ELANCO ANIMAL VACCINES LIMITED - HOOK


Company Profile Company Filings

Overview

ELANCO ANIMAL VACCINES LIMITED is a Private Limited Company from HOOK UNITED KINGDOM and has the status: Active.
ELANCO ANIMAL VACCINES LIMITED was incorporated 44 years ago on 15/11/1979 and has the registered number: 01461388. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ELANCO ANIMAL VACCINES LIMITED - HOOK

This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FORM 2 BARTLEY WAY
HOOK
RG27 9XA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NOVARTIS ANIMAL VACCINES LTD (until 13/12/2017)

Confirmation Statements

Last Statement Next Statement Due
17/08/2023 31/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KRISTINA MARY HUNT Oct 1969 British Director 2018-12-07 CURRENT
MATTHEW JONATHAN FROST Jul 1972 British Director 2021-07-01 CURRENT
MR CHRISTOPHER LEWIS Aug 1978 British Director 2018-08-30 CURRENT
JOHN LAMBIE TALLO Apr 1948 British Director 1994-06-01 UNTIL 1997-08-01 RESIGNED
SALLY JANE JENNINGS Mar 1965 Secretary 2001-01-23 UNTIL 2008-03-11 RESIGNED
STEFAN HANS STROPPEL Apr 1958 Swiss Director 2000-01-19 UNTIL 2001-01-23 RESIGNED
MISS GAYNOR JANE HILLIER Sep 1965 British Director 2011-04-05 UNTIL 2018-12-17 RESIGNED
SUBHANU SAXENA Dec 1964 British Director 2005-04-22 UNTIL 2009-08-26 RESIGNED
JOHN REYNOLDS Sep 1967 British Director 2001-09-12 UNTIL 2004-01-12 RESIGNED
ADRIAN JOHN POUNTAIN Apr 1954 British Director 2004-01-12 UNTIL 2004-11-01 RESIGNED
KURT THOMAS SCHMIDT Apr 1957 American Director 2002-10-04 UNTIL 2004-01-12 RESIGNED
MR KIERAN PIUS MURPHY Feb 1963 Irish Director 2000-08-01 UNTIL 2001-06-22 RESIGNED
ALAN HARVEY LAHAISE Jul 1960 British Director RESIGNED
MR PHILIP ANTHONY LOWNDES Nov 1953 British Director 2000-08-01 UNTIL 2002-06-21 RESIGNED
DANIEL JOHN MARGETSON Mar 1948 British Director 2004-11-01 UNTIL 2006-07-01 RESIGNED
STEFAN JOACHIM KUNDERT Feb 1965 Swiss Director 2006-07-01 UNTIL 2008-03-14 RESIGNED
MR SANDIPKUMAR SHANTILAL KAPADIA Mar 1970 American Director 2012-03-06 UNTIL 2014-08-26 RESIGNED
TERESA JOSE Sep 1968 Indian Director 2009-07-01 UNTIL 2012-03-06 RESIGNED
WILLIAM DRUMMOND PARIS Sep 1951 British Director 2001-09-14 UNTIL 2005-04-22 RESIGNED
PAUL RICHARD EDWARD THIRKETTLE May 1944 British Secretary 2000-01-19 UNTIL 2001-01-23 RESIGNED
JOHN LAMBIE TALLO Apr 1948 British Secretary RESIGNED
HELEN ROBERTS Jan 1967 British Secretary 2008-03-11 UNTIL 2010-06-18 RESIGNED
NICOLA KAREN MAXTED British Secretary 2010-06-18 UNTIL 2015-01-01 RESIGNED
MR ERNST ALFRED ZOLLINGER May 1955 Swiss Director 2000-01-19 UNTIL 2000-08-01 RESIGNED
CHRISTOPH BENJAMIN BRACKMANN Oct 1973 German Director 2015-01-01 UNTIL 2016-12-12 RESIGNED
EDGAR FULLAGAR Apr 1939 British Director 2000-01-19 UNTIL 2002-04-23 RESIGNED
MICHAEL JOHN FAHEY Mar 1965 British Director 2001-12-04 UNTIL 2004-05-20 RESIGNED
ANTHONY GEORGE ARTHUR DUTTON Dec 1958 British Director 2004-01-12 UNTIL 2008-04-30 RESIGNED
GORDON JOHN CUMMINS Jul 1970 South African Director 2004-05-20 UNTIL 2006-02-01 RESIGNED
MR MARK ADRIAN COLLINSON Apr 1965 British Director 2008-07-01 UNTIL 2011-04-05 RESIGNED
BRIAN LAW ROBERTSON CLARK Mar 1953 British Director RESIGNED
BRIAN LAW ROBERTSON CLARK Mar 1953 British Director 1997-08-04 UNTIL 1998-01-31 RESIGNED
HANS BEAT GURTLER Apr 1946 Swiss Director 2000-08-01 UNTIL 2002-08-31 RESIGNED
ROBERT BRIDGEMAN Mar 1944 British Director RESIGNED
DR PAUL SCOTSON BRAMLEY May 1940 British Director 1997-08-04 UNTIL 1998-10-31 RESIGNED
MR JONATHAN JAMES WALKER Jul 1958 British Director 1994-06-01 UNTIL 2000-01-19 RESIGNED
JOHN PIERS BETLEY May 1938 British Director RESIGNED
DAVID THOMAS ASHTON Sep 1959 British Director 2001-01-23 UNTIL 2001-09-27 RESIGNED
MR EDGAR HUMBERTO ARROCHA Aug 1970 Usa Director 2014-08-26 UNTIL 2015-01-01 RESIGNED
ADRIAN ADAMS Jan 1951 British Director 2001-01-23 UNTIL 2001-06-08 RESIGNED
RICHARD JOHN BRAZIER Oct 1965 British Director 2006-02-22 UNTIL 2009-07-01 RESIGNED
MR JONATHAN RAY HAUG Jul 1978 American Director 2016-12-02 UNTIL 2018-08-30 RESIGNED
GEORGE GUNN Jul 1950 German Director 2008-03-14 UNTIL 2015-01-01 RESIGNED
SALLY JANE JENNINGS Mar 1965 Director 2002-12-12 UNTIL 2002-12-13 RESIGNED
JOHN ALEXANDER YACOMENI Mar 1942 British Director 1997-08-04 UNTIL 2000-01-19 RESIGNED
MS SUSAN ANN WEBB Sep 1963 British Director 2009-08-26 UNTIL 2015-01-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Elanco Uk Ah Limited 2018-09-11 Hook   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Eli Lilly And Company Limited 2016-04-06 - 2018-09-11 Basingstoke   Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVARTIS PHARMACEUTICALS UK LIMITED LONDON UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
NOVARTIS GRIMSBY LIMITED LONDON UNITED KINGDOM Active FULL 20120 - Manufacture of dyes and pigments
SYNGENTA SEEDS LIMITED BRACKNELL UNITED KINGDOM Active FULL 01640 - Seed processing for propagation
NOVARTIS UK LIMITED LONDON Active FULL 70100 - Activities of head offices
GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ELANCO EUROPE LTD. HOOK UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
ALCON EYE CARE UK LIMITED CAMBERLEY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
SYNGENTA UK LIMITED CAMBRIDGE Active FULL 20130 - Manufacture of other inorganic basic chemicals
NEW FARM CROPS LIMITED LONDON Dissolved... FULL 01130 - Growing of vegetables and melons, roots and tubers
SEEDCOTE SYSTEMS LIMITED LONDON Active DORMANT 99999 - Dormant Company
BIOLINE AGROSCIENCES LIMITED LITTLE CLACTON Active FULL 01490 - Raising of other animals
ELANCO ANIMAL HEALTH UK LIMITED HOOK UNITED KINGDOM Active DORMANT 20590 - Manufacture of other chemical products n.e.c.
NOVARTIS EUROPHARM LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NOVARTIS UK PENSION TRUSTEES LIMITED LONDON ENGLAND Active SMALL 65300 - Pension funding
VERICORE LIMITED HOOK UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
SYNGENTA HOLDINGS LIMITED BRACKNELL UNITED KINGDOM Active FULL 70100 - Activities of head offices
SYNGENTA GRIMSBY LIMITED BRACKNELL UNITED KINGDOM Active FULL 99999 - Dormant Company
ELANCO UK AH LIMITED HOOK UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
VERICORE HOLDINGS LIMITED GLASGOW Dissolved... FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BCA TRADING LIMITED HOOK UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BCA LOGISTICS LIMITED HOOK UNITED KINGDOM Active FULL 49410 - Freight transport by road
BCA LIMITED HOOK UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BCA PENSION TRUSTEES LIMITED HOOK UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BCA REMARKETING SOLUTIONS LIMITED HOOK UNITED KINGDOM Active FULL 45112 - Sale of used cars and light motor vehicles
BCA OSPREY II LIMITED HOOK UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BCA OSPREY I LIMITED HOOK UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
BCA MARKETPLACE LIMITED HOOK UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
BCA OSPREY FINANCE LIMITED HOOK UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CONSTELLATION AUTOMOTIVE FINANCING PLC HOOK UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.