BUPA HOLDINGS (JERSEY) LIMITED

Register to unlock more data on OkredoRegister

BUPA HOLDINGS (JERSEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC022244

Incorporation date

19/01/1999

Size

Full

Contacts

Registered address

Registered address

Ifc 5, St Helier JE1 1STCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon16/10/2019
Closure of UK establishment(s) BR011462 and overseas company FC022244 on 2019-09-24
dot icon01/10/2019
Winding up of an overseas company
dot icon14/03/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Termination of appointment of Martin Potkins as a director on 2019-02-01
dot icon20/02/2019
Appointment of Mr Gareth Huw Roberts as a director on 2019-02-01
dot icon24/09/2018
Details changed for an overseas company - 13 Castle Street, St Helier, Jersey, JE4 5UT
dot icon25/07/2018
Director's details changed for Stephanie Margaret Fielding on 2018-03-12
dot icon13/04/2018
Full accounts made up to 2017-12-31
dot icon29/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon29/12/2017
Director's details changed for Stephanie Margaret Fielding on 2017-12-08
dot icon29/12/2017
Director's details changed for Mr Gareth Morris Evans on 2017-12-08
dot icon29/12/2017
Director's details changed for Mr Martin Potkins on 2017-12-08
dot icon15/12/2017
Details changed for a UK establishment - BR011462 Address Change Bupa house, 15-19 bloomsbury way, london, channel islands,2017-12-08
dot icon30/03/2017
Full accounts made up to 2016-12-31
dot icon28/12/2016
Appointment of Stephanie Margaret Fielding as a director on 2016-12-14
dot icon28/12/2016
Termination of appointment of Keith Jennings as a director on 2016-12-05
dot icon22/07/2016
Appointment of Mr Keith Jennings as a director on 2016-06-30
dot icon22/07/2016
Termination of appointment of Fiona Harris as a director on 2016-06-30
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Termination of appointment of Mahboob Ali Merchant as a director on 2015-12-31
dot icon18/08/2015
Termination of appointment of Charles Austen Richardson as a director on 2015-06-24
dot icon18/08/2015
Appointment of Fiona Harris as a director on 2015-07-24
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Termination of appointment of Christopher Grey Davies as a director on 2003-11-21
dot icon05/02/2015
Appointment of Martin Potkins as a director on 2015-01-27
dot icon20/11/2014
Appointment of Sanne Secretaries Limited as a secretary on 2014-05-01
dot icon10/11/2014
Details changed for an overseas company - Lime Grove Housse Green Street, St Helier, Jersey, JE1 2st
dot icon10/11/2014
Termination of appointment of Mourant & Co Secretaries Limited as secretary on 2014-05-01
dot icon10/11/2014
Appointment of Charles Austen Richardson as a director on 2014-10-16
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 12Mths
dot icon10/04/2014
Details changed for an overseas company - 22 Grenville Street, St Helier, JE4 8PX, Channel Islands
dot icon10/06/2013
Termination of appointment of Nicholas Beazley as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon15/07/2012
Termination of appointment of Steven Los as a director
dot icon15/07/2012
Appointment of a director
dot icon08/02/2012
Alteration of constitutional documents on 2011-12-22
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon10/09/2010
Transitional return by a UK establishment of an overseas company
dot icon10/09/2010
Transitional return for BR011462 - person authorised to accept service, Nicholas Tetley Beazley Bupa House 15-19 Bloomsbury Way London Channel Islands
dot icon10/09/2010
Transitional return for BR011462 - person authorised to represent, Bupa Secretaries Limited Bupa House 15-19 Bloomsbury Way London Channel Islands
dot icon10/09/2010
Transitional return for BR011462 - person authorised to represent, Mourant & Co. Secretaries Limited 22 Grenville Street St Helier Channel Islandsje4 8Px
dot icon10/09/2010
Transitional return for FC022244 - Changes made to the UK establishment, Change of Address Arthur David Walford, Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, Channel Islands
dot icon10/09/2010
Transitional return for BR011462 - Changes made to the UK establishment, Business Change Null
dot icon10/09/2010
Transitional return for BR011462 - Changes made to the UK establishment, Address Change Arthur David Walford, Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, Channel Islands
dot icon10/09/2010
Transitional return for BR011462 - person authorised to represent, Mahboob Ali Merchant Bupa House 15-19 Bloomsbury Way London Channel Islands
dot icon10/09/2010
Transitional return for BR011462 - person authorised to represent, Fraser David Gregory Bupa House 15-19 Bloomsbury Way London Channel Islands
dot icon10/09/2010
Transitional return for BR011462 - person authorised to represent, Nicholas Tetley Beazley Bupa House 15-19 Bloomsbury Way London Channel Islands
dot icon13/08/2010
Termination of appointment of Fraser Gregory as a director
dot icon13/08/2010
Appointment of a director
dot icon03/06/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon10/11/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon10/11/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon18/05/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 19/01/09; full list of members
dot icon10/06/2008
Miscellaneous
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon23/05/2008
Miscellaneous
dot icon04/03/2008
Return made up to 19/01/08; full list of members
dot icon08/01/2008
Return made up to 19/01/07; full list of members
dot icon08/01/2008
Return made up to 19/01/06; full list of members
dot icon08/01/2008
Return made up to 19/01/05; full list of members
dot icon08/01/2008
Return made up to 19/01/04; full list of members
dot icon08/01/2008
Return made up to 19/01/03; full list of members
dot icon08/01/2008
Return made up to 19/01/02; full list of members
dot icon08/01/2008
Return made up to 19/01/01; full list of members
dot icon11/11/2007
Director resigned;new director appointed
dot icon13/08/2007
Full accounts made up to 2006-12-31
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Secretary resigned;new secretary appointed
dot icon06/03/2006
New director appointed
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon15/04/2003
Full accounts made up to 2002-12-31
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
Director resigned;new director appointed
dot icon26/09/2001
Director resigned
dot icon20/08/2001
New director appointed
dot icon06/06/2001
Director's particulars changed
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon19/01/2000
Business address bupa house 15-19 bloomsbury way london WC1A 2BA
dot icon19/01/2000
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Keith
Director
30/06/2016 - 05/12/2016
12
Roberts, Gareth Huw
Director
01/02/2019 - Present
37
Walford, Arthur David
Secretary
19/01/2000 - 01/09/2005
32
Davies, Christopher Grey
Director
19/01/2000 - 21/11/2003
5
Gregory, Fraser David
Director
01/11/2007 - 21/06/2010
170

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUPA HOLDINGS (JERSEY) LIMITED

BUPA HOLDINGS (JERSEY) LIMITED is an(a) Converted / Closed company incorporated on 19/01/1999 with the registered office located at Ifc 5, St Helier JE1 1ST. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUPA HOLDINGS (JERSEY) LIMITED?

toggle

BUPA HOLDINGS (JERSEY) LIMITED is currently Converted / Closed. It was registered on 19/01/1999 and dissolved on 16/10/2019.

Where is BUPA HOLDINGS (JERSEY) LIMITED located?

toggle

BUPA HOLDINGS (JERSEY) LIMITED is registered at Ifc 5, St Helier JE1 1ST.

What does BUPA HOLDINGS (JERSEY) LIMITED do?

toggle

BUPA HOLDINGS (JERSEY) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for BUPA HOLDINGS (JERSEY) LIMITED?

toggle

The latest filing was on 16/10/2019: Closure of UK establishment(s) BR011462 and overseas company FC022244 on 2019-09-24.