
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • Finance • British • Lives in UK • Born in Feb 1982
Director • British • Lives in England • Born in Aug 1967
Director • British • Lives in UK • Born in Aug 1977
Director • Pharmaceutical Regulatory Executive • Irish • Lives in UK • Born in Sep 1978
Director • British • Lives in UK • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Phivco UK Limited
Karen Marion Grainger, Deborah Jayne Waterhouse, and 3 more are mutual people.
Active
Phivco UK Ii Limited
Karen Marion Grainger, Deborah Jayne Waterhouse, and 3 more are mutual people.
Active
Viiv Healthcare UK Limited
Karen Marion Grainger, Deborah Jayne Waterhouse, and 3 more are mutual people.
Active
Viiv Healthcare UK (No.3) Limited
Karen Marion Grainger, Deborah Jayne Waterhouse, and 3 more are mutual people.
Active
Viiv Healthcare UK (No.4) Limited
Karen Marion Grainger, Deborah Jayne Waterhouse, and 3 more are mutual people.
Active
Viiv Healthcare Finance Limited
Karen Marion Grainger, Deborah Jayne Waterhouse, and 3 more are mutual people.
Active
Viiv Healthcare UK (No.5) Limited
Karen Marion Grainger, Deborah Jayne Waterhouse, and 3 more are mutual people.
Active
Viiv Healthcare UK (No.6) Limited
Karen Marion Grainger, Deborah Jayne Waterhouse, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£17.1M
Increased by £17.1M (%)
Employees
Unreported
Same as previous period
Total Assets
£78.57M
Decreased by £4.43M (-5%)
Total Liabilities
-£152K
Increased by £67K (+79%)
Net Assets
£78.42M
Decreased by £4.5M (-5%)
Debt Ratio (%)
0%
Increased by 0.09% (+89%)
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Aug 2025
Edinburgh Pharmaceutical Industries Limited Details Changed
3 Months Ago on 30 Jul 2025
Subsidiary Accounts Submitted
3 Months Ago on 8 Jul 2025
Neil Richard Wilkinson Resigned
1 Year Ago on 1 Nov 2024
Ms Rebecca Elizabeth Hall Appointed
1 Year Ago on 1 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Registers Moved To Registered Address
1 Year 1 Month Ago on 23 Sep 2024
Registers Moved To Inspection Address
1 Year 1 Month Ago on 23 Sep 2024
Ms Deborah Jayne Waterhouse Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Mr Robert Bowers Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Get Credit Report
Discover Viiv Healthcare Overseas Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 13 Aug 2025
Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on 30 July 2025
Submitted on 4 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 8 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 8 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 8 Jul 2025
Termination of appointment of Neil Richard Wilkinson as a director on 1 November 2024
Submitted on 11 Nov 2024
Appointment of Ms Rebecca Elizabeth Hall as a director on 1 November 2024
Submitted on 4 Nov 2024
Confirmation statement made on 20 September 2024 with no updates
Submitted on 26 Sep 2024
Director's details changed for Ms Deborah Jayne Waterhouse on 11 September 2024
Submitted on 23 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year