BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED

Company Documents

DateDescription
15/07/2515 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

10/07/2410 July 2024 Appointment of Amy Eirlys Polizzano Fallone as a director on 2024-06-20

View Document

10/07/2410 July 2024 Termination of appointment of Kimberly Mccutcheon Jablonski as a director on 2024-06-20

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

03/07/243 July 2024 Full accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Appointment of Guy Edward Oliver as a director on 2024-03-11

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 KT10 1RZ United Kingdom to 7 Albemarle Street London W1S 4HQ

View Document

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

View Document

06/12/236 December 2023 Notification of Bristol-Myers Squibb Company as a person with significant control on 2023-10-17

View Document

06/12/236 December 2023 Withdrawal of a person with significant control statement on 2023-12-06

View Document

30/11/2330 November 2023 Termination of appointment of John Scott Cooke as a director on 2023-11-30

View Document

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

View Document

30/06/2330 June 2023 Full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Annie Ong as a director on 2023-04-03

View Document

08/11/228 November 2022 Termination of appointment of Teresa Maria Vargas Quintas Campos as a director on 2022-10-03

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

06/01/226 January 2022 Appointment of Ms Kimberly Mccutcheon Jablonski as a director on 2021-10-15

View Document

05/10/215 October 2021 Termination of appointment of Katherine Reynolds Kelly as a director on 2021-09-17

View Document

04/08/214 August 2021 Termination of appointment of Lynelle Baumgardner Hoch as a director on 2021-07-20

View Document

04/08/214 August 2021 Appointment of Mr John Scott Cooke as a director on 2021-07-20

View Document

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

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR VERONIQUE, MAGUIN EP WALSH

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED TERESA MARIA VARGAS QUINTAS CAMPOS

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS LYNELLE BAUMGARDNER HOCH

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR BERTRAND GROSJEAN

View Document

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

View Document

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

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MRS VERONIQUE, MICHELLE, MONIQUE MAGUIN EP WALSH

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HICKEY

View Document

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

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/06/2017

View Document

17/01/1817 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 18301

View Document

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

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

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

View Document

24/01/1724 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 18201

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED BENJAMIN JOSEPH HICKEY

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHANNA MERCIER

View Document

08/07/168 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERTRAND PIERRE MARIE GROSJEAN / 01/05/2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED KATHERINE REYNOLDS KELLY

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA LEUNG

View Document

01/04/151 April 2015 DIRECTOR APPOINTED BERTRAND PIERRE MARIE GROSJEAN

View Document

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

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLAKER

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

23/02/1523 February 2015 31/10/07 FULL LIST AMEND

View Document

23/02/1523 February 2015 31/10/08 FULL LIST AMEND

View Document

23/02/1523 February 2015 31/10/06 FULL LIST AMEND

View Document

12/02/1512 February 2015 31/10/09 FULL LIST AMEND

View Document

29/01/1529 January 2015 SECOND FILING WITH MUD 31/10/13 FOR FORM AR01

View Document

29/01/1529 January 2015 SECOND FILING WITH MUD 31/10/10 FOR FORM AR01

View Document

29/01/1529 January 2015 SECOND FILING WITH MUD 31/10/11 FOR FORM AR01

View Document

29/01/1529 January 2015 SECOND FILING WITH MUD 31/10/12 FOR FORM AR01

View Document

28/01/1528 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 18101

View Document

23/01/1523 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1523 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1523 January 2015 ADOPT ARTICLES 08/01/2015

View Document

19/12/1419 December 2014 SECOND FILING WITH MUD 31/10/14 FOR FORM AR01

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR AMADOU DIARRA

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED JOHANNA MERCIER

View Document

12/11/1312 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH STARK

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED AMADOU DIARRA

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERIC DUCHESNE

View Document

01/11/101 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 Annual return made up to 31 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 UNITED KINGDOM

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

30/07/0930 July 2009 ADOPT ARTICLES 06/07/2009

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

23/03/0923 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/089 December 2008 MIN DETAIL AMEND CAPITAL EFF 09/12/08

View Document

09/12/089 December 2008 REDUCTION OF SHARE PREMIUM ACCOUNT FROM £100,000,000 TO £25,000,000 05/12/2008

View Document

09/12/089 December 2008 STATEMENT BY DIRECTORS

View Document

09/12/089 December 2008 SOLVENCY STATEMENT DATED 01/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR FRANK PASQUALONE

View Document

05/11/085 November 2008 DIRECTOR APPOINTED FREDERIC DUCHESNE

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/07/0825 July 2008 GBP NC 1000000000/531511583 01/07/2008

View Document

24/07/0824 July 2008 ORDER OF COURT ON REDUCTION OF SHARE PREMIUM ACCOUNT

View Document

24/07/0824 July 2008 CERTIFICATE 19 - REDUCTION OF SHARE PREMIUM ACCOUNT

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

19/12/0719 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/11/0716 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 AUDITOR'S RESIGNATION

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

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

View Document

21/02/0621 February 2006 S366A DISP HOLDING AGM 10/02/06

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

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

View Document

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

View Document

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

View Document

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

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

03/11/043 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 SHARES AGREEMENT OTC

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/12/02

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

05/11/025 November 2002 NEW SECRETARY APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0231 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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