This company is commonly known as Catalent Nottingham Limited. The company was founded 26 years ago and was given the registration number 03397582. The firm's registered office is in NOTTINGHAM. You can find them at 8 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CATALENT NOTTINGHAM LIMITED |
---|---|---|
Company Number | : | 03397582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 1997 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Orchard Place, Nottingham Business Park, Nottingham, Nottinghamshire, NG8 6PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 31 May 2022 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 01 December 2022 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 14 September 2022 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Secretary | 27 September 2018 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Secretary | 03 July 1997 | Active |
19 Kathleen Road, London, SW11 2JR | Corporate Nominee Secretary | 03 July 1997 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 27 September 2018 | Active |
Juniper Pharmaceuticals, Inc., 33 Arch Street, 31st Floor, Boston, Usa, | Director | 12 September 2013 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 01 January 2003 | Active |
59 Cropwell Road, Radcliffe On Trent, NG12 2JG | Director | 03 July 1997 | Active |
Juniper Pharmaceuticals, Inc., 33 Arch Street, 31st Floor, Boston, Usa, | Director | 01 October 2014 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 12 September 2013 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 01 August 2004 | Active |
112 Davies Road, West Bridgford, Nottingham, NG2 5HY | Director | 22 June 2001 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 01 August 2004 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 12 September 2013 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 27 September 2018 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 22 June 2001 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 03 July 1997 | Active |
Juniper Pharmaceuticals, Inc., 33 Arch Street, 31st Floor, Boston, United States, | Director | 01 August 2016 | Active |
2 Elm Avenue, Beeston, Nottingham, NG9 1BU | Director | 03 July 1997 | Active |
8 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX | Director | 27 September 2018 | Active |
9 Knightsbridge Drive, Nuthall, Nottingham, NG16 1RD | Director | 03 July 1997 | Active |
33, Arch St., Suite 3110, Boston, United States, MA 02110 | Director | 01 January 2017 | Active |
Catalent Uk Supply Chain Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Resolution | Resolution. | Download |
2023-12-18 | Accounts | Accounts with accounts type full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-20 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-01-18 | Gazette | Gazette notice compulsory. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-15 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.