ELI LILLY HOLDINGS LIMITED
Overview
Company Name | ELI LILLY HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01777819 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ELI LILLY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LILLY MEDICAL INSTRUMENTS LIMITED | Jan 06, 1984 | Jan 06, 1984 |
FLAGQUEST LIMITED | Dec 14, 1983 | Dec 14, 1983 |
What are the latest accounts for ELI LILLY HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for ELI LILLY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Ms Laura Demayo Steele as a director on Jul 05, 2021 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Hamish John Carmichael Bennett as a director on Feb 11, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hamish John Carmichael Bennett as a secretary on Feb 11, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Michael Czapar as a director on Jan 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Lemen as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Appointment of Mr Nicholas Lemen as a director on Mar 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Ray Haug as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Nov 11, 2016 with updates | 6 pages | CS01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Who are the officers of ELI LILLY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CZAPAR, Michael | Director | Basingview RG21 4FA Basingstoke Eli Lilly And Company Limited, Lilly House Hampshire United Kingdom | England | American | Finance Director | 278109360001 | ||||
DEMAYO STEELE, Laura | Director | Basingview RG21 4FA Basingstoke Eli Lilly And Company Limited, Lilly House Hampshire United Kingdom | United Kingdom | American | President And General Manager, Northern European | 285499070001 | ||||
BENNETT, Hamish John Carmichael | Secretary | Lilly House, Priestley Road Basingstoke RG24 9NL Hampshire | 207871920001 | |||||||
BURTON, Anya Louise | Secretary | Priestley Road RG24 9NL Basingstoke Lilly House Hampshire U.K. | British | Legal Adviser | 138042390001 | |||||
BURTON, Anya Louise | Secretary | Lilly House Priestley Road RG24 9NL Basingstoke Hampshire | British | 122779990001 | ||||||
HARPER, Simon Robert | Secretary | Lilly House, Priestley Road Basingstoke RG24 9NL Hampshire | 161028200001 | |||||||
HARPER, Simon Robert | Secretary | Lilly House Priestley Road RG24 9NL Basingstoke Hampshire | British | Executive | 102928360001 | |||||
HARPER, Simon Robert | Secretary | Lilly House Priestley Road RG24 9NL Basingstoke Hampshire | British | 102928360001 | ||||||
JEPHSON, Wendy Jane | Secretary | Lilly House Priestley Road RG24 9NL Basingstoke Hampshire | British | 89807190001 | ||||||
JEPHSON, Wendy Jane | Secretary | Dextra Court Chapel Hill RG21 5SY Basingstoke Hampshire | British | 76849800001 | ||||||
NEILL, Terence | Secretary | Kingsclere Road RG21 6XA Basingstoke Hampshire | British | 80086030001 | ||||||
PEZZACK, Susan Dawn | Secretary | Lilly House, Priestley Road Basingstoke RG24 9NL Hampshire | 185748360001 | |||||||
UPSHALL, John | Secretary | Copsehall House Ramsdell Road Monk Sherborne RG26 5HR Tadley Hampshire | British | 18664630003 | ||||||
WORDEN, Timothy James Ashpole | Secretary | Lilly House Priestley Road RG24 9NL Basingstoke Hampshire | British | Executive | 100049440001 | |||||
ANDRIES, Jerome | Director | Erl Wood Manor Sunninghill GU20 6PH Windlesham Surrey | French | Executive | 115848130001 | |||||
BENNETT, Hamish John Carmichael | Director | Lilly House, Priestley Road Basingstoke RG24 9NL Hampshire | England | British | Director | 201294330001 | ||||
BLAIKIE, John Murdoch | Director | Boundary House Lady Margaret Road Sunningdale SL5 9QH Ascot Berks | British | Executive | 29256210001 | |||||
BODEM, Barbara Wilson | Director | Lilly House Priestley Road RG24 9NL Basingstoke Hampshire | United Kingdom | American | Executive | 114867440001 | ||||
BOTT, Martin | Director | Dextra Court Chapel Hill RG21 5SY Basingstoke Hampshire | German | Executive | 68404090003 | |||||
CLARK, Alan Stuart | Director | Kings Barn Bentworth GU34 5JU Alton Hampshire | British | Executive | 67234920002 | |||||
HARFORD, Simon Nicolas Reade | Director | Erl Wood Manor Sunninghill Road GU20 6PH Windlesham Surrey | British | Executive | 100605210001 | |||||
HARPER, Simon Robert | Director | Lilly House Priestley Road RG24 9NL Basingstoke Hampshire | United Kingdom | British | Executive | 102928360001 | ||||
HAUG, Jonathan Ray | Director | Lilly House, Priestley Road Basingstoke RG24 9NL Hampshire | England | American | Finance Director | 199487590001 | ||||
HUSSAIN, Abbas | Director | Erl Wood Manor Sunninghill Road GU20 6PH Windlesham Surrey | British | Executive | 116940020001 | |||||
KADIM, Yuval | Director | Lilly House Priestley Road RG24 9NL Basingstoke Hampshire | German | Executive | 90489540001 | |||||
LEICHT, John George | Director | Evergreen Blackdown Avenue GU22 8QG Woking Surrey | American | Executive | 2660140001 | |||||
LEMEN, Nicholas | Director | Lilly House, Priestley Road Basingstoke RG24 9NL Hampshire | England | American | Finance Director | 244253640001 | ||||
PEZZACK, Susan Dawn | Director | Lilly House, Priestley Road Basingstoke RG24 9NL Hampshire | United Kingdom | British | Director | 185441970001 | ||||
PILNIK, Richard Dal | Director | Erlwood Manor Sunninghill Road GU20 6PH Windlesham Surrey | British | Executive | 75633690001 | |||||
PLUMP, Steven Reed | Director | Evergreen Blackdown Avenue Pyrford GU22 8QG Woking Surrey | American | Executive | 55113300001 | |||||
POWELL, Keith Graham | Director | 29 Springfield Avenue Hartley Wintney RG27 8SF Hook Hampshire | United Kingdom | British | Executive | 57308610001 | ||||
PYTYNIA, Thomas Lee | Director | 4978 Limberlost Trace Carmel FOREIGN Indianapolis Indiana 46032 Usa | American | Executive | 18664660001 | |||||
REYNOLDS, Gregory Brian | Director | 7 Giffards Meadow GU9 8DA Farnham Surrey | American | Executive | 44552990001 | |||||
RICE, Derica Will | Director | 19 Alma Square NW8 9QA London | American | Executive | 62064270001 | |||||
TAYLOR WHITFIELD, Paula | Director | The Gatehouse Erl Wood Manor Sunninghill Road GU20 6PH Windlesham Surrey | American | Executive | 62064150002 |
Who are the persons with significant control of ELI LILLY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eli Lilly And Company | Apr 06, 2016 | Lilly Corporate Centtre Indianapolis 46285 Indiana United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
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