BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

15/08/2415 August 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

25/01/2425 January 2024 Appointment of Citco Management (Uk) Limited as a secretary on 2024-01-01

View Document

25/01/2425 January 2024 Termination of appointment of Petershill Secretaries Limited as a secretary on 2024-01-01

View Document

25/01/2425 January 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

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

23/09/2223 September 2022 Change of details for Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 2022-09-23

View Document

23/09/2223 September 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

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRUNO LAURAS

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CORPORATE SECRETARY APPOINTED PETERSHILL SECRETARIES LIMITED

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH RISHWORTH / 01/06/2016

View Document

13/07/1613 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED BRUNO MARIE PIERRE LAURAS

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HOWELLS

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

18/03/1518 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1119 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH STARK

View Document

07/06/117 June 2011 DIRECTOR APPOINTED JOANNE ELIZABETH RISHWORTH

View Document

19/10/1019 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN HOWELLS / 20/11/2009

View Document

29/10/0929 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

30/07/0930 July 2009 ADOPT ARTICLES 23/07/2009

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR RAMANA AKULA

View Document

09/07/099 July 2009 DIRECTOR APPOINTED KENNETH STARK

View Document

16/06/0916 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY DIELLA SINGARAYER

View Document

16/04/0816 April 2008 SECRETARY APPOINTED SLC REGISTRARS LIMITED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/02/075 February 2007 AUDITOR'S RESIGNATION

View Document

29/12/0629 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0629 December 2006 ARTICLES OF ASSOCIATION

View Document

21/12/0621 December 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

21/03/0621 March 2006 S366A DISP HOLDING AGM 14/03/06

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 141-149 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3JA

View Document

19/10/0419 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

16/12/0216 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/07/015 July 2001 REGISTERED OFFICE CHANGED ON 05/07/01 FROM: SWAKELEYS HOUSE MILTON ROAD ICKENHAM UXBRIDGE UB10 8NS

View Document

05/07/015 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

08/11/008 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 COMPANY NAME CHANGED BRISTOL PHARMACEUTICAL & DRUG CO MPANY LIMITED CERTIFICATE ISSUED ON 04/09/96

View Document

07/11/957 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/12/931 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/11/923 November 1992 RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/11/918 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/10/9128 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

05/11/905 November 1990 RETURN MADE UP TO 19/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

31/10/8931 October 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

07/12/887 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/884 December 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 REGISTERED OFFICE CHANGED ON 25/11/87 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

24/11/8724 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

20/10/8720 October 1987 EXEMPTION FROM APPOINTING AUDITORS 100987

View Document

18/02/8718 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 GAZETTABLE DOCUMENT

View Document

16/01/8716 January 1987 COMPANY NAME CHANGED FAMEMOOD LIMITED CERTIFICATE ISSUED ON 16/01/87

View Document

24/11/8624 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company