Advanced company searchLink opens in new window

BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED

Company number 04578840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2014 TM01 Termination of appointment of Amadou Diarra as a director
23 Apr 2014 AP01 Appointment of Johanna Mercier as a director
12 Nov 2013 AR01 Annual return made up to 31 October 2013 with 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.
30 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
18 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
31 Oct 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
01 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
11 May 2011 TM01 Termination of appointment of Kenneth Stark as a director
19 Jan 2011 AP01 Appointment of Amadou Diarra as a director
06 Dec 2010 TM01 Termination of appointment of Frederic Duchesne as a director
01 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2015.
07 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
04 Nov 2009 AA Group of companies' accounts made up to 31 December 2008
02 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 12/02/2015
14 Oct 2009 AD03 Register(s) moved to registered inspection location
14 Oct 2009 AD02 Register inspection address has been changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD United Kingdom
05 Oct 2009 AD02 Register inspection address has been changed
30 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jul 2009 288b Appointment terminated director ramana akula
09 Jul 2009 288a Director appointed kenneth stark
23 Mar 2009 88(2) Ad 19/12/08\gbp si 8000@1=8000\gbp ic 10001/18001\
23 Mar 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2008 SH20 Statement by directors
09 Dec 2008 CAP-SS Solvency statement dated 01/12/08