Background WavePink WaveYellow Wave

CATALENT UK SUPPLY CHAIN LIMITED (02425939)

CATALENT UK SUPPLY CHAIN LIMITED (02425939) is an active UK company. incorporated on 25 September 1989. with registered office in Nottingham. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. CATALENT UK SUPPLY CHAIN LIMITED has been registered for 36 years. Current directors include BARNETT, Kate Toller, CERON, Ramon Javier, Mr., GENNADIOS, Aristippos.

Company Number
02425939
Status
active
Type
ltd
Incorporated
25 September 1989
Age
36 years
Address
8 Orchard Place, Nottingham, NG8 6PX
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
BARNETT, Kate Toller, CERON, Ramon Javier, Mr., GENNADIOS, Aristippos
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALENT UK SUPPLY CHAIN LIMITED

CATALENT UK SUPPLY CHAIN LIMITED is an active company incorporated on 25 September 1989 with the registered office located in Nottingham. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. CATALENT UK SUPPLY CHAIN LIMITED was registered 36 years ago.(SIC: 21100)

Status

active

Active since 36 years ago

Company No

02425939

LTD Company

Age

36 Years

Incorporated 25 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

JUNIPER PHARMACEUTICALS UK LIMITED
From: 14 April 2015To: 22 February 2019
COLUMBIA LABORATORIES (UK) LIMITED
From: 19 December 1989To: 14 April 2015
BURGINHALL 396 LIMITED
From: 25 September 1989To: 19 December 1989
Contact
Address

8 Orchard Place Nottingham Business Park Nottingham, NG8 6PX,

Previous Addresses

C/O Saul Marine & Co Solicitors Trafalgar House Grenville Place Mill Hill London NW7 3SA
From: 25 September 1989To: 6 May 2014
Timeline

36 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jun 13
Director Left
Jul 13
Share Issue
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Loan Cleared
Oct 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Apr 19
Director Left
Sept 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

BARNETT, Kate Toller

Active
Orchard Place, NottinghamNG8 6PX
Born June 1974
Director
Appointed 01 Apr 2025

CERON, Ramon Javier, Mr.

Active
Orchard Place, NottinghamNG8 6PX
Born August 1969
Director
Appointed 01 Apr 2025

GENNADIOS, Aristippos

Active
Orchard Place, NottinghamNG8 6PX
Born May 1965
Director
Appointed 01 Apr 2025

CHAMBERS, Michael

Resigned
Nycolles Wood, StevenageSG1 4GR
Secretary
Appointed 06 Nov 1995
Resigned 31 Dec 2013

WALSH, Kirk

Resigned
Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 27 Sept 2018
Resigned 01 Dec 2022

GRAY'S INN SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed N/A
Resigned 06 Nov 1995

ARNOLD, Jonathan

Resigned
Orchard Place, NottinghamNG8 6PX
Born August 1965
Director
Appointed 27 Sept 2018
Resigned 14 Sept 2022

BLONDEAU, Annick

Resigned
75 Rue Crenuoif, Reuil Malaison92500
Born June 1945
Director
Appointed 10 Jun 1996
Resigned 30 Jun 2001

BOLOGNA, William Joseph

Resigned
501 East, New York Ny 10021FOREIGN
Born July 1942
Director
Appointed N/A
Resigned 15 Apr 2003

CARLETTI, Lorenzo

Resigned
Orchard Place, NottinghamNG8 6PX
Born May 1973
Director
Appointed 31 May 2022
Resigned 01 Apr 2025

CARTIER, Philippe Jean

Resigned
11 Rue Serpente, FranceFOREIGN
Born October 1951
Director
Appointed 15 Oct 1998
Resigned 30 Mar 2001

CARVAIS, Jean Emmanuel Norbert

Resigned
49 Richborne Terrace, LondonSW8 1AT
Born June 1927
Director
Appointed 15 Oct 1998
Resigned 26 May 2004

CHAMBERS, Michael

Resigned
Nycolles Wood, StevenageSG1 4GR
Born February 1946
Director
Appointed N/A
Resigned 31 Dec 2013

CONDELLA, Frank C

Resigned
33 Arch Street, Boston
Born June 1954
Director
Appointed 14 May 2010
Resigned 31 Jul 2016

DICK, Colin Allister James, Mr.

Resigned
Orchard Place, NottinghamNG8 6PX
Born January 1977
Director
Appointed 01 Dec 2022
Resigned 01 Apr 2025

ELSTON, George

Resigned
33 Arch Street, Boston
Born August 1964
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2016

HAWKESWOOD, Thomas

Resigned
Orchard Place, NottinghamNG8 6PX
Born April 1976
Director
Appointed 14 Sept 2022
Resigned 01 Apr 2025

HOPSON, Ricky

Resigned
Orchard Place, NottinghamNG8 6PX
Born June 1975
Director
Appointed 14 Sept 2022
Resigned 15 Sept 2022

LLOYD JONES, Jonathan Brian

Resigned
Liberty Square, Boston02109
Born May 1960
Director
Appointed 21 Jan 2013
Resigned 31 Oct 2014

MASELLI, Alessandro

Resigned
Orchard Place, NottinghamNG8 6PX
Born March 1972
Director
Appointed 27 Sept 2018
Resigned 31 May 2022

MCGRANE, Michael

Resigned
354 Eisenhower Parkway, LivingstonFOREIGN
Born December 1949
Director
Appointed 10 Jun 2004
Resigned 15 Jan 2013

MEIR, James Norman Max

Resigned
16400 Nw 2nd Avenue, MiamiFOREIGN
Born September 1939
Director
Appointed N/A
Resigned 30 Mar 2001

MILLS JR, Robert Stephen, Senior V P And Coo

Resigned
8 Misty Brook Lane, New Fairfield
Born August 1952
Director
Appointed 10 Jun 2004
Resigned 14 May 2010

NEEDHAM, David Alan, Dr

Resigned
17 Ladbroke Grove, LondonW11 3BD
Born October 1939
Director
Appointed N/A
Resigned 21 May 1993

PATEL, Nikin, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Born October 1972
Director
Appointed 14 Apr 2014
Resigned 29 Mar 2019

PERCIVAL, Philip Charles

Resigned
10 Holland Park Court, LondonW11 3TH
Born December 1946
Director
Appointed N/A
Resigned 31 Dec 1992

SECOR, Alicia

Resigned
33 Arch Street, Boston
Born October 1962
Director
Appointed 01 Aug 2016
Resigned 27 Sept 2018

WALSH, Kirk

Resigned
Orchard Place, NottinghamNG8 6PX
Born April 1980
Director
Appointed 27 Sept 2018
Resigned 01 Dec 2022

YOUNG, Jeffrey

Resigned
Arch St., BostonMA 02110
Born January 1973
Director
Appointed 01 Jan 2017
Resigned 27 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Schoolhouse Road, Somerset08873

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
33 Arch Street, BostonMA 02110

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
17 January 2024
AAMDAAMD
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Auditors Resignation Company
15 November 2016
AUDAUD
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
14 January 2016
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
14 April 2015
NM06NM06
Change Of Name Notice
14 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
1 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
1 May 2014
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company
1 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
1 May 2014
AD02Notification of Single Alternative Inspection Location
Resolution
1 May 2014
RESOLUTIONSResolutions
Memorandum Articles
1 May 2014
MEM/ARTSMEM/ARTS
Auditors Resignation Company
17 December 2013
AUDAUD
Miscellaneous
9 December 2013
MISCMISC
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 December 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
287Change of Registered Office
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2003
AAAnnual Accounts
Legacy
5 October 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
18 June 2001
363aAnnual Return
Legacy
18 June 2001
363aAnnual Return
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Restoration Order Of Court
13 June 2001
AC92AC92
Gazette Dissolved Compulsary
26 September 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 June 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 January 2000
287Change of Registered Office
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
16 December 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1997
AAAnnual Accounts
Legacy
29 October 1997
244244
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
18 August 1996
288288
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
1 February 1996
288288
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
28 October 1993
288288
Legacy
28 October 1993
288288
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
2 June 1993
287Change of Registered Office
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363x363x
Legacy
3 December 1992
288288
Legacy
3 December 1992
288288
Legacy
21 October 1992
244244
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
15 November 1991
353353
Legacy
14 November 1991
287Change of Registered Office
Auditors Resignation Company
17 October 1991
AUDAUD
Legacy
26 September 1991
363x363x
Legacy
10 July 1991
242242
Legacy
2 May 1991
88(2)R88(2)R
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
88(2)R88(2)R
Memorandum Articles
21 November 1990
MEM/ARTSMEM/ARTS
Legacy
15 November 1990
123Notice of Increase in Nominal Capital
Resolution
15 November 1990
RESOLUTIONSResolutions
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
10 September 1990
288288
Legacy
23 August 1990
88(2)R88(2)R
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Memorandum Articles
23 August 1990
MEM/ARTSMEM/ARTS
Legacy
23 August 1990
123Notice of Increase in Nominal Capital
Legacy
19 March 1990
88(2)R88(2)R
Resolution
6 March 1990
RESOLUTIONSResolutions
Resolution
6 March 1990
RESOLUTIONSResolutions
Legacy
2 March 1990
123Notice of Increase in Nominal Capital
Resolution
2 March 1990
RESOLUTIONSResolutions
Resolution
2 March 1990
RESOLUTIONSResolutions
Legacy
2 March 1990
287Change of Registered Office
Legacy
22 February 1990
288288
Legacy
21 February 1990
287Change of Registered Office
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Legacy
8 January 1990
287Change of Registered Office
Legacy
8 January 1990
123Notice of Increase in Nominal Capital
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
224224
Certificate Change Of Name Company
18 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 December 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 1989
NEWINCIncorporation