BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED

BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED

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

    Company NameBRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04578840
    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 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 AddressNo

    What are the latest accounts for BRISTOL-MYERS SQUIBB HOLDINGS 2002 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 BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?

    Last Confirmation Statement Made Up ToJun 29, 2025
    Next Confirmation Statement DueJul 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2024
    OverdueNo

    What are the latest filings for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Amy Eirlys Polizzano Fallone as a director on Jun 20, 2024

    2 pagesAP01

    Termination of appointment of Kimberly Mccutcheon Jablonski as a director on Jun 20, 2024

    1 pagesTM01

    Confirmation statement made on Jun 29, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Appointment of Guy Edward Oliver as a director on Mar 11, 2024

    2 pagesAP01

    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

    Notification of Bristol-Myers Squibb Company as a person with significant control on Oct 17, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 06, 2023

    2 pagesPSC09

    Termination of appointment of John Scott Cooke as a director on Nov 30, 2023

    1 pagesTM01

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Annie Ong as a director on Apr 03, 2023

    2 pagesAP01

    Termination of appointment of Teresa Maria Vargas Quintas Campos as a director on Oct 03, 2022

    1 pagesTM01

    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

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Appointment of Ms Kimberly Mccutcheon Jablonski as a director on Oct 15, 2021

    2 pagesAP01

    Termination of appointment of Katherine Reynolds Kelly as a director on Sep 17, 2021

    1 pagesTM01

    Termination of appointment of Lynelle Baumgardner Hoch as a director on Jul 20, 2021

    1 pagesTM01

    Appointment of Mr John Scott Cooke as a director on Jul 20, 2021

    2 pagesAP01

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Who are the officers of BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    FALLONE, Amy Eirlys Polizzano
    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 StatesAmericanSenior Vice President324968350001
    OLIVER, Guy Edward
    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
    EnglandNew Zealander,BritishGeneral Manager Uk & Ireland320709070001
    ONG, Annie
    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 KingdomMalaysianCompany Director307568490001
    COSTELLO, Simon James
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    BritishSolicitor98692000002
    HUGHES, Alison Sian
    7 Lindisfarne Avenue
    Stanney Oak
    Little Stanney
    Cheshire
    Secretary
    7 Lindisfarne Avenue
    Stanney Oak
    Little Stanney
    Cheshire
    British76768260001
    SINGARAYER, Diella Natasha
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Secretary
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    British114393930001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AKULA, Ramana Venkata
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    AustralianDirector117174530001
    ALLAKER, Stephen
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    BritishAccountant98691780002
    CAZALA, Beatrice Jeanne Therese
    Bristol Myers Squibb House
    141-149 Staines Road
    TW3 3JA Hounslow
    Middlesex
    Director
    Bristol Myers Squibb House
    141-149 Staines Road
    TW3 3JA Hounslow
    Middlesex
    FrenchSenior European Vp+Gen Manager84211370002
    COOKE, John Scott
    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 KingdomAmericanDirector285901790001
    DIARRA, Amadou
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    United KingdomFrenchVice President & General Manager Uk156928070001
    DUCHESNE, Frederic
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    BritishEuropean Vp134387770001
    GROSJEAN, Bertrand Pierre Marie
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    United Kingdom
    United KingdomFrenchFinance Director, Uk & Ireland196410250001
    HICKEY, Benjamin Joseph
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    United Kingdom
    EnglandBritishUk/Ireland General Manager212801110001
    HOCH, Lynelle Baumgardner
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Bristol-Myers Squibb Pharmaceuticals Limited
    United Kingdom
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Bristol-Myers Squibb Pharmaceuticals Limited
    United Kingdom
    United KingdomAmericanGeneral Manager257477930001
    JABLONSKI, Kimberly Mccutcheon
    08543 Princeton
    Route 206 & Province Line Road
    New Jersey
    United States
    Director
    08543 Princeton
    Route 206 & Province Line Road
    New Jersey
    United States
    United StatesAmericanVice President Corporate Governance And Securities291093950001
    KELLY, Katherine Reynolds
    Park Avenue
    10154 New York
    345
    United States
    Director
    Park Avenue
    10154 New York
    345
    United States
    United StatesAmericanVice President & Assistant General Counsel - Brist198715910001
    LEUNG, Sandra
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    AmericanVp & Corporate Secretary83196960002
    MAGUIN EP WALSH, Veronique, Michelle, Monique
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    United Kingdom
    United KingdomFrenchGeneral Manager (Uk & Ireland)250279790001
    MERCIER, Johanna
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Uxbridge Business Park
    Middlesex
    United Kingdom
    UkCanadianUk/Ireland General Manager187084320001
    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
    PASQUALONE, Frank Carlo
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    AmericanDirector120795110001
    STARK, Kenneth
    Heronsway
    Chester Business Park
    CH4 9QW Wrexham
    Lakewood
    Chester
    Director
    Heronsway
    Chester Business Park
    CH4 9QW Wrexham
    Lakewood
    Chester
    BritishAccountant139482670001
    VARGAS QUINTAS CAMPOS, Teresa Maria
    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
    EnglandPortugueseFinance Director Uk & Ireland257477900002
    VEITCH, David William
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Director
    Uxbridge Business Park
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    BritishGeneral Manager101041970002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bristol-Myers Squibb Company
    1209 Orange Street
    1980 Wilmington
    C/O Ct Corporation
    Delaware
    United States
    Oct 17, 2023
    1209 Orange Street
    1980 Wilmington
    C/O Ct Corporation
    Delaware
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware
    Registration Number22-079-0350
    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.

    What are the latest statements on persons with significant control for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Oct 17, 2023The 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