ELI LILLY HOLDING COMPANY LIMITED - BASINGSTOKE
Company Profile | Company Filings |
Overview
ELI LILLY HOLDING COMPANY LIMITED is a Private Limited Company from BASINGSTOKE UNITED KINGDOM and has the status: Active.
ELI LILLY HOLDING COMPANY LIMITED was incorporated 22 years ago on 07/11/2001 and has the registered number: 04318494. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ELI LILLY HOLDING COMPANY LIMITED was incorporated 22 years ago on 07/11/2001 and has the registered number: 04318494. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ELI LILLY HOLDING COMPANY LIMITED - BASINGSTOKE
This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products
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
ELI LILLY AND COMPANY LIMITED, LILLY HOUSE
BASINGSTOKE
HAMPSHIRE
RG21 4FA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LAURA DEMAYO STEELE | Jun 1981 | American | Director | 2021-07-05 | CURRENT |
YUYA NONAKA | Feb 1979 | American | Director | 2023-02-01 | CURRENT |
MRS SUSAN DAWN PEZZACK | Feb 1965 | British | Director | 2014-02-01 UNTIL 2016-05-02 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Director | 2001-11-07 UNTIL 2001-11-14 | RESIGNED | ||
WENDY JANE JEPHSON | Feb 1970 | Secretary | 2001-11-09 UNTIL 2002-01-18 | RESIGNED | |
MR HAMISH JOHN CARMICHAEL BENNETT | Secretary | 2016-05-02 UNTIL 2021-02-11 | RESIGNED | ||
ANYA LOUISE BURTON | Oct 1975 | Secretary | 2009-05-01 UNTIL 2011-06-16 | RESIGNED | |
ANYA LOUISE BURTON | Secretary | 2007-06-20 UNTIL 2008-09-12 | RESIGNED | ||
MR SIMON ROBERT HARPER | Secretary | 2011-06-16 UNTIL 2014-02-01 | RESIGNED | ||
MR SIMON ROBERT HARPER | Jun 1962 | British | Secretary | 2008-09-12 UNTIL 2009-05-01 | RESIGNED |
MR SIMON ROBERT HARPER | Jun 1962 | British | Secretary | 2006-05-26 UNTIL 2007-06-20 | RESIGNED |
WENDY JANE JEPHSON | Secretary | 2003-03-01 UNTIL 2004-08-25 | RESIGNED | ||
TERENCE NEILL | Secretary | 2002-01-18 UNTIL 2003-02-28 | RESIGNED | ||
MRS SUSAN DAWN PEZZACK | Secretary | 2014-02-01 UNTIL 2016-05-02 | RESIGNED | ||
TIMOTHY JAMES ASHPOLE WORDEN | Secretary | 2004-08-26 UNTIL 2006-05-26 | RESIGNED | ||
PAULA TAYLOR WHITFIELD | Aug 1957 | American | Director | 2001-11-09 UNTIL 2006-08-08 | RESIGNED |
MR NICHOLAS LEMEN | May 1974 | American | Director | 2018-03-09 UNTIL 2021-01-01 | RESIGNED |
JAMES ALLEN WARD | Sep 1963 | American | Director | 2001-11-09 UNTIL 2004-07-01 | RESIGNED |
MR ERIC MARVIN ZINN | Nov 1965 | American | Director | 2011-06-16 UNTIL 2015-07-22 | RESIGNED |
MR JONATHAN RAY HAUG | Jul 1978 | American | Director | 2015-07-22 UNTIL 2018-03-09 | RESIGNED |
YUVAL KADIM | Nov 1965 | German | Director | 2003-04-01 UNTIL 2006-03-17 | RESIGNED |
MR HAMISH JOHN CARMICHAEL BENNETT | Jan 1974 | British | Director | 2016-05-02 UNTIL 2021-02-11 | RESIGNED |
MR SIMON ROBERT HARPER | Jun 1962 | British | Director | 2006-03-17 UNTIL 2014-02-01 | RESIGNED |
SIMON NICOLAS READE HARFORD | Jun 1960 | British | Director | 2004-07-01 UNTIL 2006-09-21 | RESIGNED |
MICHAEL CZAPAR | Mar 1984 | American | Director | 2021-01-01 UNTIL 2023-02-01 | RESIGNED |
MARTIN BOTT | Nov 1961 | German | Director | 2001-11-09 UNTIL 2003-03-31 | RESIGNED |
BARBARA WILSON BODEM | Dec 1967 | American | Director | 2006-06-08 UNTIL 2011-06-16 | RESIGNED |
TJG SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-07 UNTIL 2001-11-14 | RESIGNED | ||
HUNTSMOOR LIMITED | Corporate Nominee Director | 2001-11-07 UNTIL 2001-11-14 | RESIGNED | ||
JEROME ANDRIES | May 1969 | French | Director | 2006-09-21 UNTIL 2009-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eli Lilly And Company Limited | 2016-04-06 | Basingstoke Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |