BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED
Overview
Company Name | BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04578840 |
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 BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRISTOL-MYERS SQUIBB HOLDINGS 2002 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 BRISTOL-MYERS SQUIBB HOLDINGS 2002 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 BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?
Last Confirmation Statement Made Up To | Jun 29, 2025 |
---|---|
Next Confirmation Statement Due | Jul 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 29, 2024 |
Overdue | No |
What are the latest filings for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Amy Eirlys Polizzano Fallone as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kimberly Mccutcheon Jablonski as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 29, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Appointment of Guy Edward Oliver as a director on Mar 11, 2024 | 2 pages | AP01 | ||
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 | ||
Notification of Bristol-Myers Squibb Company as a person with significant control on Oct 17, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Dec 06, 2023 | 2 pages | PSC09 | ||
Termination of appointment of John Scott Cooke as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Annie Ong as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Teresa Maria Vargas Quintas Campos as a director on Oct 03, 2022 | 1 pages | TM01 | ||
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 | ||
Confirmation statement made on Jun 29, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Appointment of Ms Kimberly Mccutcheon Jablonski as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Katherine Reynolds Kelly as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Lynelle Baumgardner Hoch as a director on Jul 20, 2021 | 1 pages | TM01 | ||
Appointment of Mr John Scott Cooke as a director on Jul 20, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Who are the officers of BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITCO MANAGEMENT (UK) LIMITED | Secretary | Albemarle Street W1S 4HQ London 7 England |
| 74414520001 | ||||||||||
FALLONE, Amy Eirlys Polizzano | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire United Kingdom | United States | American | Senior Vice President | 324968350001 | ||||||||
OLIVER, Guy Edward | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire United Kingdom | England | New Zealander,British | General Manager Uk & Ireland | 320709070001 | ||||||||
ONG, Annie | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire United Kingdom | United Kingdom | Malaysian | Company Director | 307568490001 | ||||||||
COSTELLO, Simon James | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | Solicitor | 98692000002 | |||||||||
HUGHES, Alison Sian | Secretary | 7 Lindisfarne Avenue Stanney Oak Little Stanney Cheshire | British | 76768260001 | ||||||||||
SINGARAYER, Diella Natasha | Secretary | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | 114393930001 | ||||||||||
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 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
AKULA, Ramana Venkata | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | Australian | Director | 117174530001 | |||||||||
ALLAKER, Stephen | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | Accountant | 98691780002 | |||||||||
CAZALA, Beatrice Jeanne Therese | Director | Bristol Myers Squibb House 141-149 Staines Road TW3 3JA Hounslow Middlesex | French | Senior European Vp+Gen Manager | 84211370002 | |||||||||
COOKE, John Scott | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire United Kingdom | United Kingdom | American | Director | 285901790001 | ||||||||
DIARRA, Amadou | Director | Sanderson Road UB8 1DH Uxbridge Uxbridge Business Park Middlesex | United Kingdom | French | Vice President & General Manager Uk | 156928070001 | ||||||||
DUCHESNE, Frederic | Director | Sanderson Road UB8 1DH Uxbridge Uxbridge Business Park Middlesex | British | European Vp | 134387770001 | |||||||||
GROSJEAN, Bertrand Pierre Marie | Director | Sanderson Road UB8 1DH Uxbridge Uxbridge Business Park Middlesex United Kingdom | United Kingdom | French | Finance Director, Uk & Ireland | 196410250001 | ||||||||
HICKEY, Benjamin Joseph | Director | Sanderson Road UB8 1DH Uxbridge Uxbridge Business Park Middlesex United Kingdom | England | British | Uk/Ireland General Manager | 212801110001 | ||||||||
HOCH, Lynelle Baumgardner | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Bristol-Myers Squibb Pharmaceuticals Limited United Kingdom | United Kingdom | American | General Manager | 257477930001 | ||||||||
JABLONSKI, Kimberly Mccutcheon | Director | 08543 Princeton Route 206 & Province Line Road New Jersey United States | United States | American | Vice President Corporate Governance And Securities | 291093950001 | ||||||||
KELLY, Katherine Reynolds | Director | Park Avenue 10154 New York 345 United States | United States | American | Vice President & Assistant General Counsel - Brist | 198715910001 | ||||||||
LEUNG, Sandra | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | American | Vp & Corporate Secretary | 83196960002 | |||||||||
MAGUIN EP WALSH, Veronique, Michelle, Monique | Director | Sanderson Road UB8 1DH Uxbridge Uxbridge Business Park Middlesex United Kingdom | United Kingdom | French | General Manager (Uk & Ireland) | 250279790001 | ||||||||
MERCIER, Johanna | Director | Sanderson Road UB8 1DH Uxbridge Uxbridge Business Park Middlesex United Kingdom | Uk | Canadian | Uk/Ireland General Manager | 187084320001 | ||||||||
MORGAN, Gareth Huw | Director | Bms House Uxbridge Business Park, Sanderson Raod UB8 1DH Uxbridge Middlesex | British | Chartered Accountant | 90104590004 | |||||||||
PASQUALONE, Frank Carlo | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | American | Director | 120795110001 | |||||||||
STARK, Kenneth | Director | Heronsway Chester Business Park CH4 9QW Wrexham Lakewood Chester | British | Accountant | 139482670001 | |||||||||
VARGAS QUINTAS CAMPOS, Teresa Maria | Director | Sanderson Road New Denham UB8 1DH Denham Arc Uxbridge Buckinghamshire United Kingdom | England | Portuguese | Finance Director Uk & Ireland | 257477900002 | ||||||||
VEITCH, David William | Director | Uxbridge Business Park Sanderson Road UB8 1DH Uxbridge Middlesex | British | General Manager | 101041970002 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol-Myers Squibb Company | Oct 17, 2023 | 1209 Orange Street 1980 Wilmington C/O Ct Corporation Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Oct 17, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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