Background WavePink WaveYellow Wave

INDIVIOR UK LIMITED (07183451)

INDIVIOR UK LIMITED (07183451) is an active UK company. incorporated on 9 March 2010. with registered office in Hull. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. INDIVIOR UK LIMITED has been registered for 16 years. Current directors include CAIRNS, Graham, RUPANI, Bansari.

Company Number
07183451
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
The Chapleo Building Henry Boot Way, Hull, HU4 7DY
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
CAIRNS, Graham, RUPANI, Bansari
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIVIOR UK LIMITED

INDIVIOR UK LIMITED is an active company incorporated on 9 March 2010 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. INDIVIOR UK LIMITED was registered 16 years ago.(SIC: 21100)

Status

active

Active since 16 years ago

Company No

07183451

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

RB PHARMACEUTICALS LIMITED
From: 9 March 2010To: 1 July 2015
Contact
Address

The Chapleo Building Henry Boot Way Priory Park Hull, HU4 7DY,

Previous Addresses

103-105 Bath Road Slough Berkshire SL1 3UH
From: 9 March 2010To: 2 January 2019
Timeline

81 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Jun 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Apr 13
Capital Update
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Left
Dec 15
Funding Round
Dec 15
Director Joined
Jan 16
Director Joined
May 16
Loan Secured
Mar 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Feb 19
Director Left
Aug 19
Director Left
Jan 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Jun 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Funding Round
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Director Left
May 25
Loan Cleared
Oct 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
6
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

GIVENS, Alice Grace

Active
Henry Boot Way, HullHU4 7DY
Secretary
Appointed 29 Oct 2025

CAIRNS, Graham

Active
Henry Boot Way, HullHU4 7DY
Born November 1970
Director
Appointed 01 Nov 2023

RUPANI, Bansari

Active
Henry Boot Way, HullHU4 7DY
Born October 1966
Director
Appointed 31 Dec 2021

DATHI, Cassie

Resigned
Bath Road, SloughSL1 4EE
Secretary
Appointed 08 May 2025
Resigned 29 Oct 2025

EMETULU, Lola Oloyade

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 24 Apr 2014
Resigned 15 Jun 2015

HUDSON, Kathryn Barbara

Resigned
Henry Boot Way, HullHU4 7DY
Secretary
Appointed 15 Jun 2015
Resigned 08 May 2025

RICHARDSON, Elizabeth Anne

Resigned
Bath Road, SloughSL1 3UH
Secretary
Appointed 09 Mar 2010
Resigned 24 Apr 2014

AMER, Bassel Antoine

Resigned
Henry Boot Way, HullHU4 7DY
Born February 1973
Director
Appointed 23 May 2023
Resigned 04 Oct 2023

ARMSTRONG, David Frank

Resigned
Bath Road, SloughSL1 3UH
Born May 1967
Director
Appointed 09 Mar 2010
Resigned 31 Mar 2013

BEARD, Katherine Julie

Resigned
Henry Boot Way, HullHU4 7DY
Born July 1979
Director
Appointed 19 Nov 2018
Resigned 23 Aug 2019

BOJKOVSKY, Jozef

Resigned
Born August 1975
Director
Appointed 19 Feb 2015
Resigned 31 Dec 2017

CROSSLEY, Mark Wesley

Resigned
Bath Road, SloughSL1 3UH
Born September 1969
Director
Appointed 08 Mar 2012
Resigned 19 Feb 2015

D'ANGELO, Massimo

Resigned
Henry Boot Way, HullHU4 7DY
Born July 1972
Director
Appointed 01 Jun 2018
Resigned 31 Dec 2024

DAY, Colin Richard

Resigned
Bath Road, SloughSL1 3UH
Born March 1955
Director
Appointed 09 Mar 2010
Resigned 08 Feb 2011

DOHERTY, Mary Elizabeth

Resigned
Bath Road, SloughSL1 3UH
Born October 1957
Director
Appointed 08 Feb 2011
Resigned 12 Feb 2013

FOUCHE, Nicolas Pierre Jean Marie, Mr.

Resigned
Bath Road, SloughSL1 4EE
Born June 1977
Director
Appointed 31 Dec 2024
Resigned 17 Dec 2025

GAWMAN, Andrew James

Resigned
Bath Road, SloughSL1 3UH
Born December 1969
Director
Appointed 08 Feb 2011
Resigned 07 Nov 2018

GIBSON, Martyn George Alexander

Resigned
Bath Road, SloughSL1 3UH
Born March 1974
Director
Appointed 08 Feb 2011
Resigned 08 Mar 2012

JAMESON, Richard Major

Resigned
Bath Road, SloughSL1 3UH
Born October 1964
Director
Appointed 01 Mar 2013
Resigned 14 Dec 2015

PICARD, Gilles

Resigned
Henry Boot Way, HullHU4 7DY
Born November 1962
Director
Appointed 01 May 2016
Resigned 02 May 2023

RIMIKIS, Michael

Resigned
Born June 1960
Director
Appointed 19 Feb 2015
Resigned 01 Jun 2018

ROBSON, James Richard

Resigned
Bath Road, SloughSL1 3UH
Born June 1964
Director
Appointed 09 Mar 2010
Resigned 11 Feb 2011

SEHGAL, Sunil

Resigned
Bath Road, SloughSL1 3UH
Born May 1960
Director
Appointed 08 Feb 2011
Resigned 19 Dec 2014

SHANK, Ms Amei W

Resigned
Born July 1963
Director
Appointed 19 Feb 2015
Resigned 31 Dec 2019

SHEPPARD, Abigail Christine

Resigned
Henry Boot Way, HullHU4 7DY
Born August 1981
Director
Appointed 31 Dec 2021
Resigned 15 Dec 2025

SIMKIN, Richard

Resigned
Born May 1970
Director
Appointed 19 Feb 2015
Resigned 09 May 2025

STIER, Frank

Resigned
Henry Boot Way, HullHU4 7DY
Born August 1959
Director
Appointed 14 Dec 2015
Resigned 01 Apr 2020

WEIS, Thomas

Resigned
Henry Boot Way, HullHU4 7DY
Born April 1980
Director
Appointed 07 Nov 2018
Resigned 31 Dec 2021

WEST, Hillel Philip

Resigned
Bath Road, SloughSL1 4EE
Born February 1968
Director
Appointed 01 Apr 2020
Resigned 15 Dec 2025

Persons with significant control

1

Chapman Street, HullHU8 7DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Second Filing Of Director Termination With Name
17 January 2024
RP04TM01RP04TM01
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Capital Allotment Shares
14 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Resolution
21 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Memorandum Articles
5 January 2018
MAMA
Resolution
5 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Resolution
7 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Legacy
22 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2014
SH19Statement of Capital
Legacy
22 December 2014
CAP-SSCAP-SS
Resolution
10 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
28 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2013
CH01Change of Director Details
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Resolution
18 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Memorandum Articles
29 June 2011
MEM/ARTSMEM/ARTS
Resolution
29 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2010
NEWINCIncorporation