BRISTOL-MYERS SQUIBB TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BRISTOL-MYERS SQUIBB TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02546250

Incorporation date

05/10/1990

Size

Dormant

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 05/10/1990)
dot icon13/04/2026
Termination of appointment of Stephen Allaker as a director on 2026-03-12
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/08/2025
Appointment of Mr Ravi Indra Patel as a director on 2025-07-31
dot icon07/08/2025
Termination of appointment of Ashish Saraogi as a director on 2025-07-31
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon04/07/2025
Termination of appointment of Citco Management (Uk) Limited as a secretary on 2025-06-15
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 icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-29 with no updates
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 icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of Geoffrey Harold Cottrell as a director on 2023-03-20
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
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 icon20/09/2022
Accounts for a dormant company 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 icon23/03/2022
Appointment of Ashish Saraogi as a director on 2022-01-01
dot icon14/01/2022
Appointment of Mr Michael John Tobyn as a director on 2021-10-25
dot icon23/12/2021
Appointment of Ms Daphne Lucas-Lee as a director on 2021-10-13
dot icon22/12/2021
Termination of appointment of Michael John Tobyn as a director on 2021-10-11
dot icon22/12/2021
Termination of appointment of Helen Sandra Johnson as a director on 2021-10-11
dot icon22/12/2021
Termination of appointment of Scott Andrew Grisin as a director on 2021-10-14
dot icon22/12/2021
Appointment of Mr Gareth Jones as a director on 2021-10-13
dot icon28/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/08/2021
Appointment of Miss Patricia Frances Byrne as a director on 2021-08-03
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon15/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon28/04/2020
Termination of appointment of Daphne Lucas-Lee as a director on 2020-03-31
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon04/03/2019
Appointment of Petershill Secretaries Limited as a secretary on 2019-01-11
dot icon04/03/2019
Termination of appointment of Slc Registrars Limited as a secretary on 2019-01-11
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon08/09/2017
Accounts for a dormant company 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 icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon16/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon16/11/2015
Appointment of Ian John Howells as a director on 2015-10-12
dot icon13/11/2015
Appointment of Helen Sandra Johnson as a director on 2015-10-01
dot icon12/11/2015
Termination of appointment of David Eric Tibbetts as a director on 2015-10-12
dot icon12/11/2015
Termination of appointment of Ian John Howells as a director on 2015-10-01
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
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 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 icon07/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Peter Timmins as a director on 2013-01-02
dot icon11/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/01/2013
Appointment of David Eric Tibbetts as a director on 2012-11-26
dot icon21/12/2012
Termination of appointment of Terence Wainwright as a director on 2012-11-26
dot icon05/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon17/09/2012
Appointment of Scott Andrew Grisin as a director on 2012-06-21
dot icon13/08/2012
Termination of appointment of Robert Ramnarine as a director on 2012-06-21
dot icon03/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/08/2011
Appointment of Terence Wainwright as a director
dot icon12/08/2011
Termination of appointment of Karen Chadwick as a director
dot icon12/08/2011
Termination of appointment of Andrew Macdonald as a director
dot icon05/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon29/09/2010
Amended accounts made up to 2009-12-31
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/06/2010
Appointment of Robert Ramnarine as a director
dot icon12/04/2010
Termination of appointment of Deanna Lee as a director
dot icon20/11/2009
Director's details changed for Ian John Howells on 2009-11-20
dot icon09/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon09/11/2009
Appointment of Daphne Lucas-Lee as a director
dot icon09/11/2009
Appointment of Michael John Tobyn as a director
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 icon13/10/2009
Termination of appointment of Terence Wainwright as a director
dot icon05/10/2009
Register inspection address has been changed
dot icon03/08/2009
Appointment terminated director alison maitland
dot icon24/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/12/2008
Resolutions
dot icon09/10/2008
Return made up to 05/10/08; full list of members
dot icon03/09/2008
Appointment terminated director gwynne hamlen
dot icon21/08/2008
Director appointed peter timmins
dot icon25/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/04/2008
Appointment terminated director christopher duffy
dot icon16/04/2008
Appointment terminated secretary diella singarayer
dot icon16/04/2008
Secretary appointed slc registrars LIMITED
dot icon15/03/2008
Director appointed terence wainwright
dot icon17/12/2007
New director appointed
dot icon08/10/2007
Return made up to 05/10/07; full list of members
dot icon05/10/2007
Location of register of members (non legible)
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/08/2007
Director resigned
dot icon23/07/2007
Director resigned
dot icon21/06/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon14/11/2006
Director's particulars changed
dot icon31/10/2006
Director's particulars changed
dot icon17/10/2006
Return made up to 05/10/06; full list of members
dot icon16/10/2006
New director appointed
dot icon16/10/2006
Director resigned
dot icon15/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned
dot icon01/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/08/2006
Director's particulars changed
dot icon30/08/2006
Director's particulars changed
dot icon30/08/2006
Director's particulars changed
dot icon30/08/2006
Director's particulars changed
dot icon29/08/2006
New director appointed
dot icon17/05/2006
Location of register of members (non legible)
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Miscellaneous
dot icon22/02/2006
Resolutions
dot icon13/12/2005
Director's particulars changed
dot icon24/11/2005
Director resigned
dot icon17/10/2005
Secretary's particulars changed
dot icon17/10/2005
Director's particulars changed
dot icon06/10/2005
Return made up to 05/10/05; full list of members
dot icon06/10/2005
Location of register of members
dot icon05/10/2005
Director's particulars changed
dot icon05/10/2005
Secretary's particulars changed
dot icon12/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/06/2005
Director resigned
dot icon20/05/2005
Registered office changed on 20/05/05 from: harrington house, milton road ickenham, uxbridge, middlesex UB10 8PU
dot icon25/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/10/2004
Return made up to 05/10/04; full list of members
dot icon13/09/2004
Return made up to 05/10/03; full list of members
dot icon23/07/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon24/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/08/2003
New director appointed
dot icon14/05/2003
Director's particulars changed
dot icon11/10/2002
Return made up to 05/10/02; full list of members
dot icon09/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon20/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon07/01/2002
Director resigned
dot icon19/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/11/2001
New director appointed
dot icon22/10/2001
Director resigned
dot icon09/10/2001
Return made up to 05/10/01; full list of members
dot icon12/07/2001
New director appointed
dot icon25/05/2001
Director resigned
dot icon02/04/2001
New secretary appointed
dot icon02/04/2001
Registered office changed on 02/04/01 from: swakeleys house, milton road, uxbridge, middlesex UB10 8NS
dot icon02/04/2001
Secretary resigned
dot icon01/03/2001
Director resigned
dot icon18/01/2001
Return made up to 05/10/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
Resolutions
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon03/12/1999
Return made up to 05/10/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Director resigned
dot icon23/02/1999
Registered office changed on 23/02/99 from: bristol-myers, squibb house, I41-149 staines road, hounslow, middlesex, TW3 3JA
dot icon29/12/1998
New director appointed
dot icon15/12/1998
New secretary appointed
dot icon15/12/1998
Secretary resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon21/10/1998
Return made up to 05/10/98; no change of members
dot icon21/11/1997
New director appointed
dot icon10/11/1997
Return made up to 05/10/97; no change of members
dot icon10/11/1997
Director resigned
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New director appointed
dot icon01/10/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 05/10/96; full list of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Director resigned
dot icon15/05/1996
Director resigned
dot icon15/05/1996
Director resigned
dot icon15/05/1996
New director appointed
dot icon07/11/1995
Return made up to 05/10/94; full list of members; amend
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon25/10/1995
Return made up to 05/10/95; no change of members
dot icon22/03/1995
Return made up to 05/10/94; full list of members
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Director resigned
dot icon04/11/1994
New director appointed
dot icon29/04/1994
Return made up to 05/10/93; no change of members
dot icon11/01/1994
Director resigned
dot icon11/01/1994
Director resigned
dot icon11/01/1994
New director appointed
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon25/10/1993
New director appointed
dot icon07/09/1993
New director appointed
dot icon06/05/1993
Director resigned
dot icon08/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/10/1992
Return made up to 05/10/92; no change of members
dot icon07/10/1992
Registered office changed on 07/10/92
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon14/08/1992
New director appointed
dot icon14/08/1992
Director resigned
dot icon20/02/1992
New director appointed
dot icon20/02/1992
New director appointed
dot icon20/02/1992
New director appointed
dot icon31/10/1991
Return made up to 05/10/91; full list of members
dot icon31/05/1991
Accounting reference date notified as 31/12
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon08/05/1991
New director appointed
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Registered office changed on 13/03/91 from: barrington house, 59-67 gresham street, london, EC2V 7JA
dot icon13/03/1991
New director appointed
dot icon13/03/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/03/1991
Director resigned;new director appointed
dot icon31/01/1991
Certificate of change of name
dot icon31/01/1991
Certificate of change of name
dot icon05/10/1990
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
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

47
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
Mr Gareth Alan Jones
Director
13/10/2021 - Present
7
Tobyn, Michael John
Director
25/10/2021 - Present
-
Maitland, Alison
Director
03/11/1998 - 30/07/2009
2
SLC REGISTRARS LIMITED
Corporate Secretary
06/04/2008 - 10/01/2019
568

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 TRUSTEES LIMITED

BRISTOL-MYERS SQUIBB TRUSTEES LIMITED is an(a) Active company incorporated on 05/10/1990 with the registered office located at Arc Uxbridge Sanderson Road, New Denham, Denham, Buckinghamshire UB8 1DH. There are currently 6 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 TRUSTEES LIMITED?

toggle

BRISTOL-MYERS SQUIBB TRUSTEES LIMITED is currently Active. It was registered on 05/10/1990 .

Where is BRISTOL-MYERS SQUIBB TRUSTEES LIMITED located?

toggle

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

What does BRISTOL-MYERS SQUIBB TRUSTEES LIMITED do?

toggle

BRISTOL-MYERS SQUIBB TRUSTEES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

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

toggle

The latest filing was on 13/04/2026: Termination of appointment of Stephen Allaker as a director on 2026-03-12.