Company NameBristol-Myers Squibb Pharmaceuticals Limited
DirectorsAnnie Ong and Guy Edward Oliver
Company StatusActive
Company Number02487574
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameAnnie Ong
Date of BirthApril 1974 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed03 April 2023(33 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArc Uxbridge Sanderson Road
New Denham
Denham
Buckinghamshire
UB8 1DH
Director NameGuy Edward Oliver
Date of BirthMay 1978 (Born 46 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed11 March 2024(33 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleGeneral Manager Uk & Ireland
Country of ResidenceEngland
Correspondence AddressArc Uxbridge Sanderson Road
New Denham
Denham
Buckinghamshire
UB8 1DH
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed01 January 2024(33 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameDr Michael Dewey Loberg
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1992(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RolePharmeceutical Executive
Correspondence AddressFlat E
61 Eaton Square
London
Sw1
Director NameClement McCune Brown
Date of BirthMay 1920 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration-1 years, 5 months (resigned 27 September 1991)
RolePresident Director General Squibb Europe Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
26 Hans Place
London
SW1X 0JY
Director NameJames Lawson
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address6 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameMs Pamela Dorothy Kasa
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 1994)
RoleAttorney
Correspondence AddressBox 213
Philipse Brooks Road
Garnoon
New York 10524
Foreign
Director NameDr Clive Harry Dash
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1994)
RoleV-P Medical Affairs
Correspondence Address37 Heathfield Road
Bushey
Watford
Hertfordshire
WD2 2LH
Director NameMr Jose Maria De Lasa
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 1994)
RoleV-P Associate General Counsel
Correspondence Address88 Park Avenue
Larchmont
New York
Foreign
Director NameMr Alastair John William Jackson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2001)
RoleV-P & Senior International Counsel
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr David Robert Hannay
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleV-P Finance
Correspondence AddressPenlan Frith Hill Road
Godalming
Surrey
GU7 2ED
Secretary NameJames Lawson
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address6 Fullarton Crescent
Troon
Ayrshire
KA10 6LL
Scotland
Director NameMrs Linda Mary Kelly
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 1995)
RoleSales And Marketing Director
Correspondence Address28 Beechwood Avenue
Kew
Surrey
TW9 4DE
Director NameFrancis Michael Dollard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 December 2001)
RoleChemist-Vice President Technical Operations
Correspondence AddressCarmel Croft Drive
Caldy
Wirral
Merseyside
L48 2JN
Secretary NameMr John Martin Hornby
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressFezziwig 39 Beaconsfield Road
Claygate
Esher
Surrey
KT10 0PN
Director NameDaniel Richard Burns
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed17 July 1995(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1996)
RoleManaging Director
Correspondence AddressThatchlands East Drive
Wentworth
Surrey
GU25 4JY
Director NameConan Paul Grames
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1999)
RoleVp & Sen Counsel
Correspondence Address20 Independence Way
Titusville
New Jersey
0856015
Director NameAnthony Campbell Hooper
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 1997(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2000)
RoleManaging Director
Correspondence Address28 Kings Quay
Chelsea Harbour
London
Sw10
Secretary NameMr Alastair John William Jackson
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameJohn Elie Celentano
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 2002)
RoleGeneral Manager
Correspondence Address9 Sheridan Grange
Ascot
Berkshire
SL5 0BX
Secretary NameAlison Sian Hughes
NationalityBritish
StatusResigned
Appointed31 May 2001(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 June 2004)
RoleAssoc Director Efss Finance
Correspondence Address7 Lindisfarne Avenue
Stanney Oaks
Little Stanney
Cheshire
Director NameBeatrice Jeanne Therese Cazala
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed27 August 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 2004)
RoleGeneral Manager
Correspondence AddressBristol Myers Squibb House
141-149 Staines Road
Hounslow
Middlesex
TW3 3JA
Director NameStephen Allaker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(14 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 March 2015)
RoleAccountant
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameSimon James Costello
NationalityBritish
StatusResigned
Appointed04 June 2004(14 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2006)
RoleSolicitor
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameDiella Natasha Singarayer
NationalityBritish
StatusResigned
Appointed01 June 2006(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameFrederic Duchesne
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2010)
RoleEuropean Vp
Correspondence AddressUxbridge Business Park Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameAmadou Diarra
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2010(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2014)
RoleVice-President & General Manager Uk
Country of ResidenceUnited Kingdom
Correspondence AddressUxbridge Business Park Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameJohanna Mercier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed15 April 2014(24 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2016)
RoleUk/Ireland General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUxbridge Business Park Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameBertrand Pierre Marie Grosjean
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2015(24 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 March 2019)
RoleFinance Director, Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressUxbridge Business Park Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameBenjamin Joseph Hickey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2018)
RoleUk/Ireland General Manager
Country of ResidenceEngland
Correspondence AddressUxbridge Business Park Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Veronique, Michelle, Monique Maguin Ep Walsh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed03 September 2018(28 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 April 2019)
RoleGeneral Manager (Uk & Ireland)
Country of ResidenceUnited Kingdom
Correspondence AddressUxbridge Business Park Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Lynelle Baumgardner Hoch
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(29 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBristol-Myers Squibb Pharmaceuticals Limited Uxbri
Sanderson Road
Uxbridge
UB8 1DH
Director NameMr John Scott Cooke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2021(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArc Uxbridge Sanderson Road
New Denham
Denham
Buckinghamshire
UB8 1DH
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2008(18 years after company formation)
Appointment Duration10 years, 9 months (resigned 11 January 2019)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePetershill Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2019(28 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2024)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX

Contact

Websiteb-ms.co.uk
Telephone0800 7311736
Telephone regionFreephone

Location

Registered AddressArc Uxbridge Sanderson Road
New Denham
Denham
Buckinghamshire
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50.5m at £1Bristol-myers Squibb Holdings 2002 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£178,656,000
Gross Profit£65,379,000
Net Worth£81,093,000
Cash£3,000
Current Liabilities£80,516,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

16 June 2023Full accounts made up to 31 December 2022 (46 pages)
14 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
4 April 2023Appointment of Annie Ong as a director on 3 April 2023 (2 pages)
8 November 2022Termination of appointment of Teresa Maria Vargas Quintas Campos as a director on 3 October 2022 (1 page)
23 September 2022Change of details for Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 23 September 2022 (2 pages)
23 September 2022Registered 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 23 September 2022 (1 page)
14 July 2022Secretary's details changed for Petershill Secretaries Limited on 14 July 2022 (1 page)
16 June 2022Full accounts made up to 31 December 2021 (47 pages)
4 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
4 August 2021Appointment of Mr John Scott Cooke as a director on 20 July 2021 (2 pages)
4 August 2021Termination of appointment of Lynelle Baumgardner Hoch as a director on 20 July 2021 (1 page)
25 June 2021Full accounts made up to 31 December 2020 (42 pages)
20 April 2021Director's details changed for Teresa Maria Vargas Quintas Campos on 27 March 2021 (2 pages)
8 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
15 June 2020Full accounts made up to 31 December 2019 (45 pages)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (40 pages)
12 April 2019Termination of appointment of Bertrand Pierre Marie Grosjean as a director on 15 March 2019 (1 page)
12 April 2019Appointment of Mrs Lynelle Baumgardner Hoch as a director on 1 April 2019 (2 pages)
12 April 2019Termination of appointment of Veronique, Michelle, Monique Maguin Ep Walsh as a director on 1 April 2019 (1 page)
12 April 2019Appointment of Teresa Maria Vargas Quintas Campos as a director on 15 March 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
4 February 2019Appointment of Petershill Secretaries Limited as a secretary on 11 January 2019 (2 pages)
4 February 2019Termination of appointment of Slc Registrars Limited as a secretary on 11 January 2019 (1 page)
11 September 2018Appointment of Mrs Veronique, Michelle, Monique Maguin Ep Walsh as a director on 3 September 2018 (2 pages)
10 September 2018Termination of appointment of Benjamin Joseph Hickey as a director on 3 September 2018 (1 page)
21 June 2018Full accounts made up to 31 December 2017 (40 pages)
6 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
17 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 50,470,138
(8 pages)
26 September 2017Full accounts made up to 31 December 2016 (41 pages)
26 September 2017Full accounts made up to 31 December 2016 (41 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (45 pages)
5 October 2016Full accounts made up to 31 December 2015 (45 pages)
23 August 2016Appointment of Benjamin Joseph Hickey as a director on 1 August 2016 (3 pages)
23 August 2016Appointment of Benjamin Joseph Hickey as a director on 1 August 2016 (3 pages)
17 August 2016Termination of appointment of Johanna Mercier as a director on 1 August 2016 (1 page)
17 August 2016Termination of appointment of Johanna Mercier as a director on 1 August 2016 (1 page)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,470,137
(5 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,470,137
(5 pages)
6 January 2016Director's details changed for Bertrand Pierre Marie Grosjean on 1 May 2015 (2 pages)
6 January 2016Director's details changed for Bertrand Pierre Marie Grosjean on 1 May 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (40 pages)
12 October 2015Full accounts made up to 31 December 2014 (40 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,470,137
(5 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,470,137
(5 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 50,470,137
(5 pages)
1 April 2015Appointment of Bertrand Pierre Marie Grosjean as a director on 12 March 2015 (2 pages)
1 April 2015Appointment of Bertrand Pierre Marie Grosjean as a director on 12 March 2015 (2 pages)
30 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
30 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Stephen Allaker as a director on 12 March 2015 (1 page)
20 March 2015Termination of appointment of Stephen Allaker as a director on 12 March 2015 (1 page)
18 March 2015Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
18 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
19 June 2014Full accounts made up to 31 December 2013 (89 pages)
19 June 2014Full accounts made up to 31 December 2013 (89 pages)
1 May 2014Termination of appointment of Amadou Diarra as a director (1 page)
1 May 2014Termination of appointment of Amadou Diarra as a director (1 page)
23 April 2014Appointment of Johanna Mercier as a director (2 pages)
23 April 2014Appointment of Johanna Mercier as a director (2 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,470,137
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,470,137
(5 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,470,137
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (34 pages)
17 July 2013Full accounts made up to 31 December 2012 (34 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
20 June 2012Full accounts made up to 31 December 2011 (34 pages)
20 June 2012Full accounts made up to 31 December 2011 (34 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
24 May 2011Full accounts made up to 31 December 2010 (37 pages)
24 May 2011Full accounts made up to 31 December 2010 (37 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
14 January 2011Appointment of Amadou Diarra as a director (3 pages)
14 January 2011Appointment of Amadou Diarra as a director (3 pages)
6 December 2010Termination of appointment of Frederic Duchesne as a director (1 page)
6 December 2010Termination of appointment of Frederic Duchesne as a director (1 page)
22 June 2010Full accounts made up to 31 December 2009 (37 pages)
22 June 2010Full accounts made up to 31 December 2009 (37 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
14 October 2009Register inspection address has been changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 June 2009Full accounts made up to 31 December 2008 (27 pages)
19 June 2009Full accounts made up to 31 December 2008 (27 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
2 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 November 2008Appointment terminated director frank pasqualone (1 page)
6 November 2008Appointment terminated director frank pasqualone (1 page)
5 November 2008Director appointed frederic duchesne (2 pages)
5 November 2008Director appointed frederic duchesne (2 pages)
10 June 2008Full accounts made up to 31 December 2007 (26 pages)
10 June 2008Full accounts made up to 31 December 2007 (26 pages)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
16 April 2008Appointment terminated secretary diella singarayer (1 page)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
16 April 2008Appointment terminated secretary diella singarayer (1 page)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
5 October 2007Location of register of members (non legible) (1 page)
5 October 2007Location of register of members (non legible) (1 page)
29 June 2007Full accounts made up to 31 December 2006 (27 pages)
29 June 2007Full accounts made up to 31 December 2006 (27 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
26 April 2007Return made up to 02/04/07; full list of members (3 pages)
26 April 2007Return made up to 02/04/07; full list of members (3 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
5 February 2007Auditor's resignation (1 page)
5 February 2007Auditor's resignation (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
5 July 2006Full accounts made up to 31 December 2005 (26 pages)
5 July 2006Full accounts made up to 31 December 2005 (26 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
17 May 2006Location of register of members (non legible) (1 page)
17 May 2006Location of register of members (non legible) (1 page)
5 April 2006Return made up to 02/04/06; full list of members (3 pages)
5 April 2006Return made up to 02/04/06; full list of members (3 pages)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
12 July 2005Full accounts made up to 31 December 2004 (23 pages)
12 July 2005Full accounts made up to 31 December 2004 (23 pages)
7 June 2005Nc inc already adjusted 17/05/91 (2 pages)
7 June 2005£ nc 48000000/55000000 23/12/99 (2 pages)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Nc inc already adjusted 17/05/91 (2 pages)
7 June 2005£ nc 48000000/55000000 23/12/99 (2 pages)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2005Registered office changed on 20/05/05 from: bristol-myers squibb house, 141-149 staines road, hounslow, middlesex TW3 3JA (1 page)
20 May 2005Registered office changed on 20/05/05 from: bristol-myers squibb house, 141-149 staines road, hounslow, middlesex TW3 3JA (1 page)
6 April 2005Return made up to 02/04/05; full list of members (7 pages)
6 April 2005Return made up to 02/04/05; full list of members (7 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
23 July 2004Return made up to 02/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2004Return made up to 02/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
5 July 2004Full accounts made up to 31 December 2003 (24 pages)
5 July 2004Full accounts made up to 31 December 2003 (24 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
24 June 2003Full accounts made up to 31 December 2002 (28 pages)
24 June 2003Full accounts made up to 31 December 2002 (28 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
16 April 2003Return made up to 02/04/03; full list of members (7 pages)
16 April 2003Return made up to 02/04/03; full list of members (7 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
13 February 2003Auditor's resignation (2 pages)
13 February 2003Auditor's resignation (2 pages)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
12 November 2002Full accounts made up to 31 December 2001 (26 pages)
12 November 2002Full accounts made up to 31 December 2001 (26 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 June 2002Return made up to 02/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 2002Return made up to 02/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2002New director appointed (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New director appointed (2 pages)
28 September 2001Full accounts made up to 31 December 2000 (20 pages)
28 September 2001Full accounts made up to 31 December 2000 (20 pages)
13 July 2001Return made up to 02/04/01; full list of members (7 pages)
13 July 2001Return made up to 02/04/01; full list of members (7 pages)
5 July 2001Secretary resigned;director resigned (2 pages)
5 July 2001Secretary resigned;director resigned (2 pages)
4 July 2001New secretary appointed (2 pages)
4 July 2001New secretary appointed (2 pages)
27 July 2000Full accounts made up to 31 December 1999 (20 pages)
27 July 2000Full accounts made up to 31 December 1999 (20 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
4 May 2000Return made up to 02/04/00; full list of members (7 pages)
4 May 2000Return made up to 02/04/00; full list of members (7 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
25 October 1999Full accounts made up to 31 December 1998 (20 pages)
25 October 1999Full accounts made up to 31 December 1998 (20 pages)
2 May 1999Return made up to 02/04/99; no change of members (6 pages)
2 May 1999Return made up to 02/04/99; no change of members (6 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
22 March 1999Full accounts made up to 31 December 1997 (17 pages)
22 March 1999Full accounts made up to 31 December 1997 (17 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998New secretary appointed (2 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Return made up to 02/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (18 pages)
3 November 1997Full accounts made up to 31 December 1996 (18 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
22 April 1997Return made up to 02/04/97; change of members (6 pages)
22 April 1997Return made up to 02/04/97; change of members (6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
30 October 1996Full accounts made up to 31 December 1995 (19 pages)
28 March 1996Return made up to 02/04/96; no change of members (4 pages)
28 March 1996Return made up to 02/04/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (18 pages)
25 October 1995Full accounts made up to 31 December 1994 (18 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
31 May 1995Director resigned (2 pages)
31 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
5 May 1995Director resigned (2 pages)
29 March 1995£ nc 13000000/48000000 09/02/95 (1 page)
29 March 1995Director resigned (2 pages)
29 March 1995£ nc 13000000/48000000 09/02/95 (1 page)
29 March 1995Ad 23/02/95--------- £ si 35000000@1=35000000 £ ic 12819404/47819404 (2 pages)
29 March 1995Ad 23/02/95--------- £ si 35000000@1=35000000 £ ic 12819404/47819404 (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Return made up to 02/04/95; full list of members (8 pages)
29 March 1995Return made up to 02/04/95; full list of members (8 pages)
29 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
29 March 1994Return made up to 02/04/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1994Return made up to 02/04/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1994Director resigned (4 pages)
23 March 1994Director resigned (4 pages)
25 October 1993Full accounts made up to 31 December 1992 (15 pages)
25 October 1993Full accounts made up to 31 December 1992 (15 pages)
16 September 1993Director resigned;new director appointed (2 pages)
16 September 1993Director resigned;new director appointed (2 pages)
5 April 1993Return made up to 02/04/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 April 1993Return made up to 02/04/93; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 January 1993Director resigned (2 pages)
7 January 1993Director resigned (2 pages)
23 September 1992New director appointed (2 pages)
23 September 1992New director appointed (2 pages)
29 May 1992Director resigned;new director appointed (4 pages)
29 May 1992Director resigned;new director appointed (4 pages)
15 May 1992Statement of affairs (18 pages)
15 May 1992Ad 06/09/91--------- £ si 12779404@1 (2 pages)
15 May 1992Statement of affairs (18 pages)
15 May 1992Ad 06/09/91--------- £ si 12779404@1 (2 pages)
31 March 1992Return made up to 02/04/92; full list of members (9 pages)
31 March 1992Return made up to 02/04/92; full list of members (9 pages)
10 January 1992Director resigned (2 pages)
10 January 1992Director resigned (2 pages)
18 October 1991Director resigned (2 pages)
18 October 1991Director resigned (2 pages)
22 July 1991Return made up to 08/04/91; full list of members (10 pages)
22 July 1991Return made up to 08/04/91; full list of members (10 pages)
30 January 1991New director appointed (6 pages)
30 January 1991New director appointed (6 pages)
13 January 1991New director appointed (14 pages)
13 January 1991New director appointed (14 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
10 October 1990Company name changed trushelfco (no. 1607) LIMITED\certificate issued on 11/10/90 (2 pages)
10 October 1990Company name changed trushelfco (no. 1607) LIMITED\certificate issued on 11/10/90 (2 pages)
2 April 1990Incorporation (21 pages)
2 April 1990Certificate of incorporation (1 page)
2 April 1990Certificate of incorporation (1 page)
2 April 1990Incorporation (21 pages)