PHIVCO UK II LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHIVCO UK II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06944229
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHIVCO UK II LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PHIVCO UK II LIMITED located?

    Registered Office Address
    Gsk Medicines Research Centre
    Gunnels Wood Road
    SG1 2NY Stevenage
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PHIVCO UK II LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2865 LIMITEDJun 25, 2009Jun 25, 2009

    What are the latest accounts for PHIVCO UK II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PHIVCO UK II LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for PHIVCO UK II LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on Jul 30, 2025

    1 pagesCH04

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    344 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Neil Richard Wilkinson as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Ms Rebecca Elizabeth Hall as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Bowers on Sep 11, 2024

    2 pagesCH01

    Director's details changed for Karen Marion Grainger on Sep 11, 2024

    2 pagesCH01

    Director's details changed for Ms Deborah Jayne Waterhouse on Sep 11, 2024

    2 pagesCH01

    Director's details changed for Mr Neil Richard Wilkinson on Sep 11, 2024

    2 pagesCH01

    Secretary's details changed for Viiv Healthcare Uk Limited on Sep 11, 2024

    1 pagesCH04

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    320 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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

    1 pagesAD02

    Appointment of Mr Robert Bowers as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Cheryl Faye Macdiarmid as a director on Apr 01, 2024

    1 pagesTM01

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Change of details for Viiv Healthcare Limited as a person with significant control on Jun 06, 2023

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    320 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of PHIVCO UK II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Irvine
    KA11 5AP Ayrshire
    Shewalton Road
    United Kingdom
    Secretary
    Irvine
    KA11 5AP Ayrshire
    Shewalton Road
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6944229
    282634120001
    VIIV HEALTHCARE UK LIMITED
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Secretary
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6990358
    147100470001
    BOWERS, Robert
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritishDirector321970430001
    GRAINGER, Karen Marion
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    EnglandIrishPharmaceutical Regulatory Executive234831550001
    HALL, Rebecca Elizabeth
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritishFinance328919990001
    WATERHOUSE, Deborah Jayne
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    EnglandBritishCompany Director229821230001
    CRANDALL, Terry Lynn
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Secretary
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    British147100540001
    HILLIER, Laura Kate
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    Secretary
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    British182274680001
    ALNERY INCORPORATIONS NO.1 LIMITED
    Bishops Square
    E1 6AD London
    One
    Secretary
    Bishops Square
    E1 6AD London
    One
    131734140001
    ANDERSON, Jill Dawn
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritishDirector78819180001
    ANDRIES, Jerome Charles Maurice
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandFrenchDirector216122230001
    DAWSON, Mark Robert
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    United KingdomBritishVice President & Head Of Supply Chain166839400001
    FRANKLIN, Ian Eric
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomBritishDirector134851960001
    LIMET, Dominique Jean Marc
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    United KingdomFrenchPhysician140962820001
    MACDIARMID, Cheryl Faye
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    United Kingdom
    Director
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    United Kingdom
    EnglandCanadianCompany Director258678830001
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritishCorporate Assistant134730290001
    RAO, Parry
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomUnited KingdomDirector137979650001
    REINAUD, Gregory Maxime
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    England
    United KingdomBritishNone318869080001
    SHORTMAN, Neil Peter
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Uk
    United KingdomBritishVice President Head Of Regulatory182271450001
    WILKINSON, Neil Richard
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    Director
    New Oxford Street
    WC1A 1DG London
    79
    United Kingdom
    United KingdomBritishDirector292155070001
    WILLIAMS, Subesh Ronald
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    Director
    Great West Road
    TW8 9GS Brentford
    980
    Middlesex
    EnglandBritishAccountant220117740001
    WINTER, Donise Melanie
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomBritishDirector117896660001
    ALNERY INCORPORATIONS NO.1 LIMITED
    Bishops Square
    E1 6AD London
    One
    Director
    Bishops Square
    E1 6AD London
    One
    131734140001
    ALNERY INCORPORATIONS NO.2 LIMITED
    Bishops Square
    E1 6AD London
    One
    Director
    Bishops Square
    E1 6AD London
    One
    131735490001
    EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
    Great West Road
    TW8 9GS Brentford
    980
    England
    Director
    Great West Road
    TW8 9GS Brentford
    980
    England
    Identification TypeUK Limited Company
    Registration Number6944229
    282634120001

    Who are the persons with significant control of PHIVCO UK II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Viiv Healthcare Limited
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    United Kingdom
    Apr 06, 2016
    Gunnels Wood Road
    SG1 2NY Stevenage
    Gsk Medicines Research Centre
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number06876960
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0