BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED

Register to unlock more data on OkredoRegister

BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02487574

Incorporation date

02/04/1990

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 02/04/1990)
dot icon20/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon15/07/2025
Full accounts made up to 2024-12-31
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 icon02/04/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon03/07/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon19/03/2024
Appointment of Guy Edward Oliver as a director on 2024-03-11
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 icon30/11/2023
Termination of appointment of John Scott Cooke as a director on 2023-11-30
dot icon16/06/2023
Full accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-02 with no updates
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 icon16/06/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
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 icon25/06/2021
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 icon08/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon09/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Termination of appointment of Veronique, Michelle, Monique Maguin Ep Walsh as a director on 2019-04-01
dot icon12/04/2019
Appointment of Mrs Lynelle Baumgardner Hoch as a director on 2019-04-01
dot icon12/04/2019
Appointment of Teresa Maria Vargas Quintas Campos as a director on 2019-03-15
dot icon12/04/2019
Termination of appointment of Bertrand Pierre Marie Grosjean as a director on 2019-03-15
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
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 icon21/06/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon17/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon05/10/2016
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 icon05/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon06/01/2016
Director's details changed for Bertrand Pierre Marie Grosjean on 2015-05-01
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon01/04/2015
Appointment of Bertrand Pierre Marie Grosjean as a director on 2015-03-12
dot icon30/03/2015
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 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 icon19/06/2014
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 icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
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 icon22/06/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-04-02 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 icon19/06/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon06/11/2008
Appointment terminated director frank pasqualone
dot icon05/11/2008
Director appointed frederic duchesne
dot icon10/06/2008
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 icon04/04/2008
Return made up to 02/04/08; full list of members
dot icon05/10/2007
Location of register of members (non legible)
dot icon29/06/2007
Full accounts made up to 2006-12-31
dot icon15/06/2007
Director resigned
dot icon26/04/2007
Return made up to 02/04/07; full list of members
dot icon24/04/2007
New director appointed
dot icon05/02/2007
Auditor's resignation
dot icon28/07/2006
Secretary resigned
dot icon25/07/2006
New secretary appointed
dot icon05/07/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Director resigned
dot icon17/05/2006
Location of register of members (non legible)
dot icon05/04/2006
Return made up to 02/04/06; full list of members
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Resolutions
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 icon12/07/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Resolutions
dot icon07/06/2005
Resolutions
dot icon07/06/2005
£ nc 48000000/55000000 23/12/99
dot icon07/06/2005
Nc inc already adjusted 17/05/91
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 icon06/04/2005
Return made up to 02/04/05; full list of members
dot icon06/12/2004
Director resigned
dot icon28/10/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon23/07/2004
Return made up to 02/04/04; full list of members
dot icon14/07/2004
Secretary resigned
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon02/07/2004
New director appointed
dot icon01/07/2004
New secretary appointed
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon05/06/2003
New director appointed
dot icon16/04/2003
Return made up to 02/04/03; full list of members
dot icon23/03/2003
Director resigned
dot icon20/03/2003
Auditor's resignation
dot icon20/02/2003
Auditor's resignation
dot icon13/02/2003
Auditor's resignation
dot icon13/01/2003
Director's particulars changed
dot icon12/11/2002
Full accounts made up to 2001-12-31
dot icon17/09/2002
New director appointed
dot icon17/06/2002
Return made up to 02/04/02; full list of members
dot icon28/01/2002
Director resigned
dot icon28/01/2002
New director appointed
dot icon28/09/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Return made up to 02/04/01; full list of members
dot icon05/07/2001
Secretary resigned;director resigned
dot icon04/07/2001
New secretary appointed
dot icon27/07/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
New director appointed
dot icon04/05/2000
Return made up to 02/04/00; full list of members
dot icon03/05/2000
Director resigned
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon02/05/1999
Return made up to 02/04/99; no change of members
dot icon02/05/1999
Director resigned
dot icon22/03/1999
Full accounts made up to 1997-12-31
dot icon02/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon09/10/1998
New secretary appointed
dot icon08/10/1998
Auditor's resignation
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
Return made up to 02/04/98; full list of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon16/05/1997
New director appointed
dot icon22/04/1997
Return made up to 02/04/97; change of members
dot icon08/01/1997
Director resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon28/03/1996
Return made up to 02/04/96; no change of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon10/10/1995
New director appointed
dot icon03/08/1995
New director appointed
dot icon31/05/1995
Director resigned
dot icon05/05/1995
Director resigned
dot icon29/03/1995
Return made up to 02/04/95; full list of members
dot icon29/03/1995
Director resigned
dot icon29/03/1995
Director resigned
dot icon29/03/1995
Ad 23/02/95--------- £ si 35000000@1=35000000 £ ic 12819404/47819404
dot icon29/03/1995
Resolutions
dot icon29/03/1995
£ nc 13000000/48000000 09/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon29/03/1994
Return made up to 02/04/94; no change of members
dot icon23/03/1994
Director resigned
dot icon23/03/1994
Director resigned
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon16/09/1993
Director resigned;new director appointed
dot icon05/04/1993
Return made up to 02/04/93; no change of members
dot icon07/01/1993
Director resigned
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon23/09/1992
New director appointed
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
New director appointed
dot icon15/05/1992
Statement of affairs
dot icon15/05/1992
Ad 06/09/91--------- £ si 12779404@1
dot icon05/05/1992
Resolutions
dot icon05/05/1992
£ nc 100/13000000 17/05/91
dot icon05/05/1992
Ad 06/09/91--------- £ si 12779404@1
dot icon31/03/1992
Return made up to 02/04/92; full list of members
dot icon28/01/1992
Full accounts made up to 1990-12-31
dot icon10/01/1992
Director resigned
dot icon18/10/1991
Director resigned
dot icon22/07/1991
Return made up to 08/04/91; full list of members
dot icon30/01/1991
New director appointed
dot icon30/01/1991
New secretary appointed;new director appointed
dot icon30/01/1991
New director appointed
dot icon13/01/1991
New director appointed
dot icon13/01/1991
New director appointed
dot icon13/01/1991
New director appointed
dot icon13/01/1991
New director appointed
dot icon13/01/1991
New director appointed
dot icon13/01/1991
New secretary appointed
dot icon13/01/1991
New director appointed
dot icon20/11/1990
Registered office changed on 20/11/90 from: 35 basinghall street, london, EC2V 5DB
dot icon20/11/1990
Accounting reference date notified as 31/12
dot icon22/10/1990
Resolutions
dot icon10/10/1990
Certificate of change of name
dot icon02/04/1990
Miscellaneous
dot icon02/04/1990
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
02/04/2026
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

32
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
Stark, Kenneth
Director
18/12/2001 - 24/11/2004
15
SLC REGISTRARS LIMITED
Corporate Secretary
06/04/2008 - 10/01/2019
568
Dollard, Francis Michael
Director
29/07/1992 - 18/12/2001
2

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 PHARMACEUTICALS LIMITED

BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED is an(a) Active company incorporated on 02/04/1990 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 PHARMACEUTICALS LIMITED?

toggle

BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED is currently Active. It was registered on 02/04/1990 .

Where is BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED located?

toggle

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

What does BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED do?

toggle

BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

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

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-02 with no updates.