INDIVIOR PLC
SLOUGH

Hellopages » Berkshire » Slough » SL1 3UH

Company number 09237894
Status Active
Incorporation Date 26 September 2014
Company Type Public Limited Company
Address 103-105 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 3UH
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Cary Claiborne as a director on 7 March 2017; Appointment of Mr Mark Wesley Crossley as a director on 22 February 2017; Appointment of Ms Tatjana Anni Hilde May as a director on 1 February 2017. The most likely internet sites of INDIVIOR PLC are www.indivior.co.uk, and www.indivior.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Indivior Plc is a Public Limited Company. The company registration number is 09237894. Indivior Plc has been working since 26 September 2014. The present status of the company is Active. The registered address of Indivior Plc is 103 105 Bath Road Slough Berkshire United Kingdom Sl1 3uh. . HUDSON, Kathryn Barbara is a Secretary of the company. CROSSLEY, Mark Wesley is a Director of the company. GREENSTREET, Yvonne, Dr is a Director of the company. MAY, Tatjana Anni Hilde is a Director of the company. MCLELLAN, Andrew Thomas, Dr is a Director of the company. PARKER, Lorna Mary Southcombe is a Director of the company. PHELAN, Daniel Joseph is a Director of the company. PIEN, Howard Hao is a Director of the company. SCHADE, Christian Stanton is a Director of the company. TASSE, Daniel is a Director of the company. THAXTER, Shaun is a Director of the company. ZLATKUS, Lizabeth Herbst is a Director of the company. Secretary EMETULU, Lola Oloyade has been resigned. Director BONDY, Rupert Mark Boden has been resigned. Director CLAIBORNE, Cary has been resigned. Director CLEMENTS, Patrick Norris has been resigned. Director HENNAH, Adrian Nevil has been resigned. Director MORDAN, William Richard has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
HUDSON, Kathryn Barbara
Appointed Date: 15 June 2015

Director
CROSSLEY, Mark Wesley
Appointed Date: 22 February 2017
56 years old

Director
GREENSTREET, Yvonne, Dr
Appointed Date: 04 November 2014
63 years old

Director
MAY, Tatjana Anni Hilde
Appointed Date: 01 February 2017
60 years old

Director
MCLELLAN, Andrew Thomas, Dr
Appointed Date: 04 November 2014
77 years old

Director
PARKER, Lorna Mary Southcombe
Appointed Date: 04 November 2014
66 years old

Director
PHELAN, Daniel Joseph
Appointed Date: 04 November 2014
75 years old

Director
PIEN, Howard Hao
Appointed Date: 04 November 2014
67 years old

Director
SCHADE, Christian Stanton
Appointed Date: 04 November 2014
64 years old

Director
TASSE, Daniel
Appointed Date: 04 November 2014
65 years old

Director
THAXTER, Shaun
Appointed Date: 04 November 2014
58 years old

Director
ZLATKUS, Lizabeth Herbst
Appointed Date: 01 September 2016
66 years old

Resigned Directors

Secretary
EMETULU, Lola Oloyade
Resigned: 15 June 2015
Appointed Date: 26 September 2014

Director
BONDY, Rupert Mark Boden
Resigned: 30 September 2016
Appointed Date: 04 November 2014
64 years old

Director
CLAIBORNE, Cary
Resigned: 07 March 2017
Appointed Date: 10 November 2014
65 years old

Director
CLEMENTS, Patrick Norris
Resigned: 04 November 2014
Appointed Date: 26 September 2014
61 years old

Director
HENNAH, Adrian Nevil
Resigned: 11 May 2016
Appointed Date: 04 November 2014
67 years old

Director
MORDAN, William Richard
Resigned: 04 November 2014
Appointed Date: 26 September 2014
56 years old

INDIVIOR PLC Events

07 Mar 2017
Termination of appointment of Cary Claiborne as a director on 7 March 2017
23 Feb 2017
Appointment of Mr Mark Wesley Crossley as a director on 22 February 2017
06 Feb 2017
Appointment of Ms Tatjana Anni Hilde May as a director on 1 February 2017
24 Jan 2017
Statement of capital following an allotment of shares on 5 January 2017
  • USD 72,077,776.4

13 Dec 2016
Director's details changed for Dr Andrew Thomas Mclellan on 13 December 2016
...
... and 54 more events
12 Nov 2014
Termination of appointment of Patrick Norris Clements as a director on 4 November 2014
07 Nov 2014
Statement of capital following an allotment of shares on 30 October 2014
  • GBP 50,000
  • USD 4

07 Nov 2014
Resolutions
  • RES13 ‐ Market purchases 30/10/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

31 Oct 2014
Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow

26 Sep 2014
Incorporation
Statement of capital on 2014-09-26
  • USD 4

INDIVIOR PLC Charges

23 December 2014
Charge code 0923 7894 0001
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Morgan Stanley Senior Funding Inc.
Description: Contains fixed charge…