CATALENT PHARMA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CATALENT PHARMA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03761135

Incorporation date

28/04/1999

Size

Full

Contacts

Registered address

Registered address

Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon06/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon15/05/2025
Change of details for Catalent, Inc. as a person with significant control on 2024-12-18
dot icon17/04/2025
Appointment of Mrs Kate Toller Barnett as a director on 2025-04-01
dot icon17/04/2025
Appointment of Mr Colin Allister James Dick as a director on 2025-04-01
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon15/01/2025
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 icon28/12/2024
Resolutions
dot icon11/07/2024
Full accounts made up to 2023-06-30
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon07/12/2023
Appointment of Mr Ricky Wayne Hobson as a director on 2023-12-04
dot icon07/12/2023
Director's details changed for Mr Ricky Wayne Hobson on 2023-12-07
dot icon03/11/2023
Appointment of Mr. Ramon Javier Ceron as a director on 2023-10-02
dot icon01/11/2023
Termination of appointment of Steven Fasman as a director on 2023-09-13
dot icon01/11/2023
Termination of appointment of Jonathan Arnold as a director on 2023-09-29
dot icon23/08/2023
Appointment of Mr Steven Fasman as a director on 2023-08-16
dot icon06/06/2023
Full accounts made up to 2022-06-30
dot icon03/05/2023
Termination of appointment of Thomas Castellano as a director on 2023-04-21
dot icon31/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon22/06/2022
Appointment of Mr Thomas Castellano as a director on 2022-05-31
dot icon21/06/2022
Termination of appointment of Alessandro Maselli as a director on 2022-05-31
dot icon07/04/2022
Full accounts made up to 2021-06-30
dot icon24/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon18/11/2021
Termination of appointment of Alex Reed as a secretary on 2021-10-22
dot icon30/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon19/12/2020
Full accounts made up to 2020-06-30
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon23/09/2019
Notification of Catalent, Inc. as a person with significant control on 2016-04-06
dot icon19/09/2019
Withdrawal of a person with significant control statement on 2019-09-19
dot icon11/09/2019
Termination of appointment of Kirk Walsh as a secretary on 2019-08-30
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon11/03/2019
Full accounts made up to 2018-06-30
dot icon12/06/2018
Statement by Directors
dot icon12/06/2018
Statement of capital on 2018-06-12
dot icon12/06/2018
Solvency Statement dated 31/05/18
dot icon12/06/2018
Resolutions
dot icon25/04/2018
Appointment of Mr Alex Reed as a secretary on 2018-03-29
dot icon25/04/2018
Appointment of Mr Jonathan Arnold as a director on 2018-03-29
dot icon24/04/2018
Termination of appointment of Barry Littlejohns as a director on 2018-03-29
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon11/10/2017
Full accounts made up to 2017-06-30
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon13/12/2016
Appointment of Mr Aristippos Gennadios as a director on 2016-12-08
dot icon18/07/2016
Statement of capital following an allotment of shares on 2016-06-29
dot icon14/07/2016
Statement of company's objects
dot icon14/07/2016
Memorandum and Articles of Association
dot icon14/07/2016
Resolutions
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/12/2015
Full accounts made up to 2015-06-30
dot icon23/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon28/11/2014
Full accounts made up to 2014-06-30
dot icon20/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon31/12/2013
Full accounts made up to 2013-06-30
dot icon22/11/2013
Appointment of Mr Barry Littlejohns as a director
dot icon25/09/2013
Appointment of Mr Alessandro Maselli as a director
dot icon24/09/2013
Termination of appointment of Ian Muir as a director
dot icon24/09/2013
Termination of appointment of Wetteny Joseph as a director
dot icon15/07/2013
Termination of appointment of Ricky Hopson as a director
dot icon15/07/2013
Appointment of Mr Ricky Hopson as a director
dot icon15/07/2013
Appointment of Mr Wetteny Joseph as a director
dot icon15/07/2013
Termination of appointment of Marc Wolff as a director
dot icon17/06/2013
Full accounts made up to 2012-06-30
dot icon29/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon19/07/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-06-30
dot icon26/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon09/03/2011
Full accounts made up to 2010-06-30
dot icon10/12/2010
Statement of capital on 2010-12-10
dot icon29/11/2010
Statement by directors
dot icon29/11/2010
Solvency statement dated 18/11/10
dot icon29/11/2010
Resolutions
dot icon10/11/2010
Resolutions
dot icon10/11/2010
Statement of capital following an allotment of shares on 2010-11-02
dot icon21/06/2010
Statement by directors
dot icon21/06/2010
Solvency statement dated 14/06/10
dot icon21/06/2010
Statement of capital on 2010-06-21
dot icon21/06/2010
Resolutions
dot icon11/06/2010
Appointment of Kirk Walsh as a secretary
dot icon11/06/2010
Termination of appointment of Craig Collingwood as a secretary
dot icon26/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon26/05/2010
Director's details changed for Dr Ian Muir on 2010-04-27
dot icon06/01/2010
Full accounts made up to 2009-06-30
dot icon12/08/2009
Appointment terminated director and secretary richard yarwood
dot icon27/05/2009
Return made up to 28/04/09; full list of members
dot icon11/05/2009
Director's change of particulars / ian muir / 11/05/2009
dot icon06/05/2009
Full accounts made up to 2008-06-30
dot icon23/03/2009
Director appointed mr ian stuart muir
dot icon14/11/2008
Full accounts made up to 2007-06-30
dot icon24/10/2008
Return made up to 28/04/08; full list of members
dot icon09/09/2008
Appointment terminate, director and secretary adam troy lawrence logged form
dot icon11/08/2008
Secretary appointed craig collingwood
dot icon15/09/2007
Full accounts made up to 2006-06-30
dot icon14/09/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon06/07/2007
Registered office changed on 06/07/07 from: frankland road blagrove swindon wiltshire SN5 8RU
dot icon19/06/2007
Certificate of change of name
dot icon05/06/2007
Return made up to 28/04/07; no change of members
dot icon07/12/2006
Group of companies' accounts made up to 2005-06-30
dot icon19/09/2006
Director's particulars changed
dot icon19/06/2006
New director appointed
dot icon05/06/2006
Return made up to 28/04/06; full list of members
dot icon10/04/2006
Group of companies' accounts made up to 2004-06-30
dot icon06/03/2006
Director resigned
dot icon14/02/2006
Director resigned
dot icon15/07/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon19/05/2005
Return made up to 28/04/05; full list of members
dot icon21/03/2005
Delivery ext'd 3 mth 30/06/04
dot icon01/06/2004
Return made up to 28/04/04; full list of members
dot icon14/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon03/09/2003
Group of companies' accounts made up to 2002-06-30
dot icon30/05/2003
Return made up to 28/04/03; full list of members
dot icon03/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon17/08/2002
Auditor's resignation
dot icon10/08/2002
Group of companies' accounts made up to 2001-06-30
dot icon11/06/2002
Return made up to 28/04/02; full list of members
dot icon13/12/2001
Group of companies' accounts made up to 2000-06-30
dot icon23/07/2001
Statement of affairs
dot icon23/07/2001
Ad 25/06/01--------- £ si 8000000@1=8000000 £ ic 68244423/76244423
dot icon23/07/2001
Ad 25/06/01--------- £ si 1000000@1=1000000 £ ic 67244423/68244423
dot icon23/07/2001
Memorandum and Articles of Association
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
Resolutions
dot icon23/07/2001
£ nc 67244423/76244423 22/06/01
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon14/06/2001
New director appointed
dot icon14/06/2001
Director resigned
dot icon01/06/2001
Return made up to 28/04/01; full list of members
dot icon09/11/2000
New director appointed
dot icon13/06/2000
Return made up to 28/04/00; full list of members
dot icon12/04/2000
Ad 20/03/00--------- £ si 44144423@1=44144423 £ ic 23100000/67244423
dot icon12/04/2000
Resolutions
dot icon12/04/2000
Resolutions
dot icon01/10/1999
Registered office changed on 01/10/99 from: r p scherer LTD frankland road, blagrove swindon wiltshire SN5 8YS
dot icon18/08/1999
Particulars of contract relating to shares
dot icon18/08/1999
Ad 30/06/99--------- £ si 23099999@1=23099999 £ ic 1/23100000
dot icon13/07/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon13/07/1999
Registered office changed on 13/07/99 from: garretts administration services abbots house, abbey street reading berkshire RG1 3BD
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon13/07/1999
Resolutions
dot icon13/07/1999
£ nc 100/23100000 25/06/99
dot icon08/07/1999
New director appointed
dot icon08/07/1999
Director resigned
dot icon08/07/1999
Secretary resigned
dot icon08/07/1999
New secretary appointed
dot icon29/06/1999
Certificate of change of name
dot icon07/06/1999
Resolutions
dot icon28/04/1999
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
24/02/2027
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABBEY NOMINEES LIMITED
Corporate Secretary
27/04/1999 - 24/06/1999
75
ABBEY DIRECTORS LIMITED
Corporate Director
27/04/1999 - 24/06/1999
75
Muir, Ian Stuart
Director
11/03/2009 - 14/09/2013
15
Lawrence, Adam Troy
Director
16/06/2005 - 05/06/2008
8
Arnold, Jonathan
Director
29/03/2018 - 29/09/2023
6

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 PHARMA SOLUTIONS LIMITED

CATALENT PHARMA SOLUTIONS LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YG. There are currently 5 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 PHARMA SOLUTIONS LIMITED?

toggle

CATALENT PHARMA SOLUTIONS LIMITED is currently Active. It was registered on 28/04/1999 .

Where is CATALENT PHARMA SOLUTIONS LIMITED located?

toggle

CATALENT PHARMA SOLUTIONS LIMITED is registered at Frankland Road, Blagrove, Swindon, Wiltshire SN5 8YG.

What does CATALENT PHARMA SOLUTIONS LIMITED do?

toggle

CATALENT PHARMA SOLUTIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CATALENT PHARMA SOLUTIONS LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-02-24 with no updates.