CATALENT CTS (WALES) LIMITED - SWINDON


Company Profile Company Filings

Overview

CATALENT CTS (WALES) LIMITED is a Private Limited Company from SWINDON ENGLAND and has the status: Active.
CATALENT CTS (WALES) LIMITED was incorporated 26 years ago on 09/06/1998 and has the registered number: 03577928. The accounts status is FULL and accounts are next due on 31/03/2024.

CATALENT CTS (WALES) LIMITED - SWINDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

, FRANKLAND ROAD
SWINDON
WILTSHIRE
SN5 8YG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
APTUIT (WALES) LIMITED (until 29/02/2012)
ALMEDICA LIMITED (until 10/10/2005)
ALMEDICA HOLDING COMPANY UK LIMITED (until 09/03/2004)

Confirmation Statements

Last Statement Next Statement Due
09/06/2023 23/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. RAMON JAVIER CERON Aug 1969 American Director 2023-10-02 CURRENT
MR SHAILESHBHAI MADHAVBHAI PATEL Secretary 2017-07-07 UNTIL 2019-05-03 RESIGNED
MS. RICCI WHITLOW Mar 1968 American Director 2020-01-20 UNTIL 2022-08-31 RESIGNED
STEPHEN NOVAK Apr 1950 American Director 1998-09-01 UNTIL 2001-01-19 RESIGNED
DR EDWARD NEISS Dec 1933 American Director 2001-02-08 UNTIL 2005-09-26 RESIGNED
MR WETTENY JOSEPH Feb 1972 American Director 2014-01-27 UNTIL 2019-05-27 RESIGNED
NICHOLAS MICHAEL OGDEN Dec 1965 British Director 1998-06-30 UNTIL 1998-09-01 RESIGNED
CLARK LEWIS BULLOCK Aug 1948 American Secretary 1998-09-01 UNTIL 2000-03-23 RESIGNED
DOCTOR RICHARD SYDNEY TODD Sep 1947 British Secretary 2005-09-26 UNTIL 2007-08-31 RESIGNED
MR SHAILESHBHAI MADHAVBHAI PATEL Secretary 2017-06-28 UNTIL 2017-06-28 RESIGNED
MR SHAILESHBHAI MADHAVBHAI PATEL Mar 1967 British Director 2017-06-28 UNTIL 2019-05-03 RESIGNED
MR WETTENY JOSEPH Secretary 2014-01-27 UNTIL 2017-07-10 RESIGNED
RICKY HOPSON Secretary 2012-02-17 UNTIL 2014-01-27 RESIGNED
MR JAMES GERARD HEPBURN British Secretary 2007-08-01 UNTIL 2012-02-17 RESIGNED
MR NIGEL JOHN GOLDSMITH Feb 1962 British Secretary 2000-03-23 UNTIL 2005-09-26 RESIGNED
EFETOBOR EMAKPOR British Secretary 1998-06-30 UNTIL 1998-09-01 RESIGNED
MR GUY DEWIL Secretary 2021-06-28 UNTIL 2022-01-31 RESIGNED
MR ROEL DE NOBEL Secretary 2019-06-12 UNTIL 2021-06-28 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1998-06-09 UNTIL 1998-06-30 RESIGNED
MR PAUL HEGWOOD Sep 1957 American Director 2019-05-27 UNTIL 2020-01-20 RESIGNED
MR THIERRY GEORGES AMAT Oct 1960 French Director 2008-12-19 UNTIL 2012-02-17 RESIGNED
CLARK LEWIS BULLOCK Aug 1948 American Director 1998-09-01 UNTIL 2005-09-25 RESIGNED
MR THOMAS CASTELLANO Jun 1979 American Director 2021-06-28 UNTIL 2023-04-21 RESIGNED
MR STUART CRYER Mar 1967 English Director 2015-12-14 UNTIL 2017-03-31 RESIGNED
MR ROEL DE NOBEL Aug 1966 Dutch Director 2019-06-12 UNTIL 2021-06-28 RESIGNED
EFETOBOR EMAKPOR British Director 1998-06-30 UNTIL 1998-09-01 RESIGNED
MR JOHN FIKRE Sep 1964 American Director 2007-03-27 UNTIL 2012-02-17 RESIGNED
MR NIGEL JOHN GOLDSMITH Feb 1962 British Director 2004-03-02 UNTIL 2005-09-26 RESIGNED
MICHAEL GRIFFITH Oct 1958 American Director 2005-09-26 UNTIL 2007-03-27 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1998-06-09 UNTIL 1998-06-30 RESIGNED
MR JAMES GERARD HEPBURN British Director 2007-08-01 UNTIL 2015-09-28 RESIGNED
MR STEVEN FASMAN Jul 1962 American Director 2023-04-21 UNTIL 2023-09-13 RESIGNED
MR SCOTT HOULTON Jun 1967 Usa Director 2012-02-17 UNTIL 2015-12-14 RESIGNED
RICKY HOPSON Jun 1975 British Director 2012-02-17 UNTIL 2014-01-27 RESIGNED
MATTHEW WALSH Jun 1966 American Director 2012-02-17 UNTIL 2018-01-30 RESIGNED
MR TIMOTHY CYRIL TYSON Apr 1952 American Director 2008-12-19 UNTIL 2012-02-17 RESIGNED
JON TROPSA Nov 1955 American Director 2005-09-26 UNTIL 2007-03-27 RESIGNED
DOCTOR RICHARD SYDNEY TODD Sep 1947 British Director 1998-09-01 UNTIL 2004-03-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Calalent Cts Uk Holding Limited 2020-11-10 Swindon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATALENT U.K. PACKAGING LIMITED SWINDON ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
INSTEM LSS (NORTH AMERICA) LIMITED STONE Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
ETNA PRODUCTS LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
TOTAL LOSS LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
STEELHIDE LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
MASTERDRAW LIMITED MANCHESTER Active DORMANT 74990 - Non-trading company
BARNFIELD & HYNDBURN LIMITED PRESTON Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
2M LONDON LIMITED RUNCORN ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
WINSTANLEY HALL DEVELOPMENT COMPANY LTD BATH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
ACORUS THERAPEUTICS LIMITED CHESTER UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
EAZYFONE LIMITED LONDON UNITED KINGDOM Dissolved... FULL 61200 - Wireless telecommunications activities
INSTEM LIFE SCIENCE SYSTEMS LIMITED STONE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CATALENT CTS (EDINBURGH) LIMITED SWINDON ENGLAND Active FULL 21200 - Manufacture of pharmaceutical preparations
INSTEM CLINICAL HOLDINGS LIMITED STONE Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
INSTEM CLINICAL LIMITED STONE Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
D-WISE TECHNOLOGIES UK LIMITED STONE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
CATALENT CTS UK HOLDING LIMITED SWINDON ENGLAND Active FULL 64202 - Activities of production holding companies
STUART CRYER ASSOCIATES LTD. FRODSHAM UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CURIA (SCOTLAND) LIMITED ACRE ROAD Active FULL 72110 - Research and experimental development on biotechnology

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATALENT U.K. PACKAGING LIMITED SWINDON ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
GRANT ENGINEERING (UK) LIMITED SWINDON ENGLAND Active FULL 43220 - Plumbing, heat and air-conditioning installation
CATALENT PHARMA SOLUTIONS LIMITED SWINDON Active FULL 70100 - Activities of head offices
CATALENT U.K. SWINDON HOLDING II LIMITED SWINDON Active FULL 70100 - Activities of head offices
DESIGN CENTRE (SUFFOLK) LIMITED SWINDON ENGLAND Active SMALL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
KSPROP LTD SWINDON UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
WHITE PENNANT LTD SWINDON Active SMALL 64209 - Activities of other holding companies n.e.c.
CATALENT CTS UK HOLDING LIMITED SWINDON ENGLAND Active FULL 64202 - Activities of production holding companies
NEPTUNE ONLINE LTD SWINDON ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet
NEPTUNE MANUFACTURING LIMITED SWINDON UNITED KINGDOM Active DORMANT 31090 - Manufacture of other furniture