Advanced company searchLink opens in new window

VIIV HEALTHCARE UK (NO.4) LIMITED

Company number 09921735

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)
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
13 Aug 2019 AA Full accounts made up to 31 December 2018
28 May 2019 AP01 Appointment of Ms Cheryl Faye Macdiarmid as a director on 3 May 2019
14 Feb 2019 TM01 Termination of appointment of Gregory Maxime Reinaud as a director on 4 February 2019
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
09 Oct 2018 AP01 Appointment of Ms Jill Dawn Anderson as a director on 1 September 2018
10 Sep 2018 CH01 Director's details changed for Ms Deborah Jayne Waterhouse on 3 September 2018
30 Jul 2018 AA Full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
10 Oct 2017 AP01 Appointment of Ms Deborah Jayne Waterhouse as a director on 22 September 2017
10 Oct 2017 TM01 Termination of appointment of Jerome Charles Maurice Andries as a director on 30 September 2017
10 Oct 2017 TM02 Termination of appointment of Laura Hillier as a secretary on 6 October 2017
14 Aug 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 AP01 Appointment of Karen Marion Grainger as a director on 1 June 2017
19 Jun 2017 TM01 Termination of appointment of Neil Peter Shortman as a director on 7 June 2017
19 Jun 2017 TM01 Termination of appointment of Neil Peter Shortman as a director on 7 June 2017
19 Jun 2017 TM01 Termination of appointment of Mark Robert Dawson as a director on 31 May 2017
29 Apr 2017 AP01 Appointment of Gregory Maxime Reinaud as a director on 31 March 2017
19 Apr 2017 TM01 Termination of appointment of Dominique Jean Marc Limet as a director on 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 20 October 2016
  • GBP 201
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 February 2016
  • GBP 101
18 Dec 2015 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 18 December 2015
18 Dec 2015 TM01 Termination of appointment of Clive Weston as a director on 18 December 2015
18 Dec 2015 AP01 Appointment of Mr Jerome Charles Maurice Andries as a director on 18 December 2015