CATALENT CTS (EDINBURGH) LIMITED

CATALENT CTS (EDINBURGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCATALENT CTS (EDINBURGH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05277708
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CATALENT CTS (EDINBURGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    APTUIT (EDINBURGH) LIMITEDOct 10, 2005Oct 10, 2005
    EARLY DEVELOPMENT AND PACKAGING SERVICES (UK) LIMITEDMay 23, 2005May 23, 2005
    HIS CONSTRUCTION LTDNov 04, 2004Nov 04, 2004

    What are the latest accounts for CATALENT CTS (EDINBURGH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for CATALENT CTS (EDINBURGH) LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2025
    Next Confirmation Statement DueNov 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2024
    OverdueNo

    What are the latest filings for CATALENT CTS (EDINBURGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    29 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Other company business 19/02/2024
    RES13

    Appointment of Mr Ramon Javier Ceron as a director on Nov 10, 2023

    2 pagesAP01

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Termination of appointment of Thomas Castellano as a director on Apr 21, 2023

    1 pagesTM01

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ricky Hopson as a director on Sep 14, 2022

    2 pagesAP01

    Termination of appointment of Ricci Whitlow as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Mrs Dianne Coughlan as a director on Mar 11, 2022

    2 pagesAP01

    Termination of appointment of Guy Dewil as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of Guy Dewil as a secretary on Jan 31, 2022

    1 pagesTM02

    Full accounts made up to Jun 30, 2021

    29 pagesAA

    Confirmation statement made on Nov 04, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Roel De Nobel as a director on Jun 28, 2021

    1 pagesTM01

    Appointment of Mr Guy Dewil as a director on Jun 28, 2021

    2 pagesAP01

    Appointment of Mr Guy Dewil as a secretary on Jun 28, 2021

    2 pagesAP03

    Appointment of Mr Thomas Castellano as a director on Jun 28, 2021

    2 pagesAP01

    Termination of appointment of Roel De Nobel as a secretary on Jun 28, 2021

    1 pagesTM02

    Full accounts made up to Jun 30, 2020

    27 pagesAA

    Notification of Catalent Cts (Wales) Limited as a person with significant control on Nov 10, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 10, 2020

    2 pagesPSC09

    Confirmation statement made on Nov 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of CATALENT CTS (EDINBURGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CERON, Ramon Javier
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Director
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    United StatesAmericanVp, Treasury318021750001
    COUGHLAN, Dianne
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Director
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    ScotlandBritishGeneral Manager294201540001
    HOPSON, Ricky
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Director
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    United StatesAmericanPresident, Division Head For Clinical Development300940950001
    BREWER, Gary
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    Secretary
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    AmericanDirector108435770001
    DAY, Morag
    26 Kettilstoun Cerscent
    EH49 6PR Linlithgow
    West Lothian
    Secretary
    26 Kettilstoun Cerscent
    EH49 6PR Linlithgow
    West Lothian
    British109864400001
    DE NOBEL, Roel
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Secretary
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    260385690001
    DEWIL, Guy
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Secretary
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    287430830001
    GIBSON BOYD TEMPLETON, Alison
    Aptuit (Edinburgh) Limited
    Research Avenue South, Herriott
    EH14 1AP Watt Research Park. Riccarton
    Edinburgh
    Secretary
    Aptuit (Edinburgh) Limited
    Research Avenue South, Herriott
    EH14 1AP Watt Research Park. Riccarton
    Edinburgh
    BritishDirector121139660001
    GRIFFITH, Michael
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    Secretary
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    American108282050001
    HEPBURN, James Gerard
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Clwyd
    Secretary
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Clwyd
    BritishDirector124704360001
    HOPSON, Ricky
    14 Schoolhouse Road
    Somerset
    New Jersey
    Catalent Pharma Solutions
    08873
    Usa
    Secretary
    14 Schoolhouse Road
    Somerset
    New Jersey
    Catalent Pharma Solutions
    08873
    Usa
    British167199780001
    JOSEPH, Wetteny
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Secretary
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    185020560001
    MACDONALD, Alasdair
    40-41 Pall Mall
    SW1Y 5JG London
    Secretary
    40-41 Pall Mall
    SW1Y 5JG London
    BritishSolicitor70837160001
    PATEL, Shaileshbhai Madhavbhai
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Secretary
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    236779650001
    UK COMPANY SECRETARIES LIMITED
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    Secretary
    11 Church Road
    KT23 3PB Great Bookham
    Surrey
    58778890003
    AMAT, Thierry Georges
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    Director
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    UsaFrenchDirector135432070001
    BREWER, Gary
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    Director
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    AmericanDirector108435770001
    CASTELLANO, Thomas
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Director
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    United StatesAmericanSenior Vice President And Chief Financial Officer289391740001
    CRYER, Stuart
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Director
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    EnglandEnglishVice President Global Css Operations204289270001
    DE NOBEL, Roel
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Director
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    GermanyDutchVp, Operations Clinical Supply Services260414710001
    DEWIL, Guy
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Director
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    BelgiumBelgianVp Operations Eu/Uk287477700001
    FIKRE, John
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    Director
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    UsaAmericanLawyer120647560001
    GIBSON BOYD TEMPLETON, Alison
    Aptuit (Edinburgh) Limited
    Research Avenue South, Herriott
    EH14 1AP Watt Research Park. Riccarton
    Edinburgh
    Director
    Aptuit (Edinburgh) Limited
    Research Avenue South, Herriott
    EH14 1AP Watt Research Park. Riccarton
    Edinburgh
    BritishDirector121139660001
    GRIFFITH, Michael
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    Director
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    AmericanCeo108282050001
    HEGWOOD, Paul
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Director
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    United StatesAmericanPresident, Clinical Supply Services260397730001
    HEPBURN, James Gerard
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Clwyd
    Director
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Clwyd
    United KingdomBritishDirector124704360001
    HOPSON, Ricky
    14 Schoolhouse Road
    Somerset
    New Jersey
    Catalent Pharma Solutions
    08873
    Usa
    Director
    14 Schoolhouse Road
    Somerset
    New Jersey
    Catalent Pharma Solutions
    08873
    Usa
    United States Of AmericaBritishNone167199900001
    HOULTON, Scott
    14 Schoolhouse Road
    Somerset
    New Jersey
    Catalent Pharma Solutions
    08873
    Usa
    Director
    14 Schoolhouse Road
    Somerset
    New Jersey
    Catalent Pharma Solutions
    08873
    Usa
    New Jersey, UsaUsaNone167200130001
    JOSEPH, Wetteny
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Director
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    United StatesAmericanVp Finance185021690001
    MACDONALD, Alasdair
    40-41 Pall Mall
    SW1Y 5JG London
    Director
    40-41 Pall Mall
    SW1Y 5JG London
    BritishSolicitor70837160001
    PATEL, Shaileshbhai Madhavbhai
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    Director
    Frankland Road
    Blagrove
    SN5 8YG Swindon
    .
    Wiltshire
    England
    EnglandBritishGlobal Director234099680001
    RUSSELL, John
    4709 Creckstone Drive
    Durham
    Nc 27703
    Usa
    Director
    4709 Creckstone Drive
    Durham
    Nc 27703
    Usa
    AmericanAttorney103237760001
    TROPSA, Jon
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Clwyd
    Director
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Clwyd
    AmericanCfo108281970001
    TYSON, Timothy Cyril
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    Director
    Unit 107 Tenth Avenue
    Deeside Industrial Park
    CH5 2UA Deeside
    Flintshire
    UsaAmericanDirector135432220001
    WALSH, Matthew
    14 Schoolhouse Road
    Somerset
    New Jersey
    Catalent Pharma Solutions
    08873
    Usa
    Director
    14 Schoolhouse Road
    Somerset
    New Jersey
    Catalent Pharma Solutions
    08873
    Usa
    UsaAmericanNone167200040001

    Who are the persons with significant control of CATALENT CTS (EDINBURGH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frankland Road
    Blagrove
    SN5 8RU Swindon
    .
    England
    Nov 10, 2020
    Frankland Road
    Blagrove
    SN5 8RU Swindon
    .
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03577928
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CATALENT CTS (EDINBURGH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 2016Nov 10, 2020The 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