Background WavePink WaveYellow Wave

CATALENT NOTTINGHAM LIMITED (03397582)

CATALENT NOTTINGHAM LIMITED (03397582) is an active UK company. incorporated on 3 July 1997. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CATALENT NOTTINGHAM LIMITED has been registered for 28 years. Current directors include CERON, Ramon Javier, Mr., GENNADIOS, Aristippos, Mr., STREETER, Matthew, Mr..

Company Number
03397582
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
8 Orchard Place, Nottingham, NG8 6PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CERON, Ramon Javier, Mr., GENNADIOS, Aristippos, Mr., STREETER, Matthew, Mr.
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALENT NOTTINGHAM LIMITED

CATALENT NOTTINGHAM LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CATALENT NOTTINGHAM LIMITED was registered 28 years ago.(SIC: 72190)

Status

active

Active since 28 years ago

Company No

03397582

LTD Company

Age

28 Years

Incorporated 3 July 1997

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 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

JUNIPER PHARMA SERVICES LIMITED
From: 13 April 2015To: 15 March 2019
MOLECULAR PROFILES LTD
From: 3 July 1997To: 13 April 2015
Contact
Address

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

Timeline

40 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Share Buyback
Oct 09
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Left
Sept 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Cleared
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
5
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

CERON, Ramon Javier, Mr.

Active
8 Orchard Place, NottinghamNG8 6PX
Born August 1969
Director
Appointed 31 Mar 2025

GENNADIOS, Aristippos, Mr.

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

STREETER, Matthew, Mr.

Active
8 Orchard Place, NottinghamNG8 6PX
Born January 1975
Director
Appointed 31 Mar 2025

WALSH, Kirk

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

WILLIAMS, Philip Michael

Resigned
8 Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 03 Jul 1997
Resigned 12 Sept 2013

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 03 Jul 1997
Resigned 03 Jul 1997

ARNOLD, Jonathan

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

CARLETTI, Lorenzo

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born May 1973
Director
Appointed 31 May 2022
Resigned 31 Mar 2025

CONDELLA JR, Frank Charles

Resigned
33 Arch Street, Boston
Born June 1954
Director
Appointed 12 Sept 2013
Resigned 31 Jul 2016

DAVIES, Martyn, Doctor

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born February 1957
Director
Appointed 01 Jan 2003
Resigned 12 Sept 2013

DAVIES, Martyn, Dr

Resigned
59 Cropwell Road, Radcliffe On TrentNG12 2JG
Born February 1957
Director
Appointed 03 Jul 1997
Resigned 22 Jun 2001

DICK, Colin Allister James, Mr.

Resigned
8 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

HOPSON, Ricky

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born June 1975
Director
Appointed 14 Sept 2022
Resigned 27 Mar 2025

LLOYD JONES, Jonathan Brian

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born May 1960
Director
Appointed 12 Sept 2013
Resigned 30 Sept 2014

LUK, Shen Yung, Dr

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born July 1963
Director
Appointed 01 Aug 2004
Resigned 01 Jan 2008

LUK, Shen Yung, Dr

Resigned
112 Davies Road, NottinghamNG2 5HY
Born July 1963
Director
Appointed 22 Jun 2001
Resigned 28 Jun 2004

MADDEN SMITH, Claire Elizabeth, Dr

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born March 1973
Director
Appointed 01 Aug 2004
Resigned 29 Mar 2019

MARTIN, Kip Daniel

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born November 1966
Director
Appointed 12 Sept 2013
Resigned 30 Sept 2014

MASELLI, Alessandro

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

PATEL, Nikin, Dr

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born October 1972
Director
Appointed 22 Jun 2001
Resigned 29 Mar 2019

ROBERTS, Clive Jonathon, Prof

Resigned
8 Orchard Place, NottinghamNG8 6PX
Born July 1966
Director
Appointed 03 Jul 1997
Resigned 12 Sept 2013

SECOR, Alicia

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

TENDLER, Saul Jonathan Benjamin

Resigned
2 Elm Avenue, NottinghamNG9 1BU
Born May 1961
Director
Appointed 03 Jul 1997
Resigned 01 Aug 2004

WALSH, Kirk

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

WILLIAMS, Philip Michael

Resigned
9 Knightsbridge Drive, NottinghamNG16 1RD
Born December 1966
Director
Appointed 03 Jul 1997
Resigned 01 Aug 2004

YOUNG, Jeffrey

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

Persons with significant control

1

Orchard Place, Nottingham Business Park, NottinghamNG8 6PX

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
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Resolution
21 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 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
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
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
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Change To A Person With Significant Control
11 April 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
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
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
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
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
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Move Registers To Sail Company With New Address
13 July 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
13 July 2016
CH01Change of Director Details
Change Sail Address Company With New Address
13 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Certificate Change Of Name Company
13 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Small
13 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 November 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
10 October 2013
RP04RP04
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Legacy
13 January 2012
MG01MG01
Legacy
13 January 2012
MG01MG01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Legacy
25 November 2011
MG01MG01
Memorandum Articles
17 August 2011
MEM/ARTSMEM/ARTS
Resolution
17 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Resolution
9 October 2009
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 October 2009
SH03Return of Purchase of Own Shares
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Small
7 June 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Small
24 May 2007
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Legacy
14 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
3 June 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
18 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Legacy
5 May 2005
288cChange of Particulars
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
287Change of Registered Office
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
88(2)R88(2)R
Legacy
12 February 2003
123Notice of Increase in Nominal Capital
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
31 May 2002
287Change of Registered Office
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1999
AAAnnual Accounts
Legacy
29 April 1999
287Change of Registered Office
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
9 July 1997
288bResignation of Director or Secretary
Incorporation Company
3 July 1997
NEWINCIncorporation