CATALENT U.K. SWINDON ZYDIS LIMITED - GLASGOW


Company Profile Company Filings

Overview

CATALENT U.K. SWINDON ZYDIS LIMITED is a Private Limited Company from GLASGOW SCOTLAND and has the status: Active.
CATALENT U.K. SWINDON ZYDIS LIMITED was incorporated 44 years ago on 20/02/1980 and has the registered number: SC070691. The accounts status is FULL and accounts are next due on 31/03/2024.

CATALENT U.K. SWINDON ZYDIS LIMITED - GLASGOW

This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products

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

1 GEORGE SQUARE
GLASGOW
G2 1AL
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
CARDINAL HEALTH U.K. 416 LIMITED (until 19/06/2007)

Confirmation Statements

Last Statement Next Statement Due
20/03/2023 03/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DIPESH PATEL Apr 1976 British Director 2023-03-30 CURRENT
MR THOMAS HAWKESWOOD Apr 1976 Canadian Director 2022-09-14 CURRENT
MR LORENZO CARLETTI May 1973 Italian Director 2022-05-31 CURRENT
MR ADAM TROY LAWRENCE May 1971 British Secretary 2001-10-01 UNTIL 2008-06-06 RESIGNED
STEPHEN PARK NEWALL Apr 1931 British Director RESIGNED
MR IAN STUART MUIR Jan 1966 British Director 2009-04-17 UNTIL 2013-09-15 RESIGNED
MR JAMES MCMILLAN May 1938 British Director RESIGNED
PROFESSOR HOWARD NORMAN ERNEST STEVENS Mar 1944 British Director RESIGNED
KIRK WALSH British Secretary 2010-05-01 UNTIL 2018-03-29 RESIGNED
LIONEL JOHN TEBBUTT Aug 1948 British Secretary 1990-12-18 UNTIL 1998-04-10 RESIGNED
BRIAN LEE SUDBRINK Jul 1958 Us Citizen Secretary 1999-01-04 UNTIL 2001-01-01 RESIGNED
MR ALEX REED Secretary 2018-03-29 UNTIL 2021-10-22 RESIGNED
BARRY BRIAN LITTLEJOHNS Secretary 2001-01-01 UNTIL 2001-10-01 RESIGNED
DR HARRY SEAGER Oct 1940 British Director 1990-12-18 UNTIL 1998-01-06 RESIGNED
DAVID J GRAY Secretary RESIGNED
DAVID ANDREW EATWELL Feb 1961 British Secretary 1998-04-10 UNTIL 1999-01-04 RESIGNED
MR CRAIG COLLINGWOOD Mar 1976 British Secretary 2008-06-09 UNTIL 2010-04-30 RESIGNED
MR JOHN ROBERT BARNES Oct 1966 British Director 2010-07-29 UNTIL 2012-03-30 RESIGNED
MR JONATHAN ARNOLD Aug 1965 British Director 2018-03-29 UNTIL 2022-09-14 RESIGNED
PETER GEORGE ALLEN Aug 1965 British Director 2022-09-14 UNTIL 2023-03-30 RESIGNED
DOCTOR RICHARD JOHN YARWOOD Sep 1954 British Director 1995-04-18 UNTIL 2009-07-31 RESIGNED
DR NEIL BONNETTE GRAHAM May 1933 British Director RESIGNED
CRAIG MCNEIL CUNNINGHAM Jan 1958 Australian Director 2000-03-22 UNTIL 2005-06-17 RESIGNED
DAVID ANDREW EATWELL Feb 1961 British Director 1998-04-10 UNTIL 2001-06-22 RESIGNED
ALEKSANDAR ERDELJAN Apr 1950 Canadian Director 1993-11-25 UNTIL 1998-06-29 RESIGNED
GEORGE LOUIS FOTIADES Sep 1953 American Director 1998-06-15 UNTIL 2001-06-22 RESIGNED
MR GAVIN HEARN Feb 1926 British Director RESIGNED
DAVID JAMES HEYENS Mar 1956 Canadian Director 2010-09-30 UNTIL 2013-09-15 RESIGNED
STEPHEN PHILIP JONES Jul 1957 British Director 1995-04-18 UNTIL 1996-03-11 RESIGNED
MR ADAM TROY LAWRENCE May 1971 British Director 2005-06-17 UNTIL 2008-06-06 RESIGNED
MR BARRY LITTLEJOHNS Mar 1966 British Director 2013-09-15 UNTIL 2018-03-29 RESIGNED
MR MARTIN CHARLES SANDFORD Mar 1950 British Director RESIGNED
MR ALESSANDRO MASELLI Mar 1972 Italian Director 2013-09-15 UNTIL 2022-05-31 RESIGNED
MR KIRK WALSH Apr 1980 British Director 2013-09-15 UNTIL 2022-09-14 RESIGNED
JOHN LOWRY III Apr 1958 American Director 2001-06-26 UNTIL 2008-07-30 RESIGNED
JEAN-CHARLES TSCHUDIN Sep 1942 Swiss Director 1998-06-15 UNTIL 2001-06-22 RESIGNED
LIONEL JOHN TEBBUTT Aug 1948 British Director 1990-12-18 UNTIL 1998-04-10 RESIGNED
BRIAN LEE SUDBRINK Jul 1958 Us Citizen Director 2001-06-26 UNTIL 2004-06-14 RESIGNED
THOMAS JOSEPH STUART Jun 1961 Us Citizen Director 2001-06-26 UNTIL 2010-09-30 RESIGNED
PETER VIRLEY Jan 1947 British Director 1990-12-18 UNTIL 1998-01-31 RESIGNED
MR DAVID WILLIAM COOPER Oct 1958 British Director 2009-04-17 UNTIL 2010-07-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Catalent U.K. Swindon Holding Ii Limited 2016-04-06 Swindon   Wiltshire 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. SWINDON ENCAPS LIMITED SWINDON Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
CATALENT U.K. PACKAGING LIMITED SWINDON ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
CARDINAL HEALTH U.K. 432 LIMITED LEEDS, WEST YORKSHIRE ENGLAND Active FULL 46180 - Agents specialized in the sale of other particular products
PENN PHARMACEUTICAL SERVICES LIMITED CARDIFF UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
CATALENT UK SUPPLY CHAIN LIMITED NOTTINGHAM Active SMALL 21100 - Manufacture of basic pharmaceutical products
THE COLLEGE OF ANIMAL WELFARE LIMITED HUNTINGDON Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
VET SKILL LTD HUNTINGDON ENGLAND Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
C A W PUBLISHING LTD HUNTINGDON Active UNAUDITED ABRIDGED 58110 - Book publishing
MEDLINE INDUSTRIES LIMITED WARRINGTON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CAW RECRUITMENT LTD HUNTINGDON Active MICRO ENTITY 78109 - Other activities of employment placement agencies
CATALENT PHARMA SOLUTIONS LIMITED SWINDON Active FULL 70100 - Activities of head offices
PENN PHARMACEUTICALS LIMITED CARDIFF UNITED KINGDOM Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
CATALENT U.K. SWINDON HOLDING II LIMITED SWINDON Active FULL 70100 - Activities of head offices
PENN PHARMACEUTICALS HOLDINGS LIMITED CARDIFF UNITED KINGDOM Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
CARDINAL HEALTH U.K. 418 LIMITED SALFORD UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
PENN PHARMACEUTICALS GROUP LIMITED CARDIFF UNITED KINGDOM Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
PENN PHARMA GROUP LIMITED CARDIFF UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
WIMBLEDON TRUSTEES LIMITED CARDIFF UNITED KINGDOM Dissolved... DORMANT 82912 - Activities of credit bureaus
CATALENT US HOLDING I, LLC. WILMINGTON Dissolved... FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASCERTRA UK LTD GLASGOW UNITED KINGDOM Active SMALL 70229 - Management consultancy activities other than financial management
OCEANGROVE GEOSCIENCE LIMITED GLASGOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 09100 - Support activities for petroleum and natural gas extraction
TECHWORKSHUB LTD. GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
MURRAY HOUSE PROPERTY LIMITED GLASGOW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NATIONAL SHOWER SPARES LIMITED GLASGOW UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
MB AEROSPACE LIMITED GLASGOW SCOTLAND Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
COX LANE (GENERAL PARTNER) LIMITED GLASGOW SCOTLAND Active DORMANT 68100 - Buying and selling of own real estate
NI GROWTH LOAN FUND GENERAL PARTNER LIMITED GLASGOW SCOTLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
NEWMAKE LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
BRIXTON RETAIL (GENERAL PARTNER) LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.