INDIVIOR FINANCE LLC
Status | ACTIVE |
Company No. | FC031757 |
Category | |
Incorporated | 24 Jan 2014 |
Age | 10 years, 4 months, 8 days |
Jurisdiction | United Kingdom |
SUMMARY
INDIVIOR FINANCE LLC is an active with number FC031757. It was incorporated 10 years, 4 months, 8 days ago, on 24 January 2014. The company address is 251 Little Falls Drive, Wilmington, Delaware De 19808, United States.
Company Fillings
Accounts with accounts type full
Date: 29 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary overseas company with appointment date
Date: 17 Nov 2023
Action Date: 02 Nov 2023
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2023-11-02
Officer name: Kathryn Hudson
Documents
Termination person secretary overseas company with name termination date
Date: 25 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: OSTM02
Termination date: 2023-10-06
Officer name: Bassell Amer
Documents
Appoint person secretary overseas company with appointment date
Date: 13 Jun 2023
Action Date: 23 May 2023
Category: Officers
Sub Category: Appointments
Type: OSAP03
Officer name: Bassell Amer
Appointment date: 2023-05-23
Documents
Termination person secretary overseas company with name termination date
Date: 26 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Gilles Picard
Termination date: 2023-05-02
Documents
Appoint person director overseas company with name appointment date
Date: 18 Feb 2023
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Abigail Sheppard
Appointment date: 2022-10-05
Documents
Termination person director overseas company with name termination date
Date: 05 Dec 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Thomas Weis
Termination date: 2022-10-05
Documents
Accounts with accounts type full
Date: 01 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 03 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 18 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type full
Date: 13 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person secretary overseas company with change date
Date: 03 Jul 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: OSCH05
Change date: 2019-05-23
Officer name: Gilles Picard
Documents
Change person director overseas company with change date
Date: 10 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2019-05-23
Officer name: Thomas Weis
Documents
Change person director overseas company with change date
Date: 10 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Kathryn Barbara Hudson
Change date: 2019-05-23
Documents
Change company details by uk establishment overseas company with change details
Date: 21 May 2019
Category: Other
Type: OSCH01
Change type: Address Change
Change date: 2019-04-18
Change details: 103-105 bath road, slough, berkshire, SL1 3UH
Branch number: BR016827
Documents
Appoint person director overseas company with name appointment date
Date: 02 Jan 2019
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2018-11-07
Officer name: Thomas Weis
Documents
Termination person director overseas company with name termination date
Date: 06 Dec 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2018-11-07
Officer name: Andrew James Gawman
Documents
Change company details overseas company with change details
Date: 16 Nov 2018
Category: Other
Type: OSCH02
Change date: 2017-06-19
Change address: 2711 Centerville Road, Suite 400, Wilmington, Delaware 19808, United States
Documents
Accounts with accounts type full
Date: 16 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 18 Jan 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type full
Date: 03 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary overseas company with appointment date
Date: 09 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2016-05-01
Officer name: Gilles Picard
Documents
Accounts with accounts type full
Date: 02 Feb 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination person director overseas company with name termination date
Date: 19 Jan 2016
Action Date: 14 Dec 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-12-14
Officer name: Richard Major Jameson
Documents
Termination person director overseas company with name termination date
Date: 30 Sep 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2015-07-27
Officer name: Lola Oloyade Emetulu
Documents
Appoint person director overseas company with name appointment date
Date: 30 Sep 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Lola Oloyade Emetulu
Appointment date: 2014-12-17
Documents
Appoint person director overseas company with name appointment date
Date: 28 Sep 2015
Action Date: 27 Jul 2015
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Kathryn Barbara Hudson
Appointment date: 2015-07-27
Documents
Appoint person director overseas company with name appointment date
Date: 28 Sep 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Andrew James Gawman
Appointment date: 2014-12-17
Documents
Appoint person director overseas company with name appointment date
Date: 28 Sep 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2014-12-17
Officer name: Mr Richard Major Jameson
Documents
Change of name overseas by resolution with date
Date: 10 Sep 2015
Action Date: 04 Sep 2015
Category: Change-of-name
Type: OSNM01
Change name: Rbp finance llc
Change date: 2015-09-04
Documents
Change company details by uk establishment overseas company with change details
Date: 10 Sep 2015
Category: Other
Type: OSCH01
Change date: 2015-08-17
Branch number: BR016827
Change details: Rbp finance llc
Change type: Name Change
Documents
Termination person director overseas company with name termination date
Date: 10 Sep 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2014-12-17
Officer name: Patrick Norris Clements
Documents
Termination person director overseas company with name termination date
Date: 10 Sep 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: William Richard Mordan
Termination date: 2014-12-17
Documents
Termination person director overseas company with name termination date
Date: 10 Sep 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Candida Jane Davies
Termination date: 2014-12-17
Documents
Change account reference date company previous shortened
Date: 14 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-01-31
Documents
Register overseas company
Date: 04 Feb 2014
Category: Incorporation
Type: OSIN01
Documents
Appointment at registration of person authorised to represent
Date: 04 Feb 2014
Category: Annual-return
Sub Category: Officers
Type: OS-PAR
Representative details: Clements Patrick Norris 103-105 Bath Road Slough Berkshire United Kingdomsl1 3Uh
Branch number: BR016827
Documents
Appointment at registration of person authorised to accept service
Date: 04 Feb 2014
Category: Annual-return
Sub Category: Officers
Type: OS-PAR
Branch number: BR016827
Representative details: Clements Patrick Norris 103-105 Bath Road Slough Berkshire United Kingdomsl1 3Uh
Documents
Some Companies
10 COSMUR CLOSE,LONDON,W12 9SF
Number: | 07239521 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WILTON ROAD,BEXHILL-ON-SEA,TN40 1EZ
Number: | 03038223 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WEY COURT,GUILDFORD,GU1 4QU
Number: | 04499877 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSTONE HOUSE,LONDON.,N19 4AG
Number: | 00240689 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BAIRD ROAD,MONKTON,KA9 2RE
Number: | SC558973 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FLAT 2,TUNBRIDGE WELLS,TN2 5NL
Number: | 07837776 |
Status: | ACTIVE |
Category: | Private Limited Company |