UKBizDB.co.uk

INDIVIOR UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indivior Uk Limited. The company was founded 14 years ago and was given the registration number 07183451. The firm's registered office is in HULL. You can find them at The Chapleo Building Henry Boot Way, Priory Park, Hull, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:INDIVIOR UK LIMITED
Company Number:07183451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:The Chapleo Building Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapleo Building, Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY

Secretary15 June 2015Active
The Chapleo Building, Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY

Director01 November 2023Active
The Chapleo Building, Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY

Director01 June 2018Active
The Chapleo Building, Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY

Director31 December 2021Active
The Chapleo Building, Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY

Director31 December 2021Active
United States,

Director19 February 2015Active
234, Bath Road, Slough, United Kingdom, SL1 4EE

Director01 April 2020Active
103-105, Bath Road, Slough, SL1 3UH

Secretary24 April 2014Active
103-105, Bath Road, Slough, SL1 3UH

Secretary09 March 2010Active
The Chapleo Building, Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY

Director23 May 2023Active
103-105, Bath Road, Slough, SL1 3UH

Director09 March 2010Active
The Chapleo Building, Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY

Director19 November 2018Active

Director19 February 2015Active
103-105, Bath Road, Slough, SL1 3UH

Director08 March 2012Active
103-105, Bath Road, Slough, SL1 3UH

Director09 March 2010Active
103-105, Bath Road, Slough, SL1 3UH

Director08 February 2011Active
103-105, Bath Road, Slough, SL1 3UH

Director08 February 2011Active
103-105, Bath Road, Slough, SL1 3UH

Director08 February 2011Active
103-105, Bath Road, Slough, SL1 3UH

Director01 March 2013Active
The Chapleo Building, Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY

Director01 May 2016Active

Director19 February 2015Active
103-105, Bath Road, Slough, SL1 3UH

Director09 March 2010Active
103-105, Bath Road, Slough, SL1 3UH

Director08 February 2011Active

Director19 February 2015Active
The Chapleo Building, Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY

Director14 December 2015Active
The Chapleo Building, Henry Boot Way, Priory Park, Hull, United Kingdom, HU4 7DY

Director07 November 2018Active

People with Significant Control

Rbp Global Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:234, Bath Road, Slough, England, SL1 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Change person director company with change date.

Download
2024-01-17Officers

Second filing of director termination with name.

Download
2024-01-07Accounts

Accounts with accounts type full.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-14Capital

Capital allotment shares.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Change person director company with change date.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-21Resolution

Resolution.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.