UKBizDB.co.uk

CATALENT U.K. SWINDON HOLDING II LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frankland Road, Blagrove, Swindon, SN5 8YG

Director02 October 2023Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director14 September 2022Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director30 March 2023Active
4, Apollo Close, Oakhurst, Swindon, SN25 2JB

Secretary09 June 2008Active
Queens Hive Cottage Back Street, Hawkesbury Upton, Badminton, GL9 1BB

Secretary01 October 2001Active
9 Laughton Way, Abbey Meads, Swindon, SN25 4XR

Secretary25 June 2001Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Secretary05 April 2018Active
Catalent Pharma Solutions, Frankland Road, Blagrove, Swindon, SN5 8RU

Secretary01 May 2010Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Secretary24 January 2001Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director14 September 2022Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director05 April 2018Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director31 May 2021Active
The Homestead, Little Coxwell, Faringdon, SN7 7LW

Director25 June 2001Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director16 August 2023Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director30 September 2010Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director05 April 2018Active
Queens Hive Cottage Back Street, Hawkesbury Upton, Badminton, GL9 1BB

Director17 June 2005Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director31 December 2014Active
56 Bonnie Way, Allendale, New Jersey, Usa,

Director25 June 2001Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director05 April 2018Active
2 Jonah Court, Peapack, New Jersey, Usa,

Director25 June 2001Active
15 Bacorn Road, Flemington, New Jersey, Usa,

Director25 June 2001Active
Frankland Road, Blagrove, Swindon, SN5 8YG

Director20 December 2021Active
Aughton Grange Aughton, Collingbourne Kingston, Marlborough, SN8 3SA

Director25 June 2001Active
Abbots House Abbey Street, Reading, RG1 3BD

Corporate Director24 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.