Advanced company searchLink opens in new window

ELANCO ANIMAL HEALTH UK LIMITED

Company number 02703014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 PSC02 Notification of Eli Lilly and Company Limited as a person with significant control on 6 April 2016
13 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
30 Aug 2017 AA Full accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
30 Jan 2017 AP01 Appointment of Mr Jonathan Ray Haug as a director on 2 December 2016
13 Jan 2017 AD01 Registered office address changed from C/O Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley Camberley Surrey GU16 7SR to Lilly House Priestley Road Basingstoke RG24 9NL on 13 January 2017
16 Dec 2016 AA Full accounts made up to 31 December 2015
13 Dec 2016 CH01 Director's details changed for Gaynor Jane Hillier on 12 December 2016
12 Dec 2016 TM01 Termination of appointment of Christopher Benjamin Brackmann as a director on 12 December 2016
26 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP .882354
29 Jan 2016 SH20 Statement by Directors
29 Jan 2016 SH19 Statement of capital on 29 January 2016
  • GBP 1
29 Jan 2016 CAP-SS Solvency Statement dated 15/01/16
29 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 18/01/2016
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 November 2015
  • GBP 294,118.00
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Oct 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
03 Jun 2015 AD03 Register(s) moved to registered inspection location Novartis Animal Health Watchmoor Park Riverside Way Camberley Surrey GU15 3YL
03 Jun 2015 AD02 Register inspection address has been changed to Novartis Animal Health Watchmoor Park Riverside Way Camberley Surrey GU15 3YL
02 Jun 2015 TM02 Termination of appointment of Nicola Karen Maxted as a secretary on 1 January 2015
21 Feb 2015 AP01 Appointment of Christopher Benjamin Brackmann as a director on 1 January 2015
27 Jan 2015 TM01 Termination of appointment of Susan Ann Webb as a director on 1 January 2015
27 Jan 2015 TM01 Termination of appointment of George Gunn as a director on 1 January 2015
27 Jan 2015 TM01 Termination of appointment of Edgar Humberto Arrocha as a director on 1 January 2015