UKBizDB.co.uk

ELANCO ANIMAL HEALTH UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elanco Animal Health Uk Limited. The company was founded 32 years ago and was given the registration number 02703014. The firm's registered office is in HOOK. You can find them at Form 2 Bartley Way, Bartley Wood Business Park, Hook, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:ELANCO ANIMAL HEALTH UK LIMITED
Company Number:02703014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Form 2 Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Form 2, Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA

Director07 December 2018Active
Form 2, Bartley Way, Bartley Wood Business Park, Hook, United Kingdom, RG27 9XA

Director30 August 2018Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Secretary23 January 2001Active
C/O, Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, GU16 7SR

Secretary18 June 2010Active
Hradcany, 2 Kirkby Avenue, Ripon, HG4 2DR

Secretary20 July 1992Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary11 March 2008Active
Thorheim, Gill Bank Road, Ilkley, LS29 0AU

Secretary29 June 1995Active
Thorheim, Gill Bank Road, Ilkley, LS29 0AU

Secretary30 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 1992Active
Hollow Oak Houseurt, 1 Coombe Hill Court, St Leonards Hill, SL4 4UL

Director23 January 2001Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director26 August 2014Active
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL

Director23 January 2001Active
Haselrain 7, Ch 4103, Bottmingen,

Director20 July 1992Active
St Johanns Vorstadt 46, Basel, Switzerland, 4056

Director24 April 1997Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 January 2015Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director22 February 2006Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 July 2007Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director20 May 2004Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park Frimley, Camberley, GU16 7SR

Director12 January 2004Active
New Cambridge House, Litlington, Royston, SG8 0SS

Director22 January 2003Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director04 December 2001Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director07 April 1997Active
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director14 March 2008Active
Paradiesweg 2, Lupsingen, Switzerland, 4419

Director30 March 2001Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9NL

Director02 December 2016Active
Lilly House, Priestley Road, Basingstoke, England, RG24 9NL

Director05 April 2011Active
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 July 2009Active
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director06 March 2012Active
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director01 July 2006Active
12005 Ford Road, Suit 800, Dallas, Usa, FOREIGN

Director20 July 1992Active
Long View, Church Green, Hinxton Nr Saffron Walden, Uk, CB10 1RA

Director01 February 1997Active
Novartis Animal Health Uk Ltd, New Cambridge House, Litlineton Nr Royston, SG8 0SS

Director01 November 2004Active
54 Greenacre Park, Rawdon, Leeds, LS19 6AR

Director31 December 1992Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director14 September 2001Active
Hradcany, 2 Kirkby Avenue, Ripon, HG4 2DR

Director30 April 1992Active

People with Significant Control

Elanco Uk Ah Limited
Notified on:11 September 2018
Status:Active
Country of residence:United Kingdom
Address:Form 2, Bartley Way, Hook, United Kingdom, RG27 9XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eli Lilly And Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lilly House, Priestley Road, Basingstoke, England, RG24 9NL
Nature of control:
  • 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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.