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

PHIVCO UK LIMITED

GSK MEDICINES RESEARCH CENTRE, GUNNELS WOOD ROAD, STEVENAGE, SG1 2NY,
Company Registration Number
06944223
Private Limited Company
Active

Company Overview

About Phivco Uk Ltd
PHIVCO UK LIMITED was founded on 2009-06-25 and has its registered office in Stevenage. The organisation's status is listed as "Active". Phivco Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHIVCO UK LIMITED
 
Legal Registered Office
GSK MEDICINES RESEARCH CENTRE
GUNNELS WOOD ROAD
STEVENAGE
SG1 2NY
Other companies in TW8
 
Previous Names
ALNERY NO. 2864 LIMITED11/08/2009
Filing Information
Company Number 06944223
Company ID Number 06944223
Date formed 2009-06-25
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 06/06/2016
Return next due 04/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 10:16:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHIVCO UK 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 PHIVCO UK LIMITED
The following companies were found which have the same name as PHIVCO UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHIVCO UK II LIMITED GSK MEDICINES RESEARCH CENTRE GUNNELS WOOD ROAD STEVENAGE SG1 2NY Active Company formed on the 2009-06-25

Company Officers of PHIVCO UK LIMITED

Current Directors
Officer Role Date Appointed
VIIV HEALTHCARE UK LIMITED
Company Secretary 2009-10-30
KAREN MARION GRAINGER
Director 2017-06-01
GREGORY MAXIME REINAUD
Director 2017-03-31
DEBORAH JAYNE WATERHOUSE
Director 2017-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA KATE HILLIER
Company Secretary 2013-10-10 2017-10-06
JEROME CHARLES MAURICE ANDRIES
Director 2013-08-01 2017-09-30
NEIL PETER SHORTMAN
Director 2013-10-10 2017-06-07
MARK ROBERT DAWSON
Director 2013-10-10 2017-05-31
DOMINIQUE JEAN MARC LIMET
Director 2009-10-30 2017-03-31
TERRY LYNN CRANDALL
Company Secretary 2009-10-30 2013-10-10
SUBESH RONALD WILLIAMS
Director 2009-10-30 2013-08-01
IAN ERIC FRANKLIN
Director 2009-10-09 2009-10-30
PARRY RAO
Director 2009-10-09 2009-10-30
DONISE MELANIE WINTER
Director 2009-10-09 2009-10-30
ALNERY INCORPORATIONS NO.1 LIMITED
Company Secretary 2009-06-25 2009-10-09
ALNERY INCORPORATIONS NO.1 LIMITED
Director 2009-06-25 2009-10-09
ALNERY INCORPORATIONS NO.2 LIMITED
Director 2009-06-25 2009-10-09
CRAIG ALEXANDER JAMES MORRIS
Director 2009-06-25 2009-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MARION GRAINGER VIIV HEALTHCARE TRADING SERVICES UK LIMITED Director 2017-06-01 CURRENT 2009-08-05 Active
KAREN MARION GRAINGER VIIV HEALTHCARE UK LIMITED Director 2017-06-01 CURRENT 2009-08-13 Active
KAREN MARION GRAINGER VIIV HEALTHCARE OVERSEAS LIMITED Director 2017-06-01 CURRENT 2009-09-23 Active
KAREN MARION GRAINGER VIIV HEALTHCARE FINANCE 1 LIMITED Director 2017-06-01 CURRENT 2015-09-17 Liquidation
KAREN MARION GRAINGER VIIV HEALTHCARE UK (NO.4) LIMITED Director 2017-06-01 CURRENT 2015-12-18 Active
KAREN MARION GRAINGER VIIV HEALTHCARE FINANCE LIMITED Director 2017-06-01 CURRENT 2016-01-11 Active
KAREN MARION GRAINGER VIIV HEALTHCARE UK (NO.5) LIMITED Director 2017-06-01 CURRENT 2016-01-18 Active
KAREN MARION GRAINGER PHIVCO UK II LIMITED Director 2017-06-01 CURRENT 2009-06-25 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE TRADING SERVICES UK LIMITED Director 2017-03-31 CURRENT 2009-08-05 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE UK LIMITED Director 2017-03-31 CURRENT 2009-08-13 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE OVERSEAS LIMITED Director 2017-03-31 CURRENT 2009-09-23 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE UK (NO.3) LIMITED Director 2017-03-31 CURRENT 2012-10-26 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE FINANCE 1 LIMITED Director 2017-03-31 CURRENT 2015-09-17 Liquidation
GREGORY MAXIME REINAUD VIIV HEALTHCARE UK (NO.4) LIMITED Director 2017-03-31 CURRENT 2015-12-18 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE FINANCE LIMITED Director 2017-03-31 CURRENT 2016-01-11 Active
GREGORY MAXIME REINAUD VIIV HEALTHCARE UK (NO.5) LIMITED Director 2017-03-31 CURRENT 2016-01-18 Active
GREGORY MAXIME REINAUD PHIVCO UK II LIMITED Director 2017-03-31 CURRENT 2009-06-25 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 VIIV HEALTHCARE LIMITED Director 2017-04-01 CURRENT 2009-04-14 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR CHERYL FAYE MACDIARMID
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-08-21Change of details for Viiv Healthcare Limited as a person with significant control on 2023-06-06
2023-08-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-09Register 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
2023-03-03APPOINTMENT TERMINATED, DIRECTOR JILL DAWN ANDERSON
2023-03-03DIRECTOR APPOINTED MR NEIL RICHARD WILKINSON
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-05-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-29AP04Appointment of Edinburgh Pharmaceutical Industries Limited as company secretary on 2021-03-25
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR EDINBURGH PHARMACEUTICAL INDUSTRIES LIMITED
2021-04-29AP02Appointment of Edinburgh Pharmaceutical Industries Limited as director on 2021-03-25
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-05-28AP01DIRECTOR APPOINTED MS CHERYL FAYE MACDIARMID
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MAXIME REINAUD
2018-10-10AP01DIRECTOR APPOINTED MS JILL DAWN ANDERSON
2018-09-10CH01Director's details changed for Ms Deborah Jayne Waterhouse on 2018-09-03
2018-08-31CH01Director's details changed for Ms Deborah Jayne Waterhouse on 2017-09-30
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED MS DEBORAH JAYNE WATERHOUSE
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JEROME CHARLES MAURICE ANDRIES
2017-10-10TM02Termination of appointment of Laura Kate Hillier on 2017-10-06
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-07-04PSC02Notification of Viiv Healthcare Limited as a person with significant control on 2016-04-06
2017-07-04AP01DIRECTOR APPOINTED KAREN MARION GRAINGER
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHORTMAN
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAWSON
2017-04-29AP01DIRECTOR APPOINTED GREGORY MAXIME REINAUD
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE JEAN MARC LIMET
2016-08-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0106/06/16 ANNUAL RETURN FULL LIST
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-24AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-08AR0125/06/14 FULL LIST
2013-10-22AP01DIRECTOR APPOINTED MARK ROBERT DAWSON
2013-10-22AP01DIRECTOR APPOINTED NEIL PETER SHORTMAN
2013-10-22AP03SECRETARY APPOINTED LAURA KATE HILLIER
2013-10-22TM02APPOINTMENT TERMINATED, SECRETARY TERRY CRANDALL
2013-09-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AP01DIRECTOR APPOINTED MR JEROME CHARLES MAURICE ANDRIES
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SUBESH WILLIAMS
2013-07-08AR0125/06/13 FULL LIST
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0125/06/12 FULL LIST
2012-03-28AA01PREVEXT FROM 25/12/2011 TO 31/12/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-07-27AR0125/06/11 FULL LIST
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-06AR0125/06/10 FULL LIST
2010-01-28AA01CURREXT FROM 30/06/2010 TO 25/12/2010
2009-11-21AP03SECRETARY APPOINTED TERRY LYNN CRANDALL
2009-11-21AP04CORPORATE SECRETARY APPOINTED VIIV HEALTHCARE UK LIMITED
2009-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2009 FROM RAMSGATE ROAD SANDWICH KENT CT13 9NJ
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRANKLIN
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR DONISE WINTER
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PARRY RAO
2009-11-18AP01DIRECTOR APPOINTED SUBESH RONALD WILLIAMS
2009-11-18AP01DIRECTOR APPOINTED DOMINIQUE JEAN MARC LIMET
2009-10-31AP01DIRECTOR APPOINTED PARRY RAO
2009-10-31AP01DIRECTOR APPOINTED IAN ERIC FRANKLIN
2009-10-31AP01DIRECTOR APPOINTED DONISE MELANIE WINTER
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
2009-10-23TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO.1 LIMITED
2009-10-13CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-13RES01ADOPT ARTICLES
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM ONE BISHOPS SQUARE LONDON E1 6AD
2009-08-07CERTNMCOMPANY NAME CHANGED ALNERY NO. 2864 LIMITED CERTIFICATE ISSUED ON 11/08/09
2009-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHIVCO UK 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 PHIVCO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHIVCO UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PHIVCO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHIVCO UK LIMITED
Trademarks
We have not found any records of PHIVCO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHIVCO UK 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 (82990 - Other business support service activities n.e.c.) as PHIVCO UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PHIVCO UK 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 PHIVCO UK 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 PHIVCO UK 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.