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

BRISTOL-MYERS SQUIBB HOLDINGS LIMITED

ARC UXBRIDGE SANDERSON ROAD, NEW DENHAM, DENHAM, BUCKINGHAMSHIRE, UB8 1DH,
Company Registration Number
00263455
Private Limited Company
Active

Company Overview

About Bristol-myers Squibb Holdings Ltd
BRISTOL-MYERS SQUIBB HOLDINGS LIMITED was founded on 1932-03-12 and has its registered office in Denham. The organisation's status is listed as "Active". Bristol-myers Squibb Holdings 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 LIMITED
 
Legal Registered Office
ARC UXBRIDGE SANDERSON ROAD
NEW DENHAM
DENHAM
BUCKINGHAMSHIRE
UB8 1DH
Other companies in UB8
 
Filing Information
Company Number 00263455
Company ID Number 00263455
Date formed 1932-03-12
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 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 HOLDINGS 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.
Companies with same name BRISTOL-MYERS SQUIBB HOLDINGS LIMITED
The following companies were found which have the same name as BRISTOL-MYERS SQUIBB HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED ARC UXBRIDGE SANDERSON ROAD NEW DENHAM DENHAM BUCKINGHAMSHIRE UB8 1DH Active Company formed on the 2002-10-31
BRISTOL-MYERS SQUIBB HOLDINGS SWORDS LABORATORIES LIMITED WATERY LANE SWORDS CO. DUBLIN. SWORDS, DUBLIN, IRELAND Ceased IRL Company formed on the 1973-03-02
BRISTOL-MYERS SQUIBB HOLDINGS IRELAND UNLIMITED COMPANY CRUISERATH ROAD DUBLIN 15 D15 H6EF IRELAND MULHUDDART, DUBLIN, D15H6EF, IRELAND D15H6EF Active Company formed on the 2002-09-02
Bristol-Myers Squibb Holdings Pharma, Ltd. Active Company formed on the 1999-05-21
Bristol-Myers Squibb Holdings Ireland Limited Active Company formed on the 2002-10-16

Company Officers of BRISTOL-MYERS SQUIBB HOLDINGS 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 1999-09-14 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
GARETH HUW MORGAN
Director 2003-04-29 2006-11-03
SIMON JAMES COSTELLO
Company Secretary 2004-06-04 2006-06-01
KENNETH STARK
Director 1997-12-01 2005-11-25
BEATRICE JEANNE THERESE CAZALA
Director 2002-08-27 2004-07-23
ALISON SIAN HUGHES
Company Secretary 2001-05-31 2004-06-04
BRYAN GEOFFREY MORTON
Director 2000-08-28 2003-05-31
JOHN ELIE CELENTANO
Director 2000-03-01 2002-08-27
PAULA DEE JACOBI
Director 2000-03-01 2001-11-15
ALASTAIR JOHN WILLIAM JACKSON
Company Secretary 1992-10-20 2001-05-31
ALASTAIR JOHN WILLIAM JACKSON
Director 1992-12-31 2001-05-31
BARRY LYNN BURNSIDE
Director 1995-04-28 2000-03-01
ANTHONY CAMPBELL HOOPER
Director 1997-12-01 2000-03-01
ALICE COMINS BRENNAN
Director 1994-12-31 1999-09-14
CONAN PAUL GRAMES
Director 1994-12-02 1999-04-01
RONAVAN RAY MOHLING
Director 1993-02-01 1998-01-01
JOHN KENNETH MOORSE
Director 1993-03-01 1996-03-12
LINDA MARY KELLY
Director 1993-12-31 1995-04-28
PAMELA DOROTHY KASA
Director 1992-10-20 1994-12-31
JOSE MARIA DE LASA
Director 1992-10-20 1994-12-02
MICHAEL DEWEY LOBURG
Director 1992-10-20 1993-12-31
JEAN MICHEL PLE
Director 1992-10-20 1993-03-07
BRIAN LUND KANE
Director 1992-10-20 1992-12-31

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 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
BERTRAND PIERRE MARIE GROSJEAN BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED Director 2015-03-12 CURRENT 1990-04-02 Active
BERTRAND PIERRE MARIE GROSJEAN BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED Director 2015-03-12 CURRENT 2002-10-31 Active
BENJAMIN JOSEPH HICKEY BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED Director 2016-08-01 CURRENT 1990-04-02 Active
BENJAMIN JOSEPH HICKEY BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED Director 2016-08-01 CURRENT 2002-10-31 Active
KATHERINE REYNOLDS KELLY BRISTOL-MYERS SQUIBB HOLDINGS 2002 LIMITED Director 2015-06-01 CURRENT 2002-10-31 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
2024-01-25AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ United Kingdom to 7 Albemarle Street London W1S 4HQ
2024-01-25AP04Appointment of Citco Management (Uk) Limited as company secretary on 2024-01-01
2024-01-25TM02Termination of appointment of Petershill Secretaries Limited on 2024-01-01
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT COOKE
2023-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT COOKE
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-04DIRECTOR APPOINTED ANNIE ONG
2023-04-04AP01DIRECTOR APPOINTED ANNIE ONG
2022-11-08APPOINTMENT TERMINATED, DIRECTOR TERESA MARIA VARGAS QUINTAS CAMPOS
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARIA VARGAS QUINTAS CAMPOS
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
2022-07-14CH04SECRETARY'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
2022-01-06DIRECTOR APPOINTED MS KIMBERLY MCCUTCHEON JABLONSKI
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
2021-06-24AAFULL 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
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15TM01APPOINTMENT TERMINATED, DIRECTOR VERONIQUE, MICHELLE, MONIQUE MAGUIN EP WALSH
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BERTRAND PIERRE MARIE GROSJEAN
2019-04-12AP01DIRECTOR APPOINTED MRS LYNELLE BAUMGARDNER HOCH
2019-02-04TM02Termination of appointment of Slc Registrars Limited on 2019-01-11
2019-02-04AP04Appointment of Petershill Secretaries Limited as company secretary on 2019-01-11
2018-09-11AP01DIRECTOR APPOINTED MRS VERONIQUE, MICHELLE, MONIQUE MAGUIN EP WALSH
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOSEPH HICKEY
2018-07-14LATEST SOC14/07/18 STATEMENT OF CAPITAL;GBP 100000
2018-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-25AAFULL ACCOUNTS 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 100000
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
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 100000
2016-07-08AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-06CH01Director's details changed for Bertrand Pierre Marie Grosjean on 2015-05-01
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-30AR0120/10/15 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
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-20AR0120/10/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR AMADOU DIARRA
2014-04-23AP01DIRECTOR APPOINTED JOHANNA MERCIER
2013-11-12SH20STATEMENT BY DIRECTORS
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-12SH1912/11/13 STATEMENT OF CAPITAL GBP 100000
2013-11-12CAP-SSSOLVENCY STATEMENT DATED 12/11/13
2013-11-12RES13SHARE PREMIUM ACCT CANCELLED & CREDITED TO P&L ACCT 12/11/2013
2013-11-12RES06REDUCE ISSUED CAPITAL 12/11/2013
2013-10-29AR0120/10/13 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0120/10/12 FULL LIST
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-20AR0120/10/11 FULL LIST
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STARK
2011-01-14AP01DIRECTOR APPOINTED AMADOU DIARRA
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC DUCHESNE
2010-10-20AR0120/10/10 FULL LIST
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-27AR0120/10/09 FULL LIST
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 UNITED KINGDOM
2009-10-05AD02SAIL ADDRESS CREATED
2009-07-30RES01ADOPT ARTICLES 02/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR RAMANA AKULA
2009-07-09288aDIRECTOR APPOINTED KENNETH STARK
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09RES04NC INC ALREADY ADJUSTED 19/12/2008
2009-04-09123GBP NC 1600000/4562000 19/12/08
2009-03-2388(2)AD 19/12/08 GBP SI 2962000@1=2962000 GBP IC 1544054/4506054
2008-11-14363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR FRANK PASQUALONE
2008-11-05288aDIRECTOR APPOINTED FREDERIC DUCHESNE
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY DIELLA SINGARAYER
2008-04-16288aSECRETARY APPOINTED SLC REGISTRARS LIMITED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-10-05353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-15288bDIRECTOR RESIGNED
2007-04-24288aNEW DIRECTOR APPOINTED
2007-02-05AUDAUDITOR'S RESIGNATION
2006-12-05288bDIRECTOR RESIGNED
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-02363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-11-02353LOCATION OF REGISTER OF MEMBERS
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28288aNEW SECRETARY APPOINTED
2006-07-28288bSECRETARY RESIGNED
2006-05-17353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-03-14ELRESS386 DISP APP AUDS 10/02/06
2006-03-14ELRESS366A DISP HOLDING AGM 10/02/06
2006-02-16MISCML28 DOC ON WRONG COMPANY
2005-12-13288bDIRECTOR RESIGNED
2005-11-09363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-11-09353LOCATION OF REGISTER OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-17288cSECRETARY'S PARTICULARS CHANGED
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-08ELRESS386 DISP APP AUDS 17/08/05
2005-09-08ELRESS366A DISP HOLDING AGM 17/08/05
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 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 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 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
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOL-MYERS SQUIBB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL-MYERS SQUIBB HOLDINGS LIMITED
Trademarks
We have not found any records of BRISTOL-MYERS SQUIBB HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL-MYERS SQUIBB HOLDINGS 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 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 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 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 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.