Advanced company searchLink opens in new window

PHIVCO UK II LIMITED

Company number 06944229

Filter by category

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)
23 Sep 2024 CH01 Director's details changed for Mr Robert Bowers on 11 September 2024
23 Sep 2024 CH01 Director's details changed for Karen Marion Grainger on 11 September 2024
23 Sep 2024 CH01 Director's details changed for Ms Deborah Jayne Waterhouse on 11 September 2024
23 Sep 2024 CH01 Director's details changed for Mr Neil Richard Wilkinson on 11 September 2024
11 Sep 2024 CH04 Secretary's details changed for Viiv Healthcare Uk Limited on 11 September 2024
27 Jul 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
27 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
27 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
27 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
18 Jul 2024 AD02 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
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
12 Oct 2023 CS01 Confirmation statement made on 12 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
17 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
17 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
17 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
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 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
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
15 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
15 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21