E.R.SQUIBB & SONS LIMITED

E.R.SQUIBB & SONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameE.R.SQUIBB & SONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00472304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for E.R.SQUIBB & SONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for E.R.SQUIBB & SONS LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2026
    Next Confirmation Statement DueJun 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2025
    OverdueNo

    What are the latest filings for E.R.SQUIBB & SONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Termination of appointment of Citco Management (Uk) Limited as a secretary on Jun 15, 2025

    1 pagesTM02

    Confirmation statement made on May 18, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Citco Management (Uk) Limited as a secretary on Jan 01, 2024

    2 pagesAP04

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

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Change of details for Bristol-Myers Squibb Holdings Limited as a person with significant control on Sep 23, 2022

    2 pagesPSC05

    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 pagesAD01

    Secretary's details changed for Petershill Secretaries Limited on Jul 14, 2022

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Appointment of Ai-Phi Billard as a director on May 23, 2022

    2 pagesAP01

    Termination of appointment of Joanne Elizabeth Rishworth as a director on May 23, 2022

    1 pagesTM01

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Appointment of Pavla Hornikova as a director on Dec 09, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Termination of appointment of Bruno Marie Pierre Lauras as a director on Sep 10, 2019

    1 pagesTM01

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Who are the officers of E.R.SQUIBB & SONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILLARD, Ai-Phi
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    United Kingdom
    Director
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    United Kingdom
    United KingdomFrenchCompany Director265883460001
    HORNIKOVA, Pavla
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    United Kingdom
    Director
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    United Kingdom
    United KingdomCzechAccountant265883150001
    COSTELLO, Simon James
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    BritishSolicitor98692000002
    HORNBY, John Martin
    Fezziwig 39 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    Secretary
    Fezziwig 39 Beaconsfield Road
    Claygate
    KT10 0PN Esher
    Surrey
    British25886720001
    HUGHES, Alison Sian
    7 Lindisfarne Avenue
    Stanney Oaks
    Little Stanney
    Cheshire
    Secretary
    7 Lindisfarne Avenue
    Stanney Oaks
    Little Stanney
    Cheshire
    BritishAssoc Director Efss Finance76254170001
    JACKSON, Alastair John William
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    British11270490001
    LAWSON, James
    6 Fullarton Crescent
    KA10 6LL Troon
    Ayrshire
    Secretary
    6 Fullarton Crescent
    KA10 6LL Troon
    Ayrshire
    British 42856360002
    SINGARAYER, Diella Natasha
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    British114393930001
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    Identification TypeUK Limited Company
    Registration Number02656801
    74414520001
    PETERSHILL SECRETARIES LIMITED
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00628566
    158808890001
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    34893920001
    AKULA, Ramana Venkata
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    AustralianDirector117174530001
    CELENTANO, John Elie
    9 Sheridan Grange
    SL5 0BX Ascot
    Berkshire
    Director
    9 Sheridan Grange
    SL5 0BX Ascot
    Berkshire
    BritishGeneral Manager69870260001
    DASH, Clive Harry, Doctor
    37 Heathfield Road
    Bushey
    WD2 2LH Watford
    Hertfordshire
    Director
    37 Heathfield Road
    Bushey
    WD2 2LH Watford
    Hertfordshire
    BritishVice President Medical Affairs25822650001
    DOLLARD, Francis Michael
    Carmel Croft Drive
    Caldy
    L48 2JN Wirral
    Merseyside
    Director
    Carmel Croft Drive
    Caldy
    L48 2JN Wirral
    Merseyside
    BritishVice President Global Supply C52891770001
    HANNAY, David Robert
    Penlan Frith Hill Road
    GU7 2ED Godalming
    Surrey
    Director
    Penlan Frith Hill Road
    GU7 2ED Godalming
    Surrey
    BritishVice President Finance13005410001
    HOOPER, Anthony Campbell
    28 Kings Quay
    Chelsea Harbour
    SW10 London
    Director
    28 Kings Quay
    Chelsea Harbour
    SW10 London
    South AfricanDirector52891750001
    HOWELLS, Ian John
    Herons Way, Chester Business Park
    Wrexham Road
    CH4 9QW Chester
    Lakewood
    United Kingdom
    Director
    Herons Way, Chester Business Park
    Wrexham Road
    CH4 9QW Chester
    Lakewood
    United Kingdom
    United KingdomBritishDirector76766720003
    JACKSON, Alastair John William
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    BritishVice President & Sen Counsel11270490001
    KELLY, Linda Mary
    28 Beechwood Avenue
    TW9 4DE Kew
    Surrey
    Director
    28 Beechwood Avenue
    TW9 4DE Kew
    Surrey
    BritishGeneral Manager33695780001
    LAURAS, Bruno Marie Pierre
    Chester Business Park
    Wrexham Road
    CH4 9QW Chester
    Lakewood, Heronsway
    United Kingdom
    Director
    Chester Business Park
    Wrexham Road
    CH4 9QW Chester
    Lakewood, Heronsway
    United Kingdom
    United KingdomFrenchHead Of Business And Finance Services, Europe Midd197075330001
    LAWSON, James
    6 Fullarton Crescent
    KA10 6LL Troon
    Ayrshire
    Director
    6 Fullarton Crescent
    KA10 6LL Troon
    Ayrshire
    GbrBritish 42856360002
    MASON, Robert Andrew
    22 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    Director
    22 Howe Drive
    HP9 2BG Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector40909900001
    MORGAN, Gareth Huw
    Bms House
    Uxbridge Business Park, Sanderson Raod
    UB8 1DH Uxbridge
    Middlesex
    Director
    Bms House
    Uxbridge Business Park, Sanderson Raod
    UB8 1DH Uxbridge
    Middlesex
    BritishChartered Accountant90104590004
    RISHWORTH, Joanne Elizabeth
    Lakewood
    Chester Business Park
    CH4 9QW Chester
    European Shared Services Centre
    Cheshire
    Director
    Lakewood
    Chester Business Park
    CH4 9QW Chester
    European Shared Services Centre
    Cheshire
    United KingdomBritishCompany Director160476580002
    STARK, Kenneth
    Heronsway
    Chester Business Park
    CH4 9QW Wrexham
    Lakewood
    Chester
    Director
    Heronsway
    Chester Business Park
    CH4 9QW Wrexham
    Lakewood
    Chester
    BritishAccountant139482670001
    WRIGHT, Phillip James
    Brackley Mudhouse Lane
    Burton
    L64 5TW South Wirral
    Merseyside
    Director
    Brackley Mudhouse Lane
    Burton
    L64 5TW South Wirral
    Merseyside
    BritishVice President Uk Technical Operations13005470001

    Who are the persons with significant control of E.R.SQUIBB & SONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Sanderson Road
    New Denham
    UB8 1DH Denham
    Arc Uxbridge
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00263455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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