Background WavePink WaveYellow Wave

CATALENT PHARMA SOLUTIONS LIMITED (03761135)

CATALENT PHARMA SOLUTIONS LIMITED (03761135) is an active UK company. incorporated on 28 April 1999. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. CATALENT PHARMA SOLUTIONS LIMITED has been registered for 26 years. Current directors include BARNETT, Kate Toller, CERON, Ramon Javier, Mr., DICK, Colin Allister James, Mr. and 2 others.

Company Number
03761135
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
Frankland Road, Swindon, SN5 8YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNETT, Kate Toller, CERON, Ramon Javier, Mr., DICK, Colin Allister James, Mr., GENNADIOS, Aristippos, HOPSON, Ricky Wayne
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALENT PHARMA SOLUTIONS LIMITED

CATALENT PHARMA SOLUTIONS LIMITED is an active company incorporated on 28 April 1999 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. CATALENT PHARMA SOLUTIONS LIMITED was registered 26 years ago.(SIC: 70100, 70229)

Status

active

Active since 26 years ago

Company No

03761135

LTD Company

Age

26 Years

Incorporated 28 April 1999

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 15 January 2025 (1 year 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

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

CARDINAL HEALTH HOLDINGS LIMITED
From: 29 June 1999To: 19 June 2007
GAC NO.161 LIMITED
From: 28 April 1999To: 29 June 1999
Contact
Address

Frankland Road Blagrove Swindon, SN5 8YG,

Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Capital Update
Jun 10
Funding Round
Nov 10
Capital Update
Dec 10
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Funding Round
Jul 16
Director Joined
Dec 16
Director Left
Apr 18
Director Joined
Apr 18
Capital Update
Jun 18
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Apr 25
Director Joined
Apr 25
6
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

BARNETT, Kate Toller

Active
Frankland Road, SwindonSN5 8YG
Born June 1974
Director
Appointed 01 Apr 2025

CERON, Ramon Javier, Mr.

Active
Frankland Road, SwindonSN5 8YG
Born August 1969
Director
Appointed 02 Oct 2023

DICK, Colin Allister James, Mr.

Active
Frankland Road, SwindonSN5 8YG
Born January 1977
Director
Appointed 01 Apr 2025

GENNADIOS, Aristippos

Active
Frankland Road, SwindonSN5 8YG
Born May 1965
Director
Appointed 08 Dec 2016

HOPSON, Ricky Wayne

Active
Frankland Road, SwindonSN5 8YG
Born June 1975
Director
Appointed 04 Dec 2023

COLLINGWOOD, Craig

Resigned
Apollo Close, SwindonSN25 2JB
Secretary
Appointed 09 Jun 2008
Resigned 30 Apr 2010

REED, Alex

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 29 Mar 2018
Resigned 22 Oct 2021

WALSH, Kirk

Resigned
Frankland Road, SwindonSN5 8RU
Secretary
Appointed 01 May 2010
Resigned 30 Aug 2019

YARWOOD, Richard John, Doctor

Resigned
Aughton Grange Aughton, MarlboroughSN8 3SA
Secretary
Appointed 28 Jun 1999
Resigned 31 Jul 2009

ABBEY NOMINEES LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate secretary
Appointed 28 Apr 1999
Resigned 25 Jun 1999

ARNOLD, Jonathan

Resigned
Frankland Road, SwindonSN5 8YG
Born August 1965
Director
Appointed 29 Mar 2018
Resigned 29 Sept 2023

BRANDIN, Donna

Resigned
7340 Roslindale Drive, Columbus43235
Born February 1957
Director
Appointed 30 May 2001
Resigned 06 Aug 2005

CASTELLANO, Thomas

Resigned
Frankland Road, SwindonSN5 8YG
Born June 1979
Director
Appointed 31 May 2022
Resigned 21 Apr 2023

CUNNINGHAM, Craig Mcneil

Resigned
The Homestead, FaringdonSN7 7LW
Born January 1958
Director
Appointed 30 May 2001
Resigned 17 Jun 2005

FASMAN, Steven

Resigned
Frankland Road, SwindonSN5 8YG
Born July 1962
Director
Appointed 16 Aug 2023
Resigned 13 Sept 2023

HARTY, Linda Anne

Resigned
1761 Roxbury Road, Columbus43212
Born August 1960
Director
Appointed 01 May 2006
Resigned 03 Apr 2007

HOPSON, Ricky

Resigned
Frankland Road, SwindonSN5 8YG
Born April 1975
Director
Appointed 29 May 2013
Resigned 17 Jun 2013

IMPERIALI, David

Resigned
Lageweg 38, Zeist
Born November 1952
Director
Appointed 25 Jun 1999
Resigned 01 Jun 2001

JOSEPH, Wetteny

Resigned
Frankland Road, SwindonSN5 8YG
Born February 1972
Director
Appointed 17 Jun 2013
Resigned 15 Sept 2013

KANE, John

Resigned
2205 Wingate Drive, Delaware43015
Born December 1939
Director
Appointed 01 Jul 2000
Resigned 27 Feb 2001

LAWRENCE, Adam Troy

Resigned
Queens Hive Cottage Back Street, BadmintonGL9 1BB
Born May 1971
Director
Appointed 17 Jun 2005
Resigned 06 Jun 2008

LITTLEJOHNS, Barry

Resigned
Frankland Road, SwindonSN5 8YG
Born March 1966
Director
Appointed 15 Sept 2013
Resigned 29 Mar 2018

MARTIN, Glenn Lawrence

Resigned
955 Blindbrook Drive, Columbus43235
Born April 1959
Director
Appointed 30 May 2001
Resigned 01 Aug 2005

MASELLI, Alessandro

Resigned
Frankland Road, SwindonSN5 8YG
Born March 1972
Director
Appointed 15 Sept 2013
Resigned 31 May 2022

MUIR, Ian Stuart

Resigned
Frankland Road, SwindonSN5 8YG
Born January 1966
Director
Appointed 12 Mar 2009
Resigned 15 Sept 2013

WOLFF, Marc

Resigned
143 Van Zandt Road, SkillmanFOREIGN
Born June 1967
Director
Appointed 01 Aug 2007
Resigned 29 May 2013

YARWOOD, Richard John, Doctor

Resigned
Aughton Grange Aughton, MarlboroughSN8 3SA
Born September 1954
Director
Appointed 30 May 2001
Resigned 31 Jul 2009

ABBEY DIRECTORS LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate director
Appointed 28 Apr 1999
Resigned 25 Jun 1999

Persons with significant control

1

Novo Nordisk Fonden

Active
251 Little Falls Drive, Wilmington19808

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

159

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 January 2025
AA01Change of Accounting Reference Date
Resolution
28 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 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
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2019
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2019
AAAnnual Accounts
Legacy
12 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 June 2018
SH19Statement of Capital
Legacy
12 June 2018
CAP-SSCAP-SS
Resolution
12 June 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Statement Of Companys Objects
14 July 2016
CC04CC04
Memorandum Articles
14 July 2016
MAMA
Resolution
14 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Full
9 March 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 December 2010
SH19Statement of Capital
Legacy
29 November 2010
SH20SH20
Legacy
29 November 2010
CAP-SSCAP-SS
Resolution
29 November 2010
RESOLUTIONSResolutions
Resolution
10 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Legacy
21 June 2010
SH20SH20
Legacy
21 June 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 June 2010
SH19Statement of Capital
Resolution
21 June 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
12 August 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
287Change of Registered Office
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
244244
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
3 September 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
244244
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Group
10 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 December 2001
AAAnnual Accounts
Statement Of Affairs
23 July 2001
SASA
Legacy
23 July 2001
88(2)Return of Allotment of Shares
Legacy
23 July 2001
88(2)Return of Allotment of Shares
Memorandum Articles
23 July 2001
MEM/ARTSMEM/ARTS
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Resolution
23 July 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
123Notice of Increase in Nominal Capital
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
88(2)R88(2)R
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
1 October 1999
287Change of Registered Office
Legacy
18 August 1999
88(3)88(3)
Legacy
18 August 1999
88(2)P88(2)P
Legacy
13 July 1999
225Change of Accounting Reference Date
Legacy
13 July 1999
287Change of Registered Office
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 June 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 June 1999
RESOLUTIONSResolutions
Incorporation Company
28 April 1999
NEWINCIncorporation