Company NameBristol-Myers Squibb Holdings 2002 Limited
Company StatusActive
Company Number04578840
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKimberly McCutcheon Jablonski
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 October 2021(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleVice President Corporate Governance And Securities
Country of ResidenceUnited States
Correspondence AddressRoute 206 & Province Line Road
Princeton
New Jersey
08543
Director NameAnnie Ong
Date of BirthApril 1974 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed03 April 2023(20 years, 5 months after company formation)
Appointment Duration12 months
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 45 years ago)
NationalityNew Zealander,Britis
StatusCurrent
Appointed11 March 2024(21 years, 4 months after company formation)
Appointment Duration2 weeks, 4 days
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(21 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameSandra Leung
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleVp & Corporate Secretary
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameBeatrice Jeanne Therese Cazala
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleSenior European Vp+Gen Manager
Correspondence AddressBristol Myers Squibb House
141-149 Staines Road
Hounslow
Middlesex
TW3 3JA
Secretary NameAlison Sian Hughes
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Lindisfarne Avenue
Stanney Oak
Little Stanney
Cheshire
Director NameGareth Huw Morgan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2006)
RoleChartered Accountant
Correspondence AddressBms House
Uxbridge Business Park, Sanderson Raod
Uxbridge
Middlesex
UB8 1DH
Director NameStephen Allaker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(1 year, 7 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(1 year, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2006)
RoleSolicitor
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameDavid William Veitch
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2007)
RoleGeneral Manager
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameDiella Natasha Singarayer
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 7 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 NameRamana Venkata Akula
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 2006(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2009)
RoleCompany Director
Correspondence AddressUxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameFrank Carlo Pasqualone
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 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(5 years, 9 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 NameKenneth Stark
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2011)
RoleAccountant
Correspondence AddressLakewood Heronsway
Chester Business Park
Wrexham
Chester
CH4 9QW
Wales
Director NameAmadou Diarra
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2010(8 years, 1 month 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(11 years, 5 months 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(12 years, 4 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 NameKatherine Reynolds Kelly
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 September 2021)
RoleVice President & Assistant General Counsel - Brist
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
10154
Director NameBenjamin Joseph Hickey
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(13 years, 9 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(15 years, 10 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 NameTeresa Maria Vargas Quintas Campos
Date of BirthJune 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed15 March 2019(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2022)
RoleFinance Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressArc Uxbridge Sanderson Road
New Denham
Denham
Buckinghamshire
UB8 1DH
Director NameMrs Lynelle Baumgardner Hoch
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(16 years, 5 months 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(18 years, 8 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed07 April 2008(5 years, 5 months 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(16 years, 2 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

18.1k at £1Bms Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£210,901,000
Current Liabilities£11,137,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

30 June 2023Full accounts made up to 31 December 2022 (22 pages)
30 June 2023Confirmation statement made on 29 June 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 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)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
16 June 2022Full accounts made up to 31 December 2021 (22 pages)
6 January 2022Appointment of Ms Kimberly Mccutcheon Jablonski as a director on 15 October 2021 (2 pages)
5 October 2021Termination of appointment of Katherine Reynolds Kelly as a director on 17 September 2021 (1 page)
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)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 31 December 2020 (22 pages)
20 April 2021Director's details changed for Teresa Maria Vargas Quintas Campos on 27 March 2021 (2 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 June 2020Full accounts made up to 31 December 2019 (22 pages)
29 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
17 June 2019Full accounts made up to 31 December 2018 (21 pages)
12 April 2019Termination of appointment of Bertrand Pierre Marie Grosjean as a director on 15 March 2019 (1 page)
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 Mrs Lynelle Baumgardner Hoch as a director on 1 April 2019 (2 pages)
12 April 2019Appointment of Teresa Maria Vargas Quintas Campos as a director on 15 March 2019 (2 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)
14 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
21 June 2018Full accounts made up to 31 December 2017 (20 pages)
14 February 2018Second filing of Confirmation Statement dated 29/06/2017 (7 pages)
17 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 18,301
(8 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 29 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Statement of capital,Trading status of shares & Shareholder information) was registered on 14/02/2018.
(5 pages)
24 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 18,201
(8 pages)
24 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 18,201
(8 pages)
12 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 September 2016Full accounts made up to 31 December 2015 (18 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)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 18,101
(8 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 18,101
(8 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)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 18,101
(7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 18,101
(7 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
22 June 2015Appointment of Katherine Reynolds Kelly as a director on 1 June 2015 (2 pages)
22 June 2015Appointment of Katherine Reynolds Kelly as a director on 1 June 2015 (2 pages)
22 June 2015Appointment of Katherine Reynolds Kelly as a director on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of Sandra Leung as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Sandra Leung as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Sandra Leung as a director on 1 June 2015 (1 page)
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)
27 March 2015Secretary's details changed for Slc Registrars Limited on 20 March 2015 (1 page)
27 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 Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT10 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 KT10 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 KT10 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 KT10 1RZ (1 page)
23 February 2015Annual return made up to 31 October 2007 with a full list of shareholders (6 pages)
23 February 2015Annual return made up to 31 October 2008 with a full list of shareholders (6 pages)
23 February 2015Annual return made up to 31 October 2006 with a full list of shareholders (6 pages)
23 February 2015Annual return made up to 31 October 2007 with a full list of shareholders (6 pages)
23 February 2015Annual return made up to 31 October 2006 with a full list of shareholders (6 pages)
23 February 2015Annual return made up to 31 October 2008 with a full list of shareholders (6 pages)
12 February 2015Annual return made up to 31 October 2009 with a full list of shareholders
  • ANNOTATION Replacement This document replaced the AR01 registered on 02/11/2009 as it was not properly delivered.
(19 pages)
12 February 2015Annual return made up to 31 October 2009 with a full list of shareholders
  • ANNOTATION Replacement This document replaced the AR01 registered on 02/11/2009 as it was not properly delivered.
(19 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (17 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (17 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (17 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2011 (17 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2010 (18 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (17 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2010 (18 pages)
29 January 2015Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (17 pages)
28 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 18,101
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 18,101
(3 pages)
28 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 18,101
(3 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 January 2015Statement of company's objects (2 pages)
23 January 2015Statement of company's objects (2 pages)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (17 pages)
19 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 October 2014 (17 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 18,001

Statement of capital on 2014-12-19
  • GBP 18,001
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2014
(7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 18,001

Statement of capital on 2014-12-19
  • GBP 18,001
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2014
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (65 pages)
30 September 2014Full accounts made up to 31 December 2013 (65 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)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 18,001
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
(7 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 18,001
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
(7 pages)
30 August 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
30 August 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
(7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
(7 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (36 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
(7 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
(7 pages)
1 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
1 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
11 May 2011Termination of appointment of Kenneth Stark as a director (1 page)
11 May 2011Termination of appointment of Kenneth Stark as a director (1 page)
19 January 2011Appointment of Amadou Diarra as a director (3 pages)
19 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)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
(8 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
(8 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
7 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 12/02/2015
(8 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 12/02/2015
(8 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)
9 July 2009Appointment terminated director ramana akula (1 page)
9 July 2009Director appointed kenneth stark (2 pages)
9 July 2009Director appointed kenneth stark (2 pages)
9 July 2009Appointment terminated director ramana akula (1 page)
23 March 2009Ad 19/12/08\gbp si 8000@1=8000\gbp ic 10001/18001\ (2 pages)
23 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2009Ad 19/12/08\gbp si 8000@1=8000\gbp ic 10001/18001\ (2 pages)
9 December 2008Solvency statement dated 01/12/08 (3 pages)
9 December 2008Min detail amend capital eff 09/12/08 (1 page)
9 December 2008Solvency statement dated 01/12/08 (3 pages)
9 December 2008Resolutions
  • RES13 ‐ Reduction of share premium account from £100,000,000 to £25,000,000 05/12/2008
(1 page)
9 December 2008Statement by directors (4 pages)
9 December 2008Statement by directors (4 pages)
9 December 2008Resolutions
  • RES13 ‐ Reduction of share premium account from £100,000,000 to £25,000,000 05/12/2008
(1 page)
9 December 2008Min detail amend capital eff 09/12/08 (1 page)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 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)
2 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
25 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
25 July 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 July 2008Certificate 19 - reduction of share premium account (1 page)
24 July 2008Certificate 19 - reduction of share premium account (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)
16 April 2008Secretary appointed slc registrars LIMITED (1 page)
19 December 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
19 December 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
16 November 2007Return made up to 31/10/07; full list of members (3 pages)
16 November 2007Return made up to 31/10/07; 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)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
5 February 2007Auditor's resignation (1 page)
5 February 2007Auditor's resignation (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (3 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 November 2006Location of register of members (1 page)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 November 2006Location of register of members (1 page)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
17 May 2006Location of register of members (non legible) (1 page)
17 May 2006Location of register of members (non legible) (1 page)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
14 November 2005Return made up to 31/10/05; full list of members (3 pages)
14 November 2005Return made up to 31/10/05; full list of members (3 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (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 2005Secretary's particulars changed (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 2005Director's particulars changed (1 page)
20 May 2005Registered office changed on 20/05/05 from: 141-149 staines road, hounslow, middlesex TW3 3JA (1 page)
20 May 2005Registered office changed on 20/05/05 from: 141-149 staines road hounslow middlesex TW3 3JA (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
19 October 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
5 July 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
5 July 2004Group of companies' accounts made up to 31 December 2002 (25 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
2 December 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 December 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2003Ad 26/11/02--------- £ si 7973@1=7973 £ ic 2028/10001 (2 pages)
26 November 2003Statement of affairs (8 pages)
26 November 2003Ad 26/11/02--------- £ si 7973@1=7973 £ ic 2028/10001 (2 pages)
26 November 2003Statement of affairs (8 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
30 December 2002Ad 26/11/02--------- £ si 2027@1=2027 £ ic 1/2028 (2 pages)
30 December 2002Ad 26/11/02--------- £ si 2027@1=2027 £ ic 1/2028 (2 pages)
24 December 2002Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page)
24 December 2002Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
5 November 2002New director appointed (1 page)
5 November 2002New secretary appointed (1 page)
5 November 2002New secretary appointed (1 page)
5 November 2002New director appointed (1 page)
31 October 2002Incorporation (17 pages)
31 October 2002Incorporation (17 pages)