CATALENT CTS (EDINBURGH) LIMITED
Overview
Company Name | CATALENT CTS (EDINBURGH) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05277708 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CATALENT CTS (EDINBURGH) LIMITED?
- Manufacture of pharmaceutical preparations (21200) / Manufacturing
Where is CATALENT CTS (EDINBURGH) LIMITED located?
Registered Office Address | . Frankland Road Blagrove SN5 8YG Swindon Wiltshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CATALENT CTS (EDINBURGH) LIMITED?
Company Name | From | Until |
---|---|---|
APTUIT (EDINBURGH) LIMITED | Oct 10, 2005 | Oct 10, 2005 |
EARLY DEVELOPMENT AND PACKAGING SERVICES (UK) LIMITED | May 23, 2005 | May 23, 2005 |
HIS CONSTRUCTION LTD | Nov 04, 2004 | Nov 04, 2004 |
What are the latest accounts for CATALENT CTS (EDINBURGH) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for CATALENT CTS (EDINBURGH) LIMITED?
Last Confirmation Statement Made Up To | Nov 04, 2025 |
---|---|
Next Confirmation Statement Due | Nov 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 04, 2024 |
Overdue | No |
What are the latest filings for CATALENT CTS (EDINBURGH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 29 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Ramon Javier Ceron as a director on Nov 10, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 27 pages | AA | ||||||||||
Termination of appointment of Thomas Castellano as a director on Apr 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ricky Hopson as a director on Sep 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ricci Whitlow as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Dianne Coughlan as a director on Mar 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guy Dewil as a director on Jan 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy Dewil as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roel De Nobel as a director on Jun 28, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Guy Dewil as a director on Jun 28, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Guy Dewil as a secretary on Jun 28, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr Thomas Castellano as a director on Jun 28, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Roel De Nobel as a secretary on Jun 28, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2020 | 27 pages | AA | ||||||||||
Notification of Catalent Cts (Wales) Limited as a person with significant control on Nov 10, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 10, 2020 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CATALENT CTS (EDINBURGH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CERON, Ramon Javier | Director | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | United States | American | Vp, Treasury | 318021750001 | ||||
COUGHLAN, Dianne | Director | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | Scotland | British | General Manager | 294201540001 | ||||
HOPSON, Ricky | Director | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | United States | American | President, Division Head For Clinical Development | 300940950001 | ||||
BREWER, Gary | Secretary | Unit 107 Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Flintshire | American | Director | 108435770001 | |||||
DAY, Morag | Secretary | 26 Kettilstoun Cerscent EH49 6PR Linlithgow West Lothian | British | 109864400001 | ||||||
DE NOBEL, Roel | Secretary | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | 260385690001 | |||||||
DEWIL, Guy | Secretary | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | 287430830001 | |||||||
GIBSON BOYD TEMPLETON, Alison | Secretary | Aptuit (Edinburgh) Limited Research Avenue South, Herriott EH14 1AP Watt Research Park. Riccarton Edinburgh | British | Director | 121139660001 | |||||
GRIFFITH, Michael | Secretary | Unit 107 Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Flintshire | American | 108282050001 | ||||||
HEPBURN, James Gerard | Secretary | Unit 107 Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Clwyd | British | Director | 124704360001 | |||||
HOPSON, Ricky | Secretary | 14 Schoolhouse Road Somerset New Jersey Catalent Pharma Solutions 08873 Usa | British | 167199780001 | ||||||
JOSEPH, Wetteny | Secretary | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | 185020560001 | |||||||
MACDONALD, Alasdair | Secretary | 40-41 Pall Mall SW1Y 5JG London | British | Solicitor | 70837160001 | |||||
PATEL, Shaileshbhai Madhavbhai | Secretary | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | 236779650001 | |||||||
UK COMPANY SECRETARIES LIMITED | Secretary | 11 Church Road KT23 3PB Great Bookham Surrey | 58778890003 | |||||||
AMAT, Thierry Georges | Director | Unit 107 Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Flintshire | Usa | French | Director | 135432070001 | ||||
BREWER, Gary | Director | Unit 107 Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Flintshire | American | Director | 108435770001 | |||||
CASTELLANO, Thomas | Director | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | United States | American | Senior Vice President And Chief Financial Officer | 289391740001 | ||||
CRYER, Stuart | Director | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | England | English | Vice President Global Css Operations | 204289270001 | ||||
DE NOBEL, Roel | Director | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | Germany | Dutch | Vp, Operations Clinical Supply Services | 260414710001 | ||||
DEWIL, Guy | Director | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | Belgium | Belgian | Vp Operations Eu/Uk | 287477700001 | ||||
FIKRE, John | Director | Unit 107 Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Flintshire | Usa | American | Lawyer | 120647560001 | ||||
GIBSON BOYD TEMPLETON, Alison | Director | Aptuit (Edinburgh) Limited Research Avenue South, Herriott EH14 1AP Watt Research Park. Riccarton Edinburgh | British | Director | 121139660001 | |||||
GRIFFITH, Michael | Director | Unit 107 Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Flintshire | American | Ceo | 108282050001 | |||||
HEGWOOD, Paul | Director | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | United States | American | President, Clinical Supply Services | 260397730001 | ||||
HEPBURN, James Gerard | Director | Unit 107 Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Clwyd | United Kingdom | British | Director | 124704360001 | ||||
HOPSON, Ricky | Director | 14 Schoolhouse Road Somerset New Jersey Catalent Pharma Solutions 08873 Usa | United States Of America | British | None | 167199900001 | ||||
HOULTON, Scott | Director | 14 Schoolhouse Road Somerset New Jersey Catalent Pharma Solutions 08873 Usa | New Jersey, Usa | Usa | None | 167200130001 | ||||
JOSEPH, Wetteny | Director | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | United States | American | Vp Finance | 185021690001 | ||||
MACDONALD, Alasdair | Director | 40-41 Pall Mall SW1Y 5JG London | British | Solicitor | 70837160001 | |||||
PATEL, Shaileshbhai Madhavbhai | Director | Frankland Road Blagrove SN5 8YG Swindon . Wiltshire England | England | British | Global Director | 234099680001 | ||||
RUSSELL, John | Director | 4709 Creckstone Drive Durham Nc 27703 Usa | American | Attorney | 103237760001 | |||||
TROPSA, Jon | Director | Unit 107 Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Clwyd | American | Cfo | 108281970001 | |||||
TYSON, Timothy Cyril | Director | Unit 107 Tenth Avenue Deeside Industrial Park CH5 2UA Deeside Flintshire | Usa | American | Director | 135432220001 | ||||
WALSH, Matthew | Director | 14 Schoolhouse Road Somerset New Jersey Catalent Pharma Solutions 08873 Usa | Usa | American | None | 167200040001 |
Who are the persons with significant control of CATALENT CTS (EDINBURGH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Catalent Cts (Wales) Limited | Nov 10, 2020 | Frankland Road Blagrove SN5 8RU Swindon . England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CATALENT CTS (EDINBURGH) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 04, 2016 | Nov 10, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0