UKBizDB.co.uk

BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bristol-myers Squibb Holdings 2002 Limited. The company was founded 21 years ago and was given the registration number 04578840. The firm's registered office is in UXBRIDGE. You can find them at Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED
Company Number:04578840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Uxbridge Business Park, Sanderson Road, Uxbridge, Middlesex, UB8 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary01 January 2024Active
Route 206 & Province Line Road, Princeton, United States, 08543

Director15 October 2021Active
Arc Uxbridge, Sanderson Road, New Denham, Denham, United Kingdom, UB8 1DH

Director11 March 2024Active
Arc Uxbridge, Sanderson Road, New Denham, Denham, United Kingdom, UB8 1DH

Director03 April 2023Active
Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH

Secretary04 June 2004Active
7 Lindisfarne Avenue, Stanney Oak, Little Stanney,

Secretary31 October 2002Active
Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH

Secretary01 June 2006Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Corporate Secretary11 January 2019Active
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ

Corporate Secretary07 April 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 October 2002Active
Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH

Director03 November 2006Active
Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH

Director04 June 2004Active
Bristol Myers Squibb House, 141-149 Staines Road, Hounslow, TW3 3JA

Director31 October 2002Active
Arc Uxbridge, Sanderson Road, New Denham, Denham, United Kingdom, UB8 1DH

Director20 July 2021Active
Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH

Director01 December 2010Active
Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH

Director01 August 2008Active
Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director12 March 2015Active
Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director01 August 2016Active
Bristol-Myers Squibb Pharmaceuticals Limited, Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director01 April 2019Active
345, Park Avenue, New York, United States, 10154

Director01 June 2015Active
Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH

Director31 October 2002Active
Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director03 September 2018Active
Uxbridge Business Park, Sanderson Road, Uxbridge, United Kingdom, UB8 1DH

Director15 April 2014Active
Bms House, Uxbridge Business Park, Sanderson Raod, Uxbridge, UB8 1DH

Director18 August 2003Active
Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH

Director09 February 2007Active
Lakewood, Heronsway, Chester Business Park, Wrexham, CH4 9QW

Director01 June 2009Active
Arc Uxbridge, Sanderson Road, New Denham, Denham, United Kingdom, UB8 1DH

Director15 March 2019Active
Uxbridge Business Park, Sanderson Road, Uxbridge, UB8 1DH

Director01 October 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 October 2002Active

People with Significant Control

Bristol-Myers Squibb Company
Notified on:17 October 2023
Status:Active
Country of residence:United States
Address:C/O Ct Corporation, 1209 Orange Street, Wilmington, United States, 1980
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Officers

Appoint person director company with name date.

Download
2024-01-25Address

Change sail address company with old address new address.

Download
2024-01-25Officers

Appoint corporate secretary company with name date.

Download
2024-01-25Officers

Termination secretary company with name termination date.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-09-23Address

Change registered office address company with date old address new address.

Download
2022-07-14Officers

Change corporate secretary company with change date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type full.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-04-20Officers

Change person director company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.