BRISTOL-MYERS SQUIBB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL-MYERS SQUIBB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00263455

Incorporation date

12/03/1932

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 12/03/1932)
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon04/07/2025
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 1 Chamberlain Square Cs Birmingham B3 3AX
dot icon03/07/2025
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2025-06-15
dot icon17/06/2025
Full accounts made up to 2024-12-31
dot icon10/07/2024
Termination of appointment of Kimberly Mccutcheon Jablonski as a director on 2024-06-20
dot icon10/07/2024
Appointment of Amy Eirlys Polizzano Fallone as a director on 2024-06-20
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon02/07/2024
Full accounts made up to 2023-12-31
dot icon19/03/2024
Appointment of Guy Edward Oliver as a director on 2024-03-11
dot icon25/01/2024
Termination of appointment of Petershill Secretaries Limited as a secretary on 2024-01-01
dot icon25/01/2024
Appointment of Citco Management (Uk) 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 KT10 1RZ United Kingdom to 7 Albemarle Street London W1S 4HQ
dot icon30/11/2023
Termination of appointment of John Scott Cooke as a director on 2023-11-30
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Appointment of Annie Ong as a director on 2023-04-03
dot icon08/11/2022
Termination of appointment of Teresa Maria Vargas Quintas Campos as a director on 2022-10-03
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 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 icon16/06/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Appointment of Ms Kimberly Mccutcheon Jablonski as a director on 2021-10-15
dot icon05/10/2021
Termination of appointment of Katherine Reynolds Kelly as a director on 2021-09-17
dot icon04/08/2021
Termination of appointment of Lynelle Baumgardner Hoch as a director on 2021-07-20
dot icon04/08/2021
Appointment of Mr John Scott Cooke as a director on 2021-07-20
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon24/06/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Director's details changed for Teresa Maria Vargas Quintas Campos on 2021-03-27
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 icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Termination of appointment of Veronique, Michelle, Monique Maguin Ep Walsh as a director on 2019-04-01
dot icon12/04/2019
Termination of appointment of Bertrand Pierre Marie Grosjean as a director on 2019-03-15
dot icon12/04/2019
Appointment of Teresa Maria Vargas Quintas Campos as a director on 2019-03-15
dot icon12/04/2019
Appointment of Mrs Lynelle Baumgardner Hoch as a director on 2019-04-01
dot icon04/02/2019
Termination of appointment of Slc Registrars Limited as a secretary on 2019-01-11
dot icon04/02/2019
Appointment of Petershill Secretaries Limited as a secretary on 2019-01-11
dot icon11/09/2018
Appointment of Mrs Veronique, Michelle, Monique Maguin Ep Walsh as a director on 2018-09-03
dot icon10/09/2018
Termination of appointment of Benjamin Joseph Hickey as a director on 2018-09-03
dot icon14/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon21/06/2018
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 icon12/09/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Appointment of Benjamin Joseph Hickey as a director on 2016-08-01
dot icon17/08/2016
Termination of appointment of Johanna Mercier as a director on 2016-08-01
dot icon08/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/01/2016
Director's details changed for Bertrand Pierre Marie Grosjean on 2015-05-01
dot icon30/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Appointment of Katherine Reynolds Kelly as a director on 2015-06-01
dot icon04/06/2015
Termination of appointment of Sandra Leung as a director on 2015-06-01
dot icon01/04/2015
Appointment of Bertrand Pierre Marie Grosjean as a director on 2015-03-12
dot icon27/03/2015
Secretary's details changed for Slc Registrars Limited on 2015-03-20
dot icon20/03/2015
Termination of appointment of Stephen Allaker as a director on 2015-03-12
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 KT10 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 KT10 1RZ
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Termination of appointment of Amadou Diarra as a director
dot icon23/04/2014
Appointment of Johanna Mercier as a director
dot icon12/11/2013
Statement by directors
dot icon12/11/2013
Statement of capital on 2013-11-12
dot icon12/11/2013
Solvency statement dated 12/11/13
dot icon12/11/2013
Resolutions
dot icon29/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Termination of appointment of Kenneth Stark as a director
dot icon14/01/2011
Appointment of Amadou Diarra as a director
dot icon06/12/2010
Termination of appointment of Frederic Duchesne as a director
dot icon20/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-20 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 United Kingdom
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
Full accounts made up to 2008-12-31
dot icon09/04/2009
Resolutions
dot icon09/04/2009
Gbp nc 1600000/4562000\19/12/08
dot icon23/03/2009
Ad 19/12/08\gbp si 2962000@1=2962000\gbp ic 1544054/4506054\
dot icon14/11/2008
Return made up to 20/10/08; full list of members
dot icon06/11/2008
Appointment terminated director frank pasqualone
dot icon05/11/2008
Director appointed frederic duchesne
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Secretary appointed slc registrars LIMITED
dot icon16/04/2008
Appointment terminated secretary diella singarayer
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Return made up to 20/10/07; full list of members
dot icon05/10/2007
Location of register of members (non legible)
dot icon15/06/2007
Director resigned
dot icon24/04/2007
New director appointed
dot icon05/02/2007
Auditor's resignation
dot icon05/12/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon02/11/2006
Return made up to 20/10/06; full list of members
dot icon02/11/2006
Location of register of members
dot icon01/11/2006
Director's particulars changed
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 icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon16/02/2006
Miscellaneous
dot icon13/12/2005
Director resigned
dot icon09/11/2005
Return made up to 20/10/05; full list of members
dot icon09/11/2005
Location of register of members
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon17/10/2005
Secretary's particulars changed
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Director's particulars changed
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon20/05/2005
Registered office changed on 20/05/05 from: bristol myers squibb house 141-149 staines road hounslow middlesex TW3 3JA
dot icon29/12/2004
Return made up to 20/10/04; full list of members
dot icon03/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon28/10/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon14/07/2004
Secretary resigned
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon26/01/2004
Return made up to 20/10/03; full list of members
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon04/07/2003
Director resigned
dot icon05/06/2003
New director appointed
dot icon20/03/2003
Auditor's resignation
dot icon14/03/2003
Director resigned
dot icon20/02/2003
Auditor's resignation
dot icon13/02/2003
Auditor's resignation
dot icon05/02/2003
Group of companies' accounts made up to 2001-12-31
dot icon13/01/2003
Director's particulars changed
dot icon16/12/2002
Return made up to 20/10/02; full list of members
dot icon27/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon20/09/2002
New director appointed
dot icon12/09/2002
Group of companies' accounts made up to 2000-12-31
dot icon28/01/2002
Director resigned
dot icon27/11/2001
Return made up to 20/10/01; full list of members
dot icon06/07/2001
Ad 30/05/01--------- £ si 86000000@1=86000000 £ ic 1544054/87544054
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Resolutions
dot icon06/07/2001
£ nc 1600000/87600000 30/05/01
dot icon02/07/2001
Certificate of reduction of issued capital
dot icon02/07/2001
Court order
dot icon06/06/2001
Secretary resigned;director resigned
dot icon06/06/2001
New secretary appointed
dot icon21/03/2001
Return made up to 20/10/00; full list of members
dot icon01/03/2001
Registered office changed on 01/03/01 from: swakeleys house milton road ickenham uxbridge UB10 8NS
dot icon08/11/2000
New director appointed
dot icon27/07/2000
Full group accounts made up to 1999-12-31
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon30/01/2000
New director appointed
dot icon01/12/1999
Director resigned
dot icon05/11/1999
Return made up to 20/10/99; full list of members
dot icon26/10/1999
Full group accounts made up to 1998-12-31
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon21/05/1999
Director resigned
dot icon11/05/1999
Director resigned
dot icon16/03/1999
Full group accounts made up to 1997-12-31
dot icon17/11/1998
Return made up to 20/10/98; no change of members
dot icon20/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon08/10/1998
Auditor's resignation
dot icon02/09/1998
Director resigned
dot icon04/03/1998
Full group accounts made up to 1996-12-31
dot icon01/12/1997
Return made up to 20/10/97; no change of members
dot icon03/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon27/02/1997
Statement of affairs
dot icon27/02/1997
Ad 29/10/96--------- £ si 2989@1
dot icon20/01/1997
Ad 29/10/96--------- £ si 2989@1=2989 £ ic 1541065/1544054
dot icon09/12/1996
Return made up to 20/10/96; full list of members
dot icon05/11/1996
Full group accounts made up to 1995-12-31
dot icon23/05/1996
Director resigned
dot icon07/11/1995
Return made up to 20/10/95; no change of members
dot icon01/11/1995
Full group accounts made up to 1994-12-31
dot icon04/07/1995
Director resigned;new director appointed
dot icon04/07/1995
New director appointed
dot icon23/02/1995
Director resigned;new director appointed
dot icon23/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full group accounts made up to 1993-12-31
dot icon01/11/1994
Return made up to 20/10/94; no change of members
dot icon25/04/1994
Director resigned;new director appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon09/11/1993
Return made up to 20/10/93; full list of members
dot icon15/04/1993
Director resigned
dot icon15/03/1993
New director appointed
dot icon03/03/1993
Director resigned;new director appointed
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon06/11/1992
Return made up to 20/10/92; no change of members
dot icon17/10/1992
Director's particulars changed
dot icon04/06/1992
New director appointed
dot icon25/03/1992
Director resigned;new director appointed
dot icon13/11/1991
Return made up to 20/10/91; no change of members
dot icon07/11/1991
Full group accounts made up to 1990-12-31
dot icon19/04/1991
Director resigned
dot icon19/04/1991
Director resigned
dot icon06/04/1991
New director appointed
dot icon06/04/1991
Director resigned;new director appointed
dot icon06/04/1991
Director resigned;new director appointed
dot icon15/01/1991
Certificate of change of name
dot icon15/01/1991
Certificate of change of name
dot icon13/11/1990
Return made up to 20/10/90; full list of members
dot icon05/11/1990
Full group accounts made up to 1989-12-31
dot icon03/10/1990
Statement of affairs
dot icon03/10/1990
Ad 13/09/90--------- £ si 1060565@1
dot icon20/09/1990
Director resigned
dot icon20/09/1990
Ad 13/09/90--------- £ si 1060565@1=1060565 £ ic 480500/1541065
dot icon19/09/1990
Resolutions
dot icon19/09/1990
£ nc 480500/1600000 31/08/90
dot icon24/07/1990
Director resigned
dot icon08/11/1989
Full group accounts made up to 1988-12-31
dot icon08/11/1989
Return made up to 20/10/89; full list of members
dot icon03/08/1989
Director's particulars changed
dot icon11/05/1989
New director appointed
dot icon02/12/1988
Full group accounts made up to 1987-12-31
dot icon02/12/1988
Return made up to 11/11/88; full list of members
dot icon01/12/1988
Director's particulars changed
dot icon21/11/1988
Director resigned
dot icon05/09/1988
Director resigned
dot icon15/06/1988
New director appointed
dot icon01/06/1988
New director appointed
dot icon15/02/1988
Director resigned
dot icon15/02/1988
Director resigned
dot icon02/02/1988
New director appointed
dot icon13/01/1988
Director resigned;new director appointed
dot icon16/12/1987
Director resigned
dot icon01/12/1987
Director's particulars changed
dot icon24/11/1987
Full accounts made up to 1986-12-31
dot icon24/11/1987
Return made up to 04/11/87; full list of members
dot icon04/04/1987
Director's particulars changed;director resigned;new director appointed
dot icon19/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Director resigned
dot icon14/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon14/11/1986
Return made up to 13/11/86; full list of members
dot icon24/09/1986
Director's particulars changed
dot icon31/05/1986
New director appointed
dot icon01/05/1986
Director resigned
dot icon12/03/1932
Incorporation
dot icon12/03/1932
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

41
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
Veitch, David William
Director
01/10/2004 - 01/06/2007
1
Grames, Conan Paul
Director
02/12/1994 - 01/04/1999
2
Burnside, Barry Lynn
Director
28/04/1995 - 01/03/2000
1
Grosjean, Bertrand Pierre Marie
Director
12/03/2015 - 15/03/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HOLDINGS LIMITED

BRISTOL-MYERS SQUIBB HOLDINGS LIMITED is an(a) Active company incorporated on 12/03/1932 with the registered office located at Arc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire UB8 1DH. There are currently 3 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 HOLDINGS LIMITED?

toggle

BRISTOL-MYERS SQUIBB HOLDINGS LIMITED is currently Active. It was registered on 12/03/1932 .

Where is BRISTOL-MYERS SQUIBB HOLDINGS LIMITED located?

toggle

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

What does BRISTOL-MYERS SQUIBB HOLDINGS LIMITED do?

toggle

BRISTOL-MYERS SQUIBB HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

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

toggle

The latest filing was on 11/07/2025: Confirmation statement made on 2025-06-29 with no updates.