BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02059282

Incorporation date

29/09/1986

Size

Full

Contacts

Registered address

Registered address

Arc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire UB8 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon12/03/2026
Second filing for the termination of Ai-Phi Billard as a director
dot icon11/03/2026
-
dot icon11/02/2026
Appointment of Mrs Susan Wright as a director on 2026-01-01
dot icon10/02/2026
Termination of appointment of Ai-Phi Billard as a director on 2026-01-01
dot icon18/07/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon30/06/2025
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2025-06-15
dot icon30/06/2025
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon25/01/2024
Appointment of Citco Management (Uk) Limited as a secretary on 2024-01-01
dot icon25/01/2024
Termination of appointment of Petershill Secretaries Limited as a secretary on 2024-01-01
dot icon25/01/2024
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 7 Albemarle Street London W1S 4HQ
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon23/09/2022
Change of details for Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 2022-09-23
dot icon23/09/2022
Registered office address changed from Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH to Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH on 2022-09-23
dot icon22/09/2022
Full accounts made up to 2021-12-31
dot icon14/07/2022
Secretary's details changed for Petershill Secretaries Limited on 2022-07-14
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon23/05/2022
Termination of appointment of Joanne Elizabeth Rishworth as a director on 2022-05-23
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon08/01/2020
Appointment of Ai-Phi Billard as a director on 2019-12-09
dot icon08/01/2020
Appointment of Pavla Hornikova as a director on 2019-12-09
dot icon19/09/2019
Termination of appointment of Bruno Marie Pierre Lauras as a director on 2019-09-10
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Appointment of Petershill Secretaries Limited as a secretary on 2019-01-11
dot icon04/02/2019
Termination of appointment of Slc Registrars Limited as a secretary on 2018-11-17
dot icon14/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Notification of Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon13/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon13/07/2016
Director's details changed for Joanne Elizabeth Rishworth on 2016-06-01
dot icon30/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon24/04/2015
Appointment of Bruno Marie Pierre Lauras as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Ian John Howells as a director on 2015-04-01
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon18/03/2015
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon18/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon21/08/2014
Full accounts made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon07/06/2011
Termination of appointment of Kenneth Stark as a director
dot icon07/06/2011
Appointment of Joanne Elizabeth Rishworth as a director
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon20/11/2009
Director's details changed for Ian John Howells on 2009-11-20
dot icon29/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD
dot icon05/10/2009
Register inspection address has been changed
dot icon30/07/2009
Resolutions
dot icon09/07/2009
Appointment terminated director ramana akula
dot icon09/07/2009
Director appointed kenneth stark
dot icon16/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 19/10/08; full list of members
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Appointment terminated secretary diella singarayer
dot icon16/04/2008
Secretary appointed slc registrars LIMITED
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 19/10/07; full list of members
dot icon05/10/2007
Location of register of members (non legible)
dot icon05/02/2007
Auditor's resignation
dot icon29/12/2006
Memorandum and Articles of Association
dot icon29/12/2006
Resolutions
dot icon21/12/2006
Return made up to 19/10/06; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon21/12/2006
Location of register of members
dot icon20/12/2006
New director appointed
dot icon08/12/2006
Director resigned
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned
dot icon17/05/2006
Location of register of members (non legible)
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon09/03/2006
Director resigned
dot icon13/12/2005
Director resigned
dot icon08/11/2005
Return made up to 19/10/05; full list of members
dot icon17/10/2005
Secretary's particulars changed
dot icon17/10/2005
Director's particulars changed
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Registered office changed on 20/05/05 from: 141-149 staines road hounslow middlesex TW3 3JA
dot icon19/10/2004
Return made up to 19/10/04; full list of members
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon27/01/2004
Return made up to 19/10/03; full list of members
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
New director appointed
dot icon20/03/2003
Auditor's resignation
dot icon20/02/2003
Auditor's resignation
dot icon13/02/2003
Auditor's resignation
dot icon16/12/2002
Return made up to 19/10/02; full list of members
dot icon21/05/2002
Director resigned
dot icon20/05/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
New director appointed
dot icon28/01/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Director resigned
dot icon23/11/2001
Return made up to 19/10/01; full list of members
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon05/07/2001
Registered office changed on 05/07/01 from: swakeleys house milton road ickenham uxbridge UB10 8NS
dot icon05/07/2001
Secretary resigned;director resigned
dot icon05/07/2001
New secretary appointed
dot icon08/11/2000
Return made up to 19/10/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-12-31
dot icon05/11/1999
Return made up to 19/10/99; full list of members
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon17/11/1998
Return made up to 19/10/98; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
Return made up to 19/10/97; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon09/12/1996
New director appointed
dot icon28/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon28/10/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon28/10/1996
New director appointed
dot icon03/09/1996
Certificate of change of name
dot icon07/11/1995
Return made up to 19/10/95; no change of members
dot icon03/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon25/10/1994
Return made up to 19/10/94; no change of members
dot icon01/12/1993
Accounts for a dormant company made up to 1992-12-31
dot icon10/11/1993
Return made up to 19/10/93; full list of members
dot icon04/03/1993
Director resigned
dot icon03/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon03/11/1992
Return made up to 19/10/92; no change of members
dot icon08/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon08/11/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon28/10/1991
Return made up to 19/10/91; no change of members
dot icon05/11/1990
Director resigned
dot icon05/11/1990
Accounts for a dormant company made up to 1989-12-31
dot icon05/11/1990
Return made up to 19/10/90; full list of members
dot icon05/03/1990
Accounts for a dormant company made up to 1988-12-31
dot icon31/10/1989
New director appointed
dot icon31/10/1989
Return made up to 20/10/89; full list of members
dot icon07/12/1988
Accounts for a dormant company made up to 1987-12-31
dot icon07/12/1988
Director resigned;new director appointed
dot icon04/12/1988
Return made up to 20/10/88; full list of members
dot icon25/11/1987
Registered office changed on 25/11/87 from: 35 basinghall street london EC2V 5DB
dot icon24/11/1987
Accounts made up to 1986-12-31
dot icon24/11/1987
Return made up to 20/10/87; full list of members
dot icon20/10/1987
Resolutions
dot icon18/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/01/1987
Gazettable document
dot icon16/01/1987
Certificate of change of name
dot icon24/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/11/1986
Registered office changed on 24/11/86 from: 47 brunswick place london N1 6EE
dot icon29/09/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CITCO MANAGEMENT (UK) LIMITED
Corporate Secretary
01/01/2024 - 15/06/2025
168
PETERSHILL SECRETARIES LIMITED
Corporate Secretary
11/01/2019 - 01/01/2024
38
Billard, Ai-Phi
Director
09/12/2019 - 01/02/2026
1
Hornikova, Pavla
Director
09/12/2019 - Present
1
Wright, Susan
Director
01/01/2026 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED

BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 29/09/1986 with the registered office located at Arc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire UB8 1DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED?

toggle

BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED is currently Active. It was registered on 29/09/1986 .

Where is BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED located?

toggle

BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED is registered at Arc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire UB8 1DH.

What does BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED do?

toggle

BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 12/03/2026: Second filing for the termination of Ai-Phi Billard as a director.