CATALENT CTS UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

CATALENT CTS UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08338521

Incorporation date

20/12/2012

Size

Full

Contacts

Registered address

Registered address

, Frankland Road, Blagrove, Swindon SN5 8YGCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2012)
dot icon03/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon27/08/2025
Appointment of Mr Colin Allister James Dick as a director on 2025-08-22
dot icon26/08/2025
Termination of appointment of Alessandra Rispoli as a director on 2025-08-22
dot icon07/08/2025
Full accounts made up to 2024-06-30
dot icon13/01/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon04/06/2024
Full accounts made up to 2023-06-30
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon03/11/2023
Appointment of Mr. Ramon Javier Ceron as a director on 2023-10-02
dot icon04/07/2023
Full accounts made up to 2022-06-30
dot icon01/05/2023
Termination of appointment of Thomas Castellano as a director on 2023-04-21
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon10/10/2022
Appointment of Mrs Alessandra Rispoli as a director on 2022-09-14
dot icon10/10/2022
Appointment of Mr Ricky Hopson as a director on 2022-09-14
dot icon27/09/2022
Termination of appointment of Roel De Nobel as a director on 2022-09-14
dot icon27/09/2022
Termination of appointment of Ricci Whitlow as a director on 2022-08-31
dot icon30/03/2022
Appointment of Mr Roel De Nobel as a director on 2022-03-11
dot icon30/03/2022
Termination of appointment of Guy Dewil as a director on 2022-01-31
dot icon30/03/2022
Termination of appointment of Guy Dewil as a secretary on 2022-01-31
dot icon17/03/2022
Full accounts made up to 2021-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/12/2021
Termination of appointment of Alan Robinson as a director on 2021-10-08
dot icon16/11/2021
Termination of appointment of Roel De Nobel as a secretary on 2021-06-28
dot icon16/11/2021
Termination of appointment of Roel De Nobel as a director on 2021-06-28
dot icon21/09/2021
Appointment of Mr Guy Dewil as a director on 2021-06-28
dot icon20/09/2021
Appointment of Mr Guy Dewil as a secretary on 2021-06-28
dot icon20/09/2021
Appointment of Mr Thomas Castellano as a director on 2021-06-28
dot icon29/12/2020
Full accounts made up to 2020-06-30
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon10/11/2020
Notification of Catalent, Inc as a person with significant control on 2020-11-10
dot icon10/11/2020
Withdrawal of a person with significant control statement on 2020-11-10
dot icon08/07/2020
Full accounts made up to 2019-06-30
dot icon24/02/2020
Appointment of Ricci Whitlow as a director on 2020-01-20
dot icon24/02/2020
Termination of appointment of Paul Hegwood as a director on 2020-01-20
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon12/07/2019
Appointment of Mr Roel De Nobel as a director on 2019-06-12
dot icon12/07/2019
Appointment of Mr Paul Hegwood as a director on 2019-05-27
dot icon11/07/2019
Appointment of Mr Roel De Nobel as a secretary on 2019-06-12
dot icon11/07/2019
Termination of appointment of Wetteny Joseph as a director on 2019-05-27
dot icon11/07/2019
Termination of appointment of Shaileshbhai Madhavbhai Patel as a secretary on 2019-05-03
dot icon11/07/2019
Termination of appointment of Shaileshbhai Madhavbhai Patel as a director on 2019-05-03
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon02/10/2018
Full accounts made up to 2018-06-30
dot icon03/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon02/11/2017
Full accounts made up to 2017-06-30
dot icon29/06/2017
Appointment of Mr Shaileshbhai Madhavbhai Patel as a director on 2017-06-28
dot icon29/06/2017
Appointment of Mr Shaileshbhai Madhavbhai Patel as a secretary on 2017-06-28
dot icon29/06/2017
Termination of appointment of Stuart Cryer as a director on 2017-03-31
dot icon29/06/2017
Termination of appointment of Stuart Cryer as a secretary on 2017-03-31
dot icon03/04/2017
Full accounts made up to 2016-06-30
dot icon04/01/2017
Registered office address changed from Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA to , Frankland Road Blagrove Swindon SN5 8YG on 2017-01-04
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon23/05/2016
Full accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon18/01/2016
Appointment of Stuart Cryer as a secretary on 2015-12-14
dot icon18/01/2016
Appointment of Vice President, Global Css Operations Stuart Cryer as a director on 2015-12-14
dot icon15/01/2016
Termination of appointment of Scott Houlton as a director on 2015-12-14
dot icon15/01/2016
Termination of appointment of Wetteny Joseph as a secretary on 2015-12-14
dot icon22/10/2015
Appointment of Mr Wetteny Joseph as a director on 2015-10-20
dot icon28/09/2015
Termination of appointment of Gerry Hepburn as a director on 2015-09-28
dot icon20/05/2015
Full accounts made up to 2014-06-30
dot icon12/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon15/08/2014
Total exemption full accounts made up to 2013-06-30
dot icon11/02/2014
Appointment of Mr Wetteny Joseph as a secretary
dot icon10/02/2014
Termination of appointment of James Mcdowall as a secretary
dot icon09/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon21/06/2013
Appointment of Mr Scott Houlton as a director
dot icon20/06/2013
Appointment of Mr Alan Robinson as a director
dot icon03/01/2013
Current accounting period shortened from 2013-12-31 to 2013-06-30
dot icon20/12/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Nobel, Roel
Director
11/03/2022 - 14/09/2022
-
Patel, Shaileshbhai Madhavbhai
Director
28/06/2017 - 03/05/2019
4
Hopson, Ricky
Director
14/09/2022 - Present
3
Robinson, Alan
Director
19/04/2013 - 08/10/2021
2
Houlton, Scott
Director
19/04/2013 - 14/12/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALENT CTS UK HOLDING LIMITED

CATALENT CTS UK HOLDING LIMITED is an(a) Active company incorporated on 20/12/2012 with the registered office located at , Frankland Road, Blagrove, Swindon SN5 8YG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALENT CTS UK HOLDING LIMITED?

toggle

CATALENT CTS UK HOLDING LIMITED is currently Active. It was registered on 20/12/2012 .

Where is CATALENT CTS UK HOLDING LIMITED located?

toggle

CATALENT CTS UK HOLDING LIMITED is registered at , Frankland Road, Blagrove, Swindon SN5 8YG.

What does CATALENT CTS UK HOLDING LIMITED do?

toggle

CATALENT CTS UK HOLDING LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CATALENT CTS UK HOLDING LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2025-12-20 with no updates.