CATALENT U.K. SWINDON ZYDIS LIMITED

Register to unlock more data on OkredoRegister

CATALENT U.K. SWINDON ZYDIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC070691

Incorporation date

20/02/1980

Size

Full

Contacts

Registered address

Registered address

1 George Square, Glasgow G2 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1980)
dot icon17/03/2026
Appointment of Mr. Aristippos Gennadios as a director on 2025-04-01
dot icon06/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon17/04/2025
Termination of appointment of Lorenzo Carletti as a director on 2025-04-01
dot icon17/04/2025
Termination of appointment of Colin Richard Deacon as a director on 2025-04-01
dot icon17/04/2025
Termination of appointment of Thomas Hawkeswood as a director on 2025-04-01
dot icon17/04/2025
Appointment of Mr. Ramon Javier Ceron as a director on 2025-04-01
dot icon17/04/2025
Appointment of Mrs Kate Toller Barnett as a director on 2025-04-01
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon20/01/2025
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 icon20/09/2024
Termination of appointment of Dipesh Patel as a director on 2024-09-19
dot icon20/09/2024
Appointment of Mr Colin Richard Deacon as a director on 2024-09-19
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon13/06/2024
Full accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon21/12/2023
Full accounts made up to 2022-06-30
dot icon31/03/2023
Termination of appointment of Peter George Allen as a director on 2023-03-30
dot icon31/03/2023
Appointment of Mr Dipesh Patel as a director on 2023-03-30
dot icon31/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon07/10/2022
Appointment of Mr Thomas Hawkeswood as a director on 2022-09-14
dot icon07/10/2022
Appointment of Mr Peter George Allen as a director on 2022-09-14
dot icon07/10/2022
Termination of appointment of Jonathan Arnold as a director on 2022-09-14
dot icon07/10/2022
Termination of appointment of Kirk Walsh as a director on 2022-09-14
dot icon21/06/2022
Appointment of Mr Lorenzo Carletti 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 icon05/04/2022
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 icon29/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon07/04/2021
Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX to 1 George Square Glasgow G2 1AL on 2021-04-07
dot icon19/12/2020
Full accounts made up to 2020-06-30
dot icon06/07/2020
Full accounts made up to 2019-06-30
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon19/09/2019
Notification of Catalent U.K. Swindon Holding Ii Limited 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 icon03/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon08/03/2019
Full accounts made up to 2018-06-30
dot icon06/04/2018
Appointment of Mr Jonathan Arnold as a director on 2018-03-29
dot icon05/04/2018
Termination of appointment of Barry Littlejohns as a director on 2018-03-29
dot icon05/04/2018
Termination of appointment of Kirk Walsh as a secretary on 2018-03-29
dot icon05/04/2018
Appointment of Mr Alex Reed as a secretary on 2018-03-29
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon13/10/2017
Full accounts made up to 2017-06-30
dot icon19/04/2017
Full accounts made up to 2016-06-30
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon24/12/2015
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 icon26/11/2014
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 icon06/01/2014
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 Kirk Walsh 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 David Heyens as a director
dot icon14/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon28/03/2013
Full accounts made up to 2012-06-30
dot icon31/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon16/05/2012
Termination of appointment of John Barnes as a director
dot icon06/02/2012
Full accounts made up to 2011-06-30
dot icon23/09/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon10/03/2011
Full accounts made up to 2010-06-30
dot icon17/12/2010
Appointment of John Robert Barnes as a director
dot icon07/12/2010
Appointment of David James Heyens as a director
dot icon09/11/2010
Termination of appointment of David Cooper as a director
dot icon09/11/2010
Termination of appointment of Thomas Stuart as a director
dot icon09/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon15/06/2010
Registered office address changed from 152 Bath Street Glasgow G2 4TB on 2010-06-15
dot icon10/06/2010
Appointment of Kirk Walsh as a secretary
dot icon10/06/2010
Termination of appointment of Craig Collingwood as a secretary
dot icon12/01/2010
Full accounts made up to 2009-06-30
dot icon13/08/2009
Appointment terminated director richard yarwood
dot icon05/08/2009
Return made up to 12/07/09; full list of members
dot icon15/05/2009
Director appointed david cooper
dot icon15/05/2009
Director appointed dr ian stuart muir
dot icon13/05/2009
Full accounts made up to 2008-06-30
dot icon13/11/2008
Full accounts made up to 2007-06-30
dot icon13/10/2008
Return made up to 12/07/08; full list of members
dot icon23/09/2008
Appointment terminated director john lowry iii
dot icon18/08/2008
Appointment terminated director and secretary adam lawrence
dot icon14/08/2008
Secretary appointed craig collingwood
dot icon18/09/2007
Return made up to 12/07/07; no change of members
dot icon19/06/2007
Certificate of change of name
dot icon05/01/2007
Full accounts made up to 2006-06-30
dot icon22/09/2006
Secretary's particulars changed;director's particulars changed
dot icon09/08/2006
Return made up to 12/07/06; full list of members
dot icon23/02/2006
Full accounts made up to 2005-06-30
dot icon16/08/2005
Return made up to 12/07/05; full list of members
dot icon27/06/2005
New director appointed
dot icon27/06/2005
Director resigned
dot icon15/02/2005
Full accounts made up to 2004-06-30
dot icon08/09/2004
Director resigned
dot icon20/07/2004
Return made up to 12/07/04; full list of members
dot icon18/02/2004
Full accounts made up to 2003-06-30
dot icon06/08/2003
Return made up to 12/07/03; full list of members
dot icon01/04/2003
Certificate of change of name
dot icon20/03/2003
Full accounts made up to 2002-06-30
dot icon14/08/2002
Auditor's resignation
dot icon29/07/2002
Return made up to 12/07/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-06-30
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Secretary resigned
dot icon05/09/2001
Return made up to 12/07/01; full list of members
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Memorandum and Articles of Association
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon17/05/2001
Full accounts made up to 2000-06-30
dot icon24/01/2001
New secretary appointed
dot icon17/12/2000
Registered office changed on 17/12/00 from: 10 south avenue clydebank business park clydebank G81 2LF
dot icon17/08/2000
Return made up to 12/07/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon17/04/2000
New director appointed
dot icon06/08/1999
Return made up to 12/07/99; no change of members
dot icon23/05/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon16/05/1999
Director's particulars changed
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Secretary resigned
dot icon11/01/1999
New secretary appointed
dot icon14/12/1998
Director's particulars changed
dot icon08/09/1998
New director appointed
dot icon29/07/1998
Return made up to 12/07/98; full list of members
dot icon29/07/1998
Director resigned
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New secretary appointed;new director appointed
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Secretary resigned;director resigned
dot icon20/02/1998
Full accounts made up to 1997-03-31
dot icon19/01/1998
Director resigned
dot icon08/08/1997
Return made up to 12/07/97; no change of members
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon19/07/1996
Return made up to 12/07/96; full list of members
dot icon22/05/1996
Director resigned
dot icon15/01/1996
Full accounts made up to 1995-03-31
dot icon29/12/1995
Dec mort/charge *
dot icon02/10/1995
Dec mort/charge *
dot icon03/08/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon03/08/1995
Director resigned
dot icon03/08/1995
Return made up to 12/07/95; no change of members
dot icon12/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/07/1994
Return made up to 12/07/94; full list of members
dot icon18/01/1994
Full accounts made up to 1993-03-31
dot icon17/01/1994
Resolutions
dot icon07/01/1994
New director appointed
dot icon07/01/1994
Resolutions
dot icon12/07/1993
Return made up to 12/07/93; no change of members
dot icon12/07/1993
Resolutions
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon15/12/1992
Registered office changed on 15/12/92 from: unit 1 telford court 9 south avenue clydebank business park glasgow
dot icon11/09/1992
Dec mort/charge *
dot icon27/07/1992
Return made up to 12/07/92; no change of members
dot icon17/07/1992
Partic of mort/charge *
dot icon17/07/1992
Partic of mort/charge *
dot icon13/07/1992
Resolutions
dot icon20/03/1992
Full accounts made up to 1991-03-31
dot icon28/07/1991
Return made up to 12/07/91; full list of members
dot icon22/04/1991
Certificate of change of name
dot icon01/03/1991
Auditor's resignation
dot icon26/02/1991
Memorandum and Articles of Association
dot icon01/02/1991
Return made up to 17/12/90; full list of members
dot icon01/02/1991
Director resigned
dot icon01/02/1991
New director appointed
dot icon01/02/1991
Director resigned
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Resolutions
dot icon09/01/1991
New secretary appointed;new director appointed
dot icon09/01/1991
New director appointed
dot icon09/01/1991
Secretary resigned
dot icon03/12/1990
Dec mort/charge 13558
dot icon28/03/1990
Director resigned
dot icon27/03/1990
Director resigned
dot icon16/02/1990
Director resigned
dot icon23/01/1990
Ad 04/10/89-15/12/89 £ si [email protected]=5062 £ ic 45772/50834
dot icon31/10/1989
Ad 30/08/89--------- £ si [email protected]=187 £ ic 45585/45772
dot icon31/10/1989
Secretary's particulars changed;director's particulars changed
dot icon31/10/1989
Return made up to 12/07/89; full list of members
dot icon23/10/1989
Full accounts made up to 1989-03-31
dot icon14/10/1988
Full accounts made up to 1988-03-31
dot icon14/10/1988
Return made up to 13/07/88; full list of members
dot icon20/09/1988
Memorandum and Articles of Association
dot icon02/09/1988
Memorandum and Articles of Association
dot icon19/08/1988
Resolutions
dot icon03/06/1988
New director appointed
dot icon08/04/1988
Secretary resigned;new secretary appointed
dot icon22/12/1987
Full accounts made up to 1987-03-31
dot icon22/12/1987
Return made up to 13/07/87; full list of members
dot icon14/04/1987
Company type changed from PRI30 to pri
dot icon18/02/1987
Full accounts made up to 1986-03-31
dot icon21/08/1986
Return made up to 31/03/86; full list of members
dot icon20/02/1980
Miscellaneous

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkeswood, Thomas
Director
14/09/2022 - 01/04/2025
4
Carletti, Lorenzo
Director
31/05/2022 - 01/04/2025
2
Patel, Dipesh
Director
30/03/2023 - 19/09/2024
1
Allen, Peter George
Director
14/09/2022 - 30/03/2023
4
Ceron, Ramon Javier, Mr.
Director
01/04/2025 - Present
11

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 U.K. SWINDON ZYDIS LIMITED

CATALENT U.K. SWINDON ZYDIS LIMITED is an(a) Active company incorporated on 20/02/1980 with the registered office located at 1 George Square, Glasgow G2 1AL. 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 U.K. SWINDON ZYDIS LIMITED?

toggle

CATALENT U.K. SWINDON ZYDIS LIMITED is currently Active. It was registered on 20/02/1980 .

Where is CATALENT U.K. SWINDON ZYDIS LIMITED located?

toggle

CATALENT U.K. SWINDON ZYDIS LIMITED is registered at 1 George Square, Glasgow G2 1AL.

What does CATALENT U.K. SWINDON ZYDIS LIMITED do?

toggle

CATALENT U.K. SWINDON ZYDIS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for CATALENT U.K. SWINDON ZYDIS LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr. Aristippos Gennadios as a director on 2025-04-01.