Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIIV HEALTHCARE LIMITED
Company Information for

VIIV HEALTHCARE LIMITED

GSK MEDICINES RESEARCH CENTRE, GUNNELS WOOD ROAD, STEVENAGE, SG1 2NY,
Company Registration Number
06876960
Private Limited Company
Active

Company Overview

About Viiv Healthcare Ltd
VIIV HEALTHCARE LIMITED was founded on 2009-04-14 and has its registered office in Stevenage. The organisation's status is listed as "Active". Viiv Healthcare Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VIIV HEALTHCARE LIMITED
 
Legal Registered Office
GSK MEDICINES RESEARCH CENTRE
GUNNELS WOOD ROAD
STEVENAGE
SG1 2NY
Other companies in TW8
 
Previous Names
GLAXOSMITHKLINE NEWCO LIMITED23/10/2009
Filing Information
Company Number 06876960
Company ID Number 06876960
Date formed 2009-04-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 05:48:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIIV HEALTHCARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VIIV HEALTHCARE LIMITED
The following companies were found which have the same name as VIIV HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIIV HEALTHCARE OVERSEAS LIMITED 980 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS Active Company formed on the 2009-09-23
VIIV HEALTHCARE TRADING SERVICES UK LIMITED 980 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS Active Company formed on the 2009-08-05
VIIV HEALTHCARE UK (NO.3) LIMITED GSK MEDICINES RESEARCH CENTRE GUNNELS WOOD ROAD STEVENAGE SG1 2NY Active Company formed on the 2012-10-26
VIIV HEALTHCARE UK LIMITED 980 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS Active Company formed on the 2009-08-13
ViiV Healthcare Shire Canada Inc. 7333 MISSISSAUGA NORTH MISSISSAUGA Ontario L5N 6L4 Dissolved Company formed on the 1992-07-03
ViiV HEALTHCARE Prince Edward Island Unknown Company formed on the 2010-08-04
VIIV HEALTHCARE UK (NO.2) LIMITED IFC 5 St Helier Jersey JE1 1ST Live Company formed on the 2009-09-03
VIIV HEALTHCARE FINANCE 1 LIMITED C/O BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH Liquidation Company formed on the 2015-09-17
VIIV HEALTHCARE ULC 3500 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8 Active Company formed on the 2009-08-25
VIIV HEALTHCARE FINANCE 2 LIMITED 980 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS Active Company formed on the 2015-10-28
VIIV HEALTHCARE UK (NO.4) LIMITED GSK MEDICINES RESEARCH CENTRE GUNNELS WOOD ROAD STEVENAGE SG1 2NY Active Company formed on the 2015-12-18
VIIV HEALTHCARE UK (NO.5) LIMITED GSK MEDICINES RESEARCH CENTRE GUNNELS WOOD ROAD STEVENAGE SG1 2NY Active Company formed on the 2016-01-18
VIIV HEALTHCARE FINANCE LIMITED 980 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9GS Active Company formed on the 2016-01-11
VIIV HEALTHCARE PTY LTD VIC 3155 Active Company formed on the 2009-08-14
VIIV HEALTHCARE TRADING SERVICES UK LIMITED (SINGAPORE BRANCH) ROCHESTER PARK Singapore 139234 Active Company formed on the 2011-05-30
ViiV Healthcare Hong Kong Limited Unknown Company formed on the 2016-05-04
VIIV HEALTHCARE COMPANY Delaware Unknown
Viiv Healthcare Venture LLC Delaware Unknown
VIIV HEALTHCARE COMPANY 410 BLACKWELL ST DURHAM NC 27701 Active Company formed on the 2009-12-09
VIIV HEALTHCARE UK (NO.6) LIMITED GSK MEDICINES RESEARCH CENTRE GUNNELS WOOD ROAD STEVENAGE SG1 2NY Active Company formed on the 2018-08-29

Company Officers of VIIV HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
AGNIESZKA MOSKAL GALLAGHER
Company Secretary 2017-04-24
VIIV HEALTHCARE UK LIMITED
Company Secretary 2009-10-30
DOUGLAS ERNEST GIORDANO
Director 2012-06-01
JOHN APELER KELLER
Director 2012-10-31
KATHARINE KNOBIL
Director 2017-12-01
ALEXANDER RODERICK MACKENZIE
Director 2010-06-09
LUKE VICTOR MIELS
Director 2017-09-06
DAVID SIMON REDFERN
Director 2011-04-01
REGIS JEAN-PIERRE SIMARD
Director 2017-03-31
PAUL-PETER TAK
Director 2015-09-22
DEBORAH JAYNE WATERHOUSE
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ZHI HONG
Director 2009-10-30 2018-03-15
MURRAY STEWART
Director 2016-03-08 2017-11-25
SHAH ABBAS HUSSAIN
Director 2009-10-30 2017-07-31
DOMINIQUE JEAN MARC LIMET
Director 2009-10-30 2017-03-31
IAN MCCUBBIN
Director 2009-10-30 2017-03-31
TERRY LYNN CRANDALL
Company Secretary 2009-10-30 2017-02-01
IAN TOMLINSON
Director 2013-12-05 2015-07-22
JAMES SHANNON
Director 2013-06-11 2015-04-03
DUNCAN LEARMOUTH
Director 2009-10-30 2013-11-01
ELLEN RUTH STRAHLMAN
Director 2009-10-30 2013-03-19
CORNELIS JAN HEIMAN
Director 2009-10-30 2012-06-01
JULIAN SPENSER HESLOP
Director 2009-04-14 2011-03-31
MARTIN MACKAY
Director 2009-10-30 2010-06-07
VICTORIA ANNE WHYTE
Company Secretary 2009-04-14 2009-10-30
SIMON MICHAEL BICKNELL
Director 2009-04-14 2009-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SIMON REDFERN HALEON UK HOLDINGS LIMITED Director 2015-03-02 CURRENT 2014-04-15 Active
REGIS JEAN-PIERRE SIMARD GLAXO OPERATIONS UK LIMITED Director 2016-05-18 CURRENT 1962-01-01 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE TRADING SERVICES UK LIMITED Director 2017-09-22 CURRENT 2009-08-05 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE UK LIMITED Director 2017-09-22 CURRENT 2009-08-13 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE OVERSEAS LIMITED Director 2017-09-22 CURRENT 2009-09-23 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE UK (NO.3) LIMITED Director 2017-09-22 CURRENT 2012-10-26 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE FINANCE 1 LIMITED Director 2017-09-22 CURRENT 2015-09-17 Liquidation
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE UK (NO.4) LIMITED Director 2017-09-22 CURRENT 2015-12-18 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE FINANCE LIMITED Director 2017-09-22 CURRENT 2016-01-11 Active
DEBORAH JAYNE WATERHOUSE VIIV HEALTHCARE UK (NO.5) LIMITED Director 2017-09-22 CURRENT 2016-01-18 Active
DEBORAH JAYNE WATERHOUSE PHIVCO UK LIMITED Director 2017-09-22 CURRENT 2009-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-23Director's details changed for Dr Sabine Luik on 2022-07-14
2023-10-06APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH LEPORE
2023-06-28Register inspection address changed to 980 Great West Road Brentford Middlesex TW8 9GS
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 980 Great West Road Brentford Middlesex TW8 9GS
2023-04-22FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY GLADSTONE
2022-12-21DIRECTOR APPOINTED MR DIEGO SACRISTAN
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-05-31AP01DIRECTOR APPOINTED MS CHARLOTTE MORIA NORFOR ALLERTON
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RODERICK MACKENZIE
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-18APPOINTMENT TERMINATED, DIRECTOR PAULINE MARGARET WILLIAMS
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MARGARET WILLIAMS
2022-01-13DIRECTOR APPOINTED MR TONY WOOD
2022-01-13AP01DIRECTOR APPOINTED MR TONY WOOD
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-09-21TM02Termination of appointment of Edinburgh Pharmaceutical Industries Limited on 2020-09-18
2020-09-03AP03Appointment of Mr Andrew Neil Stewart as company secretary on 2020-09-01
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-27AP04Appointment of Edinburgh Pharmaceutical Industries Limited as company secretary on 2020-02-17
2020-02-27TM02Termination of appointment of Agnieszka Moskal Gallagher on 2020-01-17
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-12-16AP01DIRECTOR APPOINTED MR MICHAEL KELLY GLADSTONE
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ERNEST GIORDANO
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18AP01DIRECTOR APPOINTED DR SABINE LUIK
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE KNOBIL
2018-12-18AP01DIRECTOR APPOINTED MR JOHN JOSEPH LEPORE
2018-12-12AP01DIRECTOR APPOINTED DR PAULINE MARGARET WILLIAMS
2018-10-08CH01Director's details changed for Ms Deborah Jayne Waterhouse on 2018-09-03
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL-PETER TAK
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ZHI HONG
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-11AP01DIRECTOR APPOINTED DR KATHARINE KNOBIL
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY STEWART
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SHAH HUSSAIN
2017-11-20AP01DIRECTOR APPOINTED MR LUKE VICTOR MIELS
2017-11-09AP03Appointment of Ms Agnieszka Moskal Gallagher as company secretary on 2017-04-24
2017-11-09TM02Termination of appointment of Terry Lynn Crandall on 2017-02-01
2017-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCUBBIN
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-22AP01DIRECTOR APPOINTED DEBORAH JAYNE WATERHOUSE
2017-04-21AP01DIRECTOR APPOINTED MR REGIS JEAN-PIERRE SIMARD
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE JEAN MARC LIMET
2017-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-27RES01ADOPT ARTICLES 27/01/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 236113
2017-01-13SH0122/12/16 STATEMENT OF CAPITAL GBP 236113
2016-07-30AP01DIRECTOR APPOINTED DR MURRAY STEWART
2016-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-21AR0114/04/16 FULL LIST
2016-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-31RES01ADOPT ARTICLES 08/03/2016
2016-03-22SH20STATEMENT BY DIRECTORS
2016-03-22SH1922/03/16 STATEMENT OF CAPITAL GBP 11113
2016-03-22CAP-SSSOLVENCY STATEMENT DATED 08/03/16
2016-03-22RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 08/03/2016
2016-03-16SH0108/03/16 STATEMENT OF CAPITAL GBP 11113.00
2015-11-24AP01DIRECTOR APPOINTED PROFESSOR PAUL-PETER TAK
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOMLINSON
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 11112
2015-05-12AR0114/04/15 FULL LIST
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHANNON
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 11112
2014-05-12AR0114/04/14 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-30AP01DIRECTOR APPOINTED DR IAN TOMLINSON
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEARMOUTH
2013-07-01AP01DIRECTOR APPOINTED DR JAMES SHANNON
2013-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN STRAHLMAN
2013-04-29AR0114/04/13 FULL LIST
2012-12-13SH0131/10/12 STATEMENT OF CAPITAL GBP 11112
2012-12-03AP01DIRECTOR APPOINTED DR JOHN APELER KELLER
2012-11-12RES13SHARES ALLOTMENT 24/10/2012
2012-11-12RES01ADOPT ARTICLES 24/10/2012
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS HEIMAN
2012-06-29AP01DIRECTOR APPOINTED DOUGLAS ERNEST GIORDANO
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0114/04/12 FULL LIST
2011-05-18AR0114/04/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED DAVID SIMON REDFERN
2011-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HESLOP
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05AP01DIRECTOR APPOINTED ALEXANDER RODERICK MACKENZIE
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MACKAY
2010-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-20AR0114/04/10 FULL LIST
2010-03-25SH20STATEMENT BY DIRECTORS
2010-03-25SH1925/03/10 STATEMENT OF CAPITAL GBP 10000
2010-03-25RES06REDUCE ISSUED CAPITAL 23/03/2010
2010-03-25CAP-SSSOLVENCY STATEMENT DATED 19/03/10
2010-01-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-01-28SH0130/10/09 STATEMENT OF CAPITAL GBP 1040310001
2010-01-16AA01PREVSHO FROM 30/04/2010 TO 31/12/2009
2010-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-17AP01DIRECTOR APPOINTED ELLEN RUTH STRAHLMAN
2009-12-17AP01DIRECTOR APPOINTED DUNCAN LEARMOUTH
2009-12-14RES13SHARES RE-DESIGNATED 25/11/2009
2009-12-14RES13DIRECTORS INTERESTS 26/11/2009
2009-11-24AP01DIRECTOR APPOINTED ZHI HONG
2009-11-24AP01DIRECTOR APPOINTED DOMINIQUE JEAN MARC LIMET
2009-11-24AP01DIRECTOR APPOINTED SHAH ABBAS HUSSAIN
2009-11-24AP01DIRECTOR APPOINTED CORNELIS JAN HEIMAN
2009-11-24AP01DIRECTOR APPOINTED MARTIN MACKAY
2009-11-24AP01DIRECTOR APPOINTED IAN MCCUBBIN
2009-11-21AP04CORPORATE SECRETARY APPOINTED VIIV HEALTHCARE UK LIMITED
2009-11-21AP03SECRETARY APPOINTED TERRY LYNN CRANDALL
2009-11-21TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA WHYTE
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BICKNELL
2009-11-18RES12VARYING SHARE RIGHTS AND NAMES
2009-11-18RES01ADOPT ARTICLES 30/10/2009
2009-10-23RES15CHANGE OF NAME 22/10/2009
2009-10-23CERTNMCOMPANY NAME CHANGED GLAXOSMITHKLINE NEWCO LIMITED CERTIFICATE ISSUED ON 23/10/09
2009-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to VIIV HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIIV HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIIV HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of VIIV HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIIV HEALTHCARE LIMITED
Trademarks

Trademark applications by VIIV HEALTHCARE LIMITED

VIIV HEALTHCARE LIMITED is the for the trademark VIIV HEALTHCARE ™ (77809275) through the USPTO on the 2009-08-20
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for VIIV HEALTHCARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as VIIV HEALTHCARE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VIIV HEALTHCARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIIV HEALTHCARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIIV HEALTHCARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.