BUPA EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBUPA EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02657383
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUPA EUROPE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BUPA EUROPE LIMITED located?

    Registered Office Address
    1 Angel Court
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BUPA EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOINLEVEL LIMITEDOct 25, 1991Oct 25, 1991

    What are the latest accounts for BUPA EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BUPA EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 20, 2020 with updates

    5 pagesCS01

    Statement of capital on Sep 20, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 19/09/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Termination of appointment of Martin Potkins as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Mr Gareth Huw Roberts as a director on Feb 01, 2019

    2 pagesAP01

    Director's details changed for Stephanie Margaret Fielding on Mar 12, 2018

    2 pagesCH01

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Change of details for Bupa Investments Limited as a person with significant control on Dec 08, 2017

    2 pagesPSC05

    Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017

    1 pagesCH04

    Director's details changed for Mr Martin Potkins on Dec 08, 2017

    2 pagesCH01

    Director's details changed for Mr Gareth Morris Evans on Dec 08, 2017

    2 pagesCH01

    Director's details changed for Stephanie Margaret Fielding on Dec 08, 2017

    2 pagesCH01

    Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA to 1 Angel Court London EC2R 7HJ on Dec 08, 2017

    1 pagesAD01

    Confirmation statement made on Jun 20, 2017 with updates

    4 pagesCS01

    Notification of Bupa Investments Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Keith Jennings as a director on Dec 05, 2016

    1 pagesTM01

    Who are the officers of BUPA EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    107319700001
    EVANS, Gareth Morris
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    EnglandBritish132861540002
    FIELDING, Stephanie Margaret
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomAustralian220649720002
    ROBERTS, Gareth Huw
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish255003130001
    ADEY, John Victor
    Mulranny 28 Austenway
    SL9 8NW Gerrards Cross
    Buckinghamshire
    Secretary
    Mulranny 28 Austenway
    SL9 8NW Gerrards Cross
    Buckinghamshire
    British50847880001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADEY, John Victor
    Mulranny 28 Austenway
    SL9 8NW Gerrards Cross
    Buckinghamshire
    Director
    Mulranny 28 Austenway
    SL9 8NW Gerrards Cross
    Buckinghamshire
    British50847880001
    ALAMICHEL, Claire
    Rue Euga*Ne Ruppert
    L-2453 Luxembourg
    19,
    Luxembourg
    Director
    Rue Euga*Ne Ruppert
    L-2453 Luxembourg
    19,
    Luxembourg
    French135289880001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritish105797560001
    BLACK, Barry
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    LuxembourgIrish169701210001
    CAMODECA, Cecile
    Rue Eugène Ruppert
    L-2453 Luxembourg
    19,
    Luxembourg
    Director
    Rue Eugène Ruppert
    L-2453 Luxembourg
    19,
    Luxembourg
    FranceFrench154429920001
    DAVIES, Christopher Grey
    4 St Cuthberts Close
    TW20 0QN Egham
    Surrey
    Director
    4 St Cuthberts Close
    TW20 0QN Egham
    Surrey
    British26911750002
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritish29367700001
    DONALD, Alan Charles
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    Director
    13 Craven Gardens
    Wimbledon
    SW19 8LU London
    British58742090001
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    British79570840001
    ELLERBY, Mark
    82 Nelson Road
    N8 9RT London
    Director
    82 Nelson Road
    N8 9RT London
    British40582650002
    HAMPTON, Mark Richard
    The Spindles
    Back Lane
    HP8 4PD Chalfont St Giles
    Buckinghamshire
    Director
    The Spindles
    Back Lane
    HP8 4PD Chalfont St Giles
    Buckinghamshire
    British108065630001
    HARRIS, Fiona
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritish199757330001
    HOLDEN, Dean Allan
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    Director
    Spring House
    Spring Hill Fordcombe
    TN3 0SE Tunbridge Wells
    Kent
    British32671980002
    IAMMATTEO, Celine
    27 B, Rue Benjamin Franklin
    L-1540
    Luxembourg
    Director
    27 B, Rue Benjamin Franklin
    L-1540
    Luxembourg
    French123165390001
    JACOBS, Peter Alan
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    Director
    Garden Flat
    29 Daleham Gardens
    NW3 5BY London
    EnglandBritish124007460001
    JENNINGS, Keith
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomIrish209894820001
    KEE, Fergus Alexander
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    Director
    The Old Cottage
    Howe Green
    SG13 8LH Hertford
    United KingdomIrish26911740008
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    KING, Raymond
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    Director
    Westlands House
    Cowfold Road West Grinstead
    RH13 8LZ Horsham
    West Sussex
    British56146040001
    KUSTURA, Ivica
    Rue Eugène Ruppert
    L-2453 Luxembourg
    19,
    Luxembourg
    Director
    Rue Eugène Ruppert
    L-2453 Luxembourg
    19,
    Luxembourg
    Belgian123165370001
    LAMBERT, Jean
    Rue Eugène Ruppert
    L-2453 Luxembourg
    19
    Luxembourg
    Director
    Rue Eugène Ruppert
    L-2453 Luxembourg
    19
    Luxembourg
    Luxembourgish123165440001
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    British28018450003
    MERCHANT, Mahboob Ali
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish56732410001
    PEUTEMAN, Catherine Andree Michele
    Rue Eugène Ruppert
    L-2453 Luxembourg
    19
    Luxembourg
    Director
    Rue Eugène Ruppert
    L-2453 Luxembourg
    19
    Luxembourg
    LuxembourgLuxembourgish171022540001
    POTKINS, Martin
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish182195910001
    RICHARDSON, Charles Austen
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish160864720001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001
    WEBSTER, Graham John
    3 Woodham Drive
    Hatfield Peverel
    CM3 2RR Chelmsford
    Essex
    Director
    3 Woodham Drive
    Hatfield Peverel
    CM3 2RR Chelmsford
    Essex
    British15004790001

    Who are the persons with significant control of BUPA EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Apr 06, 2016
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number902253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUPA EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share mortgage
    Created On Jul 17, 2007
    Delivered On Jul 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from dolphyn to the chargee or any of the borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the original dolphyn shares and first fixed charge all rights,title and interest in the dolphyn shares and the related assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Trustee (C.I) Limited as Borrower Security Trustee
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    • Aug 29, 2007Statement of satisfaction of a charge in full or part (403a)

    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