BUPA EUROPE LIMITED
Overview
| Company Name | BUPA EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02657383 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUPA EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOINLEVEL LIMITED | Oct 25, 1991 | Oct 25, 1991 |
What are the latest accounts for BUPA EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BUPA EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital on Sep 20, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Termination of appointment of Martin Potkins as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Gareth Huw Roberts as a director on Feb 01, 2019 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Stephanie Margaret Fielding on Mar 12, 2018 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||||||
Change of details for Bupa Investments Limited as a person with significant control on Dec 08, 2017 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017 | 1 pages | CH04 | ||||||||||||||
Director's details changed for Mr Martin Potkins on Dec 08, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gareth Morris Evans on Dec 08, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Stephanie Margaret Fielding on Dec 08, 2017 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Bupa Investments Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||||||
Termination of appointment of Keith Jennings as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BUPA EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUPA SECRETARIES LIMITED | Secretary | Angel Court EC2R 7HJ London 1 United Kingdom | 107319700001 | |||||||
| 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 | 220649720002 | |||||
| ROBERTS, Gareth Huw | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 255003130001 | |||||
| ADEY, John Victor | Secretary | Mulranny 28 Austenway SL9 8NW Gerrards Cross Buckinghamshire | British | 50847880001 | ||||||
| WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADEY, John Victor | Director | Mulranny 28 Austenway SL9 8NW Gerrards Cross Buckinghamshire | British | 50847880001 | ||||||
| ALAMICHEL, Claire | Director | Rue Euga*Ne Ruppert L-2453 Luxembourg 19, Luxembourg | French | 135289880001 | ||||||
| BEAZLEY, Nicholas Tetley | Director | The Dower House Westmill SG9 9LY Buntingford Hertfordshire | United Kingdom | British | 105797560001 | |||||
| BLACK, Barry | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | Luxembourg | Irish | 169701210001 | |||||
| CAMODECA, Cecile | Director | Rue Eugène Ruppert L-2453 Luxembourg 19, Luxembourg | France | French | 154429920001 | |||||
| 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 | ||||||
| HAMPTON, Mark Richard | Director | The Spindles Back Lane HP8 4PD Chalfont St Giles Buckinghamshire | British | 108065630001 | ||||||
| HARRIS, Fiona | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 199757330001 | |||||
| HOLDEN, Dean Allan | Director | Spring House Spring Hill Fordcombe TN3 0SE Tunbridge Wells Kent | British | 32671980002 | ||||||
| IAMMATTEO, Celine | Director | 27 B, Rue Benjamin Franklin L-1540 Luxembourg | French | 123165390001 | ||||||
| JACOBS, Peter Alan | Director | Garden Flat 29 Daleham Gardens NW3 5BY London | England | British | 124007460001 | |||||
| JENNINGS, Keith | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | Irish | 209894820001 | |||||
| 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 | ||||||
| KUSTURA, Ivica | Director | Rue Eugène Ruppert L-2453 Luxembourg 19, Luxembourg | Belgian | 123165370001 | ||||||
| LAMBERT, Jean | Director | Rue Eugène Ruppert L-2453 Luxembourg 19 Luxembourg | Luxembourgish | 123165440001 | ||||||
| LEA, Edward William | Director | 81 Castle Road AL1 5DQ St. Albans Hertfordshire | British | 28018450003 | ||||||
| MERCHANT, Mahboob Ali | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 56732410001 | |||||
| PEUTEMAN, Catherine Andree Michele | Director | Rue Eugène Ruppert L-2453 Luxembourg 19 Luxembourg | Luxembourg | Luxembourgish | 171022540001 | |||||
| POTKINS, Martin | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 182195910001 | |||||
| RICHARDSON, Charles Austen | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | United Kingdom | British | 160864720001 | |||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 | |||||
| WEBSTER, Graham John | Director | 3 Woodham Drive Hatfield Peverel CM3 2RR Chelmsford Essex | British | 15004790001 |
Who are the persons with significant control of BUPA EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bupa Investments Limited | Apr 06, 2016 | Angel Court EC2R 7HJ London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BUPA EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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