BUPA INSURANCE LIMITED

Register to unlock more data on OkredoRegister

BUPA INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03956433

Incorporation date

27/03/2000

Size

Full

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2000)
dot icon11/04/2026
Full accounts made up to 2025-12-31
dot icon30/01/2026
Appointment of Mr Richard James Keith Washington as a director on 2026-01-16
dot icon20/01/2026
Termination of appointment of Christopher Patrick Carroll as a director on 2026-01-16
dot icon31/12/2025
Director's details changed for Mr Christopher Patrick Carroll on 2025-03-14
dot icon31/12/2025
Termination of appointment of Robin Ashley Phipps as a director on 2025-12-31
dot icon31/12/2025
Termination of appointment of Sophie Jane O'connor as a director on 2025-12-31
dot icon30/06/2025
Director's details changed for Mr Robin Ashley Phipps on 2025-06-27
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon07/04/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Appointment of Miss Clare Jane Bousfield as a director on 2025-03-18
dot icon16/01/2025
Termination of appointment of Carlos Antonio Jaureguizar Ruiz-Jarabo as a director on 2025-01-13
dot icon16/01/2025
Termination of appointment of Richard James Keith Washington as a director on 2025-01-13
dot icon16/01/2025
Appointment of Mr Christopher Patrick Carroll as a director on 2025-01-13
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon21/06/2024
Termination of appointment of Alexander Philip Perry as a director on 2024-06-14
dot icon21/06/2024
Appointment of Mr Carlos Antonio Jaureguizar Ruiz-Jarabo as a director on 2024-06-14
dot icon21/06/2024
Appointment of Mr Richard Washington as a director on 2024-06-14
dot icon13/06/2024
Termination of appointment of Siobhan Moynihan as a director on 2024-06-13
dot icon13/06/2024
Appointment of Ms Anna-Marie Oldfield as a director on 2024-06-13
dot icon15/05/2024
Termination of appointment of Steve Langan as a director on 2024-05-15
dot icon08/04/2024
Appointment of Mrs Anne Torry as a director on 2024-04-01
dot icon29/03/2024
Full accounts made up to 2023-12-31
dot icon02/11/2023
Appointment of Mr Steve Langan as a director on 2023-11-01
dot icon25/10/2023
Appointment of Ms Siobhan Moynihan as a director on 2023-10-20
dot icon24/10/2023
Termination of appointment of Fiona Harris as a director on 2023-10-20
dot icon31/08/2023
Termination of appointment of David William Smith as a director on 2023-08-29
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon18/04/2023
Appointment of Mrs Dena Jane Brumpton as a director on 2023-04-12
dot icon28/03/2023
Full accounts made up to 2022-12-31
dot icon06/07/2022
Appointment of Mr Rakesh Kishore Thakrar as a director on 2022-07-01
dot icon29/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon08/06/2022
Appointment of Anthony Frank Cabrelli as a director on 2022-05-31
dot icon21/04/2022
Termination of appointment of Maxwell Colin Ledlie as a director on 2022-04-17
dot icon30/03/2022
Full accounts made up to 2021-12-31
dot icon05/10/2021
Termination of appointment of Sheldon Robert Kenton as a director on 2021-10-01
dot icon29/06/2021
Auditor's resignation
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/04/2021
Full accounts made up to 2020-12-31
dot icon03/02/2021
Appointment of Sheldon Robert Kenton as a director on 2021-01-27
dot icon29/09/2020
Resolutions
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-09-17
dot icon24/08/2020
Termination of appointment of Mark Joseph O'dwyer as a director on 2020-08-18
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon01/06/2020
Full accounts made up to 2019-12-31
dot icon02/07/2019
Appointment of Mr Paul James Evans as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of Clare Eleanor Thompson as a director on 2019-07-02
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon05/06/2019
Termination of appointment of Sheldon Robert Kenton as a director on 2019-06-05
dot icon05/06/2019
Appointment of Mr Mark Joseph O'dwyer as a director on 2019-05-22
dot icon26/03/2019
Full accounts made up to 2018-12-31
dot icon06/07/2018
Appointment of Bupa Secretaries Limited as a secretary on 2018-06-25
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon13/06/2018
Termination of appointment of Audrey Morrison as a secretary on 2018-05-31
dot icon28/03/2018
Full accounts made up to 2017-12-31
dot icon11/12/2017
Director's details changed for Mrs Clare Eleanor Thompson on 2017-12-08
dot icon08/12/2017
Change of details for Bupa Finance Plc as a person with significant control on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Alexander Philip Perry on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Robin Ashley Phipps on 2017-12-08
dot icon08/12/2017
Director's details changed for Mrs Sophie Jane O'connor on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Maxwell Colin Ledlie on 2017-12-08
dot icon08/12/2017
Director's details changed for Sheldon Robert Kenton on 2017-12-08
dot icon08/12/2017
Director's details changed for Fiona Harris on 2017-12-08
dot icon08/12/2017
Secretary's details changed for Audrey Morrison on 2017-12-08
dot icon08/12/2017
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA to 1 Angel Court London EC2R 7HJ on 2017-12-08
dot icon20/09/2017
Appointment of Mr David William Smith as a director on 2017-08-29
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Notification of Bupa Finance Plc as a person with significant control on 2016-04-06
dot icon30/05/2017
Second filing for the appointment of Alexander Philip Perry as a director
dot icon12/04/2017
Appointment of Sheldon Robert Kenton as a director on 2017-04-05
dot icon07/04/2017
Appointment of Mr Alexander Philip Perry as a director on 2017-03-29
dot icon07/04/2017
Termination of appointment of Martin Potkins as a director on 2017-03-29
dot icon04/04/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Appointment of Audrey Morrison as a secretary on 2017-01-01
dot icon13/01/2017
Termination of appointment of Tracey Crosier as a secretary on 2016-12-31
dot icon12/01/2017
Termination of appointment of Robert Andrew Lang as a director on 2016-12-13
dot icon01/12/2016
Director's details changed for Fiona Harris on 2016-12-01
dot icon30/11/2016
Appointment of Fiona Harris as a director on 2016-11-18
dot icon30/09/2016
Termination of appointment of Richard Thomas Bowden as a director on 2016-09-30
dot icon30/06/2016
Termination of appointment of Lawrence Churchill as a director on 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon02/06/2016
Statement by Directors
dot icon02/06/2016
Statement of capital on 2016-06-02
dot icon02/06/2016
Solvency Statement dated 25/05/16
dot icon02/06/2016
Resolutions
dot icon25/04/2016
Appointment of Mr Maxwell Colin Ledlie as a director on 2016-04-18
dot icon30/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon16/03/2016
Full accounts made up to 2015-12-31
dot icon04/03/2016
Termination of appointment of Graham Kenneth Aslet as a director on 2016-03-04
dot icon03/02/2016
Appointment of Mrs Sophie Jane O'connor as a director on 2016-02-01
dot icon03/07/2015
Appointment of Mrs Clare Eleanor Thompson as a director on 2015-07-01
dot icon02/07/2015
Termination of appointment of John Howard Lorimer as a director on 2015-06-30
dot icon02/07/2015
Termination of appointment of Evelyn Brigid Bourke as a director on 2015-07-01
dot icon02/07/2015
Appointment of Mr Martin Potkins as a director on 2015-07-01
dot icon27/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon20/03/2015
Full accounts made up to 2014-12-31
dot icon05/01/2015
Termination of appointment of George Edward Mitchell as a director on 2014-12-31
dot icon14/11/2014
Appointment of Mr Robin Ashley Phipps as a director on 2014-11-14
dot icon21/09/2014
Termination of appointment of Julian Philip Sanders as a secretary on 2014-09-17
dot icon21/09/2014
Appointment of Mrs Tracey Crosier as a secretary on 2014-09-17
dot icon26/06/2014
Miscellaneous
dot icon16/06/2014
Auditor's resignation
dot icon29/04/2014
Termination of appointment of Stuart Fletcher as a director
dot icon29/04/2014
Termination of appointment of Damien Marmion as a director
dot icon29/04/2014
Termination of appointment of Dean Pollard as a director
dot icon31/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon21/03/2014
Full accounts made up to 2013-12-31
dot icon12/12/2013
Director's details changed for Robert Andrew Lang on 2013-09-30
dot icon23/11/2013
Director's details changed for Mr Richard Thomas Bowden on 2013-11-01
dot icon22/10/2013
Director's details changed for Mr Damien Vincent Marmion on 2013-08-19
dot icon27/09/2013
Appointment of Mr Dean James Pollard as a director
dot icon13/06/2013
Director's details changed for Mr Damien Vincent Marmion on 2013-06-12
dot icon17/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Richard Thomas Bowden on 2013-04-16
dot icon16/04/2013
Director's details changed for Mr Richard Thomas Bowden on 2013-03-01
dot icon05/04/2013
Full accounts made up to 2012-12-31
dot icon07/02/2013
Appointment of Robert Andrew Lang as a director
dot icon07/02/2013
Appointment of Mr Damien Vincent Marmion as a director
dot icon07/02/2013
Termination of appointment of Wayne Close as a director
dot icon07/02/2013
Termination of appointment of Natalie-Jane Macdonald as a director
dot icon12/10/2012
Appointment of Evelyn Brigid Bourke as a director
dot icon12/10/2012
Appointment of Mr Richard Thomas Bowden as a director
dot icon12/10/2012
Appointment of Wayne Paul Close as a director
dot icon12/10/2012
Termination of appointment of Alison Platt as a director
dot icon12/10/2012
Termination of appointment of Dean Holden as a director
dot icon04/07/2012
Appointment of Mr John Howard Lorimer as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon15/03/2012
Appointment of Stuart Robert Fletcher as a director
dot icon15/03/2012
Termination of appointment of Raymond King as a director
dot icon23/09/2011
Termination of appointment of Thomas Singer as a director
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Resolutions
dot icon07/10/2010
Statement of company's objects
dot icon09/08/2010
Appointment of Miss Alison Elizabeth Platt as a director
dot icon09/08/2010
Termination of appointment of Fergus Kee as a director
dot icon05/05/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon16/02/2010
Director's details changed for Dean Allan Holden on 2010-02-12
dot icon16/02/2010
Director's details changed for Dean Allan Holden on 2010-02-11
dot icon12/02/2010
Appointment of Dean Allan Holden as a director
dot icon18/11/2009
Termination of appointment of Keith Biddlestone as a director
dot icon23/10/2009
Director's details changed for Thomas Daniel Singer on 2009-10-01
dot icon23/10/2009
Director's details changed for Raymond King on 2009-10-01
dot icon14/10/2009
Director's details changed for Raymond King on 2009-10-09
dot icon13/10/2009
Secretary's details changed for Julian Philip Sanders on 2009-10-01
dot icon09/10/2009
Director's details changed for Dr Natalie Jane Macdonald on 2009-10-01
dot icon09/10/2009
Director's details changed for Fergus Alexander Kee on 2009-10-01
dot icon08/10/2009
Director's details changed for Keith Biddlestone on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Thomas Daniel Singer on 2009-10-01
dot icon07/10/2009
Director's details changed for Raymond King on 2009-10-01
dot icon17/09/2009
Director appointed lawrence churchill
dot icon06/08/2009
Appointment terminated director robert walther
dot icon09/07/2009
Director appointed george edward mitchell
dot icon08/07/2009
Secretary appointed julian philip sanders
dot icon08/07/2009
Appointment terminated secretary paul newton
dot icon03/07/2009
Appointment terminated director michael dugdale
dot icon03/07/2009
Appointment terminated director geoffrey brown
dot icon03/07/2009
Appointment terminated director pablo juantegui azpilicueta
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 27/03/09; full list of members
dot icon19/01/2009
Particulars of contract relating to shares
dot icon19/01/2009
Ad 01/01/09\gbp si 47208702@1=47208702\gbp ic 310000000/357208702\
dot icon30/12/2008
Memorandum and Articles of Association
dot icon30/12/2008
Resolutions
dot icon24/11/2008
Director's change of particulars / fergus kee / 01/11/2008
dot icon14/11/2008
Appointment terminated director stephen flanagan
dot icon05/09/2008
Director appointed natalie-jane macdonald
dot icon01/08/2008
Director appointed pablo antonio juantegui azpilicueta
dot icon01/08/2008
Director appointed keith biddlestone
dot icon01/08/2008
Appointment terminated director dean holden
dot icon19/05/2008
Director's change of particulars / thomas singer / 15/05/2008
dot icon19/05/2008
Director appointed mr thomas daniel singer
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Appointment terminated director valerie gooding
dot icon28/03/2008
Return made up to 27/03/08; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 27/03/07; full list of members
dot icon08/03/2007
Director resigned
dot icon05/03/2007
New director appointed
dot icon30/10/2006
Director's particulars changed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 27/03/06; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon18/01/2006
New director appointed
dot icon03/10/2005
Director's particulars changed
dot icon12/09/2005
Director resigned
dot icon27/04/2005
Return made up to 27/03/05; full list of members
dot icon27/04/2005
Director's particulars changed
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon02/08/2004
Director's particulars changed
dot icon13/05/2004
New director appointed
dot icon16/04/2004
Return made up to 27/03/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon02/04/2004
Director's particulars changed
dot icon02/04/2004
Director's particulars changed
dot icon17/03/2004
Director's particulars changed
dot icon09/10/2003
Director resigned
dot icon09/04/2003
Return made up to 27/03/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon15/06/2002
New director appointed
dot icon24/04/2002
Return made up to 27/03/02; full list of members
dot icon24/04/2002
Director's particulars changed
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon04/03/2002
New director appointed
dot icon04/03/2002
Director resigned
dot icon20/11/2001
Director resigned
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
New director appointed
dot icon18/05/2001
Director's particulars changed
dot icon18/04/2001
Return made up to 27/03/01; full list of members
dot icon23/03/2001
Particulars of contract relating to shares
dot icon23/03/2001
Ad 15/11/00--------- £ si 101226338@1=101226338 £ ic 208773662/310000000
dot icon23/03/2001
Ad 20/11/00--------- £ si 208773661@1=208773661 £ ic 1/208773662
dot icon05/03/2001
Resolutions
dot icon31/10/2000
New director appointed
dot icon19/10/2000
Memorandum and Articles of Association
dot icon13/10/2000
Certificate of change of name
dot icon10/10/2000
New director appointed
dot icon29/06/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon10/05/2000
New director appointed
dot icon05/05/2000
Resolutions
dot icon27/04/2000
Director resigned
dot icon27/04/2000
Secretary resigned
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
New secretary appointed
dot icon27/04/2000
New director appointed
dot icon27/04/2000
Registered office changed on 27/04/00 from: 1 mitchell lane, bristol, avon BS1 6BZ
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon27/04/2000
£ nc 1000/500000000 06/04/00
dot icon27/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bousfield, Clare Jane
Director
18/03/2025 - Present
66
Dugdale, Michael Ian
Director
11/12/2005 - 30/06/2009
111
Lang, Robert Andrew
Director
31/01/2013 - 12/12/2016
11
Churchill, Lawrence
Director
16/09/2009 - 29/06/2016
37
BUPA SECRETARIES LIMITED
Corporate Secretary
24/06/2018 - Present
97

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUPA INSURANCE LIMITED

BUPA INSURANCE LIMITED is an(a) Active company incorporated on 27/03/2000 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 9 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 INSURANCE LIMITED?

toggle

BUPA INSURANCE LIMITED is currently Active. It was registered on 27/03/2000 .

Where is BUPA INSURANCE LIMITED located?

toggle

BUPA INSURANCE LIMITED is registered at 1 Angel Court, London EC2R 7HJ.

What does BUPA INSURANCE LIMITED do?

toggle

BUPA INSURANCE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BUPA INSURANCE LIMITED?

toggle

The latest filing was on 11/04/2026: Full accounts made up to 2025-12-31.