Catalent Cts (wales) Limited SWINDON


Catalent Cts (wales) started in year 1998 as Private Limited Company with registration number 03577928. The Catalent Cts (wales) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Swindon at , Frankland Road. Postal code: SN5 8YG. Since Wednesday 29th February 2012 Catalent Cts (wales) Limited is no longer carrying the name Aptuit (wales).

The company has one director. Ramon C., appointed on 2 October 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Catalent Cts (wales) Limited Address / Contact

Office Address , Frankland Road
Office Address2 Blagrove
Town Swindon
Post code SN5 8YG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03577928
Date of Incorporation Tue, 9th Jun 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Ramon C.

Position: Director

Appointed: 02 October 2023

Steven F.

Position: Director

Appointed: 21 April 2023

Resigned: 13 September 2023

Thomas C.

Position: Director

Appointed: 28 June 2021

Resigned: 21 April 2023

Guy D.

Position: Secretary

Appointed: 28 June 2021

Resigned: 31 January 2022

Ricci W.

Position: Director

Appointed: 20 January 2020

Resigned: 31 August 2022

Roel D.

Position: Director

Appointed: 12 June 2019

Resigned: 28 June 2021

Roel D.

Position: Secretary

Appointed: 12 June 2019

Resigned: 28 June 2021

Paul H.

Position: Director

Appointed: 27 May 2019

Resigned: 20 January 2020

Shaileshbhai P.

Position: Secretary

Appointed: 07 July 2017

Resigned: 03 May 2019

Shaileshbhai P.

Position: Secretary

Appointed: 28 June 2017

Resigned: 28 June 2017

Shaileshbhai P.

Position: Director

Appointed: 28 June 2017

Resigned: 03 May 2019

Stuart C.

Position: Director

Appointed: 14 December 2015

Resigned: 31 March 2017

Wetteny J.

Position: Director

Appointed: 27 January 2014

Resigned: 27 May 2019

Wetteny J.

Position: Secretary

Appointed: 27 January 2014

Resigned: 10 July 2017

Scott H.

Position: Director

Appointed: 17 February 2012

Resigned: 14 December 2015

Ricky H.

Position: Director

Appointed: 17 February 2012

Resigned: 27 January 2014

Matthew W.

Position: Director

Appointed: 17 February 2012

Resigned: 30 January 2018

Ricky H.

Position: Secretary

Appointed: 17 February 2012

Resigned: 27 January 2014

Thierry A.

Position: Director

Appointed: 19 December 2008

Resigned: 17 February 2012

Timothy T.

Position: Director

Appointed: 19 December 2008

Resigned: 17 February 2012

James H.

Position: Secretary

Appointed: 01 August 2007

Resigned: 17 February 2012

James H.

Position: Director

Appointed: 01 August 2007

Resigned: 28 September 2015

John F.

Position: Director

Appointed: 27 March 2007

Resigned: 17 February 2012

Michael G.

Position: Director

Appointed: 26 September 2005

Resigned: 27 March 2007

Richard T.

Position: Secretary

Appointed: 26 September 2005

Resigned: 31 August 2007

Jon T.

Position: Director

Appointed: 26 September 2005

Resigned: 27 March 2007

Nigel G.

Position: Director

Appointed: 02 March 2004

Resigned: 26 September 2005

Edward N.

Position: Director

Appointed: 08 February 2001

Resigned: 26 September 2005

Nigel G.

Position: Secretary

Appointed: 23 March 2000

Resigned: 26 September 2005

Clark B.

Position: Secretary

Appointed: 01 September 1998

Resigned: 23 March 2000

Clark B.

Position: Director

Appointed: 01 September 1998

Resigned: 25 September 2005

Richard T.

Position: Director

Appointed: 01 September 1998

Resigned: 02 March 2004

Stephen N.

Position: Director

Appointed: 01 September 1998

Resigned: 19 January 2001

Nicholas O.

Position: Director

Appointed: 30 June 1998

Resigned: 01 September 1998

Efetobor E.

Position: Secretary

Appointed: 30 June 1998

Resigned: 01 September 1998

Efetobor E.

Position: Director

Appointed: 30 June 1998

Resigned: 01 September 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1998

Resigned: 30 June 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 June 1998

Resigned: 30 June 1998

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Calalent Cts Uk Holding Limited from Swindon, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Calalent Cts Uk Holding Limited

. Frankland Road, Blagrove, Swindon, SN5 8RU, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08338521
Notified on 10 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aptuit (wales) February 29, 2012
Almedica October 10, 2005
Almedica Holding Company Uk March 9, 2004
Drivebreak August 10, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Thursday 30th June 2022
filed on: 30th, June 2023
Free Download (17 pages)

Company search

Advertisements