CompanyTrack
V

VIIV HEALTHCARE LIMITED

Active Stevenage

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.Activities of head offices
V

VIIV HEALTHCARE LIMITED

Activities of other holding companies n.e.c.

Founded 14 Apr 2009 Active Stevenage, United Kingdom 0 employees
Activities of other holding companies n.e.c.Activities of head offices
Accounts Submitted 23 May 2025
Confirmation Statement Submitted 24 Sept 2025
Net assets £1815.00M £1045.00M 2024 year on year
Total assets £6421.00M £876.00M 2024 year on year
Total Liabilities £4606.00M £169.00M 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Gsk Medicines Research Centre Gunnels Wood Road Stevenage SG1 2NY United Kingdom

Credit Report

Discover VIIV HEALTHCARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

N/A

Net Assets

£1815.00M

Decreased by £1045.00M (-37%)

Total Liabilities

£4606.00M

Increased by £169.00M (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

72%

Increased by 11 (+18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 2,250 Shares £225k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
22 Dec 20162,250£225k£100

Officers

Officers

11 active 28 resigned
Status
Charlotte Moria Norfor AllertonDirectorBritish,americanUnited States551 May 2022Active
David John PayneDirectorAmericanUnited States6115 Dec 2023Active
David Simon RedfernDirectorBritishUnited Kingdom591 Apr 2011Active
Deborah Jane BaronDirectorAmericanUnited States5726 Sept 2024Active
Deborah Jayne WaterhouseDirectorBritishEngland581 Apr 2017Active
John Apeler KellerDirectorAmericanUnited States6131 Oct 2012Active
Lynn Margaret BaxterDirectorBritishUnited Kingdom5225 Sept 2025Active
Marcus Philip DowdingSecretaryUnknownUnknown31 Jan 2025Active

Shareholders

Shareholders (7)

Shionogi B.v
16.8%
2,2507 Nov 2024
Shionogi B.v
4.2%
5577 Nov 2024
Shionogi B.v
4.2%
5557 Nov 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Glaxosmithkline Mercury Limited

United Kingdom

Active
Notified 6 Apr 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GLAXOSMITHKLINE MERCURY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GSK PLC united kingdom
VIIV HEALTHCARE LIMITED Current Company
PHIVCO UK II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHIVCO UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIIV HEALTHCARE FINANCE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIIV HEALTHCARE OVERSEAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIIV HEALTHCARE TRADING SERVICES UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIIV HEALTHCARE UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIIV HEALTHCARE UK (NO.3) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
VIIV HEALTHCARE UK (NO.4) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIIV HEALTHCARE UK (NO.5) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VIIV HEALTHCARE UK (NO.7) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025OfficersAppointment of Mr Michael Craig Diem as director on 2025-12-12View(2 pages)
13 Nov 2025OfficersTermination of Charlotte Moria Norfor Allerton as director on 2025-11-07View(1 page)
30 Sept 2025OfficersAppointment of Ms Lynn Margaret Baxter as director on 2025-09-25View(2 pages)
24 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-24 with no updatesView(3 pages)
6 Aug 2025OfficersTermination of Luke Victor Miels as director on 2025-08-01View(1 page)
15 Dec 2025 Officers

Appointment of Mr Michael Craig Diem as director on 2025-12-12

13 Nov 2025 Officers

Termination of Charlotte Moria Norfor Allerton as director on 2025-11-07

30 Sept 2025 Officers

Appointment of Ms Lynn Margaret Baxter as director on 2025-09-25

24 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-24 with no updates

6 Aug 2025 Officers

Termination of Luke Victor Miels as director on 2025-08-01

Recent Activity

Latest Activity

Appointment of Mr Michael Craig Diem as director on 2025-12-12

2 months ago on 15 Dec 2025

Termination of Charlotte Moria Norfor Allerton as director on 2025-11-07

3 months ago on 13 Nov 2025

Appointment of Ms Lynn Margaret Baxter as director on 2025-09-25

4 months ago on 30 Sept 2025

Confirmation statement made on 2025-09-24 with no updates

4 months ago on 24 Sept 2025

Termination of Luke Victor Miels as director on 2025-08-01

6 months ago on 6 Aug 2025