INDIVIOR GLOBAL HOLDINGS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 3UH

Company number 09404065
Status Active
Incorporation Date 23 January 2015
Company Type Private Limited Company
Address 103 - 105 BATH ROAD, SLOUGH, BERKSHIRE, SL1 3UH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10,001 ; Director's details changed for Ms Cynthia Louise Coco on 20 June 2016. The most likely internet sites of INDIVIOR GLOBAL HOLDINGS LIMITED are www.indiviorglobalholdings.co.uk, and www.indivior-global-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Indivior Global Holdings Limited is a Private Limited Company. The company registration number is 09404065. Indivior Global Holdings Limited has been working since 23 January 2015. The present status of the company is Active. The registered address of Indivior Global Holdings Limited is 103 105 Bath Road Slough Berkshire Sl1 3uh. . HUDSON, Kathryn Barbara is a Secretary of the company. CLAIBORNE, Cary is a Director of the company. COCO, Cynthia Louise is a Director of the company. GAWMAN, Andrew James is a Director of the company. PICARD, Gilles is a Director of the company. Secretary EMETULU, Lola Oloyade has been resigned. Director JAMESON, Richard Major has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HUDSON, Kathryn Barbara
Appointed Date: 15 June 2015

Director
CLAIBORNE, Cary
Appointed Date: 23 January 2015
65 years old

Director
COCO, Cynthia Louise
Appointed Date: 23 January 2015
65 years old

Director
GAWMAN, Andrew James
Appointed Date: 23 January 2015
55 years old

Director
PICARD, Gilles
Appointed Date: 01 May 2016
62 years old

Resigned Directors

Secretary
EMETULU, Lola Oloyade
Resigned: 15 June 2015
Appointed Date: 23 January 2015

Director
JAMESON, Richard Major
Resigned: 14 December 2015
Appointed Date: 23 January 2015
60 years old

INDIVIOR GLOBAL HOLDINGS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,001

20 Jun 2016
Director's details changed for Ms Cynthia Louise Coco on 20 June 2016
12 May 2016
Appointment of Gilles Picard as a director on 1 May 2016
13 Apr 2016
Director's details changed for Ms Cynthia Louise Coco on 1 April 2015
...
... and 9 more events
26 Mar 2015
Statement of capital following an allotment of shares on 10 March 2015
  • GBP 254,583,706

23 Mar 2015
Registration of a charge
17 Mar 2015
Registration of charge 094040650001, created on 16 March 2015
16 Mar 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
23 Jan 2015
Incorporation
Statement of capital on 2015-01-23
  • GBP 1

INDIVIOR GLOBAL HOLDINGS LIMITED Charges

16 March 2015
Charge code 0940 4065 0001
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding Inc.
Description: Contains fixed charge…