BUPA INTERNATIONAL MARKETS LIMITED
Overview
| Company Name | BUPA INTERNATIONAL MARKETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01419145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BUPA INTERNATIONAL MARKETS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BUPA INTERNATIONAL MARKETS LIMITED located?
| Registered Office Address | 1 Angel Court EC2R 7HJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BUPA INTERNATIONAL MARKETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUPA TREASURY LIMITED | Feb 17, 1993 | Feb 17, 1993 |
| BUPA SPAIN LIMITED | Feb 20, 1989 | Feb 20, 1989 |
| BUPA HEALTH PROMOTION CENTRE LIMITED | May 11, 1979 | May 11, 1979 |
What are the latest accounts for BUPA INTERNATIONAL MARKETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BUPA INTERNATIONAL MARKETS LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for BUPA INTERNATIONAL MARKETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 11, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 15, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 29, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 27, 2025 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 16, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 14, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 19, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Oct 31, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 10, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jul 24, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jun 11, 2024
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jun 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Bupa Investments Limited as a person with significant control on Jun 19, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 16, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 08, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 11, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Bupa Limited as a secretary on Oct 25, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Bupa Secretaries Limited as a secretary on Oct 25, 2022 | 1 pages | TM02 | ||||||||||
Who are the officers of BUPA INTERNATIONAL MARKETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUPA LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom |
| 301766180001 | ||||||||||
| BINMORE, Clare | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 301589340001 | |||||||||
| EVANS, Gareth Morris | Director | Angel Court EC2R 7HJ London 1 United Kingdom | England | British | 132861540002 | |||||||||
| FIELDING, Stephanie Margaret | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | Australian | 220649720003 | |||||||||
| LENTON, James Alan | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 289431540001 | |||||||||
| WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||||||
| BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom | 107319700001 | |||||||||||
| BEAZLEY, Nicholas Tetley | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 105797560001 | |||||||||
| BOURKE, Evelyn Brigid | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | Irish,British | 247998930001 | |||||||||
| BOYLE, David Spencer | Director | 2 St Johns Gardens W11 2NP London | British | 74476830001 | ||||||||||
| DAVIES, Christopher Grey | Director | 4 St Cuthberts Close TW20 0QN Egham Surrey | British | 26911750002 | ||||||||||
| DAVIES, Julian Peter | Director | Timberlea, Warminster Road South Newton SP2 0QW Salisbury Wiltshire | United Kingdom | British | 29367700001 | |||||||||
| DONALD, Alan Charles | Director | 13 Craven Gardens Wimbledon SW19 8LU London | British | 58742090001 | ||||||||||
| DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | 79570840001 | ||||||||||
| ELLERBY, Mark | Director | 82 Nelson Road N8 9RT London | British | 40582650002 | ||||||||||
| EVANS, Gareth Morris | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 132861540002 | |||||||||
| FLETCHER, David Martin | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 200387790003 | |||||||||
| GREGORY, Fraser David | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 107664270003 | |||||||||
| HAMPTON, Mark Richard | Director | The Spindles Back Lane HP8 4PD Chalfont St Giles Buckinghamshire | British | 108065630001 | ||||||||||
| HEGGIE, Theresa Marie | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 104028950001 | |||||||||
| HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | 32671980002 | ||||||||||
| JACOBS, Peter Alan | Director | Garden Flat 29 Daleham Gardens NW3 5BY London | England | British | 124007460001 | |||||||||
| KEE, Fergus Alexander | Director | The Old Cottage Howe Green SG13 8LH Hertford | United Kingdom | Irish | 26911740008 | |||||||||
| KENT, Benjamin David Jemphrey | Director | Fernleigh Lodge Northchurch Common HP4 1LR Berkhamsted Hertfordshire | United Kingdom | British | 93897360003 | |||||||||
| KING, Raymond | Director | Westlands House Cowfold Road West Grinstead RH13 8LZ Horsham West Sussex | British | 56146040001 | ||||||||||
| LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | 28018450003 | ||||||||||
| LINTON, Joy | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | Australian | 203869110002 | |||||||||
| LINTON, Joy | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | Australian | 203869110002 | |||||||||
| LOS, Steven Michael | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 116895800001 | |||||||||
| MCHARG, Taryn Leonie | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | Australian | 296730580001 | |||||||||
| MERCHANT, Mahboob Ali | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 56732410001 | |||||||||
| NEWTON, Paul Ramon | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 187444780001 | |||||||||
| POTKINS, Martin | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 182195910001 | |||||||||
| PRESTON, Simeon | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 249109390001 | |||||||||
| RICHARDSON, Charles Austen | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 160864720001 |
Who are the persons with significant control of BUPA INTERNATIONAL MARKETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bupa Investments Limited | Apr 06, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0