Background WavePink WaveYellow Wave

CATALENT CTS UK HOLDING LIMITED (08338521)

CATALENT CTS UK HOLDING LIMITED (08338521) is an active UK company. incorporated on 20 December 2012. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CATALENT CTS UK HOLDING LIMITED has been registered for 13 years. Current directors include CERON, Ramon Javier, Mr., DICK, Colin Allister James, Mr., HOPSON, Ricky.

Company Number
08338521
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
, Frankland Road, Swindon, SN5 8YG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
CERON, Ramon Javier, Mr., DICK, Colin Allister James, Mr., HOPSON, Ricky
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALENT CTS UK HOLDING LIMITED

CATALENT CTS UK HOLDING LIMITED is an active company incorporated on 20 December 2012 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CATALENT CTS UK HOLDING LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08338521

LTD Company

Age

13 Years

Incorporated 20 December 2012

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 7 August 2025 (8 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

, Frankland Road Blagrove Swindon, SN5 8YG,

Previous Addresses

Unit 107 Tenth Avenue Deeside Industrial Park Deeside Flintshire CH5 2UA
From: 20 December 2012To: 4 January 2017
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Nov 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

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 22 Aug 2025

HOPSON, Ricky

Active
Frankland Road, SwindonSN5 8YG
Born June 1975
Director
Appointed 14 Sept 2022

CRYER, Stuart

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 14 Dec 2015
Resigned 31 Mar 2017

DE NOBEL, Roel

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 12 Jun 2019
Resigned 28 Jun 2021

DEWIL, Guy

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 28 Jun 2021
Resigned 31 Jan 2022

JOSEPH, Wetteny

Resigned
Tenth Avenue, DeesideCH5 2UA
Secretary
Appointed 27 Jan 2014
Resigned 14 Dec 2015

MCDOWALL, James

Resigned
Tenth Avenue, DeesideCH5 2UA
Secretary
Appointed 20 Dec 2012
Resigned 27 Jan 2014

PATEL, Shaileshbhai Madhavbhai

Resigned
Frankland Road, SwindonSN5 8YG
Secretary
Appointed 28 Jun 2017
Resigned 03 May 2019

CASTELLANO, Thomas

Resigned
Frankland Road, SwindonSN5 8YG
Born June 1979
Director
Appointed 28 Jun 2021
Resigned 21 Apr 2023

CRYER, Stuart

Resigned
Frankland Road, SwindonSN5 8YG
Born March 1967
Director
Appointed 14 Dec 2015
Resigned 31 Mar 2017

DE NOBEL, Roel

Resigned
Frankland Road, SwindonSN5 8YG
Born August 1966
Director
Appointed 11 Mar 2022
Resigned 14 Sept 2022

DE NOBEL, Roel

Resigned
Frankland Road, SwindonSN5 8YG
Born August 1966
Director
Appointed 12 Jun 2019
Resigned 28 Jun 2021

DEWIL, Guy

Resigned
Frankland Road, SwindonSN5 8YG
Born March 1969
Director
Appointed 28 Jun 2021
Resigned 31 Jan 2022

HEGWOOD, Paul

Resigned
Frankland Road, SwindonSN5 8YG
Born September 1957
Director
Appointed 27 May 2019
Resigned 20 Jan 2020

HEPBURN, Gerry

Resigned
Tenth Avenue, DeesideCH5 2UA
Born December 1959
Director
Appointed 20 Dec 2012
Resigned 28 Sept 2015

HOULTON, Scott

Resigned
Tenth Avenue, DeesideCH5 2UA
Born June 1967
Director
Appointed 19 Apr 2013
Resigned 14 Dec 2015

JOSEPH, Wetteny

Resigned
Frankland Road, SwindonSN5 8YG
Born February 1972
Director
Appointed 20 Oct 2015
Resigned 27 May 2019

PATEL, Shaileshbhai Madhavbhai

Resigned
Frankland Road, SwindonSN5 8YG
Born March 1967
Director
Appointed 28 Jun 2017
Resigned 03 May 2019

RISPOLI, Alessandra

Resigned
Frankland Road, SwindonSN5 8YG
Born June 1971
Director
Appointed 14 Sept 2022
Resigned 22 Aug 2025

ROBINSON, Alan

Resigned
Frankland Road, SwindonSN5 8YG
Born May 1958
Director
Appointed 19 Apr 2013
Resigned 08 Oct 2021

WHITLOW, Ricci, Ms.

Resigned
Frankland Road, SwindonSN5 8YG
Born March 1968
Director
Appointed 20 Jan 2020
Resigned 31 Aug 2022

Persons with significant control

1

C/O Corporation Service Company, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2020
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
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
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2012
NEWINCIncorporation