Background WavePink WaveYellow Wave

CATALENT U.K. SWINDON ZYDIS LIMITED (SC070691)

CATALENT U.K. SWINDON ZYDIS LIMITED (SC070691) is an active UK company. incorporated on 20 February 1980. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. CATALENT U.K. SWINDON ZYDIS LIMITED has been registered for 46 years. Current directors include BARNETT, Kate Toller, CERON, Ramon Javier, Mr., GENNADIOS, Aristippos, Mr..

Company Number
SC070691
Status
active
Type
ltd
Incorporated
20 February 1980
Age
46 years
Address
1 George Square, Glasgow, G2 1AL
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
BARNETT, Kate Toller, CERON, Ramon Javier, Mr., GENNADIOS, Aristippos, Mr.
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATALENT U.K. SWINDON ZYDIS LIMITED

CATALENT U.K. SWINDON ZYDIS LIMITED is an active company incorporated on 20 February 1980 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. CATALENT U.K. SWINDON ZYDIS LIMITED was registered 46 years ago.(SIC: 21100)

Status

active

Active since 46 years ago

Company No

SC070691

LTD Company

Age

46 Years

Incorporated 20 February 1980

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 20 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 U.K. 416 LIMITED
From: 1 April 2003To: 19 June 2007
SCHERER DDS LIMITED
From: 23 April 1991To: 1 April 2003
POLYSYSTEMS LIMITED
From: 20 February 1980To: 23 April 1991
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
From: 15 June 2010To: 7 April 2021
152 Bath Street Glasgow G2 4TB
From: 20 February 1980To: 15 June 2010
Timeline

29 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
May 12
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 13
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Mar 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARNETT, Kate Toller

Active
George Square, GlasgowG2 1AL
Born June 1974
Director
Appointed 01 Apr 2025

CERON, Ramon Javier, Mr.

Active
George Square, GlasgowG2 1AL
Born August 1969
Director
Appointed 01 Apr 2025

GENNADIOS, Aristippos, Mr.

Active
George Square, GlasgowG2 1AL
Born May 1965
Director
Appointed 01 Apr 2025

COLLINGWOOD, Craig

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

EATWELL, David Andrew

Resigned
The Brambles Sadlers Field, SwindonSN6 6QE
Secretary
Appointed 10 Apr 1998
Resigned 04 Jan 1999

GRAY, David J

Resigned
2 Sandielands Avenue, ErskinePA8 7BP
Secretary
Appointed N/A
Resigned 18 Dec 1990

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 01 Jan 2001
Resigned 01 Oct 2001

REED, Alex

Resigned
Blagrove, SwindonSN5 8RU
Secretary
Appointed 29 Mar 2018
Resigned 22 Oct 2021

SUDBRINK, Brian Lee

Resigned
Spinney Meads, CalneSN11 8PY
Secretary
Appointed 04 Jan 1999
Resigned 01 Jan 2001

TEBBUTT, Lionel John

Resigned
4 Glebe Meadows, MarlboroughSN8 4DF
Secretary
Appointed 18 Dec 1990
Resigned 10 Apr 1998

WALSH, Kirk

Resigned
Frankland Road, SwindonSN5 8RU
Secretary
Appointed 01 May 2010
Resigned 29 Mar 2018

ALLEN, Peter George

Resigned
George Square, GlasgowG2 1AL
Born August 1965
Director
Appointed 14 Sept 2022
Resigned 30 Mar 2023

ARNOLD, Jonathan

Resigned
Frankland Road, SwindonSN5 8RU
Born August 1965
Director
Appointed 29 Mar 2018
Resigned 14 Sept 2022

BARNES, John Robert

Resigned
60 York Street, GlasgowG2 8JX
Born October 1966
Director
Appointed 29 Jul 2010
Resigned 30 Mar 2012

CARLETTI, Lorenzo

Resigned
George Square, GlasgowG2 1AL
Born May 1973
Director
Appointed 31 May 2022
Resigned 01 Apr 2025

COOPER, David William

Resigned
Rowlatt Drive, St AlbansAL34 4NB
Born October 1958
Director
Appointed 17 Apr 2009
Resigned 21 Jul 2010

CUNNINGHAM, Craig Mcneil

Resigned
The Homestead, FaringdonSN7 7LW
Born January 1958
Director
Appointed 22 Mar 2000
Resigned 17 Jun 2005

DEACON, Colin Richard

Resigned
George Square, GlasgowG2 1AL
Born June 1980
Director
Appointed 19 Sept 2024
Resigned 01 Apr 2025

EATWELL, David Andrew

Resigned
144 Belle Glades Lane, New Jersey
Born February 1961
Director
Appointed 10 Apr 1998
Resigned 22 Jun 2001

ERDELJAN, Aleksandar

Resigned
1352 Stuyvessant, Michigan48010
Born April 1950
Director
Appointed 25 Nov 1993
Resigned 29 Jun 1998

FOTIADES, George Louis

Resigned
281 Summit Avenue, SummitFOREIGN
Born September 1953
Director
Appointed 15 Jun 1998
Resigned 22 Jun 2001

GRAHAM, Neil Bonnette, Dr

Resigned
6 Kilmardinny Grove, GlasgowG61 3NY
Born May 1933
Director
Appointed N/A
Resigned 21 Mar 1990

HAWKESWOOD, Thomas

Resigned
George Square, GlasgowG2 1AL
Born April 1976
Director
Appointed 14 Sept 2022
Resigned 01 Apr 2025

HEARN, Gavin

Resigned
The Old Vicarage Hollingbourne, MaidstoneME17 1UJ
Born February 1926
Director
Appointed N/A
Resigned 18 Dec 1990

HEYENS, David James

Resigned
60 York Street, GlasgowG2 8JX
Born March 1956
Director
Appointed 30 Sept 2010
Resigned 15 Sept 2013

JONES, Stephen Philip

Resigned
42 Woodlands Street, GlasgowG62 8NS
Born July 1957
Director
Appointed 18 Apr 1995
Resigned 11 Mar 1996

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
60 York Street, GlasgowG2 8JX
Born March 1966
Director
Appointed 15 Sept 2013
Resigned 29 Mar 2018

LOWRY III, John

Resigned
56 Bonnie Way, New Jersey
Born April 1958
Director
Appointed 26 Jun 2001
Resigned 30 Jul 2008

MASELLI, Alessandro

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

MCMILLAN, James

Resigned
Braeside 2 Stafford Street, HelensburghG84 9HU
Born May 1938
Director
Appointed N/A
Resigned 18 Dec 1990

MUIR, Ian Stuart

Resigned
Church Walk, Stanton St. BernardSN8 4LL
Born January 1966
Director
Appointed 17 Apr 2009
Resigned 15 Sept 2013

NEWALL, Stephen Park

Resigned
Rowaleyn, RhuG84 8LL
Born April 1931
Director
Appointed N/A
Resigned 20 Mar 1990

PATEL, Dipesh

Resigned
George Square, GlasgowG2 1AL
Born April 1976
Director
Appointed 30 Mar 2023
Resigned 19 Sept 2024

Persons with significant control

1

Blagrove, 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

199

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 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
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 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
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 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
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
5 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
29 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 September 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
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
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
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
363aAnnual Return
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
18 September 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
22 September 2006
288cChange of Particulars
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Memorandum Articles
27 July 2001
MEM/ARTSMEM/ARTS
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
17 December 2000
287Change of Registered Office
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
23 May 1999
225Change of Accounting Reference Date
Legacy
16 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
288cChange of Particulars
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 1998
AAAnnual Accounts
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
8 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
15 January 1996
AAAnnual Accounts
Legacy
29 December 1995
419a(Scot)419a(Scot)
Legacy
2 October 1995
419a(Scot)419a(Scot)
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
7 January 1994
288288
Resolution
7 January 1994
RESOLUTIONSResolutions
Legacy
12 July 1993
363sAnnual Return (shuttle)
Resolution
12 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1993
AAAnnual Accounts
Legacy
15 December 1992
287Change of Registered Office
Legacy
11 September 1992
419a(Scot)419a(Scot)
Legacy
27 July 1992
363sAnnual Return (shuttle)
Legacy
17 July 1992
410(Scot)410(Scot)
Legacy
17 July 1992
410(Scot)410(Scot)
Resolution
13 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
28 July 1991
363363
Certificate Change Of Name Company
22 April 1991
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
1 March 1991
AUDAUD
Memorandum Articles
26 February 1991
MEM/ARTSMEM/ARTS
Legacy
1 February 1991
363363
Legacy
1 February 1991
288288
Legacy
1 February 1991
288288
Legacy
1 February 1991
288288
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Resolution
10 January 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
3 December 1990
419a(Scot)419a(Scot)
Legacy
28 March 1990
288288
Legacy
27 March 1990
288288
Legacy
16 February 1990
288288
Legacy
23 January 1990
88(2)R88(2)R
Legacy
31 October 1989
88(2)R88(2)R
Legacy
31 October 1989
288288
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
23 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Memorandum Articles
20 September 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
2 September 1988
MEM/ARTSMEM/ARTS
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
3 June 1988
288288
Legacy
8 April 1988
288288
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
14 April 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
18 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
363363
Miscellaneous
20 February 1980
MISCMISC