INDIVIOR GLOBAL HOLDINGS LIMITED
Overview
| Company Name | INDIVIOR GLOBAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09404065 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDIVIOR GLOBAL HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is INDIVIOR GLOBAL HOLDINGS LIMITED located?
| Registered Office Address | 234 Bath Road SL1 4EE Slough Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INDIVIOR GLOBAL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INDIVIOR GLOBAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for INDIVIOR GLOBAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Nicolas Pierre Jean Marie Fouche as a director on Dec 17, 2025 | 1 pages | TM01 | ||
Appointment of Miss Alice Grace Givens as a secretary on Oct 29, 2025 | 2 pages | AP03 | ||
Termination of appointment of Cassie Dathi as a secretary on Oct 29, 2025 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 190 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Abigail Christine Sheppard as a director on May 21, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kathryn Barbara Hudson as a secretary on May 08, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Cassie Dathi as a secretary on May 08, 2025 | 2 pages | AP03 | ||
Registration of charge 094040650005, created on Nov 04, 2024 | 78 pages | MR01 | ||
Satisfaction of charge 094040650001 in full | 1 pages | MR04 | ||
Satisfaction of charge 094040650002 in full | 1 pages | MR04 | ||
Satisfaction of charge 094040650003 in full | 1 pages | MR04 | ||
Registration of charge 094040650004, created on Nov 04, 2024 | 66 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 219 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Nicolas Pierre Jean Marie Fouche as a director on Jul 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam Wilson as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Cynthia Louise Coco as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Second filing for the termination of Bassel Antoine Amer as a director | 5 pages | RP04TM01 | ||
Who are the officers of INDIVIOR GLOBAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIVENS, Alice Grace | Secretary | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | 341955550001 | |||||||
| RUPANI, Bansari | Director | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | United Kingdom | British | 291257850001 | |||||
| WILSON, Adam | Director | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | United States | American | 320988210001 | |||||
| DATHI, Cassie | Secretary | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | 335964670001 | |||||||
| EMETULU, Lola Oloyade | Secretary | Bath Road SL1 3UH Slough 103 - 105 Berkshire | 194368740001 | |||||||
| HUDSON, Kathryn Barbara | Secretary | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | 199124580001 | |||||||
| AMER, Bassel Antoine | Director | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | United Kingdom | French | 310225230002 | |||||
| CLAIBORNE, Cary | Director | Bath Road SL1 3UH Slough 103 - 105 Berkshire | Usa | American | 194368780001 | |||||
| COCO, Cynthia Louise | Director | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | United States | American | 194368770002 | |||||
| FOUCHE, Nicolas Pierre Jean Marie, Mr. | Director | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | United Kingdom | French | 282912140001 | |||||
| GAWMAN, Andrew James | Director | Bath Road SL1 3UH Slough 103 - 105 Berkshire | United Kingdom | British | 157660080002 | |||||
| JAMESON, Richard Major | Director | Bath Road SL1 3UH Slough 103 - 105 Berkshire | England | British | 174255920001 | |||||
| PICARD, Gilles | Director | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | United Kingdom | French | 208074450001 | |||||
| SHEPPARD, Abigail Christine | Director | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | United Kingdom | British | 291167120001 | |||||
| WEIS, Thomas | Director | Bath Road SL1 4EE Slough 234 Berkshire United Kingdom | United Kingdom | German | 252303500002 |
Who are the persons with significant control of INDIVIOR GLOBAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Indivior Plc | Apr 06, 2016 | Bath Road SL1 4EE Slough 234 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0