This company is commonly known as Bupa International Markets Limited. The company was founded 44 years ago and was given the registration number 01419145. 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..
Name | : | BUPA INTERNATIONAL MARKETS LIMITED |
---|---|---|
Company Number | : | 01419145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Angel Court, London, United Kingdom, EC2R 7HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 25 October 2022 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 25 October 2022 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 17 June 2020 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 25 October 2022 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 16 November 2021 | Active |
94 London Road, Stanmore, HA7 4NS | Secretary | - | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 01 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 06 May 2014 | Active |
2 St Johns Gardens, London, W11 2NP | Director | 01 February 1993 | Active |
4 St Cuthberts Close, Egham, TW20 0QN | Director | 17 February 1993 | Active |
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW | Director | 18 October 1995 | Active |
13 Craven Gardens, Wimbledon, London, SW19 8LU | Director | 27 March 1998 | Active |
29 Magnolia Dene, Hazlemere, HP15 7QE | Director | 01 January 2002 | Active |
82 Nelson Road, London, N8 9RT | Director | 23 September 1994 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 07 August 2008 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 21 August 2015 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 November 2007 | Active |
The Spindles, Back Lane, Chalfont St Giles, HP8 4PD | Director | 17 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 06 May 2014 | Active |
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE | Director | 04 February 1999 | Active |
Garden Flat, 29 Daleham Gardens, London, NW3 5BY | Director | 17 February 1993 | Active |
The Old Cottage, Howe Green, Hertford, SG13 8LH | Director | - | Active |
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR | Director | 01 September 2005 | Active |
Westlands House, Cowfold Road West Grinstead, Horsham, RH13 8LZ | Director | 01 August 2001 | Active |
81 Castle Road, St. Albans, AL1 5DQ | Director | - | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 17 June 2020 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 13 June 2016 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 21 June 2010 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 11 September 2017 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 23 May 2008 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 06 May 2014 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 January 2021 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 03 August 2018 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 31 October 2013 | Active |
Bupa Investments 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Resolution | Resolution. | Download |
2023-12-19 | Capital | Capital allotment shares. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-12 | Capital | Capital allotment shares. | Download |
2023-03-21 | Capital | Capital allotment shares. | Download |
2022-12-12 | Capital | Capital allotment shares. | Download |
2022-11-17 | Capital | Capital allotment shares. | Download |
2022-11-01 | Officers | Appoint corporate secretary company with name date. | Download |
2022-11-01 | Officers | Termination secretary company with name termination date. | Download |
2022-10-27 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Capital | Capital allotment shares. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Capital | Capital allotment shares. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.