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

ELI LILLY GROUP LIMITED

ELI LILLY AND COMPANY LIMITED, LILLY HOUSE, BASINGVIEW, BASINGSTOKE, HAMPSHIRE, RG21 4FA,
Company Registration Number
01447831
Private Limited Company
Active

Company Overview

About Eli Lilly Group Ltd
ELI LILLY GROUP LIMITED was founded on 1979-09-10 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Eli Lilly Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELI LILLY GROUP LIMITED
 
Legal Registered Office
ELI LILLY AND COMPANY LIMITED, LILLY HOUSE
BASINGVIEW
BASINGSTOKE
HAMPSHIRE
RG21 4FA
Other companies in RG24
 
Filing Information
Company Number 01447831
Company ID Number 01447831
Date formed 1979-09-10
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 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 20:49:31
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 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.
Companies with same name ELI LILLY GROUP LIMITED
The following companies were found which have the same name as ELI LILLY GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ELI LILLY GROUP PENSION TRUSTEES LIMITED ELI LILLY AND COMPANY LIMITED, LILLY HOUSE BASINGVIEW BASINGSTOKE HAMPSHIRE RG21 4FA Active Company formed on the 1979-06-22

Company Officers of ELI LILLY GROUP LIMITED

Current Directors
Officer Role Date Appointed
HAMISH JOHN CARMICHAEL BENNETT
Company Secretary 2016-05-02
HAMISH JOHN CARMICHAEL BENNETT
Director 2016-05-02
NICHOLAS LEMEN
Director 2018-03-09
REBECCA ANNE MORISON
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RAY HAUG
Director 2015-07-22 2018-03-09
JEAN-MICHEL YVES, SYLVAIN COSSERY
Director 2012-12-18 2016-07-01
SUSAN DAWN PEZZACK
Company Secretary 2014-02-01 2016-05-02
SUSAN DAWN PEZZACK
Director 2014-02-01 2016-05-02
ERIC MARVIN ZINN
Director 2011-06-16 2015-07-22
SIMON ROBERT HARPER
Company Secretary 2011-06-16 2014-02-01
SIMON ROBERT HARPER
Director 2006-03-17 2014-02-01
RAMONA SEQUEIRA
Director 2010-01-01 2012-12-18
ANYA LOUISE BURTON
Company Secretary 2009-05-01 2011-06-16
BARBARA WILSON BODEM
Director 2006-06-08 2011-06-16
ANDREW THOMAS HOTCHKISS
Director 2003-07-01 2010-01-01
SIMON ROBERT HARPER
Company Secretary 2008-09-12 2009-05-01
ANYA LOUISE BURTON
Company Secretary 2007-06-20 2008-09-12
SIMON ROBERT HARPER
Company Secretary 2006-05-26 2007-06-20
TIMOTHY JAMES ASHPOLE WORDEN
Company Secretary 2004-08-26 2006-05-26
YUVAL KADIM
Director 2003-04-01 2006-03-17
WENDY JANE JEPHSON
Company Secretary 2003-03-01 2004-08-25
DERICA WILL RICE
Director 1999-07-01 2003-06-30
MARTIN BOTT
Director 2000-01-31 2003-03-31
JULIE OSMAN
Company Secretary 2002-01-18 2003-02-28
WENDY JANE JEPHSON
Company Secretary 2001-06-30 2002-01-18
JOHN UPSHALL
Company Secretary 1992-10-25 2001-06-30
JOHN MURDOCH BLAIKIE
Director 1992-10-25 2000-01-31
STEVEN REED PLUMP
Director 1997-10-01 1999-07-31
GERHARD NIKOLAUS MAYR
Director 1992-10-25 1997-10-01
ALBERTUS JOANNES DIMINICUS MARIA VAN DEN BERGH
Director 1995-11-16 1997-10-01
ALAN STUART CLARK
Director 1992-10-25 1995-11-16
RICHARD ALAN BAILEY
Director 1992-10-25 1993-12-16
PAUL SYDNEY HARVEY
Director 1992-10-25 1993-10-21
JOHN GEORGE LEICHT
Director 1992-10-25 1993-10-21
THOMAS LEE PYTYNIA
Director 1992-10-25 1993-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMISH JOHN CARMICHAEL BENNETT ELI LILLY HOLDINGS LIMITED Director 2016-05-02 CURRENT 1983-12-14 Active - Proposal to Strike off
HAMISH JOHN CARMICHAEL BENNETT DISTA PRODUCTS LIMITED Director 2016-05-02 CURRENT 1962-12-13 Active
HAMISH JOHN CARMICHAEL BENNETT ELI LILLY AND COMPANY LIMITED Director 2016-05-02 CURRENT 1934-02-05 Active
HAMISH JOHN CARMICHAEL BENNETT ELI LILLY (BASINGSTOKE) LIMITED Director 2016-05-02 CURRENT 1987-11-26 Active - Proposal to Strike off
HAMISH JOHN CARMICHAEL BENNETT ELI LILLY HOLDING COMPANY LIMITED Director 2016-05-02 CURRENT 2001-11-07 Active
HAMISH JOHN CARMICHAEL BENNETT LILLY PROPERTY LIMITED Director 2016-05-02 CURRENT 2002-05-08 Active - Proposal to Strike off
HAMISH JOHN CARMICHAEL BENNETT ELI LILLY RESOURCES LIMITED Director 2016-05-02 CURRENT 2002-05-08 Active - Proposal to Strike off
HAMISH JOHN CARMICHAEL BENNETT ELI LILLY PROPERTY LIMITED Director 2016-05-02 CURRENT 2002-05-08 Active - Proposal to Strike off
HAMISH JOHN CARMICHAEL BENNETT LILLY RESOURCES LIMITED Director 2016-05-02 CURRENT 2002-05-08 Active - Proposal to Strike off
HAMISH JOHN CARMICHAEL BENNETT LILLY INDUSTRIES LIMITED Director 2016-05-02 CURRENT 1963-04-09 Active
HAMISH JOHN CARMICHAEL BENNETT GREENFIELD PHARMACEUTICALS LIMITED Director 2016-05-02 CURRENT 1970-12-21 Active
HAMISH JOHN CARMICHAEL BENNETT LILLY RESEARCH CENTRE LIMITED Director 2016-05-02 CURRENT 1963-04-22 Active
HAMISH JOHN CARMICHAEL BENNETT ELI LILLY LEASING LIMITED Director 2016-05-02 CURRENT 1994-01-05 Active
HAMISH JOHN CARMICHAEL BENNETT HIGHLAND COW CONSULTING LIMITED Director 2015-09-26 CURRENT 2015-09-26 Liquidation
REBECCA ANNE MORISON DISTA PRODUCTS LIMITED Director 2016-07-01 CURRENT 1962-12-13 Active
REBECCA ANNE MORISON ELI LILLY AND COMPANY LIMITED Director 2016-07-01 CURRENT 1934-02-05 Active
REBECCA ANNE MORISON ELI LILLY (BASINGSTOKE) LIMITED Director 2016-07-01 CURRENT 1987-11-26 Active - Proposal to Strike off
REBECCA ANNE MORISON LILLY PROPERTY LIMITED Director 2016-07-01 CURRENT 2002-05-08 Active - Proposal to Strike off
REBECCA ANNE MORISON ELI LILLY RESOURCES LIMITED Director 2016-07-01 CURRENT 2002-05-08 Active - Proposal to Strike off
REBECCA ANNE MORISON ELI LILLY PROPERTY LIMITED Director 2016-07-01 CURRENT 2002-05-08 Active - Proposal to Strike off
REBECCA ANNE MORISON LILLY RESOURCES LIMITED Director 2016-07-01 CURRENT 2002-05-08 Active - Proposal to Strike off
REBECCA ANNE MORISON LILLY INDUSTRIES LIMITED Director 2016-07-01 CURRENT 1963-04-09 Active
REBECCA ANNE MORISON GREENFIELD PHARMACEUTICALS LIMITED Director 2016-07-01 CURRENT 1970-12-21 Active
REBECCA ANNE MORISON LILLY RESEARCH CENTRE LIMITED Director 2016-07-01 CURRENT 1963-04-22 Active
REBECCA ANNE MORISON ELI LILLY LEASING LIMITED Director 2016-07-01 CURRENT 1994-01-05 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
2023-11-24CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-16DIRECTOR APPOINTED YUYA NONAKA
2023-02-16DIRECTOR APPOINTED YUYA NONAKA
2023-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL CZAPAR
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02AP01DIRECTOR APPOINTED MS LAURA DEMAYO STEELE
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY DIAZ-GRANADOS
2021-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/21 FROM Lilly House, Priestley Road Basingstoke Hampshire RG24 9NL
2021-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH JOHN CARMICHAEL BENNETT
2021-02-16TM02Termination of appointment of Hamish John Carmichael Bennett on 2021-02-11
2021-01-04AP01DIRECTOR APPOINTED MICHAEL CZAPAR
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEMEN
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-11AP01DIRECTOR APPOINTED ASHLEY DIAZ-GRANADOS
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ANNE MORISON
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16AP01DIRECTOR APPOINTED MR NICHOLAS LEMEN
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAY HAUG
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 8350000
2017-03-31SH0120/03/17 STATEMENT OF CAPITAL GBP 8350000
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 7100000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-MICHEL YVES, SYLVAIN COSSERY
2016-07-07AP01DIRECTOR APPOINTED REBECCA ANNE MORISON
2016-05-06AP01DIRECTOR APPOINTED MR HAMISH JOHN CARMICHAEL BENNETT
2016-05-06AP03Appointment of Mr Hamish John Carmichael Bennett as company secretary on 2016-05-02
2016-05-05TM02Termination of appointment of Susan Dawn Pezzack on 2016-05-02
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DAWN PEZZACK
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 7100000
2015-11-26AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-23AP01DIRECTOR APPOINTED MR JONATHAN RAY HAUG
2015-07-23AP01DIRECTOR APPOINTED MR JONATHAN RAY HAUG
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ZINN
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ZINN
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 7100000
2014-11-24AR0111/11/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07AP03Appointment of Mrs Susan Dawn Pezzack as company secretary
2014-03-07AP01DIRECTOR APPOINTED MRS SUSAN DAWN PEZZACK
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARPER
2014-03-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON HARPER
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 7100000
2013-11-19AR0111/11/13 FULL LIST
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RAMONA SEQUEIRA
2012-12-18AP01DIRECTOR APPOINTED MR JEAN-MICHEL YVES, SYLVAIN COSSERY
2012-11-14AR0111/11/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-11AR0111/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AP03SECRETARY APPOINTED MR SIMON ROBERT HARPER
2011-06-22AP01DIRECTOR APPOINTED MR ERIC MARVIN ZINN
2011-06-22TM02APPOINTMENT TERMINATED, SECRETARY ANYA BURTON
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BODEM
2010-11-09AR0125/10/10 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOTCHKISS
2010-01-22AP01DIRECTOR APPOINTED MS RAMONA SEQUEIRA
2009-12-18AR0125/10/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT HARPER / 23/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS HOTCHKISS / 23/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WILSON BODEM / 23/11/2009
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-01288bAPPOINTMENT TERMINATED SECRETARY SIMON HARPER
2009-05-01288aSECRETARY APPOINTED ANYA LOUISE BURTON
2008-11-18363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-09-12288aSECRETARY APPOINTED MR SIMON ROBERT HARPER
2008-09-12288bAPPOINTMENT TERMINATED SECRETARY ANYA BURTON
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05288aNEW SECRETARY APPOINTED
2007-07-04288bSECRETARY RESIGNED
2007-01-15363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: KINGSCLERE ROAD BASINGSTOKE HAMPSHIRE RG21 6XA
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-16288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-09288bSECRETARY RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-03288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-09190LOCATION OF DEBENTURE REGISTER
2005-11-09363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2004-11-03363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-09288aNEW SECRETARY APPOINTED
2004-09-09288bSECRETARY RESIGNED
2003-11-21363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09288bDIRECTOR RESIGNED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-06-20288aNEW DIRECTOR APPOINTED
2003-05-28288bDIRECTOR RESIGNED
2003-05-22288aNEW SECRETARY APPOINTED
2003-05-21288bSECRETARY RESIGNED
2002-11-07363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-07363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
1979-09-10New incorporation
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to ELI LILLY GROUP 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 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 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

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

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 LIMITED

Intangible Assets
Patents
We have not found any records of ELI LILLY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELI LILLY GROUP LIMITED
Trademarks
We have not found any records of ELI LILLY GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELI LILLY GROUP 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 (21100 - Manufacture of basic pharmaceutical products) as ELI LILLY GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELI LILLY GROUP 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 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 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.