BUPA SECRETARIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
BUPA SECRETARIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BUPA SECRETARIES LIMITED was incorporated 28 years ago on 06/02/1996 and has the registered number: 03155937. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BUPA SECRETARIES LIMITED was incorporated 28 years ago on 06/02/1996 and has the registered number: 03155937. The accounts status is DORMANT and accounts are next due on 30/09/2024.
BUPA SECRETARIES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 ANGEL COURT
LONDON
EC2R 7HJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
HEALTH CARE ONLINE LIMITED (until 21/06/2005)
HEALTH CARE ONLINE LIMITED (until 21/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SIOBHAN MOYNIHAN | Sep 1978 | British | Director | 2023-07-31 | CURRENT |
MR STUART TURNER BROWN | Secretary | 2022-10-25 | CURRENT | ||
MR STUART TURNER BROWN | Mar 1971 | British | Director | 2022-10-25 | CURRENT |
MR KEITH JENNINGS | Mar 1979 | Irish | Director | 2016-06-30 UNTIL 2016-12-05 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-02-06 UNTIL 1996-02-21 | RESIGNED | ||
MR COLIN ROBERT CAMPBELL | Secretary | 2019-07-01 UNTIL 2022-10-25 | RESIGNED | ||
JULIAN PHILIP SANDERS | Oct 1963 | British | Secretary | 1996-02-21 UNTIL 2019-06-30 | RESIGNED |
MR GARETH HUW ROBERTS | Nov 1978 | British | Director | 2019-02-01 UNTIL 2022-09-16 | RESIGNED |
MR ARTHUR DAVID WALFORD | Sep 1945 | British | Director | 1996-02-21 UNTIL 2005-09-01 | RESIGNED |
CHARLES AUSTEN RICHARDSON | Sep 1972 | British | Director | 2014-10-21 UNTIL 2015-06-24 | RESIGNED |
MR MARTIN POTKINS | Dec 1960 | British | Director | 2015-01-27 UNTIL 2019-02-01 | RESIGNED |
MAHBOOB ALI MERCHANT | Jul 1955 | British | Director | 2008-05-23 UNTIL 2015-12-31 | RESIGNED |
STEVEN MICHAEL LOS | Dec 1970 | British | Director | 2010-06-21 UNTIL 2015-01-26 | RESIGNED |
EDWARD WILLIAM LEA | Sep 1941 | British | Director | 1996-02-21 UNTIL 2001-09-13 | RESIGNED |
RAYMOND KING | May 1953 | British | Director | 2001-08-01 UNTIL 2008-05-15 | RESIGNED |
MR BENJAMIN DAVID JEMPHREY KENT | Sep 1965 | British | Director | 2005-09-01 UNTIL 2007-11-01 | RESIGNED |
FIONA HARRIS | Jan 1968 | British | Director | 2015-07-24 UNTIL 2016-06-30 | RESIGNED |
MR MICHAEL HARRISON | Jul 1974 | British | Director | 2022-10-25 UNTIL 2023-07-31 | RESIGNED |
DEAN ALLAN HOLDEN | Jul 1958 | British | Director | 1999-02-04 UNTIL 2001-12-31 | RESIGNED |
FRASER DAVID GREGORY | Sep 1959 | British | Director | 2007-11-01 UNTIL 2010-06-21 | RESIGNED |
STEPHANIE MARGARET FIELDING | Jan 1971 | Australian | Director | 2016-12-14 UNTIL 2022-10-25 | RESIGNED |
MR GARETH MORRIS EVANS | Apr 1973 | British | Director | 2014-10-21 UNTIL 2022-10-25 | RESIGNED |
MARK ELLERBY | Aug 1961 | British | Director | 1996-02-21 UNTIL 1998-03-27 | RESIGNED |
MICHAEL IAN DUGDALE | Jun 1962 | British | Director | 2002-01-01 UNTIL 2005-09-15 | RESIGNED |
ALAN CHARLES DONALD | Aug 1963 | British | Director | 1998-03-27 UNTIL 1999-02-04 | RESIGNED |
MR JULIAN PETER DAVIES | Feb 1956 | British | Director | 1996-02-21 UNTIL 2008-05-23 | RESIGNED |
MR NICHOLAS TETLEY BEAZLEY | Jan 1960 | British | Director | 2005-09-01 UNTIL 2013-05-19 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-02-06 UNTIL 1996-02-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bupa Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |