Get an alert when CATALENT CTS (EDINBURGH) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-06-30

Confirmation statement due

2026-11-18 (in 6mo)

Last made up 2025-11-04

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. CATALENT CTS (EDINBURGH) LIMITED 2012-02-29 → present
  2. APTUIT (EDINBURGH) LIMITED 2005-10-10 → 2012-02-29
  3. EARLY DEVELOPMENT AND PACKAGING SERVICES (UK) LIMITED 2005-05-23 → 2005-10-10
  4. HIS CONSTRUCTION LTD 2004-11-04 → 2005-05-23

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As a result, the Directors conclude that the adoption of the going concern basis of accounting remains appropriate in preparing the company financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 36 resigned

Name Role Appointed Born Nationality
CERON, Ramon Javier Director 2023-11-10 Aug 1969 American
DICK, Colin Allister James, Mr. Director 2025-10-24 Jan 1977 British
HOPSON, Ricky Director 2022-09-14 Jun 1975 American
Show 36 resigned officers
Name Role Appointed Resigned
BREWER, Gary Secretary 2005-09-29 2006-09-29
DAY, Morag Secretary 2005-12-22 2005-12-23
DE NOBEL, Roel Secretary 2019-06-12 2021-06-28
DEWIL, Guy Secretary 2021-06-28 2022-01-31
GIBSON BOYD TEMPLETON, Alison Secretary 2007-03-27 2008-12-19
GRIFFITH, Michael Secretary 2006-09-29 2007-03-27
HEPBURN, James Gerard Secretary 2008-12-19 2012-02-17
HOPSON, Ricky Secretary 2012-02-17 2014-01-27
JOSEPH, Wetteny Secretary 2014-01-27 2017-03-31
MACDONALD, Alasdair Secretary 2005-05-11 2005-09-30
PATEL, Shaileshbhai Madhavbhai Secretary 2017-05-08 2019-05-03
UK COMPANY SECRETARIES LIMITED Corporate Secretary 2004-11-04 2005-05-11
AMAT, Thierry Georges Director 2008-12-19 2012-02-17
BREWER, Gary Director 2005-09-29 2006-09-29
CASTELLANO, Thomas Director 2021-06-28 2023-04-21
COUGHLAN, Dianne Director 2022-03-11 2025-10-31
CRYER, Stuart Director 2015-12-14 2017-03-31
DE NOBEL, Roel Director 2019-06-12 2021-06-28
DEWIL, Guy Director 2021-06-28 2022-01-31
FIKRE, John Director 2007-03-27 2012-02-17
GIBSON BOYD TEMPLETON, Alison Director 2007-03-27 2008-12-19
GRIFFITH, Michael Director 2005-09-29 2007-03-27
HEGWOOD, Paul Director 2019-05-27 2020-01-20
HEPBURN, James Gerard Director 2008-12-19 2015-09-28
HOPSON, Ricky Director 2012-02-17 2014-01-27
HOULTON, Scott Director 2012-02-17 2015-12-14
JOSEPH, Wetteny Director 2014-01-27 2019-05-27
MACDONALD, Alasdair Director 2005-05-11 2005-09-30
PATEL, Shaileshbhai Madhavbhai Director 2017-05-08 2019-05-03
RUSSELL, John Director 2005-05-11 2005-09-30
TROPSA, Jon Director 2005-09-29 2007-03-27
TYSON, Timothy Cyril Director 2008-12-19 2012-02-17
WALSH, Matthew Director 2012-02-17 2018-01-30
WHITLOW, Ricci, Ms. Director 2020-01-20 2022-08-31
WILSON, Michael Norman Director 2005-05-11 2005-09-30
UK INCORPORATIONS LIMITED Corporate Director 2004-11-04 2005-05-11

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Catalent Cts (Wales) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-11-10 Active

Filing timeline

Last 20 of 170 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-03-21 RESOLUTIONS Resolution
Date Type Category Description
2025-11-04 AP01 officers Appoint person director company with name date PDF
2025-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-04 TM01 officers Termination director company with name termination date PDF
2025-08-08 AA accounts Accounts with accounts type full
2025-01-13 AA01 accounts Change account reference date company current extended PDF
2024-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-04 AA accounts Accounts with accounts type full
2024-03-21 RESOLUTIONS resolution Resolution
2024-01-12 AP01 officers Appoint person director company with name date PDF
2023-11-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-30 AA accounts Accounts with accounts type full
2023-05-01 TM01 officers Termination director company with name termination date PDF
2022-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-10 AP01 officers Appoint person director company with name date PDF
2022-09-27 TM01 officers Termination director company with name termination date PDF
2022-03-30 AP01 officers Appoint person director company with name date PDF
2022-03-30 TM01 officers Termination director company with name termination date PDF
2022-03-30 TM02 officers Termination secretary company with name termination date PDF
2022-03-17 AA accounts Accounts with accounts type full
2021-11-08 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page