Background WavePink WaveYellow Wave

INDIVIOR GLOBAL HOLDINGS LIMITED (09404065)

INDIVIOR GLOBAL HOLDINGS LIMITED (09404065) is an active UK company. incorporated on 23 January 2015. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDIVIOR GLOBAL HOLDINGS LIMITED has been registered for 11 years. Current directors include RUPANI, Bansari, WILSON, Adam.

Company Number
09404065
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
Indivior, Hull, HU8 7DS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RUPANI, Bansari, WILSON, Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIVIOR GLOBAL HOLDINGS LIMITED

INDIVIOR GLOBAL HOLDINGS LIMITED is an active company incorporated on 23 January 2015 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDIVIOR GLOBAL HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09404065

LTD Company

Age

11 Years

Incorporated 23 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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
Contact
Address

Indivior Dansom Lane Hull, HU8 7DS,

Previous Addresses

Fine Chemical Plant, Indivior, Chapman Street Dansom Lane Hull HU8 7DS United Kingdom
From: 28 January 2026To: 2 February 2026
Fcp Chapman Street Dansom Lane Hull HU8 7DS United Kingdom
From: 28 January 2026To: 28 January 2026
Fcp, Chapman Street, Dansom Lane, Hull Fcp, Chapman Street Dansom Lane Hull HU8 7DS United Kingdom
From: 28 January 2026To: 28 January 2026
234 Bath Road Slough Berkshire SL1 4EE United Kingdom
From: 18 April 2019To: 28 January 2026
103 - 105 Bath Road Slough Berkshire SL1 3UH
From: 23 January 2015To: 18 April 2019
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Funding Round
Mar 15
Director Left
Dec 15
Director Joined
May 16
Director Left
Mar 17
Loan Secured
Dec 17
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jul 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
May 25
Director Left
Dec 25
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GIVENS, Alice Grace

Active
Dansom Lane, HullHU8 7DS
Secretary
Appointed 29 Oct 2025

RUPANI, Bansari

Active
Dansom Lane, HullHU8 7DS
Born October 1966
Director
Appointed 31 Dec 2021

WILSON, Adam

Active
Suite 125, North Chesterfield23235
Born October 1974
Director
Appointed 25 Mar 2024

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 23 Jan 2015
Resigned 15 Jun 2015

HUDSON, Kathryn Barbara

Resigned
Bath Road, SloughSL1 4EE
Secretary
Appointed 15 Jun 2015
Resigned 08 May 2025

AMER, Bassel Antoine

Resigned
Bath Road, SloughSL1 4EE
Born February 1973
Director
Appointed 23 May 2023
Resigned 04 Oct 2023

CLAIBORNE, Cary

Resigned
Bath Road, SloughSL1 3UH
Born August 1960
Director
Appointed 23 Jan 2015
Resigned 07 Mar 2017

COCO, Cynthia Louise

Resigned
Bath Road, SloughSL1 4EE
Born February 1960
Director
Appointed 23 Jan 2015
Resigned 25 Mar 2024

FOUCHE, Nicolas Pierre Jean Marie, Mr.

Resigned
Bath Road, SloughSL1 4EE
Born June 1977
Director
Appointed 29 Jul 2024
Resigned 17 Dec 2025

GAWMAN, Andrew James

Resigned
Bath Road, SloughSL1 3UH
Born December 1969
Director
Appointed 23 Jan 2015
Resigned 07 Nov 2018

JAMESON, Richard Major

Resigned
Bath Road, SloughSL1 3UH
Born October 1964
Director
Appointed 23 Jan 2015
Resigned 14 Dec 2015

PICARD, Gilles

Resigned
Bath Road, SloughSL1 4EE
Born November 1962
Director
Appointed 01 May 2016
Resigned 02 May 2023

SHEPPARD, Abigail Christine

Resigned
Bath Road, SloughSL1 4EE
Born August 1981
Director
Appointed 31 Dec 2021
Resigned 21 May 2025

WEIS, Thomas

Resigned
Bath Road, SloughSL1 4EE
Born April 1980
Director
Appointed 12 Nov 2018
Resigned 31 Dec 2021

Persons with significant control

1

Bath Road, SloughSL1 4EE

Nature of Control

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

Filing History

87

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 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
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
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 Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Second Filing Of Director Termination With Name
5 February 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
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
28 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 May 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
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
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Termination Secretary Company
6 July 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 July 2015
AP03Appointment of Secretary
Resolution
26 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Mortgage Create With Deed
23 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 January 2015
NEWINCIncorporation