UKBizDB.co.uk

BUPA TRUSTEES LIMITED

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

This company is commonly known as Bupa Trustees Limited. The company was founded 29 years ago and was given the registration number 02949771. 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 TRUSTEES LIMITED
Company Number:02949771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1994
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 Secretary30 June 2005Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director07 September 2023Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director23 May 2023Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director23 May 2023Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director23 May 2023Active
17 Comyn Road, London, SW11 1QB

Secretary16 September 1994Active
38 Darrick Wood Road, Orpington, BR6 8AW

Secretary02 August 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 1994Active
Spinneys 37 St Lawrence Avenue, Bidborough, Tunbridge Wells, TN4 0XA

Director02 August 1994Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 September 2016Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 September 2005Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

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

Director27 March 1998Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

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

Director18 October 1995Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director28 February 2015Active
Chickhurst Oast Pinnock Lane, Staplehurst, Tonbridge, TN12 0HD

Director02 August 1994Active
Boldings Brook Durfold Hill, Warnham, Horsham, RH12 3RZ

Director02 August 1994Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director09 February 2018Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 November 2007Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director25 October 2017Active
Spring House, Spring Hill Fordcombe, Tunbridge Wells, TN3 0SE

Director04 February 1999Active
Wancom Edge, Puttenham Heath Road, Compton, Guildford, GU3 1DU

Director02 August 1994Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director12 June 2017Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director03 August 2018Active
The Old Cottage, Howe Green, Hertford, SG13 8LH

Director18 October 1995Active
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

Director18 October 1995Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director21 June 2010Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director23 May 2008Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director19 May 2022Active
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP

Director01 December 2012Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director01 July 2014Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director12 June 2017Active

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
2023-12-04Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Second filing of director appointment with name.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.