Get an alert when BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-16 (in 11mo)

Last made up 2026-04-02

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“These financial statements have been prepared on the basis that the company is a going concern. Through continued cost savings, the monitoring of existing products, new product launches and the monitoring of the changes made to the business structure, the Company continues to be profitable.”

Group structure

  1. BRISTOL-MYERS SQUIBB PHARMACEUTICALS LIMITED · parent
    1. Celgene Limited 1% · United Kingdom

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 39 resigned

Name Role Appointed Born Nationality
OLIVER, Guy Edward Director 2024-03-11 May 1978 New Zealander,British
ONG, Annie Director 2023-04-03 Apr 1974 Malaysian
Show 39 resigned officers
Name Role Appointed Resigned
COSTELLO, Simon James Secretary 2004-06-04 2006-06-01
HORNBY, John Martin Secretary 1993-10-01 1997-06-30
HUGHES, Alison Sian Secretary 2001-05-31 2004-06-04
JACKSON, Alastair John William Secretary 1998-07-01 2001-05-31
LAWSON, James Secretary 1993-09-30
SINGARAYER, Diella Natasha Secretary 2006-06-01 2008-04-07
CITCO MANAGEMENT (UK) LIMITED Corporate Secretary 2024-01-01 2025-06-15
PETERSHILL SECRETARIES LIMITED Corporate Secretary 2019-01-11 2024-01-01
SLC REGISTRARS LIMITED Corporate Secretary 2008-04-07 2019-01-11
ALLAKER, Stephen Director 2004-06-04 2015-03-12
BROWN, Clement Mccune Director 1991-09-27
BURNS, Daniel Richard Director 1995-07-17 1996-12-31
CAZALA, Beatrice Jeanne Therese Director 2002-08-27 2004-07-23
CELENTANO, John Elie Director 2000-03-01 2002-08-27
COOKE, John Scott Director 2021-07-20 2023-11-30
DASH, Clive Harry, Doctor Director 1994-05-12
DE LASA, Jose Maria Director 1994-12-02
DIARRA, Amadou Director 2010-12-01 2014-05-01
DOLLARD, Francis Michael Director 1992-07-30 2001-12-19
DUCHESNE, Frederic Director 2008-08-01 2010-12-01
GRAMES, Conan Paul Director 1995-08-01 1999-04-01
GROSJEAN, Bertrand Pierre Marie Director 2015-03-12 2019-03-15
HANNAY, David Robert Director 1994-01-31
HICKEY, Benjamin Joseph Director 2016-08-01 2018-09-03
HOCH, Lynelle Baumgardner Director 2019-04-01 2021-07-20
HOOPER, Anthony Campbell Director 1997-05-01 2000-03-01
JACKSON, Alastair John William Director 2001-05-31
KASA, Pamela Dorothy Director 1994-07-18
KELLY, Linda Mary Director 1992-05-01 1995-04-28
LAWSON, James Director 1993-09-30
LOBERG, Michael Dewey, Dr Director 1992-04-01 1993-12-31
MAGUIN EP WALSH, Veronique, Michelle, Monique Director 2018-09-03 2019-04-01
MERCIER, Johanna Director 2014-04-15 2016-08-01
MORGAN, Gareth Huw Director 2003-04-29 2006-06-01
PASQUALONE, Frank Carlo Director 2007-02-09 2008-08-01
STARK, Kenneth Director 2001-12-19 2004-11-25
VARGAS QUINTAS CAMPOS, Teresa Maria Director 2019-03-15 2022-10-03
VEITCH, David William Director 2004-10-01 2007-06-01
WRIGHT, Phillip James Director 1992-12-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bristol-Myers Squibb Holdings 2002 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 202 total filings

Date Type Category Description
2026-04-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-15 AA accounts Accounts with accounts type full
2025-06-30 AD02 address Change sail address company with old address new address PDF
2025-06-30 TM02 officers Termination secretary company with name termination date PDF
2025-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-03 AA accounts Accounts with accounts type full
2024-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-19 AP01 officers Appoint person director company with name date PDF
2024-01-25 AD02 address Change sail address company with old address new address PDF
2024-01-25 TM02 officers Termination secretary company with name termination date PDF
2024-01-25 AP04 officers Appoint corporate secretary company with name date PDF
2023-11-30 TM01 officers Termination director company with name termination date PDF
2023-06-16 AA accounts Accounts with accounts type full
2023-04-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-04-04 AP01 officers Appoint person director company with name date PDF
2022-11-08 TM01 officers Termination director company with name termination date PDF
2022-09-23 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-09-23 AD01 address Change registered office address company with date old address new address PDF
2022-07-14 CH04 officers Change corporate secretary company with change date PDF
2022-06-16 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page