This company is commonly known as Catalent U.k. Swindon Holding Ii Limited. The company was founded 23 years ago and was given the registration number 04146962. The firm's registered office is in SWINDON. You can find them at Frankland Road, Blagrove, Swindon, Wiltshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CATALENT U.K. SWINDON HOLDING II LIMITED |
---|---|---|
Company Number | : | 04146962 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2001 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 02 October 2023 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 14 September 2022 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 30 March 2023 | Active |
4, Apollo Close, Oakhurst, Swindon, SN25 2JB | Secretary | 09 June 2008 | Active |
Queens Hive Cottage Back Street, Hawkesbury Upton, Badminton, GL9 1BB | Secretary | 01 October 2001 | Active |
9 Laughton Way, Abbey Meads, Swindon, SN25 4XR | Secretary | 25 June 2001 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Secretary | 05 April 2018 | Active |
Catalent Pharma Solutions, Frankland Road, Blagrove, Swindon, SN5 8RU | Secretary | 01 May 2010 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Secretary | 24 January 2001 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 14 September 2022 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 05 April 2018 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 31 May 2021 | Active |
The Homestead, Little Coxwell, Faringdon, SN7 7LW | Director | 25 June 2001 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 16 August 2023 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 30 September 2010 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 05 April 2018 | Active |
Queens Hive Cottage Back Street, Hawkesbury Upton, Badminton, GL9 1BB | Director | 17 June 2005 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 31 December 2014 | Active |
56 Bonnie Way, Allendale, New Jersey, Usa, | Director | 25 June 2001 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 05 April 2018 | Active |
2 Jonah Court, Peapack, New Jersey, Usa, | Director | 25 June 2001 | Active |
15 Bacorn Road, Flemington, New Jersey, Usa, | Director | 25 June 2001 | Active |
Frankland Road, Blagrove, Swindon, SN5 8YG | Director | 20 December 2021 | Active |
Aughton Grange Aughton, Collingbourne Kingston, Marlborough, SN8 3SA | Director | 25 June 2001 | Active |
Abbots House Abbey Street, Reading, RG1 3BD | Corporate Director | 24 January 2001 | Active |
Catalent Pharma Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Catalent Pharma Solutions, Frankland Road, Swindon, England, SN5 8YG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination secretary company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-09 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.