Background WavePink WaveYellow Wave

CATALENT U.K. SWINDON HOLDING II LIMITED (04146962)

CATALENT U.K. SWINDON HOLDING II LIMITED (04146962) is an active UK company. incorporated on 24 January 2001. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CATALENT U.K. SWINDON HOLDING II LIMITED has been registered for 25 years. Current directors include BARNETT, Kate Toller, CERON, Ramon Javier, Mr., GENNADIOS, Aristippos.

Company Number
04146962
Status
active
Type
ltd
Incorporated
24 January 2001
Age
25 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., GENNADIOS, Aristippos
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALENT U.K. SWINDON HOLDING II LIMITED

CATALENT U.K. SWINDON HOLDING II LIMITED is an active company incorporated on 24 January 2001 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. CATALENT U.K. SWINDON HOLDING II LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04146962

LTD Company

Age

25 Years

Incorporated 24 January 2001

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 4 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

R.P. SCHERER HOLDINGS II LIMITED
From: 15 June 2001To: 19 June 2007
GAC NO. 264 LIMITED
From: 24 January 2001To: 15 June 2001
Contact
Address

Frankland Road Blagrove Swindon, SN5 8YG,

Timeline

30 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Capital Update
Jun 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 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

GENNADIOS, Aristippos

Active
Frankland Road, SwindonSN5 8YG
Born May 1965
Director
Appointed 01 Apr 2025

COLLINGWOOD, Craig

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

LAWRENCE, Adam Troy

Resigned
Queens Hive Cottage Back Street, BadmintonGL9 1BB
Secretary
Appointed 01 Oct 2001
Resigned 06 Jun 2008

LITTLEJOHNS, Barry Brian

Resigned
9 Laughton Way, SwindonSN25 4XR
Secretary
Appointed 25 Jun 2001
Resigned 01 Oct 2001

REED, Alex

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 05 Apr 2018
Resigned 22 Oct 2021

WALSH, Kirk

Resigned
Frankland Road, SwindonSN5 8RU
Secretary
Appointed 01 May 2010
Resigned 05 Apr 2018

ABBEY NOMINEES LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate secretary
Appointed 24 Jan 2001
Resigned 25 Jun 2001

ALLEN, Peter George

Resigned
Frankland Road, SwindonSN5 8YG
Born August 1965
Director
Appointed 14 Sept 2022
Resigned 30 Mar 2023

ARNOLD, Jonathan

Resigned
Frankland Road, SwindonSN5 8YG
Born August 1965
Director
Appointed 05 Apr 2018
Resigned 14 Sept 2022

CASTELLANO, Thomas

Resigned
Frankland Road, SwindonSN5 8YG
Born June 1979
Director
Appointed 31 May 2021
Resigned 21 Apr 2023

CUNNINGHAM, Craig Mcneil

Resigned
The Homestead, FaringdonSN7 7LW
Born January 1958
Director
Appointed 25 Jun 2001
Resigned 17 Jun 2005

DEACON, Colin Richard

Resigned
Frankland Road, SwindonSN5 8YG
Born June 1980
Director
Appointed 19 Sept 2024
Resigned 01 Apr 2025

FASMAN, Steven

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

HAWKESWOOD, Thomas

Resigned
Frankland Road, SwindonSN5 8YG
Born April 1976
Director
Appointed 14 Sept 2022
Resigned 01 Apr 2025

HEYENS, David James

Resigned
Frankland Road, SwindonSN5 8YG
Born March 1956
Director
Appointed 30 Sept 2010
Resigned 31 Dec 2014

JOSEPH, Wetteny

Resigned
Frankland Road, SwindonSN5 8YG
Born February 1972
Director
Appointed 05 Apr 2018
Resigned 31 May 2021

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 31 Dec 2014
Resigned 05 Apr 2018

LOWRY III, John

Resigned
56 Bonnie Way, New Jersey
Born April 1958
Director
Appointed 25 Jun 2001
Resigned 30 Jul 2008

PATEL, Dipesh

Resigned
Frankland Road, SwindonSN5 8YG
Born April 1976
Director
Appointed 30 Mar 2023
Resigned 19 Sept 2024

REED, Alex

Resigned
Frankland Road, SwindonSN5 8YG
Born December 1983
Director
Appointed 05 Apr 2018
Resigned 22 Oct 2021

STUART, Thomas Joseph

Resigned
2 Jonah Court, New Jersey
Born June 1961
Director
Appointed 25 Jun 2001
Resigned 30 Sept 2010

SUDBRINK, Brian Lee

Resigned
15 Bacorn Road, New Jersey
Born July 1958
Director
Appointed 25 Jun 2001
Resigned 14 Jun 2004

WALSH, Kirk

Resigned
Frankland Road, SwindonSN5 8YG
Born April 1980
Director
Appointed 20 Dec 2021
Resigned 14 Sept 2022

YARWOOD, Richard John, Doctor

Resigned
Aughton Grange Aughton, MarlboroughSN8 3SA
Born September 1954
Director
Appointed 25 Jun 2001
Resigned 31 Jul 2009

ABBEY DIRECTORS LIMITED

Resigned
Abbots House Abbey Street, ReadingRG1 3BD
Corporate director
Appointed 24 Jan 2001
Resigned 25 Jun 2001

Persons with significant control

1

Frankland Road, SwindonSN5 8YG

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

125

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