BUPA FINANCE PLC.

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

    Company NameBUPA FINANCE PLC.
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02779134
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BUPA FINANCE PLC.?

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

    Where is BUPA FINANCE PLC. located?

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

    What were the previous names of BUPA FINANCE PLC.?

    Previous Company Names
    Company NameFromUntil
    STRONGSPIRAL PUBLIC LIMITED COMPANYJan 13, 1993Jan 13, 1993

    What are the latest accounts for BUPA FINANCE PLC.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for BUPA FINANCE PLC.?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for BUPA FINANCE PLC.?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2025

    125 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    134 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    138 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Change of details for The British United Provident Association Limited as a person with significant control on Jun 19, 2023

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2022

    152 pagesAA

    Appointment of Mrs Clare Binmore as a director on Oct 25, 2022

    2 pagesAP01

    Appointment of Stephanie Margaret Fielding as a director on Oct 25, 2022

    2 pagesAP01

    Termination of appointment of Gareth Huw Roberts as a director on Sep 16, 2022

    1 pagesTM01

    Termination of appointment of Siobhan Kathleen Dolan as a director on Sep 01, 2022

    1 pagesTM01

    Director's details changed for Mr Gareth Huw Roberts on Mar 30, 2022

    2 pagesCH01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    140 pagesAA

    Termination of appointment of Martin Potkins as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr James Alan Lenton as a director on Nov 16, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Director's details changed for Miss Siobhan Kathleen Dolan on May 01, 2021

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2020

    136 pagesAA

    Termination of appointment of Joy Linton as a director on Mar 04, 2021

    1 pagesTM01

    Appointment of Mr Martin Potkins as a director on Jan 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Who are the officers of BUPA FINANCE PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Colin Robert
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    260033100001
    BINMORE, Clare
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish301589340001
    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 KingdomAustralian220649720003
    LENTON, James Alan
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish289431540001
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Secretary
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    British105797560001
    BOURKE, Evelyn Brigid
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Secretary
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    178432350001
    SANDERS, Julian Philip
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    204295250001
    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
    BEAZLEY, Nicholas Tetley
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish105797560001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritish105797560001
    BOURKE, Evelyn Brigid
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomIrish172829380001
    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
    DOLAN, Siobhan Kathleen
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomIrish241578910002
    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
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    Director
    Burton Grange
    Burton Leonard
    HG3 3SU Harrogate
    North Yorkshire
    EnglandBritish40582650004
    GOODACRE, Ian Jonathan
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    Director
    Bupa House
    15-19 Bloomsbury Way
    WC1A 2BA London
    EnglandBritish126983100002
    GREGORY, Fraser David
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish107664270003
    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
    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
    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
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish93897360003
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritish93897360003
    KENT, Benjamin David Jemphrey
    Denford House
    Ringstead Road
    NN14 4EL Denford
    Northamptonshire
    Director
    Denford House
    Ringstead Road
    NN14 4EL Denford
    Northamptonshire
    British93897360001
    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
    LEA, Edward William
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    Director
    81 Castle Road
    AL1 5DQ St. Albans
    Hertfordshire
    British28018450003
    LINTON, Joy
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomAustralian203869110002
    LOS, Steven Michael
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    United KingdomBritish116895800001

    Who are the persons with significant control of BUPA FINANCE PLC.?

    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 Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00432511
    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.

    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