PHIVCO UK II LIMITED
Overview
Company Name | PHIVCO UK II LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06944229 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PHIVCO UK II LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2865 LIMITED | Jun 25, 2009 | Jun 25, 2009 |
What are the latest accounts for PHIVCO UK II LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PHIVCO UK II LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for PHIVCO UK II LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Edinburgh Pharmaceutical Industries Limited on Jul 30, 2025 | 1 pages | CH04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 344 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Neil Richard Wilkinson as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Rebecca Elizabeth Hall as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Bowers on Sep 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Karen Marion Grainger on Sep 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Deborah Jayne Waterhouse on Sep 11, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Neil Richard Wilkinson on Sep 11, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Viiv Healthcare Uk Limited on Sep 11, 2024 | 1 pages | CH04 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 320 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 pages | AD02 | ||
Appointment of Mr Robert Bowers as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Cheryl Faye Macdiarmid as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Viiv Healthcare Limited as a person with significant control on Jun 06, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||
legacy | 320 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of PHIVCO UK II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Secretary | Irvine KA11 5AP Ayrshire Shewalton Road United Kingdom |
| 282634120001 | ||||||||||
VIIV HEALTHCARE UK LIMITED | Secretary | New Oxford Street WC1A 1DG London 79 United Kingdom |
| 147100470001 | ||||||||||
BOWERS, Robert | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | Director | 321970430001 | ||||||||
GRAINGER, Karen Marion | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | England | Irish | Pharmaceutical Regulatory Executive | 234831550001 | ||||||||
HALL, Rebecca Elizabeth | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | Finance | 328919990001 | ||||||||
WATERHOUSE, Deborah Jayne | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | England | British | Company Director | 229821230001 | ||||||||
CRANDALL, Terry Lynn | Secretary | Great West Road TW8 9GS Brentford 980 Middlesex | British | 147100540001 | ||||||||||
HILLIER, Laura Kate | Secretary | Great West Road TW8 9GS Brentford 980 Middlesex Uk | British | 182274680001 | ||||||||||
ALNERY INCORPORATIONS NO.1 LIMITED | Secretary | Bishops Square E1 6AD London One | 131734140001 | |||||||||||
ANDERSON, Jill Dawn | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | Director | 78819180001 | ||||||||
ANDRIES, Jerome Charles Maurice | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | French | Director | 216122230001 | ||||||||
DAWSON, Mark Robert | Director | Great West Road TW8 9GS Brentford 980 Middlesex Uk | United Kingdom | British | Vice President & Head Of Supply Chain | 166839400001 | ||||||||
FRANKLIN, Ian Eric | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | British | Director | 134851960001 | ||||||||
LIMET, Dominique Jean Marc | Director | Great West Road TW8 9GS Brentford 980 Middlesex | United Kingdom | French | Physician | 140962820001 | ||||||||
MACDIARMID, Cheryl Faye | Director | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre United Kingdom | England | Canadian | Company Director | 258678830001 | ||||||||
MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | Corporate Assistant | 134730290001 | ||||||||
RAO, Parry | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | United Kingdom | Director | 137979650001 | ||||||||
REINAUD, Gregory Maxime | Director | Great West Road TW8 9GS Brentford 980 Middlesex England | United Kingdom | British | None | 318869080001 | ||||||||
SHORTMAN, Neil Peter | Director | Great West Road TW8 9GS Brentford 980 Middlesex Uk | United Kingdom | British | Vice President Head Of Regulatory | 182271450001 | ||||||||
WILKINSON, Neil Richard | Director | New Oxford Street WC1A 1DG London 79 United Kingdom | United Kingdom | British | Director | 292155070001 | ||||||||
WILLIAMS, Subesh Ronald | Director | Great West Road TW8 9GS Brentford 980 Middlesex | England | British | Accountant | 220117740001 | ||||||||
WINTER, Donise Melanie | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | British | Director | 117896660001 | ||||||||
ALNERY INCORPORATIONS NO.1 LIMITED | Director | Bishops Square E1 6AD London One | 131734140001 | |||||||||||
ALNERY INCORPORATIONS NO.2 LIMITED | Director | Bishops Square E1 6AD London One | 131735490001 | |||||||||||
EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED | Director | Great West Road TW8 9GS Brentford 980 England |
| 282634120001 |
Who are the persons with significant control of PHIVCO UK II LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Viiv Healthcare Limited | Apr 06, 2016 | Gunnels Wood Road SG1 2NY Stevenage Gsk Medicines Research Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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