Catalent Cts (edinburgh) Limited SWINDON


Catalent Cts (edinburgh) started in year 2004 as Private Limited Company with registration number 05277708. The Catalent Cts (edinburgh) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Swindon at . Frankland Road. Postal code: SN5 8YG. Since Wed, 29th Feb 2012 Catalent Cts (edinburgh) Limited is no longer carrying the name Aptuit (edinburgh).

The firm has 3 directors, namely Ramon C., Ricky H. and Dianne C.. Of them, Dianne C. has been with the company the longest, being appointed on 11 March 2022 and Ramon C. has been with the company for the least time - from 10 November 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Catalent Cts (edinburgh) 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 05277708
Date of Incorporation Thu, 4th Nov 2004
Industry Manufacture of pharmaceutical preparations
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Ramon C.

Position: Director

Appointed: 10 November 2023

Ricky H.

Position: Director

Appointed: 14 September 2022

Dianne C.

Position: Director

Appointed: 11 March 2022

Thomas C.

Position: Director

Appointed: 28 June 2021

Resigned: 21 April 2023

Guy D.

Position: Secretary

Appointed: 28 June 2021

Resigned: 31 January 2022

Guy D.

Position: Director

Appointed: 28 June 2021

Resigned: 31 January 2022

Ricci W.

Position: Director

Appointed: 20 January 2020

Resigned: 31 August 2022

Roel D.

Position: Secretary

Appointed: 12 June 2019

Resigned: 28 June 2021

Roel D.

Position: Director

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: 08 May 2017

Resigned: 03 May 2019

Shaileshbhai P.

Position: Director

Appointed: 08 May 2017

Resigned: 03 May 2019

Stuart C.

Position: Director

Appointed: 14 December 2015

Resigned: 31 March 2017

Wetteny J.

Position: Secretary

Appointed: 27 January 2014

Resigned: 31 March 2017

Wetteny J.

Position: Director

Appointed: 27 January 2014

Resigned: 27 May 2019

Matthew W.

Position: Director

Appointed: 17 February 2012

Resigned: 30 January 2018

Scott H.

Position: Director

Appointed: 17 February 2012

Resigned: 14 December 2015

Ricky H.

Position: Secretary

Appointed: 17 February 2012

Resigned: 27 January 2014

Ricky H.

Position: Director

Appointed: 17 February 2012

Resigned: 27 January 2014

James H.

Position: Director

Appointed: 19 December 2008

Resigned: 28 September 2015

Timothy T.

Position: Director

Appointed: 19 December 2008

Resigned: 17 February 2012

James H.

Position: Secretary

Appointed: 19 December 2008

Resigned: 17 February 2012

Thierry A.

Position: Director

Appointed: 19 December 2008

Resigned: 17 February 2012

John F.

Position: Director

Appointed: 27 March 2007

Resigned: 17 February 2012

Alison G.

Position: Director

Appointed: 27 March 2007

Resigned: 19 December 2008

Alison G.

Position: Secretary

Appointed: 27 March 2007

Resigned: 19 December 2008

Michael G.

Position: Secretary

Appointed: 29 September 2006

Resigned: 27 March 2007

Morag D.

Position: Secretary

Appointed: 22 December 2005

Resigned: 23 December 2005

Gary B.

Position: Secretary

Appointed: 29 September 2005

Resigned: 29 September 2006

Jon T.

Position: Director

Appointed: 29 September 2005

Resigned: 27 March 2007

Gary B.

Position: Director

Appointed: 29 September 2005

Resigned: 29 September 2006

Michael G.

Position: Director

Appointed: 29 September 2005

Resigned: 27 March 2007

Michael W.

Position: Director

Appointed: 11 May 2005

Resigned: 30 September 2005

John R.

Position: Director

Appointed: 11 May 2005

Resigned: 30 September 2005

Alasdair M.

Position: Director

Appointed: 11 May 2005

Resigned: 30 September 2005

Alasdair M.

Position: Secretary

Appointed: 11 May 2005

Resigned: 30 September 2005

Uk Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 November 2004

Resigned: 11 May 2005

Uk Incorporations Limited

Position: Corporate Director

Appointed: 04 November 2004

Resigned: 11 May 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Catalent Cts (Wales) Limited from Swindon, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Catalent Cts (Wales) 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 03577928
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 (edinburgh) February 29, 2012
Early Development And Packaging Services (UK) October 10, 2005
His Construction May 23, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 30th, June 2023
Free Download (27 pages)

Company search

Advertisements