BUPA LIMITED

Register to unlock more data on OkredoRegister

BUPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02306135

Incorporation date

17/10/1988

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1988)
dot icon27/06/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon03/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon28/06/2023
Change of details for Bupa Investments Limited as a person with significant control on 2023-06-19
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/10/2022
Appointment of Mr Colin Robert Campbell as a secretary on 2022-10-25
dot icon26/10/2022
Termination of appointment of Martin Potkins as a director on 2022-10-25
dot icon26/10/2022
Termination of appointment of Bupa Secretaries Limited as a secretary on 2022-10-25
dot icon26/10/2022
Appointment of Mrs Clare Binmore as a director on 2022-10-25
dot icon21/09/2022
Termination of appointment of Gareth Huw Roberts as a director on 2022-09-16
dot icon07/07/2022
Director's details changed for Mr Gareth Huw Roberts on 2022-03-30
dot icon07/07/2022
Director's details changed for Stephanie Margaret Fielding on 2022-01-08
dot icon01/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon09/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/11/2021
Appointment of Mr James Alan Lenton as a director on 2021-11-16
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon12/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon21/05/2020
Appointment of Mr Martin Potkins as a director on 2020-05-19
dot icon04/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon06/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/02/2019
Appointment of Mr Gareth Huw Roberts as a director on 2019-02-01
dot icon05/02/2019
Termination of appointment of Martin Potkins as a director on 2019-02-01
dot icon10/07/2018
Director's details changed for Stephanie Margaret Fielding on 2018-03-12
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/12/2017
Change of details for Bupa Investments Limited as a person with significant control on 2017-12-08
dot icon08/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Gareth Morris Evans on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Martin Potkins on 2017-12-08
dot icon08/12/2017
Director's details changed for Stephanie Margaret Fielding 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 icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Notification of Bupa Investments Limited as a person with significant control on 2016-04-06
dot icon03/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Appointment of Stephanie Margaret Fielding as a director on 2016-12-14
dot icon14/12/2016
Termination of appointment of Keith Jennings as a director on 2016-12-05
dot icon08/07/2016
Termination of appointment of Fiona Harris as a director on 2016-06-30
dot icon08/07/2016
Appointment of Mr Keith Jennings as a director on 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon12/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Termination of appointment of Mahboob Ali Merchant as a director on 2015-12-31
dot icon30/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon29/07/2015
Termination of appointment of Charles Austen Richardson as a director on 2015-06-24
dot icon29/07/2015
Appointment of Fiona Harris as a director on 2015-07-24
dot icon30/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/01/2015
Appointment of Mr Martin Potkins as a director on 2015-01-27
dot icon27/01/2015
Termination of appointment of Steven Michael Los as a director on 2015-01-26
dot icon29/10/2014
Appointment of Charles Austen Richardson as a director on 2014-10-21
dot icon29/10/2014
Appointment of Mr Gareth Morris Evans as a director on 2014-10-21
dot icon01/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon21/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Nicholas Beazley as a director
dot icon24/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon31/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Statement of company's objects
dot icon04/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon01/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon14/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon25/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon12/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon10/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon15/07/2009
Return made up to 05/07/09; full list of members
dot icon23/02/2009
Resolutions
dot icon08/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/07/2008
Return made up to 05/07/08; full list of members
dot icon02/06/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment terminated director julian davies
dot icon20/05/2008
Appointment terminated director raymond king
dot icon12/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon09/07/2007
Return made up to 05/07/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/08/2006
Director's particulars changed
dot icon06/07/2006
Return made up to 05/07/06; full list of members
dot icon23/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/10/2005
Director resigned
dot icon22/09/2005
Return made up to 05/07/05; full list of members
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon09/09/2005
Director resigned
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon02/09/2005
Secretary resigned
dot icon06/08/2004
Return made up to 05/07/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/08/2003
Return made up to 05/07/03; full list of members
dot icon03/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/09/2002
Director's particulars changed
dot icon14/08/2002
Return made up to 05/07/02; full list of members
dot icon09/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon19/09/2001
Director resigned
dot icon10/08/2001
New director appointed
dot icon31/07/2001
Return made up to 05/07/01; full list of members
dot icon19/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon18/05/2001
Director's particulars changed
dot icon03/08/2000
Return made up to 05/07/00; full list of members
dot icon24/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon24/09/1999
Director's particulars changed
dot icon04/08/1999
Return made up to 05/07/99; full list of members
dot icon03/03/1999
Director resigned
dot icon03/03/1999
New director appointed
dot icon23/02/1999
Director resigned
dot icon24/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon27/11/1998
Director's particulars changed
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon31/07/1998
Return made up to 05/07/98; no change of members
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon02/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon10/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/07/1997
Return made up to 05/07/97; full list of members
dot icon27/07/1997
Location of register of members
dot icon10/06/1997
Certificate of change of name
dot icon16/09/1996
Registered office changed on 16/09/96 from: provident house, essex street, london, WC2R 3AX
dot icon28/07/1996
Return made up to 05/07/96; no change of members
dot icon25/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon20/11/1995
New director appointed
dot icon20/11/1995
New director appointed
dot icon02/08/1995
Return made up to 05/07/95; full list of members
dot icon28/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Director's particulars changed
dot icon10/10/1994
New director appointed
dot icon10/10/1994
Director resigned
dot icon29/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/08/1994
Return made up to 05/07/94; full list of members
dot icon08/03/1994
Director's particulars changed
dot icon18/02/1994
Director's particulars changed
dot icon26/07/1993
Return made up to 05/07/93; no change of members
dot icon06/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon12/03/1993
Director's particulars changed
dot icon08/02/1993
Director resigned
dot icon08/02/1993
New director appointed
dot icon10/11/1992
Resolutions
dot icon06/11/1992
Memorandum and Articles of Association
dot icon11/08/1992
Return made up to 05/07/92; full list of members
dot icon25/06/1992
New director appointed
dot icon25/06/1992
Director resigned
dot icon16/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon30/04/1992
New director appointed
dot icon30/04/1992
Director resigned
dot icon21/01/1992
New director appointed
dot icon20/12/1991
Director resigned
dot icon01/08/1991
Return made up to 05/07/91; full list of members
dot icon28/07/1991
Resolutions
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon02/05/1991
Director resigned
dot icon04/04/1991
Return made up to 28/03/91; full list of members
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon10/04/1990
Return made up to 28/03/90; full list of members
dot icon15/02/1989
Accounting reference date notified as 31/12
dot icon27/01/1989
Resolutions
dot icon04/01/1989
New director appointed
dot icon22/11/1988
Certificate of change of name
dot icon22/11/1988
Director resigned;new director appointed
dot icon22/11/1988
Secretary resigned;new secretary appointed
dot icon22/11/1988
Registered office changed on 22/11/88 from: 2 baches street, london, N1 6UB, N1 6UB
dot icon22/11/1988
Certificate of change of name
dot icon17/11/1988
Nc inc already adjusted
dot icon17/11/1988
Resolutions
dot icon17/11/1988
Resolutions
dot icon17/10/1988
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
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dugdale, Michael Ian
Director
31/12/2001 - 14/09/2005
111
Roberts, Gareth Huw
Director
31/01/2019 - 15/09/2022
37
Ellerby, Mark
Director
22/09/1994 - 26/03/1998
123
Jennings, Keith
Director
29/06/2016 - 04/12/2016
12
BUPA SECRETARIES LIMITED
Corporate Secretary
29/06/2005 - 24/10/2022
137

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 LIMITED

BUPA LIMITED is an(a) Active company incorporated on 17/10/1988 with the registered office located at 1 Angel Court, London EC2R 7HJ. 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 LIMITED?

toggle

BUPA LIMITED is currently Active. It was registered on 17/10/1988 .

Where is BUPA LIMITED located?

toggle

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

What does BUPA LIMITED do?

toggle

BUPA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUPA LIMITED?

toggle

The latest filing was on 27/06/2025: Confirmation statement made on 2025-06-27 with no updates.