ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Viiv Healthcare UK (No.7) Limited

Viiv Healthcare UK (No.7) Limited is an active company incorporated on 24 September 2021 with the registered office located in Stevenage, Hertfordshire. Viiv Healthcare UK (No.7) Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13642965
Private limited company
Age
4 years
Incorporated 24 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 September 2025 (1 month ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Gsk Medicines Research Centre
Gunnels Wood Road
Stevenage
SG1 2NY
United Kingdom
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom
Telephone
020 83806200
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Finance • British • Lives in UK • Born in Feb 1982
Director • Irish • Lives in UK • Born in Sep 1978
Director • British • Lives in England • Born in Aug 1967
Director • British • Lives in UK • Born in Aug 1977
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
Deborah Jayne Waterhouse, Karen Marion Grainger, and 3 more are mutual people.
Active
Phivco UK Ii Limited
Deborah Jayne Waterhouse, Karen Marion Grainger, and 3 more are mutual people.
Active
Viiv Healthcare UK Limited
Deborah Jayne Waterhouse, Karen Marion Grainger, and 3 more are mutual people.
Active
Viiv Healthcare Overseas Limited
Deborah Jayne Waterhouse, Karen Marion Grainger, and 3 more are mutual people.
Active
Viiv Healthcare UK (No.3) Limited
Deborah Jayne Waterhouse, Karen Marion Grainger, and 3 more are mutual people.
Active
Viiv Healthcare UK (No.4) Limited
Deborah Jayne Waterhouse, Karen Marion Grainger, and 3 more are mutual people.
Active
Viiv Healthcare Finance Limited
Deborah Jayne Waterhouse, Karen Marion Grainger, and 3 more are mutual people.
Active
Viiv Healthcare UK (No.5) Limited
Deborah Jayne Waterhouse, Karen Marion Grainger, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£40.12M
Increased by £13.4M (+50%)
Total Liabilities
-£95.72M
Increased by £42.85M (+81%)
Net Assets
-£55.59M
Decreased by £29.45M (+113%)
Debt Ratio (%)
239%
Increased by 40.75% (+21%)
Latest Activity
Confirmation Submitted
1 Month Ago on 22 Sep 2025
Full Accounts Submitted
3 Months Ago on 7 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 Ago on 11 Oct 2024
Mr Robert Bowers Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Ms Deborah Jayne Waterhouse Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Karen Marion Grainger Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Mr Neil Richard Wilkinson Details Changed
1 Year 1 Month Ago on 11 Sep 2024
Inspection Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Get Credit Report
Discover Viiv Healthcare UK (No.7) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 September 2025 with no updates
Submitted on 22 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 7 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 5 October 2024 with no updates
Submitted on 11 Oct 2024
Director's details changed for Karen Marion Grainger on 11 September 2024
Submitted on 23 Sep 2024
Director's details changed for Ms Deborah Jayne Waterhouse on 11 September 2024
Submitted on 23 Sep 2024
Director's details changed for Mr Robert Bowers on 11 September 2024
Submitted on 23 Sep 2024
Director's details changed for Mr Neil Richard Wilkinson on 11 September 2024
Submitted on 23 Sep 2024
Register inspection address has been changed from 980 Great West Road Brentford Middlesex TW8 9GS United Kingdom to 79 New Oxford Street London WC1A 1DG
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year