Elanco Europe Ltd. HOOK


Elanco Europe started in year 1963 as Private Limited Company with registration number 00757701. The Elanco Europe company has been functioning successfully for 61 years now and its status is active. The firm's office is based in Hook at Form 2 Bartley Way. Postal code: RG27 9XA. Since Monday 11th May 2015 Elanco Europe Ltd. is no longer carrying the name Elanco Products.

The company has 3 directors, namely Matthew F., Kristina H. and Christopher L.. Of them, Christopher L. has been with the company the longest, being appointed on 30 August 2018 and Matthew F. has been with the company for the least time - from 1 July 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elanco Europe Ltd. Address / Contact

Office Address Form 2 Bartley Way
Office Address2 Bartley Wood Business Park
Town Hook
Post code RG27 9XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00757701
Date of Incorporation Tue, 16th Apr 1963
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Matthew F.

Position: Director

Appointed: 01 July 2021

Kristina H.

Position: Director

Appointed: 07 December 2018

Christopher L.

Position: Director

Appointed: 30 August 2018

Stefan G.

Position: Director

Appointed: 08 May 2015

Resigned: 01 November 2016

Helen J.

Position: Secretary

Appointed: 08 May 2015

Resigned: 22 February 2016

Eamon F.

Position: Director

Appointed: 08 May 2015

Resigned: 31 March 2021

Gaynor H.

Position: Director

Appointed: 08 May 2015

Resigned: 17 December 2018

Jonathan H.

Position: Director

Appointed: 08 May 2015

Resigned: 30 August 2018

Susan P.

Position: Director

Appointed: 01 February 2014

Resigned: 08 May 2015

Susan P.

Position: Secretary

Appointed: 01 February 2014

Resigned: 08 May 2015

Simon H.

Position: Secretary

Appointed: 16 June 2011

Resigned: 01 February 2014

Anya B.

Position: Secretary

Appointed: 01 May 2009

Resigned: 16 June 2011

Simon H.

Position: Secretary

Appointed: 12 September 2008

Resigned: 01 May 2009

Anya B.

Position: Secretary

Appointed: 20 June 2007

Resigned: 12 September 2008

Simon H.

Position: Secretary

Appointed: 26 May 2006

Resigned: 20 June 2007

Simon H.

Position: Director

Appointed: 17 March 2006

Resigned: 01 February 2014

Timothy W.

Position: Secretary

Appointed: 26 August 2004

Resigned: 26 May 2006

Yuval K.

Position: Director

Appointed: 01 April 2003

Resigned: 17 March 2006

Wendy J.

Position: Secretary

Appointed: 01 March 2003

Resigned: 25 August 2004

Julie O.

Position: Secretary

Appointed: 18 January 2002

Resigned: 28 February 2003

Wendy J.

Position: Secretary

Appointed: 30 June 2001

Resigned: 18 January 2002

Martin B.

Position: Director

Appointed: 31 January 2000

Resigned: 31 March 2003

Edward H.

Position: Director

Appointed: 16 November 1995

Resigned: 31 July 2008

Joseph A.

Position: Director

Appointed: 16 December 1993

Resigned: 30 June 1999

Robert P.

Position: Director

Appointed: 21 October 1993

Resigned: 21 July 1994

John B.

Position: Director

Appointed: 06 October 1992

Resigned: 31 January 2000

Thomas P.

Position: Director

Appointed: 06 October 1992

Resigned: 21 October 1993

John L.

Position: Director

Appointed: 06 October 1992

Resigned: 21 October 1993

Brian B.

Position: Director

Appointed: 06 October 1992

Resigned: 12 May 1993

Brendan F.

Position: Director

Appointed: 06 October 1992

Resigned: 21 October 1993

James H.

Position: Director

Appointed: 06 October 1992

Resigned: 21 October 1993

Alan C.

Position: Director

Appointed: 06 October 1992

Resigned: 16 November 1995

John U.

Position: Secretary

Appointed: 06 October 1992

Resigned: 30 June 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Elanco Uk Ah Limited from Hook, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Eli Lilly and Company Limited that entered Basingstoke, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Elanco Uk Ah Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11378434
Notified on 11 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eli Lilly And Company Limited

Lilly House Priestley Road, Basingstoke, RG24 9NL, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 284385
Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Elanco Products May 11, 2015

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 3rd, October 2023
Free Download (5 pages)

Company search