ELI LILLY HOLDINGS LIMITED

ELI LILLY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELI LILLY HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01777819
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELI LILLY HOLDINGS LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is ELI LILLY HOLDINGS LIMITED located?

    Registered Office Address
    Eli Lilly And Company Limited, Lilly House
    Basingview
    RG21 4FA Basingstoke
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ELI LILLY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LILLY MEDICAL INSTRUMENTS LIMITEDJan 06, 1984Jan 06, 1984
    FLAGQUEST LIMITEDDec 14, 1983Dec 14, 1983

    What are the latest accounts for ELI LILLY HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ELI LILLY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company to be struck off/directors conflict of interest 04/05/2022
    RES13

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Appointment of Ms Laura Demayo Steele as a director on Jul 05, 2021

    2 pagesAP01

    Registered office address changed from Lilly House, Priestley Road Basingstoke Hampshire RG24 9NL to Eli Lilly and Company Limited, Lilly House Basingview Basingstoke Hampshire RG21 4FA on Jul 22, 2021

    1 pagesAD01

    Termination of appointment of Hamish John Carmichael Bennett as a director on Feb 11, 2021

    1 pagesTM01

    Termination of appointment of Hamish John Carmichael Bennett as a secretary on Feb 11, 2021

    1 pagesTM02

    Appointment of Michael Czapar as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Lemen as a director on Jan 01, 2021

    1 pagesTM01

    Confirmation statement made on Nov 11, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Nov 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Nov 11, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Appointment of Mr Nicholas Lemen as a director on Mar 09, 2018

    2 pagesAP01

    Termination of appointment of Jonathan Ray Haug as a director on Mar 09, 2018

    1 pagesTM01

    Confirmation statement made on Nov 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    legacy

    7 pagesRP04CS01

    Confirmation statement made on Nov 11, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Feb 07, 2017Clarification A second filed CS01 (Information about people with significant control) was registered on 07/02/2017

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Who are the officers of ELI LILLY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CZAPAR, Michael
    Basingview
    RG21 4FA Basingstoke
    Eli Lilly And Company Limited, Lilly House
    Hampshire
    United Kingdom
    Director
    Basingview
    RG21 4FA Basingstoke
    Eli Lilly And Company Limited, Lilly House
    Hampshire
    United Kingdom
    EnglandAmericanFinance Director278109360001
    DEMAYO STEELE, Laura
    Basingview
    RG21 4FA Basingstoke
    Eli Lilly And Company Limited, Lilly House
    Hampshire
    United Kingdom
    Director
    Basingview
    RG21 4FA Basingstoke
    Eli Lilly And Company Limited, Lilly House
    Hampshire
    United Kingdom
    United KingdomAmericanPresident And General Manager, Northern European285499070001
    BENNETT, Hamish John Carmichael
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    Secretary
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    207871920001
    BURTON, Anya Louise
    Priestley Road
    RG24 9NL Basingstoke
    Lilly House
    Hampshire
    U.K.
    Secretary
    Priestley Road
    RG24 9NL Basingstoke
    Lilly House
    Hampshire
    U.K.
    BritishLegal Adviser138042390001
    BURTON, Anya Louise
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    Secretary
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    British122779990001
    HARPER, Simon Robert
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    Secretary
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    161028200001
    HARPER, Simon Robert
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    Secretary
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    BritishExecutive102928360001
    HARPER, Simon Robert
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    Secretary
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    British102928360001
    JEPHSON, Wendy Jane
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    Secretary
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    British89807190001
    JEPHSON, Wendy Jane
    Dextra Court
    Chapel Hill
    RG21 5SY Basingstoke
    Hampshire
    Secretary
    Dextra Court
    Chapel Hill
    RG21 5SY Basingstoke
    Hampshire
    British76849800001
    NEILL, Terence
    Kingsclere Road
    RG21 6XA Basingstoke
    Hampshire
    Secretary
    Kingsclere Road
    RG21 6XA Basingstoke
    Hampshire
    British80086030001
    PEZZACK, Susan Dawn
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    Secretary
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    185748360001
    UPSHALL, John
    Copsehall House Ramsdell Road
    Monk Sherborne
    RG26 5HR Tadley
    Hampshire
    Secretary
    Copsehall House Ramsdell Road
    Monk Sherborne
    RG26 5HR Tadley
    Hampshire
    British18664630003
    WORDEN, Timothy James Ashpole
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    Secretary
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    BritishExecutive100049440001
    ANDRIES, Jerome
    Erl Wood Manor
    Sunninghill
    GU20 6PH Windlesham
    Surrey
    Director
    Erl Wood Manor
    Sunninghill
    GU20 6PH Windlesham
    Surrey
    FrenchExecutive115848130001
    BENNETT, Hamish John Carmichael
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    Director
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    EnglandBritishDirector201294330001
    BLAIKIE, John Murdoch
    Boundary House
    Lady Margaret Road Sunningdale
    SL5 9QH Ascot
    Berks
    Director
    Boundary House
    Lady Margaret Road Sunningdale
    SL5 9QH Ascot
    Berks
    BritishExecutive29256210001
    BODEM, Barbara Wilson
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    Director
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    United KingdomAmericanExecutive114867440001
    BOTT, Martin
    Dextra Court
    Chapel Hill
    RG21 5SY Basingstoke
    Hampshire
    Director
    Dextra Court
    Chapel Hill
    RG21 5SY Basingstoke
    Hampshire
    GermanExecutive68404090003
    CLARK, Alan Stuart
    Kings Barn
    Bentworth
    GU34 5JU Alton
    Hampshire
    Director
    Kings Barn
    Bentworth
    GU34 5JU Alton
    Hampshire
    BritishExecutive67234920002
    HARFORD, Simon Nicolas Reade
    Erl Wood Manor
    Sunninghill Road
    GU20 6PH Windlesham
    Surrey
    Director
    Erl Wood Manor
    Sunninghill Road
    GU20 6PH Windlesham
    Surrey
    BritishExecutive100605210001
    HARPER, Simon Robert
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    Director
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    United KingdomBritishExecutive102928360001
    HAUG, Jonathan Ray
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    Director
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    EnglandAmericanFinance Director199487590001
    HUSSAIN, Abbas
    Erl Wood Manor
    Sunninghill Road
    GU20 6PH Windlesham
    Surrey
    Director
    Erl Wood Manor
    Sunninghill Road
    GU20 6PH Windlesham
    Surrey
    BritishExecutive116940020001
    KADIM, Yuval
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    Director
    Lilly House
    Priestley Road
    RG24 9NL Basingstoke
    Hampshire
    GermanExecutive90489540001
    LEICHT, John George
    Evergreen Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Director
    Evergreen Blackdown Avenue
    GU22 8QG Woking
    Surrey
    AmericanExecutive2660140001
    LEMEN, Nicholas
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    Director
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    EnglandAmericanFinance Director244253640001
    PEZZACK, Susan Dawn
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    Director
    Lilly House, Priestley Road
    Basingstoke
    RG24 9NL Hampshire
    United KingdomBritishDirector185441970001
    PILNIK, Richard Dal
    Erlwood Manor
    Sunninghill Road
    GU20 6PH Windlesham
    Surrey
    Director
    Erlwood Manor
    Sunninghill Road
    GU20 6PH Windlesham
    Surrey
    BritishExecutive75633690001
    PLUMP, Steven Reed
    Evergreen Blackdown Avenue
    Pyrford
    GU22 8QG Woking
    Surrey
    Director
    Evergreen Blackdown Avenue
    Pyrford
    GU22 8QG Woking
    Surrey
    AmericanExecutive55113300001
    POWELL, Keith Graham
    29 Springfield Avenue
    Hartley Wintney
    RG27 8SF Hook
    Hampshire
    Director
    29 Springfield Avenue
    Hartley Wintney
    RG27 8SF Hook
    Hampshire
    United KingdomBritishExecutive57308610001
    PYTYNIA, Thomas Lee
    4978 Limberlost Trace
    Carmel
    FOREIGN Indianapolis
    Indiana 46032
    Usa
    Director
    4978 Limberlost Trace
    Carmel
    FOREIGN Indianapolis
    Indiana 46032
    Usa
    AmericanExecutive18664660001
    REYNOLDS, Gregory Brian
    7 Giffards Meadow
    GU9 8DA Farnham
    Surrey
    Director
    7 Giffards Meadow
    GU9 8DA Farnham
    Surrey
    AmericanExecutive44552990001
    RICE, Derica Will
    19 Alma Square
    NW8 9QA London
    Director
    19 Alma Square
    NW8 9QA London
    AmericanExecutive62064270001
    TAYLOR WHITFIELD, Paula
    The Gatehouse
    Erl Wood Manor Sunninghill Road
    GU20 6PH Windlesham
    Surrey
    Director
    The Gatehouse
    Erl Wood Manor Sunninghill Road
    GU20 6PH Windlesham
    Surrey
    AmericanExecutive62064150002

    Who are the persons with significant control of ELI LILLY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eli Lilly And Company
    Lilly Corporate Centtre
    Indianapolis
    46285
    Indiana
    United States
    Apr 06, 2016
    Lilly Corporate Centtre
    Indianapolis
    46285
    Indiana
    United States
    No
    Legal FormPublic Corporation
    Country RegisteredIndiana, United States Of America
    Legal AuthorityIndiana Law
    Place RegisteredIndiana Secretary Of State
    Registration Number183025-143
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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