Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED
Company Information for

BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED

ARC UXBRIDGE SANDERSON ROAD, NEW DENHAM, DENHAM, BUCKINGHAMSHIRE, UB8 1DH,
Company Registration Number
04578840
Private Limited Company
Active

Company Overview

About Bristol-myers Squibb Holdings 2002 Ltd
BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED was founded on 2002-10-31 and has its registered office in Denham. The organisation's status is listed as "Active". Bristol-myers Squibb Holdings 2002 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED
 
Legal Registered Office
ARC UXBRIDGE SANDERSON ROAD
NEW DENHAM
DENHAM
BUCKINGHAMSHIRE
UB8 1DH
Other companies in UB8
 
Filing Information
Company Number 04578840
Company ID Number 04578840
Date formed 2002-10-31
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 FULL
Last Datalog update: 2024-02-05 09:15:43
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 HOLDINGS 2002 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 HOLDINGS 2002 LIMITED

Current Directors
Officer Role Date Appointed
SLC REGISTRARS LIMITED
Company Secretary 2008-04-07
BERTRAND PIERRE MARIE GROSJEAN
Director 2015-03-12
BENJAMIN JOSEPH HICKEY
Director 2016-08-01
KATHERINE REYNOLDS KELLY
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHANNA MERCIER
Director 2014-04-15 2016-08-01
SANDRA LEUNG
Director 2002-10-31 2015-06-01
STEPHEN ALLAKER
Director 2004-06-04 2015-03-12
AMADOU DIARRA
Director 2010-12-01 2014-05-01
KENNETH STARK
Director 2009-06-01 2011-03-23
FREDERIC DUCHESNE
Director 2008-08-01 2010-12-01
RAMANA VENKATA AKULA
Director 2006-11-03 2009-06-01
FRANK CARLO PASQUALONE
Director 2007-02-09 2008-08-01
DIELLA NATASHA SINGARAYER
Company Secretary 2006-06-01 2008-04-07
DAVID WILLIAM VEITCH
Director 2004-10-01 2007-06-01
GARETH HUW MORGAN
Director 2003-08-18 2006-11-03
SIMON JAMES COSTELLO
Company Secretary 2004-06-04 2006-06-01
BEATRICE JEANNE THERESE CAZALA
Director 2002-10-31 2004-07-23
ALISON SIAN HUGHES
Company Secretary 2002-10-31 2004-06-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-31 2002-10-31
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-31 2002-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB TRUSTEES LIMITED Company Secretary 2008-04-07 CURRENT 1990-10-05 Active
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 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 E.R.SQUIBB & SONS LIMITED Company Secretary 2008-04-07 CURRENT 1949-08-29 Active
SLC REGISTRARS LIMITED BRISTOL-MYERS SQUIBB BUSINESS SERVICES LIMITED Company Secretary 2008-04-07 CURRENT 1986-09-29 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
BERTRAND PIERRE MARIE GROSJEAN BRISTOL-MYERS SQUIBB HOLDINGS LIMITED Director 2015-03-12 CURRENT 1932-03-12 Active
BERTRAND PIERRE MARIE GROSJEAN BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED Director 2015-03-12 CURRENT 1990-04-02 Active
BENJAMIN JOSEPH HICKEY BRISTOL-MYERS SQUIBB HOLDINGS LIMITED Director 2016-08-01 CURRENT 1932-03-12 Active
BENJAMIN JOSEPH HICKEY BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED Director 2016-08-01 CURRENT 1990-04-02 Active
KATHERINE REYNOLDS KELLY BRISTOL-MYERS SQUIBB HOLDINGS LIMITED Director 2015-06-01 CURRENT 1932-03-12 Active

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
2024-03-19DIRECTOR APPOINTED GUY EDWARD OLIVER
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
2023-12-06Withdrawal of a person with significant control statement on 2023-12-06
2023-12-06Notification of Bristol-Myers Squibb Company as a person with significant control on 2023-10-17
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT COOKE
2023-06-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-04DIRECTOR APPOINTED ANNIE ONG
2022-11-08APPOINTMENT TERMINATED, DIRECTOR TERESA MARIA VARGAS QUINTAS CAMPOS
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH
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
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-06AP01DIRECTOR APPOINTED MS KIMBERLY MCCUTCHEON JABLONSKI
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE REYNOLDS KELLY
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNELLE BAUMGARDNER HOCH
2021-08-04AP01DIRECTOR APPOINTED MR JOHN SCOTT COOKE
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20CH01Director's details changed for Teresa Maria Vargas Quintas Campos on 2021-03-27
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE, MICHELLE, MONIQUE MAGUIN EP WALSH
2019-04-12AP01DIRECTOR APPOINTED TERESA MARIA VARGAS QUINTAS CAMPOS
2019-02-04AP04Appointment of Petershill Secretaries Limited as company secretary on 2019-01-11
2019-02-04TM02Termination of appointment of Slc Registrars Limited on 2019-01-11
2018-09-11AP01DIRECTOR APPOINTED MRS VERONIQUE, MICHELLE, MONIQUE MAGUIN EP WALSH
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOSEPH HICKEY
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-14RP04CS01Second filing of Confirmation Statement dated 29/06/2017
2018-02-14ANNOTATIONClarification
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 18301
2018-01-17SH0119/12/17 STATEMENT OF CAPITAL GBP 18301
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 18101
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-10PSC08Notification of a person with significant control statement
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 18201
2017-01-24SH0114/12/16 STATEMENT OF CAPITAL GBP 18201
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23AP01DIRECTOR APPOINTED BENJAMIN JOSEPH HICKEY
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA MERCIER
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 18101
2016-07-08AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Bertrand Pierre Marie Grosjean on 2015-05-01
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 18101
2015-11-02AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22AP01DIRECTOR APPOINTED KATHERINE REYNOLDS KELLY
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA LEUNG
2015-04-01AP01DIRECTOR APPOINTED BERTRAND PIERRE MARIE GROSJEAN
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC REGISTRARS LIMITED / 20/03/2015
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLAKER
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
2015-02-23AR0131/10/08 FULL LIST AMEND
2015-02-23AR0131/10/07 FULL LIST AMEND
2015-02-23AR0131/10/06 FULL LIST AMEND
2015-02-16ANNOTATIONReplacement
2015-02-12AR0131/10/09 FULL LIST AMEND
2015-02-12ANNOTATIONReplaced
2015-01-29RP04SECOND FILING WITH MUD 31/10/13 FOR FORM AR01
2015-01-29RP04SECOND FILING WITH MUD 31/10/12 FOR FORM AR01
2015-01-29RP04SECOND FILING WITH MUD 31/10/11 FOR FORM AR01
2015-01-29RP04SECOND FILING WITH MUD 31/10/10 FOR FORM AR01
2015-01-29ANNOTATIONClarification
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 18101
2015-01-28SH0109/12/14 STATEMENT OF CAPITAL GBP 18101
2015-01-23RES01ADOPT ARTICLES 08/01/2015
2015-01-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-19RP04SECOND FILING WITH MUD 31/10/14 FOR FORM AR01
2014-12-19ANNOTATIONClarification
2014-11-03AR0131/10/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR AMADOU DIARRA
2014-04-23AP01DIRECTOR APPOINTED JOHANNA MERCIER
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 18001
2013-11-12AR0131/10/13 FULL LIST
2013-11-12AR0131/10/13 FULL LIST
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-31AR0131/10/12 FULL LIST
2012-10-31AR0131/10/12 FULL LIST
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-31AR0131/10/11 FULL LIST
2011-10-31AR0131/10/11 FULL LIST
2011-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STARK
2011-01-19AP01DIRECTOR APPOINTED AMADOU DIARRA
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DUCHESNE
2010-11-01AR0131/10/10 FULL LIST
2010-11-01AR0131/10/10 FULL LIST
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-02AR0131/10/09 FULL LIST
2009-11-02AR0131/10/09 FULL LIST
2009-10-14AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2009-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2009-10-05AD02SAIL ADDRESS CREATED
2009-07-30RES01ADOPT ARTICLES 06/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR RAMANA AKULA
2009-07-09288aDIRECTOR APPOINTED KENNETH STARK
2009-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-2388(2)AD 19/12/08 GBP SI 8000@1=8000 GBP IC 10001/18001
2008-12-09SH20STATEMENT BY DIRECTORS
2008-12-09CAP-SSSOLVENCY STATEMENT DATED 01/12/08
2008-12-09CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 09/12/08
2008-12-09RES13REDUCTION OF SHARE PREMIUM ACCOUNT FROM £100,000,000 TO £25,000,000 05/12/2008
2008-11-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR FRANK PASQUALONE
2008-11-05288aDIRECTOR APPOINTED FREDERIC DUCHESNE
2008-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-25RES05GBP NC 1000000000/531511583 01/07/2008
2008-07-24MISCCERTIFICATE 19 - REDUCTION OF SHARE PREMIUM ACCOUNT
2008-07-24MISCORDER OF COURT ON REDUCTION OF SHARE PREMIUM ACCOUNT
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY DIELLA SINGARAYER
2008-04-16288aSECRETARY APPOINTED SLC REGISTRARS LIMITED
2007-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-11-16363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-15288bDIRECTOR RESIGNED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-02-05AUDAUDITOR'S RESIGNATION
2006-12-05288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-02353LOCATION OF REGISTER OF MEMBERS
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28288bSECRETARY RESIGNED
2006-07-28288aNEW SECRETARY APPOINTED
2006-05-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-02-21ELRESS386 DISP APP AUDS 10/02/06
2006-02-21ELRESS366A DISP HOLDING AGM 10/02/06
2006-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-14363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-21244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 141-149 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3JA
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRISTOL-MYERS SQUIBB HOLDINGS 2002 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 HOLDINGS 2002 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 HOLDINGS 2002 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31

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 HOLDINGS 2002 LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED
Trademarks
We have not found any records of BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL-MYERS SQUIBB HOLDINGS 2002 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 (70100 - Activities of head offices) as BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL-MYERS SQUIBB HOLDINGS 2002 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 HOLDINGS 2002 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 HOLDINGS 2002 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.