ELANCO ANIMAL VACCINES LIMITED
Overview
Company Name | ELANCO ANIMAL VACCINES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01461388 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ELANCO ANIMAL VACCINES LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is ELANCO ANIMAL VACCINES LIMITED located?
Registered Office Address | Form 2 Bartley Way Bartley Wood Business Park RG27 9XA Hook United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELANCO ANIMAL VACCINES LIMITED?
Company Name | From | Until |
---|---|---|
NOVARTIS ANIMAL VACCINES LTD | Jun 30, 2000 | Jun 30, 2000 |
ROBERT YOUNG & COMPANY LIMITED | Mar 31, 2000 | Mar 31, 2000 |
GRAMPIAN PHARMACEUTICALS EXPORTS LIMITED | Feb 24, 1989 | Feb 24, 1989 |
EWOS (U.K.) LIMITED | Nov 15, 1979 | Nov 15, 1979 |
What are the latest accounts for ELANCO ANIMAL VACCINES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ELANCO ANIMAL VACCINES LIMITED?
Last Confirmation Statement Made Up To | Aug 17, 2026 |
---|---|
Next Confirmation Statement Due | Aug 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 17, 2025 |
Overdue | No |
What are the latest filings for ELANCO ANIMAL VACCINES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 17, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Aug 17, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Matthew Jonathan Frost on Aug 01, 2021 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||
Confirmation statement made on Aug 17, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Matthew Jonathan Frost as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||
Registered office address changed from Lilly House Priestley Road Basingstoke RG24 9NL England to Form 2 Bartley Way Bartley Wood Business Park Hook RG27 9XA on Jun 08, 2020 | 1 pages | AD01 | ||||||
Change of details for Elanco Uk Ah Limited as a person with significant control on Jun 08, 2020 | 2 pages | PSC05 | ||||||
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | 1 pages | AD03 | ||||||
Register inspection address has been changed from C/O Elanco Animal Health Lilly House Priestley Road Basingstoke Hampshire RG24 9NL England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | 1 pages | AD02 | ||||||
Second filing for the notification of Elanco Uk Ah Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||
Cessation of Eli Lilly and Company Limited as a person with significant control on Sep 11, 2018 | 1 pages | PSC07 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||
Confirmation statement made on Aug 17, 2019 with no updates | 3 pages | CS01 | ||||||
Notification of Elanco Uk Ah Limited as a person with significant control on Mar 11, 2019 | 3 pages | PSC02 | ||||||
| ||||||||
Withdrawal of a person with significant control statement on Apr 18, 2019 | 2 pages | PSC09 | ||||||
Appointment of Kristina Mary Hunt as a director on Dec 07, 2018 | 2 pages | AP01 | ||||||
Termination of appointment of Gaynor Jane Hillier as a director on Dec 17, 2018 | 1 pages | TM01 | ||||||
Who are the officers of ELANCO ANIMAL VACCINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FROST, Matthew Jonathan | Director | Form 2 Bartley Wood Business Park Bartley Way RG27 9XA Hook Elanco Animal Health United Kingdom | United Kingdom | British | General Manager | 285122510001 | ||||
HUNT, Kristina Mary | Director | Bartley Way Bartley Wood Business Park RG27 9XA Hook Form 2 United Kingdom | England | British | Company Director | 254097120001 | ||||
LEWIS, Christopher | Director | Bartley Way Bartley Wood Business Park RG27 9XA Hook Form 2 United Kingdom | England | British | Finance Manager | 247609150001 | ||||
JENNINGS, Sally Jane | Secretary | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | Legal Director | 76693790004 | |||||
MAXTED, Nicola Karen | Secretary | Frimley GU16 7SR Camberley Frimley Business Park Surrey United Kingdom | British | 152246950001 | ||||||
ROBERTS, Helen | Secretary | Frimley Business Park Frimley GU16 7SR Camberley Novartis Pharmaceuticals Uk Limited Surrey | British | Legal Director | 129035010001 | |||||
TALLO, John Lambie | Secretary | 41 Gleneagles Drive Penwortham PR1 0JT Preston | British | 634410003 | ||||||
THIRKETTLE, Paul Richard Edward | Secretary | Thorheim Gill Bank Road LS29 0AU Ilkley West Yorkshire | British | Hr Director & Company Secretar | 34204540001 | |||||
ADAMS, Adrian | Director | Hollow Oak Houseurt 1 Coombe Hill Court SL4 4UL St Leonards Hill Berkshire | British | Ceo | 76757400001 | |||||
ARROCHA, Edgar Humberto | Director | Frimley GU16 7SR Camberley Frimley Business Park Surrey United Kingdom | England | Usa | None | 190569700001 | ||||
ASHTON, David Thomas | Director | Delta House Southwood Crescent Southwood GU14 0NL Farnborough Hampshire | British | Finance Director | 76752390002 | |||||
BETLEY, John Piers | Director | Emmbrook The Street Lackford IP28 6HW Bury St Edmunds Suffolk | British | Company Executive | 18370090001 | |||||
BRACKMANN, Christoph Benjamin | Director | Frimley GU16 7SR Camberley Frimley Business Park Surrey | Switzerland | German | None | 194453920001 | ||||
BRAMLEY, Paul Scotson, Dr | Director | Dene House Little Salkeld CA10 1NN Penrith Cumbria | England | British | Company Director | 74494530001 | ||||
BRAZIER, Richard John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | Finance Director | 113176180001 | |||||
BRIDGEMAN, Robert | Director | Treetops Livermere Road Great Barton IP31 2SB Bury St Edmunds Suffolk | British | Company Executive | 42468390001 | |||||
CLARK, Brian Law Robertson | Director | 4 Dun Croft Close BB7 2JR Clitheroe Lancashire | British | Company Director | 497600003 | |||||
CLARK, Brian Law Robertson | Director | 4 Dun Croft Close BB7 2JR Clitheroe Lancashire | British | Company Executive | 497600003 | |||||
COLLINSON, Mark Adrian | Director | Frimley Business Park Frimley GU16 7SR Camberley Novartis Pharmaceuticals Uk Limited Surrey | United Kingdom | British | Ceo | 131681380001 | ||||
CUMMINS, Gordon John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | South African | Finance Director | 98291090001 | |||||
DUTTON, Anthony George Arthur | Director | Novartis Pharmaceuticals Uk Limited Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | Director | 87499170002 | |||||
FAHEY, Michael John | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | British | Finance Director | 79137120001 | |||||
FULLAGAR, Edgar | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | British | President Of Country Organisat | 77362950002 | |||||
GUNN, George | Director | Frimley Business Park Frimley GU16 7SR Camberley C/O Novartis Pharmaceuticals Uk Ltd Surrey | Switzerland | German | Operating Head | 130600720001 | ||||
GURTLER, Hans Beat | Director | Paradiesweg 2 4419 Lupsingen 4419 Switzerland | Swiss | Manager | 71277720001 | |||||
HAUG, Jonathan Ray | Director | Priestley Road RG24 9NL Basingstoke Lilly House Hampshire United Kingdom | England | American | Finance Director | 199487590001 | ||||
HILLIER, Gaynor Jane | Director | Priestley Road RG24 9NL Basingstoke Lilly House England | America | British | General Manager, Uk & Ireland | 196292180001 | ||||
JENNINGS, Sally Jane | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | South African | Legal Director | 76693790001 | |||||
JOSE, Teresa | Director | Frimley Business Park Frimley GU16 7SR Camberley C/O Novartis Pharmaceuticals Uk Limited Surrey | United Kingdom | Indian | Finance & Admin Director | 139464470001 | ||||
KAPADIA, Sandipkumar Shantilal | Director | Frimley Business Park Frimley GU16 7SR Camberley C/O Novartis Pharmaceuticals Uk Limited Surrey | England | American | Country Cheif Financial Officer Uk & Ireland | 167410820001 | ||||
KUNDERT, Stefan Joachim | Director | C/O Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | Swiss | Region Head | 115245130001 | |||||
LAHAISE, Alan Harvey | Director | Glenfrvin Knock Buckle Road PA13 4JU Kilmacolm Renfrewshire | British | Company Executive | 18370080001 | |||||
LOWNDES, Philip Anthony | Director | Church Green CB10 1RA Hinxton Nr Saffron Walden Long View Essex Uk | British | Ceo Novartis Animal Health Uk | 135155880001 | |||||
MARGETSON, Daniel John | Director | Novartis Animal Health Uk Ltd New Cambridge House SG8 0SS Litlineton Nr Royston Hertfordshire | British | General Manager | 103189270001 | |||||
MURPHY, Kieran Pius | Director | 11 Brookside Moulton CB8 8SG Newmarket Suffolk | Uk | Irish | Chief Executive | 100343970001 |
Who are the persons with significant control of ELANCO ANIMAL VACCINES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elanco Uk Ah Limited | Sep 11, 2018 | Bartley Way Bartley Wood Business Park RG27 9XA Hook Form 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Eli Lilly And Company Limited | Apr 06, 2016 | Priestley Road RG24 9NL Basingstoke Lilly House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ELANCO ANIMAL VACCINES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 31, 2016 | Mar 11, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0