UKBizDB.co.uk

BUPA GLOBAL HOLDINGS LIMITED

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

This company is commonly known as Bupa Global Holdings Limited. The company was founded 18 years ago and was given the registration number 05550068. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BUPA GLOBAL HOLDINGS LIMITED
Company Number:05550068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Corporate Secretary25 October 2022Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

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

Director31 December 2021Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director31 December 2021Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

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

Corporate Secretary31 August 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director17 October 2006Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director31 August 2005Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director20 March 2015Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director05 December 2011Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director19 March 2021Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 November 2007Active
Little Judde, 32 London Road, Tonbridge, TN10 3DA

Director02 September 2005Active
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR

Director02 September 2005Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director15 February 2018Active
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ

Director31 August 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director06 November 2014Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director21 June 2010Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director15 February 2018Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director23 May 2008Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director20 March 2015Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director16 October 2014Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director17 June 2020Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director06 June 2016Active

People with Significant Control

Bupa Investments Overseas 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-05-10Resolution

Resolution.

Download
2022-11-01Officers

Appoint corporate secretary company with name date.

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-10-27Officers

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
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-01-13Capital

Capital allotment shares.

Download
2021-01-05Capital

Capital allotment shares.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-08-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.