UKBizDB.co.uk

BUPA INTERNATIONAL MARKETS LIMITED

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

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..

Company Information

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:
  • 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

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

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

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

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

Director16 November 2021Active
94 London Road, Stanmore, HA7 4NS

Secretary-Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

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

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

Director06 May 2014Active
2 St Johns Gardens, London, W11 2NP

Director01 February 1993Active
4 St Cuthberts Close, Egham, TW20 0QN

Director17 February 1993Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director18 October 1995Active
13 Craven Gardens, Wimbledon, London, SW19 8LU

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

Director01 January 2002Active
82 Nelson Road, London, N8 9RT

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

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

Director21 August 2015Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

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

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

Director06 May 2014Active
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE

Director04 February 1999Active
Garden Flat, 29 Daleham Gardens, London, NW3 5BY

Director17 February 1993Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Director-Active
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR

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

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

Director-Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director17 June 2020Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

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

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

Director11 September 2017Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

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

Director06 May 2014Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director01 January 2021Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director03 August 2018Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director31 October 2013Active

People with Significant Control

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:
  • 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
2024-01-10Resolution

Resolution.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-06-29Confirmation statement

Confirmation statement with 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
2023-04-12Capital

Capital allotment shares.

Download
2023-03-21Capital

Capital allotment shares.

Download
2022-12-12Capital

Capital allotment shares.

Download
2022-11-17Capital

Capital allotment shares.

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
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-04-13Capital

Capital allotment shares.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-22Capital

Capital allotment shares.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Accounts

Accounts with accounts type full.

Download
2021-04-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.