Phivco Uk Ii Limited STEVENAGE


Phivco Uk Ii started in year 2009 as Private Limited Company with registration number 06944229. The Phivco Uk Ii company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Stevenage at Gsk Medicines Research Centre. Postal code: SG1 2NY. Since 2009/08/11 Phivco Uk Ii Limited is no longer carrying the name Alnery No. 2865.

The firm has 4 directors, namely Neil W., Cheryl M. and Deborah W. and others. Of them, Karen G. has been with the company the longest, being appointed on 1 June 2017 and Neil W. has been with the company for the least time - from 1 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Phivco Uk Ii Limited Address / Contact

Office Address Gsk Medicines Research Centre
Office Address2 Gunnels Wood Road
Town Stevenage
Post code SG1 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06944229
Date of Incorporation Thu, 25th Jun 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Neil W.

Position: Director

Appointed: 01 March 2023

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Secretary

Appointed: 25 March 2021

Cheryl M.

Position: Director

Appointed: 03 May 2019

Deborah W.

Position: Director

Appointed: 22 September 2017

Karen G.

Position: Director

Appointed: 01 June 2017

Viiv Healthcare Uk Limited

Position: Corporate Secretary

Appointed: 30 October 2009

Edinburgh Pharmaceutical Industries Limited

Position: Corporate Director

Appointed: 25 March 2021

Resigned: 25 March 2021

Jill A.

Position: Director

Appointed: 01 September 2018

Resigned: 01 March 2023

Gregory R.

Position: Director

Appointed: 31 March 2017

Resigned: 04 February 2019

Laura H.

Position: Secretary

Appointed: 10 October 2013

Resigned: 06 October 2017

Mark D.

Position: Director

Appointed: 10 October 2013

Resigned: 31 May 2017

Neil S.

Position: Director

Appointed: 10 October 2013

Resigned: 07 June 2017

Jerome A.

Position: Director

Appointed: 01 August 2013

Resigned: 30 September 2017

Dominique L.

Position: Director

Appointed: 30 October 2009

Resigned: 31 March 2017

Terry C.

Position: Secretary

Appointed: 30 October 2009

Resigned: 10 October 2013

Subesh W.

Position: Director

Appointed: 30 October 2009

Resigned: 01 August 2013

Ian F.

Position: Director

Appointed: 09 October 2009

Resigned: 30 October 2009

Donise W.

Position: Director

Appointed: 09 October 2009

Resigned: 30 October 2009

Parry R.

Position: Director

Appointed: 09 October 2009

Resigned: 30 October 2009

Alnery Incorporations No.2 Limited

Position: Director

Appointed: 25 June 2009

Resigned: 09 October 2009

Alnery Incorporations No.1 Limited

Position: Secretary

Appointed: 25 June 2009

Resigned: 09 October 2009

Alnery Incorporations No.1 Limited

Position: Director

Appointed: 25 June 2009

Resigned: 09 October 2009

Craig M.

Position: Director

Appointed: 25 June 2009

Resigned: 09 October 2009

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Viiv Healthcare Limited from Stevenage, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Viiv Healthcare Limited

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

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 06876960
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 2865 August 11, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
2024/04/01 - the day director's appointment was terminated
filed on: 11th, April 2024
Free Download (1 page)

Company search