INDIVIOR FINANCE LLC

251 Little Falls Drive, Wilmington, Delaware De 19808, United States
StatusACTIVE
Company No.FC031757
Category
Incorporated24 Jan 2014
Age10 years, 4 months, 8 days
JurisdictionUnited 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Register overseas company

Date: 04 Feb 2014

Category: Incorporation

Type: OSIN01

Documents

View document PDF

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

View document PDF

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

View document PDF


Some Companies

17 SECOND AVENUE LIMITED

10 COSMUR CLOSE,LONDON,W12 9SF

Number:07239521
Status:ACTIVE
Category:Private Limited Company

ABPR LTD

28 WILTON ROAD,BEXHILL-ON-SEA,TN40 1EZ

Number:03038223
Status:ACTIVE
Category:Private Limited Company

CARFACTS LIMITED

6 WEY COURT,GUILDFORD,GU1 4QU

Number:04499877
Status:ACTIVE
Category:Private Limited Company

DELAUNEY LIMITED

BROOKSTONE HOUSE,LONDON.,N19 4AG

Number:00240689
Status:ACTIVE
Category:Private Limited Company

DS COMMERCIAL UTILITY LTD

14 BAIRD ROAD,MONKTON,KA9 2RE

Number:SC558973
Status:ACTIVE
Category:Private Limited Company

SHADOWFAX CONTRACTING LIMITED

21 FLAT 2,TUNBRIDGE WELLS,TN2 5NL

Number:07837776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source