This company is commonly known as Bupa Limited. The company was founded 35 years ago and was given the registration number 02306135. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | BUPA LIMITED |
---|---|---|
Company Number | : | 02306135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 1988 |
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 | 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 | 21 October 2014 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 14 December 2016 | 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 | 30 June 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 September 2005 | 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 | 01 November 2007 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 24 July 2015 | Active |
The Old Presbytery, Rudding Lane Follifoot, Harrogate, HG3 1DQ | Director | 22 January 1993 | Active |
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE | Director | 04 February 1999 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 30 June 2016 | 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 |
13 Parliament Hill, London, NW3 2SY | Director | - | Active |
81 Castle Road, St. Albans, AL1 5DQ | Director | - | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 21 June 2010 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 23 May 2008 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 19 May 2020 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 January 2015 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 21 October 2014 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 February 2019 | Active |
94 London Road, Stanmore, HA7 4NS | Director | 18 October 1995 | 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 | |
---|---|---|---|
2023-06-29 | Confirmation statement | Confirmation statement with no 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 dormant. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Officers | Appoint person secretary 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 |
2022-07-07 | Officers | Change person director company with change date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Change person director company with change date. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.