UKBizDB.co.uk

BUPA FINANCE PLC.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bupa Finance Plc.. The company was founded 31 years ago and was given the registration number 02779134. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUPA FINANCE PLC.
Company Number:02779134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Angel Court, London, United Kingdom, EC2R 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Secretary01 July 2019Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director25 October 2022Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director07 August 2008Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director25 October 2022Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director16 November 2021Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Secretary01 September 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Secretary20 May 2013Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Secretary01 January 2016Active
94 London Road, Stanmore, HA7 4NS

Secretary26 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 1993Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 September 2006Active
The Dower House, Westmill, Buntingford, SG9 9LY

Director01 September 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director19 October 2012Active
4 St Cuthberts Close, Egham, TW20 0QN

Director26 March 1993Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director26 March 1993Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director01 January 2018Active
13 Craven Gardens, Wimbledon, London, SW19 8LU

Director27 March 1998Active
29 Magnolia Dene, Hazlemere, HP15 7QE

Director01 January 2002Active
Burton Grange, Burton Leonard, Harrogate, HG3 3SU

Director23 September 1994Active
Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA

Director02 January 2008Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 November 2007Active
The Spindles, Back Lane, Chalfont St Giles, HP8 4PD

Director07 February 2006Active
The Spindles, Back Lane, Chalfont St Giles, HP8 4PD

Director17 September 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director24 July 2015Active
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE

Director20 April 1999Active
Garden Flat, 29 Daleham Gardens, London, NW3 5BY

Director14 November 1997Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director30 June 2016Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Director26 March 1993Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director09 June 2011Active
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR

Director07 February 2006Active
Denford House, Ringstead Road, Denford, NN14 4EL

Director01 September 2005Active
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ

Director01 August 2001Active
81 Castle Road, St. Albans, AL1 5DQ

Director26 March 1993Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director13 June 2016Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director21 June 2010Active

People with Significant Control

The British United Provident Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type group.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type group.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type group.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-09-23Resolution

Resolution.

Download
2021-06-29Auditors

Auditors resignation company.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-04-08Accounts

Accounts with accounts type group.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type group.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.