BUPA SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

BUPA SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03155937

Incorporation date

06/02/1996

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1996)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon08/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon10/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon31/07/2023
Appointment of Ms Siobhan Moynihan as a director on 2023-07-31
dot icon04/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon26/10/2022
Termination of appointment of Colin Robert Campbell as a secretary on 2022-10-25
dot icon26/10/2022
Appointment of Mr Stuart Turner Brown as a secretary on 2022-10-25
dot icon26/10/2022
Appointment of Mr Stuart Turner Brown as a director on 2022-10-25
dot icon26/10/2022
Appointment of Mr Michael Harrison as a director on 2022-10-25
dot icon26/10/2022
Termination of appointment of Stephanie Margaret Fielding as a director on 2022-10-25
dot icon26/10/2022
Termination of appointment of Gareth Morris Evans 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 icon04/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon06/05/2022
Accounts for a dormant company made up to 2021-12-31
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 icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/07/2019
Appointment of Mr Colin Robert Campbell as a secretary on 2019-07-01
dot icon01/07/2019
Termination of appointment of Julian Philip Sanders as a secretary on 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/02/2019
Termination of appointment of Martin Potkins as a director on 2019-02-01
dot icon05/02/2019
Appointment of Mr Gareth Huw Roberts as a director on 2019-02-01
dot icon10/07/2018
Director's details changed for Stephanie Margaret Fielding on 2018-03-12
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon28/03/2018
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 Julian Philip Sanders 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 icon08/12/2017
Director's details changed for Stephanie Margaret Fielding 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 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 icon20/06/2016
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 icon29/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon05/01/2016
Termination of appointment of Mahboob Ali Merchant as a director on 2015-12-31
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 icon02/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
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 Mr Gareth Morris Evans as a director on 2014-10-21
dot icon29/10/2014
Appointment of Charles Austen Richardson as a director on 2014-10-21
dot icon21/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Nicholas Beazley as a director
dot icon01/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon24/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon16/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
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 icon22/07/2010
Appointment of Steven Michael Los as a director
dot icon01/07/2010
Termination of appointment of Fraser David 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 icon12/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
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 Fraser David Gregory on 2009-10-01
dot icon10/10/2009
Secretary's details changed for Julian Philip Sanders on 2009-10-01
dot icon23/02/2009
Resolutions
dot icon16/02/2009
Return made up to 06/02/09; full list of members
dot icon08/01/2009
Accounts for a dormant company made up to 2008-12-31
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 icon06/02/2008
Return made up to 06/02/08; full list of members
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon13/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/02/2007
Return made up to 06/02/07; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 06/02/06; 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 icon21/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon05/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/06/2005
Certificate of change of name
dot icon30/03/2005
Return made up to 06/02/05; full list of members
dot icon16/03/2004
Return made up to 06/02/04; full list of members
dot icon26/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/03/2003
Return made up to 06/02/03; 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 icon03/09/2002
Secretary's particulars changed
dot icon09/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/03/2002
Return made up to 06/02/02; full list of members
dot icon14/01/2002
Director resigned
dot icon14/01/2002
New director appointed
dot icon27/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon19/09/2001
Director resigned
dot icon10/08/2001
New director appointed
dot icon21/05/2001
Director's particulars changed
dot icon08/03/2001
Return made up to 06/02/01; full list of members
dot icon24/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon11/02/2000
Return made up to 06/02/00; full list of members
dot icon24/09/1999
Director's particulars changed
dot icon09/03/1999
Return made up to 06/02/99; full list of members
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Director resigned
dot icon24/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon14/01/1999
Location of register of members
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
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 icon09/03/1998
Return made up to 06/02/98; no change of members
dot icon12/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon07/10/1997
Resolutions
dot icon14/05/1997
Return made up to 06/02/97; full list of members
dot icon25/09/1996
Accounting reference date notified as 31/12
dot icon16/09/1996
Registered office changed on 16/09/96 from: provident house 24-27 essex street london WC2R 3AX
dot icon21/03/1996
Memorandum and Articles of Association
dot icon21/03/1996
Resolutions
dot icon13/03/1996
Certificate of change of name
dot icon12/03/1996
Resolutions
dot icon12/03/1996
£ nc 1000/1000000 21/02/96
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New director appointed
dot icon11/03/1996
New secretary appointed
dot icon08/03/1996
Registered office changed on 08/03/96 from: 1 mitchell lane bristol BS1 6BU
dot icon08/03/1996
New director appointed
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Secretary resigned
dot icon06/02/1996
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
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

28
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
20/02/1996 - 26/03/1998
123
Harrison, Michael
Director
25/10/2022 - 31/07/2023
62
Moynihan, Siobhan
Director
31/07/2023 - Present
7

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 SECRETARIES LIMITED

BUPA SECRETARIES LIMITED is an(a) Active company incorporated on 06/02/1996 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 3 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 SECRETARIES LIMITED?

toggle

BUPA SECRETARIES LIMITED is currently Active. It was registered on 06/02/1996 .

Where is BUPA SECRETARIES LIMITED located?

toggle

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

What does BUPA SECRETARIES LIMITED do?

toggle

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

What is the latest filing for BUPA SECRETARIES LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-12-31.