Catalent Cts (Edinburgh) Ltd was founded on 04 November 2004 with its registered office in Swindon in Wiltshire, it's status at Companies House is "Active". The companies directors are De Nobel, Roel, Day, Morag, Hopson, Ricky, Joseph, Wetteny, Patel, Shaileshbhai Madhavbhai, Brewer, Gary, Gibson Boyd Templeton, Alison, Russell, John, Wilson, Michael Norman. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWER, Gary | 29 September 2005 | 29 September 2006 | 1 |
GIBSON BOYD TEMPLETON, Alison | 27 March 2007 | 19 December 2008 | 1 |
RUSSELL, John | 11 May 2005 | 30 September 2005 | 1 |
WILSON, Michael Norman | 11 May 2005 | 30 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DE NOBEL, Roel | 12 June 2019 | - | 1 |
DAY, Morag | 22 December 2005 | 23 December 2005 | 1 |
HOPSON, Ricky | 17 February 2012 | 27 January 2014 | 1 |
JOSEPH, Wetteny | 27 January 2014 | 31 March 2017 | 1 |
PATEL, Shaileshbhai Madhavbhai | 08 May 2017 | 03 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 July 2020 | |
AP01 - Appointment of director | 24 February 2020 | |
TM01 - Termination of appointment of director | 24 February 2020 | |
CS01 - N/A | 15 November 2019 | |
AP01 - Appointment of director | 12 July 2019 | |
AP01 - Appointment of director | 12 July 2019 | |
AP03 - Appointment of secretary | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
TM01 - Termination of appointment of director | 11 July 2019 | |
TM02 - Termination of appointment of secretary | 11 July 2019 | |
CS01 - N/A | 06 November 2018 | |
AA - Annual Accounts | 01 October 2018 | |
TM01 - Termination of appointment of director | 20 February 2018 | |
CS01 - N/A | 13 November 2017 | |
AA - Annual Accounts | 02 November 2017 | |
AP03 - Appointment of secretary | 14 August 2017 | |
TM02 - Termination of appointment of secretary | 14 August 2017 | |
AP01 - Appointment of director | 22 June 2017 | |
TM01 - Termination of appointment of director | 22 June 2017 | |
AD01 - Change of registered office address | 16 May 2017 | |
AA - Annual Accounts | 18 April 2017 | |
AD01 - Change of registered office address | 04 January 2017 | |
CS01 - N/A | 10 November 2016 | |
AP01 - Appointment of director | 21 January 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 19 November 2015 | |
TM01 - Termination of appointment of director | 28 September 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 26 November 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AP01 - Appointment of director | 11 February 2014 | |
AP03 - Appointment of secretary | 11 February 2014 | |
TM02 - Termination of appointment of secretary | 11 February 2014 | |
TM01 - Termination of appointment of director | 11 February 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 04 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
AP01 - Appointment of director | 02 March 2012 | |
AP01 - Appointment of director | 02 March 2012 | |
AP01 - Appointment of director | 02 March 2012 | |
AP03 - Appointment of secretary | 02 March 2012 | |
TM01 - Termination of appointment of director | 02 March 2012 | |
TM01 - Termination of appointment of director | 02 March 2012 | |
TM01 - Termination of appointment of director | 02 March 2012 | |
TM02 - Termination of appointment of secretary | 02 March 2012 | |
AA01 - Change of accounting reference date | 02 March 2012 | |
CERTNM - Change of name certificate | 29 February 2012 | |
CONNOT - N/A | 29 February 2012 | |
RESOLUTIONS - N/A | 20 February 2012 | |
RESOLUTIONS - N/A | 28 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
AR01 - Annual Return | 22 November 2011 | |
CH01 - Change of particulars for director | 22 November 2011 | |
CH01 - Change of particulars for director | 22 November 2011 | |
CH01 - Change of particulars for director | 22 November 2011 | |
RESOLUTIONS - N/A | 15 November 2011 | |
RESOLUTIONS - N/A | 15 November 2011 | |
SH19 - Statement of capital | 15 November 2011 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 November 2011 | |
CAP-SS - N/A | 15 November 2011 | |
SH01 - Return of Allotment of shares | 15 November 2011 | |
MEM/ARTS - N/A | 15 November 2011 | |
RESOLUTIONS - N/A | 11 October 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 07 December 2010 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 11 January 2010 | |
MG01 - Particulars of a mortgage or charge | 09 November 2009 | |
MG01 - Particulars of a mortgage or charge | 17 October 2009 | |
RESOLUTIONS - N/A | 06 October 2009 | |
RESOLUTIONS - N/A | 17 June 2009 | |
MEM/ARTS - N/A | 17 June 2009 | |
AA - Annual Accounts | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 27 February 2009 | |
363a - Annual Return | 08 February 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 31 December 2008 | |
AA - Annual Accounts | 21 May 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
395 - Particulars of a mortgage or charge | 19 January 2008 | |
RESOLUTIONS - N/A | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2007 | |
395 - Particulars of a mortgage or charge | 14 December 2007 | |
RESOLUTIONS - N/A | 12 December 2007 | |
RESOLUTIONS - N/A | 12 December 2007 | |
RESOLUTIONS - N/A | 12 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2007 | |
123 - Notice of increase in nominal capital | 12 December 2007 | |
363s - Annual Return | 05 December 2007 | |
AA - Annual Accounts | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288a - Notice of appointment of directors or secretaries | 01 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
AA - Annual Accounts | 12 April 2007 | |
363s - Annual Return | 19 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2006 | |
288b - Notice of resignation of directors or secretaries | 16 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
287 - Change in situation or address of Registered Office | 16 December 2005 | |
363s - Annual Return | 08 December 2005 | |
288a - Notice of appointment of directors or secretaries | 24 October 2005 | |
395 - Particulars of a mortgage or charge | 20 October 2005 | |
RESOLUTIONS - N/A | 18 October 2005 | |
MEM/ARTS - N/A | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 17 October 2005 | |
288a - Notice of appointment of directors or secretaries | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2005 | |
CERTNM - Change of name certificate | 10 October 2005 | |
225 - Change of Accounting Reference Date | 16 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 June 2005 | |
RESOLUTIONS - N/A | 31 May 2005 | |
287 - Change in situation or address of Registered Office | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
CERTNM - Change of name certificate | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 19 May 2005 | |
288b - Notice of resignation of directors or secretaries | 19 May 2005 | |
NEWINC - New incorporation documents | 04 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Junior debenture | 30 October 2009 | Outstanding |
N/A |
Rent deposit deed | 30 September 2009 | Outstanding |
N/A |
A cash collateral agreement | 16 February 2009 | Outstanding |
N/A |
A standard security which was presented for registration in scotland on the 03/01/08 and | 30 November 2007 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on the 03/01/08 and | 30 November 2007 | Fully Satisfied |
N/A |
Debenture | 30 November 2007 | Fully Satisfied |
N/A |
Security over shares agreement | 30 November 2007 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 21 december 2005 and | 07 December 2005 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 21 december 2005 and | 07 December 2005 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 21 december 2005 and | 07 December 2005 | Fully Satisfied |
N/A |
A standard security which was presented for registration in scotland on 21 december 2005 and | 07 December 2005 | Fully Satisfied |
N/A |
Debenture | 07 October 2005 | Fully Satisfied |
N/A |