INDIVIOR GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

INDIVIOR GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09404065

Incorporation date

23/01/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Indivior, Dansom Lane, Hull HU8 7DSCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2023)
dot icon31/03/2026
Satisfaction of charge 094040650004 in full
dot icon31/03/2026
Satisfaction of charge 094040650005 in full
dot icon02/02/2026
Registered office address changed from Fine Chemical Plant, Indivior, Chapman Street Dansom Lane Hull HU8 7DS United Kingdom to Indivior Dansom Lane Hull HU8 7DS on 2026-02-02
dot icon29/01/2026
Director's details changed for Mr Adam Wilson on 2026-01-28
dot icon28/01/2026
Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE United Kingdom to Fcp, Chapman Street, Dansom Lane, Hull Fcp, Chapman Street Dansom Lane Hull HU8 7DS on 2026-01-28
dot icon28/01/2026
Registered office address changed from Fcp, Chapman Street, Dansom Lane, Hull Fcp, Chapman Street Dansom Lane Hull HU8 7DS United Kingdom to Fcp Chapman Street Dansom Lane Hull HU8 7DS on 2026-01-28
dot icon28/01/2026
Registered office address changed from Fcp Chapman Street Dansom Lane Hull HU8 7DS United Kingdom to Fine Chemical Plant, Indivior, Chapman Street Dansom Lane Hull HU8 7DS on 2026-01-28
dot icon18/12/2025
Termination of appointment of Nicolas Pierre Jean Marie Fouche as a director on 2025-12-17
dot icon29/10/2025
Termination of appointment of Cassie Dathi as a secretary on 2025-10-29
dot icon29/10/2025
Appointment of Miss Alice Grace Givens as a secretary on 2025-10-29
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon22/05/2025
Termination of appointment of Abigail Christine Sheppard as a director on 2025-05-21
dot icon20/05/2025
Termination of appointment of Kathryn Barbara Hudson as a secretary on 2025-05-08
dot icon20/05/2025
Appointment of Mrs Cassie Dathi as a secretary on 2025-05-08
dot icon08/11/2024
Registration of charge 094040650005, created on 2024-11-04
dot icon07/11/2024
Satisfaction of charge 094040650001 in full
dot icon07/11/2024
Satisfaction of charge 094040650002 in full
dot icon07/11/2024
Satisfaction of charge 094040650003 in full
dot icon07/11/2024
Registration of charge 094040650004, created on 2024-11-04
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/07/2024
Appointment of Mr Nicolas Pierre Jean Marie Fouche as a director on 2024-07-29
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon25/03/2024
Termination of appointment of Cynthia Louise Coco as a director on 2024-03-25
dot icon25/03/2024
Appointment of Mr Adam Wilson as a director on 2024-03-25
dot icon05/02/2024
Second filing for the termination of Bassel Antoine Amer as a director
dot icon06/10/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon06/10/2023
Termination of appointment of Bassel Antoine Amer as a director on 2023-10-06
dot icon27/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon27/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon27/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon25/07/2023
Director's details changed for Mr Bassel Antoine Amer on 2023-07-17
dot icon20/06/2023
Termination of appointment of Gilles Picard as a director on 2023-05-02
dot icon20/06/2023
Appointment of Mr Bassel Antoine Amer as a director on 2023-05-23

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jameson, Richard Major
Director
23/01/2015 - 14/12/2015
9
Gawman, Andrew James
Director
23/01/2015 - 07/11/2018
16
Picard, Gilles
Director
01/05/2016 - 02/05/2023
6
Sheppard, Abigail Christine
Director
31/12/2021 - 21/05/2025
9
Claiborne, Cary
Director
23/01/2015 - 07/03/2017
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDIVIOR GLOBAL HOLDINGS LIMITED

INDIVIOR GLOBAL HOLDINGS LIMITED is an(a) Active company incorporated on 23/01/2015 with the registered office located at Indivior, Dansom Lane, Hull HU8 7DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDIVIOR GLOBAL HOLDINGS LIMITED?

toggle

INDIVIOR GLOBAL HOLDINGS LIMITED is currently Active. It was registered on 23/01/2015 .

Where is INDIVIOR GLOBAL HOLDINGS LIMITED located?

toggle

INDIVIOR GLOBAL HOLDINGS LIMITED is registered at Indivior, Dansom Lane, Hull HU8 7DS.

What does INDIVIOR GLOBAL HOLDINGS LIMITED do?

toggle

INDIVIOR GLOBAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for INDIVIOR GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Satisfaction of charge 094040650004 in full.