CATALENT CTS (EDINBURGH) LIMITED - SWINDON


Company Profile Company Filings

Overview

CATALENT CTS (EDINBURGH) LIMITED is a Private Limited Company from SWINDON ENGLAND and has the status: Active.
CATALENT CTS (EDINBURGH) LIMITED was incorporated 19 years ago on 04/11/2004 and has the registered number: 05277708. The accounts status is FULL and accounts are next due on 31/03/2024.

CATALENT CTS (EDINBURGH) LIMITED - SWINDON

This company is listed in the following categories:
21200 - Manufacture of pharmaceutical preparations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

. FRANKLAND ROAD
SWINDON
WILTSHIRE
SN5 8YG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
APTUIT (EDINBURGH) LIMITED (until 29/02/2012)
EARLY DEVELOPMENT AND PACKAGING SERVICES (UK) LIMITED (until 10/10/2005)
HIS CONSTRUCTION LTD (until 23/05/2005)

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS DIANNE COUGHLAN Jan 1976 British Director 2022-03-11 CURRENT
MR RICKY HOPSON Jun 1975 American Director 2022-09-14 CURRENT
RICKY HOPSON Secretary 2012-02-17 UNTIL 2014-01-27 RESIGNED
MATTHEW WALSH Jun 1966 American Director 2012-02-17 UNTIL 2018-01-30 RESIGNED
MR SHAILESHBHAI MADHAVBHAI PATEL Mar 1967 British Director 2017-05-08 UNTIL 2019-05-03 RESIGNED
JOHN RUSSELL Oct 1954 American Director 2005-05-11 UNTIL 2005-09-30 RESIGNED
MR. ALASDAIR MACDONALD Jun 1959 British Director 2005-05-11 UNTIL 2005-09-30 RESIGNED
MR WETTENY JOSEPH Feb 1972 American Director 2014-01-27 UNTIL 2019-05-27 RESIGNED
MR WETTENY JOSEPH Secretary 2014-01-27 UNTIL 2017-03-31 RESIGNED
MR SHAILESHBHAI MADHAVBHAI PATEL Secretary 2017-05-08 UNTIL 2019-05-03 RESIGNED
JON TROPSA Nov 1955 American Director 2005-09-29 UNTIL 2007-03-27 RESIGNED
MS. RICCI WHITLOW Mar 1968 American Director 2020-01-20 UNTIL 2022-08-31 RESIGNED
MR JAMES GERARD HEPBURN British Secretary 2008-12-19 UNTIL 2012-02-17 RESIGNED
MICHAEL GRIFFITH Oct 1958 American Secretary 2006-09-29 UNTIL 2007-03-27 RESIGNED
ALISON GIBSON BOYD TEMPLETON Sep 1963 Secretary 2007-03-27 UNTIL 2008-12-19 RESIGNED
MR GUY DEWIL Secretary 2021-06-28 UNTIL 2022-01-31 RESIGNED
MR ROEL DE NOBEL Secretary 2019-06-12 UNTIL 2021-06-28 RESIGNED
MORAG DAY Secretary 2005-12-22 UNTIL 2005-12-23 RESIGNED
MR. ALASDAIR MACDONALD Jun 1959 British Secretary 2005-05-11 UNTIL 2005-09-30 RESIGNED
ALISON GIBSON BOYD TEMPLETON Sep 1963 Director 2007-03-27 UNTIL 2008-12-19 RESIGNED
GARY BREWER Dec 1961 Secretary 2005-09-29 UNTIL 2006-09-29 RESIGNED
UK COMPANY SECRETARIES LIMITED Corporate Secretary 2004-11-04 UNTIL 2005-05-11 RESIGNED
MR THIERRY GEORGES AMAT Oct 1960 French Director 2008-12-19 UNTIL 2012-02-17 RESIGNED
GARY BREWER Dec 1961 Director 2005-09-29 UNTIL 2006-09-29 RESIGNED
MR THOMAS CASTELLANO Jun 1979 American Director 2021-06-28 UNTIL 2023-04-21 RESIGNED
MR STUART CRYER Mar 1967 English Director 2015-12-14 UNTIL 2017-03-31 RESIGNED
MR GUY DEWIL Mar 1969 Belgian Director 2021-06-28 UNTIL 2022-01-31 RESIGNED
MR JOHN FIKRE Sep 1964 American Director 2007-03-27 UNTIL 2012-02-17 RESIGNED
MR TIMOTHY CYRIL TYSON Apr 1952 American Director 2008-12-19 UNTIL 2012-02-17 RESIGNED
MICHAEL GRIFFITH Oct 1958 American Director 2005-09-29 UNTIL 2007-03-27 RESIGNED
MR PAUL HEGWOOD Sep 1957 American Director 2019-05-27 UNTIL 2020-01-20 RESIGNED
MR JAMES GERARD HEPBURN British Director 2008-12-19 UNTIL 2015-09-28 RESIGNED
MR ROEL DE NOBEL Aug 1966 Dutch Director 2019-06-12 UNTIL 2021-06-28 RESIGNED
MR SCOTT HOULTON Jun 1967 Usa Director 2012-02-17 UNTIL 2015-12-14 RESIGNED
RICKY HOPSON Jun 1975 British Director 2012-02-17 UNTIL 2014-01-27 RESIGNED
MICHAEL NORMAN WILSON Feb 1943 British Director 2005-05-11 UNTIL 2005-09-30 RESIGNED
UK INCORPORATIONS LIMITED Corporate Director 2004-11-04 UNTIL 2005-05-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Catalent Cts (Wales) Limited 2020-11-10 Swindon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATALENT U.K. PACKAGING LIMITED SWINDON ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
SEQUANI LIMITED HEREFORDSHIRE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
CATALENT MICRON TECHNOLOGIES LIMITED SWINDON ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
BRI INTERNATIONAL LIMITED READING Dissolved... DORMANT 70100 - Activities of head offices
CATALENT UK SUPPLY CHAIN LIMITED NOTTINGHAM Active SMALL 21100 - Manufacture of basic pharmaceutical products
IQVIA RDS HOLDINGS READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
AR-MED LIMITED READING Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
CATALENT NOTTINGHAM LIMITED NOTTINGHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
CATALENT CTS (WALES) LIMITED SWINDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
OPTINOSE UK LIMITED LONDON ... FULL 72110 - Research and experimental development on biotechnology
NOVELLA CLINICAL RESOURCING LTD. STEVENAGE Dissolved... DORMANT 78200 - Temporary employment agency activities
CATALENT CTS UK HOLDING LIMITED SWINDON ENGLAND Active FULL 64202 - Activities of production holding companies
CATALENT MTI PHARMA SOLUTIONS LIMITED SWINDON ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
Q SQUARED SOLUTIONS HOLDINGS LIMITED READING UNITED KINGDOM Active FULL 86900 - Other human health activities
STUART CRYER ASSOCIATES LTD. FRODSHAM UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ENIGMA INFORMATION SOLUTIONS LIMITED LEICESTER ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
CURIA (SCOTLAND) LIMITED ACRE ROAD Active FULL 72110 - Research and experimental development on biotechnology
OXFORD CANCER BIOMARKERS LIMITED KILMACOLM Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATALENT MICRON TECHNOLOGIES LIMITED SWINDON ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
NEPTUNE (EUROPE) LTD SWINDON ENGLAND Active FULL 46470 - Wholesale of furniture, carpets and lighting equipment
NEPTUNE RETAIL LIMITED SWINDON Active FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
KSPROP LTD SWINDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WHITE PENNANT LTD SWINDON Active SMALL 64209 - Activities of other holding companies n.e.c.
CATALENT MTI PHARMA SOLUTIONS LIMITED SWINDON ENGLAND Active FULL 21100 - Manufacture of basic pharmaceutical products
NEPTUNE HOLDCO LIMITED SWINDON ENGLAND Active GROUP 70100 - Activities of head offices
NSD LTD SWINDON ENGLAND Active SMALL 77400 - Leasing of intellectual property and similar products, except copyright works
BUCTON LIMITED SWINDON ENGLAND Active SMALL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
PROVENIST LTD SWINDON UNITED KINGDOM Active SMALL 56102 - Unlicensed restaurants and cafes