Get an alert when INDIVIOR UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-02 (in 2mo)

Last made up 2025-06-18

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. INDIVIOR UK LIMITED 2015-07-01 → present
  2. RB PHARMACEUTICALS LIMITED 2010-03-09 → 2015-07-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements are prepared using the going concern basis of accounting. The Company's business activities, together with the factors likely to affect its future development and position, are set out in the Business Review section of the Strategic Report on page 2. The Company has net assets of $416,237k (2023: $327,755k). The Directors intend to continue the business operations in the foreseeable future.”

Group structure

  1. INDIVIOR UK LIMITED · parent
    1. Indivior Canada Ltd 100% · Canada · Trading Company
    2. Indivior Deutschland GmbH 100% · Germany · Trading Company
    3. Indivior España S.L.U. 100% · Spain · Trading Company
    4. Indivior EU Limited 100% · England & Wales · Trading Company
    5. Indivior Europe Limited 100% · Ireland · Dormant Company
    6. Indivior France SAS 100% · France · Trading Company
    7. Indivior Israel Ltd 100% · Israel · Trading Company
    8. Indivior Italia S.r.l. 100% · Italy · Trading Company
    9. Indivior Nordics ApS 100% · Denmark · Trading Company
    10. Opiant Pharmaceuticals UK Limited 100% · England & Wales · Dormant Company
    11. Indivior Schweiz AG 100% · Switzerland · Trading Company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 26 resigned

Name Role Appointed Born Nationality
GIVENS, Alice Grace Secretary 2025-10-29
CAIRNS, Graham Director 2023-11-01 Nov 1970 British
RUPANI, Bansari Director 2021-12-31 Oct 1966 British
Show 26 resigned officers
Name Role Appointed Resigned
DATHI, Cassie Secretary 2025-05-08 2025-10-29
EMETULU, Lola Oloyade Secretary 2014-04-24 2015-06-15
HUDSON, Kathryn Barbara Secretary 2015-06-15 2025-05-08
RICHARDSON, Elizabeth Anne Secretary 2010-03-09 2014-04-24
AMER, Bassel Antoine Director 2023-05-23 2023-10-04
ARMSTRONG, David Frank Director 2010-03-09 2013-03-31
BEARD, Katherine Julie Director 2018-11-19 2019-08-23
BOJKOVSKY, Jozef Director 2015-02-19 2017-12-31
CROSSLEY, Mark Wesley Director 2012-03-08 2015-02-19
D'ANGELO, Massimo Director 2018-06-01 2024-12-31
DAY, Colin Richard Director 2010-03-09 2011-02-08
DOHERTY, Mary Elizabeth Director 2011-02-08 2013-02-12
FOUCHE, Nicolas Pierre Jean Marie, Mr. Director 2024-12-31 2025-12-17
GAWMAN, Andrew James Director 2011-02-08 2018-11-07
GIBSON, Martyn George Alexander Director 2011-02-08 2012-03-08
JAMESON, Richard Major Director 2013-03-01 2015-12-14
PICARD, Gilles Director 2016-05-01 2023-05-02
RIMIKIS, Michael Director 2015-02-19 2018-06-01
ROBSON, James Richard Director 2010-03-09 2011-02-11
SEHGAL, Sunil Director 2011-02-08 2014-12-19
SHANK, Ms Amei W Director 2015-02-19 2019-12-31
SHEPPARD, Abigail Christine Director 2021-12-31 2025-12-15
SIMKIN, Richard Director 2015-02-19 2025-05-09
STIER, Frank Director 2015-12-14 2020-04-01
WEIS, Thomas Director 2018-11-07 2021-12-31
WEST, Hillel Philip Director 2020-04-01 2025-12-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rbp Global Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 161 total filings

Date Type Category Description
2026-03-31 MR04 mortgage Mortgage satisfy charge full
2026-03-31 MR04 mortgage Mortgage satisfy charge full
2026-03-31 MR04 mortgage Mortgage satisfy charge full
2026-03-31 MR04 mortgage Mortgage satisfy charge full
2026-03-31 MR04 mortgage Mortgage satisfy charge full
2026-01-29 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-18 TM01 officers Termination director company with name termination date PDF
2025-12-15 TM01 officers Termination director company with name termination date PDF
2025-12-15 TM01 officers Termination director company with name termination date PDF
2025-10-29 AP03 officers Appoint person secretary company with name date PDF
2025-10-29 TM02 officers Termination secretary company with name termination date PDF
2025-10-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-09-16 AA accounts Accounts with accounts type full
2025-06-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-21 AP03 officers Appoint person secretary company with name date PDF
2025-05-21 TM02 officers Termination secretary company with name termination date PDF
2025-05-09 TM01 officers Termination director company with name termination date PDF
2025-02-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-07 TM01 officers Termination director company with name termination date PDF
2025-01-07 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
17

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
6

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page