BUPA HOLDINGS (JERSEY) LIMITED

BUPA HOLDINGS (JERSEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBUPA HOLDINGS (JERSEY) LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC022244
    External Registration Number73341
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUPA HOLDINGS (JERSEY) LIMITED?

    • (7487) /

    Where is BUPA HOLDINGS (JERSEY) LIMITED located?

    Registered Office Address
    Ifc 5
    JE1 1ST St Helier
    Jersey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUPA HOLDINGS (JERSEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    BUPA HOLDINGS (JERSEY) LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityInvestment Holding Company
    Legal FormLimited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByJersey
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredJersey Fsc
    Company Number73341

    What are the latest filings for BUPA HOLDINGS (JERSEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR011462 and overseas company FC022244 on Sep 24, 2019

    2 pagesOSDS01

    Winding up of an overseas company

    3 pagesOSLQ03

    Full accounts made up to Dec 31, 2018

    5 pagesAA

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

    2 pagesOSTM01

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

    3 pagesOSAP01

    Details changed for an overseas company - 13 Castle Street, St Helier, Jersey, JE4 5UT

    4 pagesOSCH02

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

    3 pagesOSCH03

    Full accounts made up to Dec 31, 2017

    5 pagesAA

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

    4 pagesOSCH06

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

    3 pagesOSCH03

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

    3 pagesOSCH03

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

    3 pagesOSCH03

    Details changed for a UK establishment - BR011462 Address Change Bupa house, 15-19 bloomsbury way, london, channel islands,Dec 08, 2017

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2016

    5 pagesAA

    Appointment of Stephanie Margaret Fielding as a director on Dec 14, 2016

    3 pagesOSAP01

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

    2 pagesOSTM01

    Appointment of Mr Keith Jennings as a director on Jun 30, 2016

    3 pagesOSAP01

    Termination of appointment of Fiona Harris as a director on Jun 30, 2016

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2015

    6 pagesAA

    Termination of appointment of Mahboob Ali Merchant as a director on Dec 31, 2015

    2 pagesOSTM01

    Termination of appointment of Charles Austen Richardson as a director on Jun 24, 2015

    2 pagesOSTM01

    Appointment of Fiona Harris as a director on Jul 24, 2015

    3 pagesOSAP01

    Full accounts made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Christopher Grey Davies as a director on Nov 21, 2003

    2 pagesOSTM01

    Appointment of Martin Potkins as a director on Jan 27, 2015

    3 pagesOSAP01

    Who are the officers of BUPA HOLDINGS (JERSEY) 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
    SANNE SECRETARIES LIMITED
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Secretary
    Castle Street
    JE4 5UT St Helier
    13
    Jersey
    Legal FormRD-REGISTERED PRIVATE COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES (JERSEY) LAWS 1861 TO 1968
    Registration Number41572
    192808900001
    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
    JE1 1ST St Helier
    Ifc 5
    Jersey
    Director
    JE1 1ST St Helier
    Ifc 5
    Jersey
    United KingdomBritish255003130001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    British6658190001
    MOURANT & CO SECRETARIES LIMITED
    PO BOX 87
    22 Grenville Street
    JE4 8PX St Helier
    Jersey
    Channel Islands
    Secretary
    PO BOX 87
    22 Grenville Street
    JE4 8PX St Helier
    Jersey
    Channel Islands
    73684100001
    BEAZLEY, Nicholas Tetley
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United KingdomBritish105797560001
    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
    DUGDALE, Michael Ian
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    Director
    29 Magnolia Dene
    HP15 7QE Hazlemere
    Buckinghamshire
    British79570840001
    GREGORY, Fraser David
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United KingdomBritish107664270003
    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
    25 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    Director
    25 Ely Gardens
    TN10 4NZ Tonbridge
    Kent
    British32671980001
    JENNINGS, Keith
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    United Kingdom
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    United Kingdom
    United KingdomIrish209894820001
    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
    LOS, Steven Michael
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United KingdomBritish116895800001
    MERCHANT, Mahboob Ali
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United KingdomBritish56732410001
    POTKINS, Martin
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritish182195910001
    RICHARDSON, Charles Austen
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United Kingdom
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United Kingdom
    United KingdomBritish160864720001
    WALFORD, Arthur David
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    94 London Road
    HA7 4NS Stanmore
    Middlesex
    United KingdomBritish6658190001

    Does BUPA HOLDINGS (JERSEY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Foreign insolvency
    NameRoleAddressAppointed OnCeased On

    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