BRISTOL-MYERS SQUIBB TRUSTEES LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mr Ravi Indra Patel as a director on 2025-07-31

View Document

07/08/257 August 2025 NewTermination of appointment of Ashish Saraogi as a director on 2025-07-31

View Document

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

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 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 Termination of appointment of Petershill Secretaries Limited as a secretary on 2024-01-01

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Geoffrey Harold Cottrell as a director on 2023-03-20

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

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

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Mr Michael John Tobyn as a director on 2021-10-25

View Document

23/12/2123 December 2021 Appointment of Ms Daphne Lucas-Lee as a director on 2021-10-13

View Document

22/12/2122 December 2021 Termination of appointment of Helen Sandra Johnson as a director on 2021-10-11

View Document

22/12/2122 December 2021 Appointment of Mr Gareth Jones as a director on 2021-10-13

View Document

22/12/2122 December 2021 Termination of appointment of Scott Andrew Grisin as a director on 2021-10-14

View Document

22/12/2122 December 2021 Termination of appointment of Michael John Tobyn as a director on 2021-10-11

View Document

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

View Document

15/07/2015 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAPHNE LUCAS-LEE

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

04/03/194 March 2019 CORPORATE SECRETARY APPOINTED PETERSHILL SECRETARIES LIMITED

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY 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

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

16/11/1516 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED IAN JOHN HOWELLS

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED HELEN SANDRA JOHNSON

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TIBBETTS

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HOWELLS

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

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

07/10/147 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/12/139 December 2013 05/10/13 FULL LIST AMEND

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TIMMINS

View Document

11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED DAVID ERIC TIBBETTS

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE WAINWRIGHT

View Document

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED SCOTT ANDREW GRISIN

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAMNARINE

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED TERENCE WAINWRIGHT

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN CHADWICK

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED ROBERT RAMNARINE

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEANNA LEE

View Document

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

View Document

09/11/099 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MICHAEL JOHN TOBYN

View Document

09/11/099 November 2009 DIRECTOR APPOINTED DAPHNE LUCAS-LEE

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

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR TERENCE WAINWRIGHT

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR ALISON MAITLAND

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 ADOPT ARTICLES 08/12/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR GWYNNE HAMLEN

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED PETER TIMMINS

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DUFFY

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

15/03/0815 March 2008 DIRECTOR APPOINTED TERENCE WAINWRIGHT

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

22/03/0622 March 2006 S366A DISP HOLDING AGM 06/03/06

View Document

22/02/0622 February 2006 ML28T FOR ARTICALS PUT ON 263455

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0622 February 2006 S386 DISP APP AUDS 17/08/05

View Document

22/02/0622 February 2006 S366A DISP HOLDING AGM 17/08/05

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

06/10/056 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: HARRINGTON HOUSE, MILTON ROAD ICKENHAM, UXBRIDGE, MIDDLESEX UB10 8PU

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: SWAKELEYS HOUSE, MILTON ROAD, UXBRIDGE, MIDDLESEX UB10 8NS

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 EXEMPTION FROM APPOINTING AUDITORS 22/09/00

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: BRISTOL-MYERS, SQUIBB HOUSE, I41-149 STAINES ROAD, HOUNSLOW, MIDDLESEX, TW3 3JA

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

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

View Document

21/10/9821 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS; AMEND

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

08/03/938 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

31/05/9131 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 ADOPT MEM AND ARTS 21/02/91

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: BARRINGTON HOUSE, 59-67 GRESHAM STREET, LONDON, EC2V 7JA

View Document

13/03/9113 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/91

View Document

31/01/9131 January 1991 COMPANY NAME CHANGED HACKREMCO (NO.636) LIMITED CERTIFICATE ISSUED ON 01/02/91

View Document

05/10/905 October 1990 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