CompanyTrack
V

VIIV HEALTHCARE FINANCE LIMITED

Active London

Financial intermediation not elsewhere classified

0 employees
Financial intermediation not elsewhere classified
V

VIIV HEALTHCARE FINANCE LIMITED

Financial intermediation not elsewhere classified

Founded 11 Jan 2016 Active London, United Kingdom 0 employees
Financial intermediation not elsewhere classified
Accounts Submitted 7 Jul 2025
Confirmation Statement Submitted 24 Sept 2025
Net assets £179.32M £19.05M 2024 year on year
Total assets £4235.38M £497.08M 2024 year on year
Total Liabilities £4056.06M £478.03M 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

79 New Oxford Street London WC1A 1DG United Kingdom

Credit Report

Discover VIIV HEALTHCARE FINANCE 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

£10.21M

Increased by £9.37M (+1112%)

Net Assets

£179.32M

Decreased by £19.05M (-10%)

Total Liabilities

£4056.06M

Decreased by £478.03M (-11%)

Turnover

N/A

Employees

N/A

Debt Ratio

96%

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

Officers

Officers

5 active 9 resigned
Status
Deborah Jayne WaterhouseDirectorBritishEngland5822 Sept 2017Active
Edinburgh Pharmaceutical Industries LimitedCorporate-secretaryUnited KingdomUnknown25 Mar 2021Active
Karen Marion GraingerDirectorIrishEngland471 Jun 2017Active
Rebecca Elizabeth HallDirectorBritishUnited Kingdom441 Nov 2024Active
Robert BowersDirectorBritishUnited Kingdom481 Apr 2024Active

Shareholders

Shareholders (3)

Viiv Healthcare Uk (no.3) Limited
86.7%
1312 Jan 2017
Viiv Healthcare Uk (no.3) Limited
13.3%
212 Jan 2017
Viiv Healthcare Uk Limited
0.0%
012 Jan 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Viiv Healthcare Uk (no.3) Limited

United Kingdom

Active
Notified 6 Apr 2016
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

VIIV HEALTHCARE UK (NO.3) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 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 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 FINANCE LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-24 with no updatesView(3 pages)
4 Aug 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
7 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(26 pages)
11 Nov 2024OfficersTermination of Neil Richard Wilkinson as director on 2024-11-01View(1 page)
4 Nov 2024OfficersAppointment of Ms Rebecca Elizabeth Hall as director on 2024-11-01View(2 pages)
24 Sept 2025 Confirmation Statement

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

4 Aug 2025 Officers

Change Corporate Secretary Company With Change Date

7 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

11 Nov 2024 Officers

Termination of Neil Richard Wilkinson as director on 2024-11-01

4 Nov 2024 Officers

Appointment of Ms Rebecca Elizabeth Hall as director on 2024-11-01

Recent Activity

Latest Activity

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

4 months ago on 24 Sept 2025

Change Corporate Secretary Company With Change Date

6 months ago on 4 Aug 2025

Annual accounts made up to 2024-12-31

7 months ago on 7 Jul 2025

Termination of Neil Richard Wilkinson as director on 2024-11-01

1 years ago on 11 Nov 2024

Appointment of Ms Rebecca Elizabeth Hall as director on 2024-11-01

1 years ago on 4 Nov 2024