New Denham
Denham
Buckinghamshire
UB8 1DH
Director Name | Guy Edward Oliver |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | New Zealander,Britis |
Status | Current |
Appointed | 11 March 2024(33 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | General Manager Uk & Ireland |
Country of Residence | England |
Correspondence Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2024(33 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Dr Michael Dewey Loberg |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Pharmeceutical Executive |
Correspondence Address | Flat E 61 Eaton Square London Sw1 |
Director Name | Clement McCune Brown |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | -1 years, 5 months (resigned 27 September 1991) |
Role | President Director General Squibb Europe Services |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 26 Hans Place London SW1X 0JY |
Director Name | James Lawson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 6 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | Ms Pamela Dorothy Kasa |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 1994) |
Role | Attorney |
Correspondence Address | Box 213 Philipse Brooks Road Garnoon New York 10524 Foreign |
Director Name | Dr Clive Harry Dash |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 1994) |
Role | V-P Medical Affairs |
Correspondence Address | 37 Heathfield Road Bushey Watford Hertfordshire WD2 2LH |
Director Name | Mr Jose Maria De Lasa |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 1994) |
Role | V-P Associate General Counsel |
Correspondence Address | 88 Park Avenue Larchmont New York Foreign |
Director Name | Mr Alastair John William Jackson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2001) |
Role | V-P & Senior International Counsel |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mr David Robert Hannay |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | V-P Finance |
Correspondence Address | Penlan Frith Hill Road Godalming Surrey GU7 2ED |
Secretary Name | James Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 6 Fullarton Crescent Troon Ayrshire KA10 6LL Scotland |
Director Name | Mrs Linda Mary Kelly |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 April 1995) |
Role | Sales And Marketing Director |
Correspondence Address | 28 Beechwood Avenue Kew Surrey TW9 4DE |
Director Name | Francis Michael Dollard |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 19 December 2001) |
Role | Chemist-Vice President Technical Operations |
Correspondence Address | Carmel Croft Drive Caldy Wirral Merseyside L48 2JN |
Secretary Name | Mr John Martin Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Fezziwig 39 Beaconsfield Road Claygate Esher Surrey KT10 0PN |
Director Name | Daniel Richard Burns |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | Thatchlands East Drive Wentworth Surrey GU25 4JY |
Director Name | Conan Paul Grames |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1999) |
Role | Vp & Sen Counsel |
Correspondence Address | 20 Independence Way Titusville New Jersey 0856015 |
Director Name | Anthony Campbell Hooper |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 May 1997(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2000) |
Role | Managing Director |
Correspondence Address | 28 Kings Quay Chelsea Harbour London Sw10 |
Secretary Name | Mr Alastair John William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | John Elie Celentano |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 August 2002) |
Role | General Manager |
Correspondence Address | 9 Sheridan Grange Ascot Berkshire SL5 0BX |
Secretary Name | Alison Sian Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 June 2004) |
Role | Assoc Director Efss Finance |
Correspondence Address | 7 Lindisfarne Avenue Stanney Oaks Little Stanney Cheshire |
Director Name | Beatrice Jeanne Therese Cazala |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 August 2002(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 July 2004) |
Role | General Manager |
Correspondence Address | Bristol Myers Squibb House 141-149 Staines Road Hounslow Middlesex TW3 3JA |
Director Name | Stephen Allaker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 March 2015) |
Role | Accountant |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Simon James Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2006) |
Role | Solicitor |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | Diella Natasha Singarayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2008) |
Role | Company Director |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Frederic Duchesne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2010) |
Role | European Vp |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Amadou Diarra |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2010(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2014) |
Role | Vice-President & General Manager Uk |
Country of Residence | United Kingdom |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Johanna Mercier |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 April 2014(24 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2016) |
Role | Uk/Ireland General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Bertrand Pierre Marie Grosjean |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2015(24 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 2019) |
Role | Finance Director, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Benjamin Joseph Hickey |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2018) |
Role | Uk/Ireland General Manager |
Country of Residence | England |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Veronique, Michelle, Monique Maguin Ep Walsh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2018(28 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2019) |
Role | General Manager (Uk & Ireland) |
Country of Residence | United Kingdom |
Correspondence Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
Director Name | Mrs Lynelle Baumgardner Hoch |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2019(29 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bristol-Myers Squibb Pharmaceuticals Limited Uxbri Sanderson Road Uxbridge UB8 1DH |
Director Name | Mr John Scott Cooke |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2021(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2008(18 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2019) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Secretary Name | Petershill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2019(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2024) |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Website | b-ms.co.uk |
---|---|
Telephone | 0800 7311736 |
Telephone region | Freephone |
Registered Address | Arc Uxbridge Sanderson Road New Denham Denham Buckinghamshire UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50.5m at £1 | Bristol-myers Squibb Holdings 2002 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £178,656,000 |
Gross Profit | £65,379,000 |
Net Worth | £81,093,000 |
Cash | £3,000 |
Current Liabilities | £80,516,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
16 June 2023 | Full accounts made up to 31 December 2022 (46 pages) |
---|---|
14 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Annie Ong as a director on 3 April 2023 (2 pages) |
8 November 2022 | Termination of appointment of Teresa Maria Vargas Quintas Campos as a director on 3 October 2022 (1 page) |
23 September 2022 | Change of details for Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 23 September 2022 (2 pages) |
23 September 2022 | 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 23 September 2022 (1 page) |
14 July 2022 | Secretary's details changed for Petershill Secretaries Limited on 14 July 2022 (1 page) |
16 June 2022 | Full accounts made up to 31 December 2021 (47 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
4 August 2021 | Appointment of Mr John Scott Cooke as a director on 20 July 2021 (2 pages) |
4 August 2021 | Termination of appointment of Lynelle Baumgardner Hoch as a director on 20 July 2021 (1 page) |
25 June 2021 | Full accounts made up to 31 December 2020 (42 pages) |
20 April 2021 | Director's details changed for Teresa Maria Vargas Quintas Campos on 27 March 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
15 June 2020 | Full accounts made up to 31 December 2019 (45 pages) |
9 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (40 pages) |
12 April 2019 | Termination of appointment of Bertrand Pierre Marie Grosjean as a director on 15 March 2019 (1 page) |
12 April 2019 | Appointment of Mrs Lynelle Baumgardner Hoch as a director on 1 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Veronique, Michelle, Monique Maguin Ep Walsh as a director on 1 April 2019 (1 page) |
12 April 2019 | Appointment of Teresa Maria Vargas Quintas Campos as a director on 15 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
4 February 2019 | Appointment of Petershill Secretaries Limited as a secretary on 11 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Slc Registrars Limited as a secretary on 11 January 2019 (1 page) |
11 September 2018 | Appointment of Mrs Veronique, Michelle, Monique Maguin Ep Walsh as a director on 3 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Benjamin Joseph Hickey as a director on 3 September 2018 (1 page) |
21 June 2018 | Full accounts made up to 31 December 2017 (40 pages) |
6 April 2018 | Confirmation statement made on 2 April 2018 with updates (5 pages) |
17 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
26 September 2017 | Full accounts made up to 31 December 2016 (41 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (41 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (45 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (45 pages) |
23 August 2016 | Appointment of Benjamin Joseph Hickey as a director on 1 August 2016 (3 pages) |
23 August 2016 | Appointment of Benjamin Joseph Hickey as a director on 1 August 2016 (3 pages) |
17 August 2016 | Termination of appointment of Johanna Mercier as a director on 1 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Johanna Mercier as a director on 1 August 2016 (1 page) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 January 2016 | Director's details changed for Bertrand Pierre Marie Grosjean on 1 May 2015 (2 pages) |
6 January 2016 | Director's details changed for Bertrand Pierre Marie Grosjean on 1 May 2015 (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (40 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (40 pages) |
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
1 April 2015 | Appointment of Bertrand Pierre Marie Grosjean as a director on 12 March 2015 (2 pages) |
1 April 2015 | Appointment of Bertrand Pierre Marie Grosjean as a director on 12 March 2015 (2 pages) |
30 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
30 March 2015 | Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Stephen Allaker as a director on 12 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Stephen Allaker as a director on 12 March 2015 (1 page) |
18 March 2015 | Register 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 2015 | Register 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 2015 | Register 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 2015 | Register 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 2014 | Full accounts made up to 31 December 2013 (89 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (89 pages) |
1 May 2014 | Termination of appointment of Amadou Diarra as a director (1 page) |
1 May 2014 | Termination of appointment of Amadou Diarra as a director (1 page) |
23 April 2014 | Appointment of Johanna Mercier as a director (2 pages) |
23 April 2014 | Appointment of Johanna Mercier as a director (2 pages) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 July 2013 | Full accounts made up to 31 December 2012 (34 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (34 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (34 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (37 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (37 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Appointment of Amadou Diarra as a director (3 pages) |
14 January 2011 | Appointment of Amadou Diarra as a director (3 pages) |
6 December 2010 | Termination of appointment of Frederic Duchesne as a director (1 page) |
6 December 2010 | Termination of appointment of Frederic Duchesne as a director (1 page) |
22 June 2010 | Full accounts made up to 31 December 2009 (37 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (37 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Register inspection address has been changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
19 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (27 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 November 2008 | Appointment terminated director frank pasqualone (1 page) |
6 November 2008 | Appointment terminated director frank pasqualone (1 page) |
5 November 2008 | Director appointed frederic duchesne (2 pages) |
5 November 2008 | Director appointed frederic duchesne (2 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (26 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (26 pages) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
16 April 2008 | Secretary appointed slc registrars LIMITED (1 page) |
16 April 2008 | Appointment terminated secretary diella singarayer (1 page) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 October 2007 | Location of register of members (non legible) (1 page) |
5 October 2007 | Location of register of members (non legible) (1 page) |
29 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
29 June 2007 | Full accounts made up to 31 December 2006 (27 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
26 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
5 February 2007 | Auditor's resignation (1 page) |
5 February 2007 | Auditor's resignation (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
5 July 2006 | Full accounts made up to 31 December 2005 (26 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
17 May 2006 | Location of register of members (non legible) (1 page) |
17 May 2006 | Location of register of members (non legible) (1 page) |
5 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Director's particulars changed (1 page) |
12 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 June 2005 | Nc inc already adjusted 17/05/91 (2 pages) |
7 June 2005 | £ nc 48000000/55000000 23/12/99 (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Nc inc already adjusted 17/05/91 (2 pages) |
7 June 2005 | £ nc 48000000/55000000 23/12/99 (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
20 May 2005 | Registered office changed on 20/05/05 from: bristol-myers squibb house, 141-149 staines road, hounslow, middlesex TW3 3JA (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: bristol-myers squibb house, 141-149 staines road, hounslow, middlesex TW3 3JA (1 page) |
6 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
6 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
23 July 2004 | Return made up to 02/04/04; full list of members
|
23 July 2004 | Return made up to 02/04/04; full list of members
|
14 July 2004 | Secretary resigned (1 page) |
14 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (24 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (28 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (28 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
13 February 2003 | Auditor's resignation (2 pages) |
13 February 2003 | Auditor's resignation (2 pages) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
12 November 2002 | Full accounts made up to 31 December 2001 (26 pages) |
12 November 2002 | Full accounts made up to 31 December 2001 (26 pages) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
17 June 2002 | Return made up to 02/04/02; full list of members
|
17 June 2002 | Return made up to 02/04/02; full list of members
|
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | New director appointed (2 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
13 July 2001 | Return made up to 02/04/01; full list of members (7 pages) |
13 July 2001 | Return made up to 02/04/01; full list of members (7 pages) |
5 July 2001 | Secretary resigned;director resigned (2 pages) |
5 July 2001 | Secretary resigned;director resigned (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
4 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
4 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
25 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 May 1999 | Return made up to 02/04/99; no change of members (6 pages) |
2 May 1999 | Return made up to 02/04/99; no change of members (6 pages) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
22 March 1999 | Full accounts made up to 31 December 1997 (17 pages) |
22 March 1999 | Full accounts made up to 31 December 1997 (17 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
2 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Return made up to 02/04/98; full list of members
|
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Return made up to 02/04/98; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (18 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 02/04/97; change of members (6 pages) |
22 April 1997 | Return made up to 02/04/97; change of members (6 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
28 March 1996 | Return made up to 02/04/96; no change of members (4 pages) |
28 March 1996 | Return made up to 02/04/96; no change of members (4 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
5 May 1995 | Director resigned (2 pages) |
29 March 1995 | £ nc 13000000/48000000 09/02/95 (1 page) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | £ nc 13000000/48000000 09/02/95 (1 page) |
29 March 1995 | Ad 23/02/95--------- £ si 35000000@1=35000000 £ ic 12819404/47819404 (2 pages) |
29 March 1995 | Ad 23/02/95--------- £ si 35000000@1=35000000 £ ic 12819404/47819404 (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Return made up to 02/04/95; full list of members (8 pages) |
29 March 1995 | Return made up to 02/04/95; full list of members (8 pages) |
29 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
29 March 1994 | Return made up to 02/04/94; no change of members
|
29 March 1994 | Return made up to 02/04/94; no change of members
|
23 March 1994 | Director resigned (4 pages) |
23 March 1994 | Director resigned (4 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (15 pages) |
16 September 1993 | Director resigned;new director appointed (2 pages) |
16 September 1993 | Director resigned;new director appointed (2 pages) |
5 April 1993 | Return made up to 02/04/93; no change of members
|
5 April 1993 | Return made up to 02/04/93; no change of members
|
7 January 1993 | Director resigned (2 pages) |
7 January 1993 | Director resigned (2 pages) |
23 September 1992 | New director appointed (2 pages) |
23 September 1992 | New director appointed (2 pages) |
29 May 1992 | Director resigned;new director appointed (4 pages) |
29 May 1992 | Director resigned;new director appointed (4 pages) |
15 May 1992 | Statement of affairs (18 pages) |
15 May 1992 | Ad 06/09/91--------- £ si 12779404@1 (2 pages) |
15 May 1992 | Statement of affairs (18 pages) |
15 May 1992 | Ad 06/09/91--------- £ si 12779404@1 (2 pages) |
31 March 1992 | Return made up to 02/04/92; full list of members (9 pages) |
31 March 1992 | Return made up to 02/04/92; full list of members (9 pages) |
10 January 1992 | Director resigned (2 pages) |
10 January 1992 | Director resigned (2 pages) |
18 October 1991 | Director resigned (2 pages) |
18 October 1991 | Director resigned (2 pages) |
22 July 1991 | Return made up to 08/04/91; full list of members (10 pages) |
22 July 1991 | Return made up to 08/04/91; full list of members (10 pages) |
30 January 1991 | New director appointed (6 pages) |
30 January 1991 | New director appointed (6 pages) |
13 January 1991 | New director appointed (14 pages) |
13 January 1991 | New director appointed (14 pages) |
22 October 1990 | Resolutions
|
22 October 1990 | Resolutions
|
10 October 1990 | Company name changed trushelfco (no. 1607) LIMITED\certificate issued on 11/10/90 (2 pages) |
10 October 1990 | Company name changed trushelfco (no. 1607) LIMITED\certificate issued on 11/10/90 (2 pages) |
2 April 1990 | Incorporation (21 pages) |
2 April 1990 | Certificate of incorporation (1 page) |
2 April 1990 | Certificate of incorporation (1 page) |
2 April 1990 | Incorporation (21 pages) |