About

Registered Number: 03761135
Date of Incorporation: 28/04/1999 (25 years ago)
Company Status: Active
Registered Address: Frankland Road, Blagrove, Swindon, Wiltshire, SN5 8YG

 

Having been setup in 1999, Catalent Pharma Solutions Ltd have registered office in Swindon, it's status in the Companies House registry is set to "Active". The current directors of the organisation are Reed, Alex, Gennadios, Aristippos, Maselli, Alessandro, Walsh, Kirk, Hopson, Ricky, Joseph, Wetteny, Martin, Glenn Lawrence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENNADIOS, Aristippos 08 December 2016 - 1
MASELLI, Alessandro 15 September 2013 - 1
HOPSON, Ricky 29 May 2013 17 June 2013 1
JOSEPH, Wetteny 17 June 2013 15 September 2013 1
MARTIN, Glenn Lawrence 30 May 2001 01 August 2005 1
Secretary Name Appointed Resigned Total Appointments
REED, Alex 29 March 2018 - 1
WALSH, Kirk 01 May 2010 30 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 03 April 2020
PSC02 - N/A 23 September 2019
PSC09 - N/A 19 September 2019
TM02 - Termination of appointment of secretary 11 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 11 March 2019
RESOLUTIONS - N/A 12 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 June 2018
SH19 - Statement of capital 12 June 2018
CAP-SS - N/A 12 June 2018
AP03 - Appointment of secretary 25 April 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 24 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 11 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 22 March 2017
AP01 - Appointment of director 13 December 2016
SH01 - Return of Allotment of shares 18 July 2016
RESOLUTIONS - N/A 14 July 2016
CC04 - Statement of companies objects 14 July 2016
MA - Memorandum and Articles 14 July 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 22 November 2013
AP01 - Appointment of director 25 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 29 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 09 March 2011
SH19 - Statement of capital 10 December 2010
RESOLUTIONS - N/A 29 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2010
CAP-SS - N/A 29 November 2010
RESOLUTIONS - N/A 10 November 2010
SH01 - Return of Allotment of shares 10 November 2010
RESOLUTIONS - N/A 21 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2010
CAP-SS - N/A 21 June 2010
SH19 - Statement of capital 21 June 2010
AP03 - Appointment of secretary 11 June 2010
TM02 - Termination of appointment of secretary 11 June 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 06 January 2010
288b - Notice of resignation of directors or secretaries 12 August 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 24 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
AA - Annual Accounts 15 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
287 - Change in situation or address of Registered Office 06 July 2007
CERTNM - Change of name certificate 19 June 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 19 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 March 2005
363s - Annual Return 01 June 2004
AA - Annual Accounts 14 April 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 30 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2003
AUD - Auditor's letter of resignation 17 August 2002
AA - Annual Accounts 10 August 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 13 December 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
RESOLUTIONS - N/A 23 July 2001
SA - Shares agreement 23 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2001
MEM/ARTS - N/A 23 July 2001
123 - Notice of increase in nominal capital 23 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 13 June 2000
RESOLUTIONS - N/A 12 April 2000
RESOLUTIONS - N/A 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
287 - Change in situation or address of Registered Office 01 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 1999
88(2)P - N/A 18 August 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
225 - Change of Accounting Reference Date 13 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
123 - Notice of increase in nominal capital 13 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
CERTNM - Change of name certificate 29 June 1999
RESOLUTIONS - N/A 07 June 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.