Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELI LILLY GROUP PENSION TRUSTEES LIMITED
Company Information for

ELI LILLY GROUP PENSION TRUSTEES LIMITED

ELI LILLY AND COMPANY LIMITED, LILLY HOUSE, BASINGVIEW, BASINGSTOKE, HAMPSHIRE, RG21 4FA,
Company Registration Number
01432375
Private Limited Company
Active

Company Overview

About Eli Lilly Group Pension Trustees Ltd
ELI LILLY GROUP PENSION TRUSTEES LIMITED was founded on 1979-06-22 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Eli Lilly Group Pension Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELI LILLY GROUP PENSION TRUSTEES LIMITED
 
Legal Registered Office
ELI LILLY AND COMPANY LIMITED, LILLY HOUSE
BASINGVIEW
BASINGSTOKE
HAMPSHIRE
RG21 4FA
Other companies in RG24
 
Filing Information
Company Number 01432375
Company ID Number 01432375
Date formed 1979-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB866798740  
Last Datalog update: 2024-03-07 04:11:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELI LILLY GROUP PENSION TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELI LILLY GROUP PENSION TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JULIE OSMAN
Company Secretary 2001-06-30
IAN MARTIN DANE
Director 2006-10-28
MARK WAYNE DAVIES
Director 2015-06-11
SUSAN RENEE FORDA
Director 2005-06-08
KARIN MARIA HENDRICKSE
Director 2017-12-08
KIMBERLEY ANNE JACKSON
Director 2015-06-11
ANDREW CHRISTOPHER RISIUS
Director 2010-01-29
DAVID DALE STEELE
Director 2010-06-15
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C.
Director 2017-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DEVEREUX
Director 2007-09-13 2017-03-23
KATHLEEN FOWLER
Director 2009-07-07 2015-06-11
MICHAEL LESLIE GOATER
Director 2009-07-07 2010-01-29
GEOFFREY BROOKS
Director 2003-06-25 2009-07-07
JOSEPH BRUCE CRAWFORD
Director 1997-09-01 2009-07-07
JULIE OSMAN
Director 2001-06-30 2007-07-23
MARK ANDREW WILLIAM FINCH
Director 2005-03-02 2007-07-18
PAUL JOHNSON
Director 2002-03-31 2007-04-30
YUVAL KADIM
Director 2003-06-25 2006-03-15
LOUISE CAROLINE HAYTHORNWAITE
Director 2000-01-01 2005-03-02
JENNIFER GRAPER
Director 2003-02-18 2004-07-28
SARAH MARIANNA CHATHAM
Director 2000-01-01 2004-03-01
JAMES DAVLIN
Director 2001-03-21 2003-02-18
JOHN MURDOCH BLAIKIE
Director 1992-06-10 2002-03-31
JOHN UPSHALL
Company Secretary 1994-03-16 2001-06-30
CATHLEEN ATKINS KENNEDY
Director 2000-01-01 2000-12-31
TERENCE ROGER CROWTHER
Director 1997-09-01 2000-08-31
STEPHEN FRANK FRY
Director 1998-02-19 1999-11-02
KEITH GRAHAM POWELL
Director 1994-03-16 1997-09-01
WALTER PATRICK BRUEN
Director 1992-01-31 1996-12-31
WILLIAM DAWSON
Director 1992-01-31 1996-07-31
ALAN STUART CLARK
Director 1992-01-31 1995-11-30
DAVID GEORGE WILLIAM VALLINS
Company Secretary 1992-01-31 1994-03-16
PAUL SYDNEY HARVEY
Director 1992-01-31 1993-12-31
GERALD JOHN OSBORN
Director 1992-01-31 1993-12-31
JOHN GEORGE LEICHT
Director 1992-01-31 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARIN MARIA HENDRICKSE ASHFORD HILL PARK MANAGEMENT COMPANY LIMITED Director 2004-07-30 CURRENT 2002-05-01 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. EC2 MASTER LIMITED Director 2018-01-11 CURRENT 2014-12-12 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. BHS2 PENSION TRUSTEE LIMITED Director 2017-11-10 CURRENT 2017-11-10 Liquidation
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. ACPS TRUSTEE LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. ULTRA ELECTRONICS PENSION TRUSTEE COMPANY LIMITED Director 2017-05-04 CURRENT 1994-02-21 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. SCOTTISH WIDOWS PENSION TRUSTEES LIMITED Director 2015-12-21 CURRENT 2009-12-23 Liquidation
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. LLOYDS BANKING GROUP PENSIONS TRUSTEES LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. XEROX PENSIONS LIMITED Director 2015-04-01 CURRENT 1971-06-30 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. NRAM PENSIONS LIMITED Director 2014-01-23 CURRENT 2014-01-09 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. MILK PENSION FUND TRUSTEES LIMITED Director 2013-10-16 CURRENT 1961-10-02 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. SCAPA TAPES UK PENSION TRUSTEES LIMITED Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2016-03-29
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. BAKER HUGHES UK PENSION TRUSTEES LIMITED Director 2012-12-12 CURRENT 1980-12-04 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. THE LAW DEBENTURE (JGDBS) PENSION TRUST CORPORATION Director 2012-08-16 CURRENT 2012-08-16 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. SIGNET PENSION TRUSTEE LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. LLOYDS YOUR TOMORROW TRUSTEE LIMITED Director 2010-06-04 CURRENT 2010-06-04 Liquidation
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED Director 2009-10-01 CURRENT 1994-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD INGHAM
2024-02-13Director's details changed for Mr Torkil Fredborg on 2023-01-01
2024-02-13Director's details changed for Mrs Swati Ganorkar Suri on 2023-01-01
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-10-05Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-10-05Memorandum articles filed
2023-10-02Statement of company's objects
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-10CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RENEE FORDA
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-30AP01DIRECTOR APPOINTED MR TORKIL FREDBORG
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER RISIUS
2021-07-23PSC05Change of details for Eli Lilly Group Limited as a person with significant control on 2021-07-22
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Lilly House Priestley Road Basingstoke Hampshire RG24 9NL
2021-04-09AP01DIRECTOR APPOINTED MATT POTTER
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ARASH TAHBAZ
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN DANE
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-12-23AP01DIRECTOR APPOINTED DR ARASH TAHBAZ
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-26SH20Statement by Directors
2019-02-26SH19Statement of capital on 2019-02-26 GBP 98
2019-02-26CAP-SSSolvency Statement dated 01/02/19
2019-02-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DALE STEELE
2018-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED MISS KARIN MARIA HENDRICKSE
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-23AP02Appointment of The Law Debenture Pension Trust Corporation P.L.C. as director on 2017-05-23
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DEVEREUX
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-30AP01DIRECTOR APPOINTED DR KIMBERLEY ANNE JACKSON
2015-06-30AP01DIRECTOR APPOINTED MARK WAYNE DAVIES
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN FOWLER
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-19AR0131/01/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-02-01AR0131/01/13 ANNUAL RETURN FULL LIST
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-07AR0131/01/12 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-15AR0131/01/11 FULL LIST
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-06AP01DIRECTOR APPOINTED MR DAVID DALE STEELE
2010-03-05AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER RISIUS
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER TROUTT
2010-02-26AR0131/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN FOWLER / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TROUTT / 15/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE OSMAN / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DEVEREUX / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN DANE / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN RENEE FORDA / 26/02/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOATER
2009-11-10AP01DIRECTOR APPOINTED MICHAEL LESLIE GOATER
2009-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-24288aDIRECTOR APPOINTED KATHLEEN FOWLER
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER SIMPSON
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY BROOKS
2009-07-21288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH CRAWFORD
2009-02-09363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN RUSSELL
2008-07-07363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM KINGSCLERE ROAD BASINGSTOKE HAMPSHIRE RG21 6XA
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-05288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-03-20288bDIRECTOR RESIGNED
2007-02-20363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-10-16288aNEW DIRECTOR APPOINTED
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-23288aNEW DIRECTOR APPOINTED
2006-04-27288bDIRECTOR RESIGNED
2006-04-27288bDIRECTOR RESIGNED
2006-02-10363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-19288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
2005-03-29288bDIRECTOR RESIGNED
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-05288bDIRECTOR RESIGNED
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-15288aNEW DIRECTOR APPOINTED
2004-03-15288bDIRECTOR RESIGNED
2004-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-03363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-20288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-22288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ELI LILLY GROUP PENSION TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELI LILLY GROUP PENSION TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELI LILLY GROUP PENSION TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELI LILLY GROUP PENSION TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of ELI LILLY GROUP PENSION TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELI LILLY GROUP PENSION TRUSTEES LIMITED
Trademarks
We have not found any records of ELI LILLY GROUP PENSION TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELI LILLY GROUP PENSION TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ELI LILLY GROUP PENSION TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ELI LILLY GROUP PENSION TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELI LILLY GROUP PENSION TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELI LILLY GROUP PENSION TRUSTEES LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.