Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL-MYERS SQUIBB TRUSTEES LIMITED
Company Information for

BRISTOL-MYERS SQUIBB TRUSTEES LIMITED

ARC UXBRIDGE SANDERSON ROAD, NEW DENHAM, DENHAM, BUCKINGHAMSHIRE, UB8 1DH,
Company Registration Number
02546250
Private Limited Company
Active

Company Overview

About Bristol-myers Squibb Trustees Ltd
BRISTOL-MYERS SQUIBB TRUSTEES LIMITED was founded on 1990-10-05 and has its registered office in Denham. The organisation's status is listed as "Active". Bristol-myers Squibb Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRISTOL-MYERS SQUIBB TRUSTEES LIMITED
 
Legal Registered Office
ARC UXBRIDGE SANDERSON ROAD
NEW DENHAM
DENHAM
BUCKINGHAMSHIRE
UB8 1DH
Other companies in UB8
 
Filing Information
Company Number 02546250
Company ID Number 02546250
Date formed 1990-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 08:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL-MYERS SQUIBB TRUSTEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRISTOL-MYERS SQUIBB TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 2008-04-07
STEPHEN ALLAKER
Director 2006-08-16
GEOFFREY HAROLD COTTRELL
Director 2003-08-01
SCOTT ANDREW GRISIN
Director 2012-06-21
IAN JOHN HOWELLS
Director 2015-10-12
HELEN SANDRA JOHNSON
Director 2015-10-01
DAPHNE LUCAS-LEE
Director 2009-09-09
MICHAEL JOHN TOBYN
Director 2009-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN HOWELLS
Director 2002-01-01 2015-10-01
KAREN CHADWICK
Director 2007-05-01 2011-06-15
GWYNNE HAMLEN
Director 1999-04-01 2008-06-12
DIELLA NATASHA SINGARAYER
Company Secretary 2006-06-01 2008-04-07
CHRISTOPHER DUFFY
Director 2006-08-16 2007-11-01
JEFFREY FORRESTER
Director 2006-08-16 2007-05-19
ALASTAIR JOHN WILLIAM JACKSON
Director 1992-10-05 2007-03-13
SIMON JAMES COSTELLO
Company Secretary 2004-07-06 2006-06-01
FRANK ROBERT IRWIN
Director 1997-09-04 2005-05-10
ALISON SIAN HUGHES
Company Secretary 2003-09-27 2004-07-06
JANET ANNE WILSON
Company Secretary 2001-03-23 2003-09-26
ROBERT BINGHAM CHAPMAN
Director 1994-05-17 2002-03-05
MICHAEL DAVID HALL
Director 2001-10-16 2001-12-31
MICHAEL DAVID HALL
Director 1996-03-29 2001-10-15
ALASTAIR JOHN WILLIAM JACKSON
Company Secretary 1998-11-04 2001-03-22
NORMAN JOHN CUNNINGHAM
Director 1997-09-04 1999-12-31
JAMES MACALISTER BUCHANAN
Director 1993-11-01 1999-03-31
KEITH ANTHONY COX
Company Secretary 1993-02-01 1998-11-04
GARY DICKINSON
Director 1992-10-05 1997-01-31
ANTHONY ROBERT HALL
Director 1992-10-05 1994-05-17
DAVID ROBERT HANNAY
Director 1993-10-05 1993-10-20
DAVID ROBERT HANNAY
Director 1992-10-05 1993-10-20
PETER HINKSON
Director 1993-10-05 1993-10-20
PETER HINKSON
Director 1992-10-05 1993-10-20
KEITH ANTHONY COX
Director 1993-02-01 1993-10-05
WALTER GEORGE BROSTER
Company Secretary 1992-10-05 1993-01-31
WALTER GEORGE BROSTER
Director 1992-10-05 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED CONVATEC SPECIALITY FIBRES LIMITED Company Secretary 2008-04-07 CURRENT 1999-11-04 Active
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB HOLDINGS LIMITED Company Secretary 2008-04-07 CURRENT 1932-03-12 Active
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED Company Secretary 2008-04-07 CURRENT 1986-09-29 Active
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED Company Secretary 2008-04-07 CURRENT 1990-04-02 Active
SLC REGISTRARS LIMITED AMCARE LIMITED Company Secretary 2008-04-07 CURRENT 1996-04-26 Active
SLC REGISTRARS LIMITED NOVACARE UK LIMITED Company Secretary 2008-04-07 CURRENT 1996-05-09 Active
SLC REGISTRARS LIMITED ALLIED MEDICAL SERVICES (UK) LIMITED Company Secretary 2008-04-07 CURRENT 1997-06-06 Active
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED Company Secretary 2008-04-07 CURRENT 2002-10-31 Active
SLC REGISTRARS LIMITED E.R.SQUIBB & SONS LIMITED Company Secretary 2008-04-07 CURRENT 1949-08-29 Active
SLC REGISTRARS LIMITED PERFORMANCE EUROPE LTD Company Secretary 2004-05-01 CURRENT 2003-10-16 Liquidation
SLC REGISTRARS LIMITED SENSA DESIGN AND MARKETING LIMITED Company Secretary 2001-04-30 CURRENT 1990-05-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Termination of appointment of Petershill Secretaries Limited on 2024-01-01
2024-01-25Appointment of Citco Management (Uk) Limited as company secretary on 2024-01-01
2024-01-25Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ United Kingdom to 7 Albemarle Street London W1S 4HQ
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-30APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAROLD COTTRELL
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-09-23PSC05Change of details for Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 2022-09-23
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH
2022-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-14CH04SECRETARY'S DETAILS CHNAGED FOR PETERSHILL SECRETARIES LIMITED on 2022-07-14
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-23AP01DIRECTOR APPOINTED ASHISH SARAOGI
2022-01-14DIRECTOR APPOINTED MR MICHAEL JOHN TOBYN
2022-01-14AP01DIRECTOR APPOINTED MR MICHAEL JOHN TOBYN
2021-12-23DIRECTOR APPOINTED MS DAPHNE LUCAS-LEE
2021-12-23AP01DIRECTOR APPOINTED MS DAPHNE LUCAS-LEE
2021-12-22DIRECTOR APPOINTED MR GARETH JONES
2021-12-22APPOINTMENT TERMINATED, DIRECTOR HELEN SANDRA JOHNSON
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW GRISIN
2021-12-22APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW GRISIN
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOBYN
2021-12-22APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN TOBYN
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW GRISIN
2021-12-22AP01DIRECTOR APPOINTED MR GARETH JONES
2021-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-18AP01DIRECTOR APPOINTED MISS PATRICIA FRANCES BYRNE
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAPHNE LUCAS-LEE
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-03-04AP04Appointment of Petershill Secretaries Limited as company secretary on 2019-01-11
2019-03-04TM02Termination of appointment of Slc Registrars Limited on 2019-01-11
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-14LATEST SOC14/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-11PSC02Notification of Bristol-Myers Squibb Holdings 2002 Limited as a person with significant control on 2016-04-06
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08AR0129/06/16 ANNUAL RETURN FULL LIST
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-16AR0105/10/15 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED IAN JOHN HOWELLS
2015-11-13AP01DIRECTOR APPOINTED HELEN SANDRA JOHNSON
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIBBETTS
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOWELLS
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20
2015-03-18AD02SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM
2015-03-18AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-09AR0105/10/13 ANNUAL RETURN FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER TIMMINS
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-11AR0105/10/13 ANNUAL RETURN FULL LIST
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-16AP01DIRECTOR APPOINTED DAVID ERIC TIBBETTS
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WAINWRIGHT
2012-10-05AR0105/10/12 FULL LIST
2012-09-17AP01DIRECTOR APPOINTED SCOTT ANDREW GRISIN
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RAMNARINE
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-11AR0105/10/11 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-26AP01DIRECTOR APPOINTED TERENCE WAINWRIGHT
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CHADWICK
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD
2010-10-05AR0105/10/10 FULL LIST
2010-09-29AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-18AP01DIRECTOR APPOINTED ROBERT RAMNARINE
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DEANNA LEE
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN HOWELLS / 20/11/2009
2009-11-09AR0105/10/09 FULL LIST
2009-11-09AP01DIRECTOR APPOINTED DAPHNE LUCAS-LEE
2009-11-09AP01DIRECTOR APPOINTED MICHAEL JOHN TOBYN
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2009-10-14AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WAINWRIGHT
2009-10-05AD02SAIL ADDRESS CREATED
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ALISON MAITLAND
2009-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-16RES01ADOPT ARTICLES 08/12/2008
2008-10-09363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR GWYNNE HAMLEN
2008-08-21288aDIRECTOR APPOINTED PETER TIMMINS
2008-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DUFFY
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY DIELLA SINGARAYER
2008-04-16288aSECRETARY APPOINTED SLC REGISTRARS LIMITED
2008-03-15288aDIRECTOR APPOINTED TERENCE WAINWRIGHT
2007-12-17288aNEW DIRECTOR APPOINTED
2007-10-08363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-14288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-05-10288aNEW DIRECTOR APPOINTED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-17363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-14288bSECRETARY RESIGNED
2006-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRISTOL-MYERS SQUIBB TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRISTOL-MYERS SQUIBB TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRISTOL-MYERS SQUIBB TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOL-MYERS SQUIBB TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOL-MYERS SQUIBB TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL-MYERS SQUIBB TRUSTEES LIMITED
Trademarks
We have not found any records of BRISTOL-MYERS SQUIBB TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL-MYERS SQUIBB TRUSTEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRISTOL-MYERS SQUIBB TRUSTEES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL-MYERS SQUIBB TRUSTEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTOL-MYERS SQUIBB TRUSTEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRISTOL-MYERS SQUIBB TRUSTEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.