E.R.SQUIBB & SONS LIMITED
Overview
Company Name | E.R.SQUIBB & SONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00472304 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of E.R.SQUIBB & SONS LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is E.R.SQUIBB & SONS LIMITED located?
Registered Office Address | Arc Uxbridge Sanderson Road New Denham UB8 1DH Denham Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for E.R.SQUIBB & SONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for E.R.SQUIBB & SONS LIMITED?
Last Confirmation Statement Made Up To | May 18, 2026 |
---|---|
Next Confirmation Statement Due | Jun 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2025 |
Overdue | No |
What are the latest filings for E.R.SQUIBB & SONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
Termination of appointment of Citco Management (Uk) Limited as a secretary on Jun 15, 2025 | 1 pages | TM02 | ||
Confirmation statement made on May 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 18, 2024 with no updates | 3 pages | CS01 | ||
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 | 1 pages | AD02 | ||
Appointment of Citco Management (Uk) Limited as a secretary on Jan 01, 2024 | 2 pages | AP04 | ||
Termination of appointment of Petershill Secretaries Limited as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Bristol-Myers Squibb Holdings Limited as a person with significant control on Sep 23, 2022 | 2 pages | PSC05 | ||
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 Sep 23, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Petershill Secretaries Limited on Jul 14, 2022 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Ai-Phi Billard as a director on May 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Joanne Elizabeth Rishworth as a director on May 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Pavla Hornikova as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Termination of appointment of Bruno Marie Pierre Lauras as a director on Sep 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of E.R.SQUIBB & SONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BILLARD, Ai-Phi | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire United Kingdom | United Kingdom | French | Company Director | 265883460001 | ||||||||
HORNIKOVA, Pavla | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire United Kingdom | United Kingdom | Czech | Accountant | 265883150001 | ||||||||
COSTELLO, Simon James | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | Solicitor | 98692000002 | |||||||||
HORNBY, John Martin | Secretary | Fezziwig 39 Beaconsfield Road Claygate KT10 0PN Esher Surrey | British | 25886720001 | ||||||||||
HUGHES, Alison Sian | Secretary | 7 Lindisfarne Avenue Stanney Oaks Little Stanney Cheshire | British | Assoc Director Efss Finance | 76254170001 | |||||||||
JACKSON, Alastair John William | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | 11270490001 | ||||||||||
LAWSON, James | Secretary | 6 Fullarton Crescent KA10 6LL Troon Ayrshire | British | 42856360002 | ||||||||||
SINGARAYER, Diella Natasha | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | 114393930001 | ||||||||||
CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 England |
| 74414520001 | ||||||||||
PETERSHILL SECRETARIES LIMITED | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom |
| 158808890001 | ||||||||||
SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 34893920001 | |||||||||||
AKULA, Ramana Venkata | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | Australian | Director | 117174530001 | |||||||||
CELENTANO, John Elie | Director | 9 Sheridan Grange SL5 0BX Ascot Berkshire | British | General Manager | 69870260001 | |||||||||
DASH, Clive Harry, Doctor | Director | 37 Heathfield Road Bushey WD2 2LH Watford Hertfordshire | British | Vice President Medical Affairs | 25822650001 | |||||||||
DOLLARD, Francis Michael | Director | Carmel Croft Drive Caldy L48 2JN Wirral Merseyside | British | Vice President Global Supply C | 52891770001 | |||||||||
HANNAY, David Robert | Director | Penlan Frith Hill Road GU7 2ED Godalming Surrey | British | Vice President Finance | 13005410001 | |||||||||
HOOPER, Anthony Campbell | Director | 28 Kings Quay Chelsea Harbour SW10 London | South African | Director | 52891750001 | |||||||||
HOWELLS, Ian John | Director | Herons Way, Chester Business Park Wrexham Road CH4 9QW Chester Lakewood United Kingdom | United Kingdom | British | Director | 76766720003 | ||||||||
JACKSON, Alastair John William | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | Vice President & Sen Counsel | 11270490001 | |||||||||
KELLY, Linda Mary | Director | 28 Beechwood Avenue TW9 4DE Kew Surrey | British | General Manager | 33695780001 | |||||||||
LAURAS, Bruno Marie Pierre | Director | Chester Business Park Wrexham Road CH4 9QW Chester Lakewood, Heronsway United Kingdom | United Kingdom | French | Head Of Business And Finance Services, Europe Midd | 197075330001 | ||||||||
LAWSON, James | Director | 6 Fullarton Crescent KA10 6LL Troon Ayrshire | Gbr | British | 42856360002 | |||||||||
MASON, Robert Andrew | Director | 22 Howe Drive HP9 2BG Beaconsfield Buckinghamshire | United Kingdom | British | Director | 40909900001 | ||||||||
MORGAN, Gareth Huw | Director | Bms House Uxbridge Business Park, Sanderson Raod UB8 1DH Uxbridge Middlesex | British | Chartered Accountant | 90104590004 | |||||||||
RISHWORTH, Joanne Elizabeth | Director | Lakewood Chester Business Park CH4 9QW Chester European Shared Services Centre Cheshire | United Kingdom | British | Company Director | 160476580002 | ||||||||
STARK, Kenneth | Director | Heronsway Chester Business Park CH4 9QW Wrexham Lakewood Chester | British | Accountant | 139482670001 | |||||||||
WRIGHT, Phillip James | Director | Brackley Mudhouse Lane Burton L64 5TW South Wirral Merseyside | British | Vice President Uk Technical Operations | 13005470001 |
Who are the persons with significant control of E.R.SQUIBB & SONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol-Myers Squibb Holdings Limited | Apr 06, 2016 | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0