BUPA HOLDINGS (JERSEY) LIMITED
Overview
| Company Name | BUPA HOLDINGS (JERSEY) LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC022244 |
| External Registration Number | 73341 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BUPA HOLDINGS (JERSEY) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
BUPA HOLDINGS (JERSEY) LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Investment Holding Company |
| Legal Form | Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Jersey |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Jersey Fsc |
| Company Number | 73341 |
What are the latest filings for BUPA HOLDINGS (JERSEY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR011462 and overseas company FC022244 on Sep 24, 2019 | 2 pages | OSDS01 | ||
Winding up of an overseas company | 3 pages | OSLQ03 | ||
Full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Termination of appointment of Martin Potkins as a director on Feb 01, 2019 | 2 pages | OSTM01 | ||
Appointment of Mr Gareth Huw Roberts as a director on Feb 01, 2019 | 3 pages | OSAP01 | ||
Details changed for an overseas company - 13 Castle Street, St Helier, Jersey, JE4 5UT | 4 pages | OSCH02 | ||
Director's details changed for Stephanie Margaret Fielding on Mar 12, 2018 | 3 pages | OSCH03 | ||
Full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Secretary's details changed for Bupa Secretaries Limited on Dec 08, 2017 | 4 pages | OSCH06 | ||
Director's details changed for Stephanie Margaret Fielding on Dec 08, 2017 | 3 pages | OSCH03 | ||
Director's details changed for Mr Gareth Morris Evans on Dec 08, 2017 | 3 pages | OSCH03 | ||
Director's details changed for Mr Martin Potkins on Dec 08, 2017 | 3 pages | OSCH03 | ||
Details changed for a UK establishment - BR011462 Address Change Bupa house, 15-19 bloomsbury way, london, channel islands,Dec 08, 2017 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Appointment of Stephanie Margaret Fielding as a director on Dec 14, 2016 | 3 pages | OSAP01 | ||
Termination of appointment of Keith Jennings as a director on Dec 05, 2016 | 2 pages | OSTM01 | ||
Appointment of Mr Keith Jennings as a director on Jun 30, 2016 | 3 pages | OSAP01 | ||
Termination of appointment of Fiona Harris as a director on Jun 30, 2016 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Termination of appointment of Mahboob Ali Merchant as a director on Dec 31, 2015 | 2 pages | OSTM01 | ||
Termination of appointment of Charles Austen Richardson as a director on Jun 24, 2015 | 2 pages | OSTM01 | ||
Appointment of Fiona Harris as a director on Jul 24, 2015 | 3 pages | OSAP01 | ||
Full accounts made up to Dec 31, 2014 | 5 pages | AA | ||
Termination of appointment of Christopher Grey Davies as a director on Nov 21, 2003 | 2 pages | OSTM01 | ||
Appointment of Martin Potkins as a director on Jan 27, 2015 | 3 pages | OSAP01 | ||
Who are the officers of BUPA HOLDINGS (JERSEY) 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 | |||||||||||||||
| SANNE SECRETARIES LIMITED | Secretary | Castle Street JE4 5UT St Helier 13 Jersey |
| 192808900001 | ||||||||||||||
| 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 | JE1 1ST St Helier Ifc 5 Jersey | United Kingdom | British | 255003130001 | |||||||||||||
| WALFORD, Arthur David | Secretary | 94 London Road HA7 4NS Stanmore Middlesex | British | 6658190001 | ||||||||||||||
| MOURANT & CO SECRETARIES LIMITED | Secretary | PO BOX 87 22 Grenville Street JE4 8PX St Helier Jersey Channel Islands | 73684100001 | |||||||||||||||
| BEAZLEY, Nicholas Tetley | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 | United Kingdom | British | 105797560001 | |||||||||||||
| 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 | |||||||||||||
| DUGDALE, Michael Ian | Director | 29 Magnolia Dene HP15 7QE Hazlemere Buckinghamshire | British | 79570840001 | ||||||||||||||
| GREGORY, Fraser David | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 | United Kingdom | British | 107664270003 | |||||||||||||
| HARRIS, Fiona | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House England | England | British | 199757330001 | |||||||||||||
| HOLDEN, Dean Allan | Director | 25 Ely Gardens TN10 4NZ Tonbridge Kent | British | 32671980001 | ||||||||||||||
| JENNINGS, Keith | Director | 15-19 Bloomsbury Way WC1A 2BA London Bupa House United Kingdom | United Kingdom | Irish | 209894820001 | |||||||||||||
| KENT, Benjamin David Jemphrey | Director | Denford House Ringstead Road NN14 4EL Denford Northamptonshire | British | 93897360001 | ||||||||||||||
| 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 | ||||||||||||||
| LOS, Steven Michael | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 | United Kingdom | British | 116895800001 | |||||||||||||
| MERCHANT, Mahboob Ali | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 | United Kingdom | British | 56732410001 | |||||||||||||
| POTKINS, Martin | Director | Angel Court EC2R 7HJ London 1 United Kingdom | United Kingdom | British | 182195910001 | |||||||||||||
| RICHARDSON, Charles Austen | Director | Bloomsbury Way WC1A 2BA London Bupa House 15-19 United Kingdom | United Kingdom | British | 160864720001 | |||||||||||||
| WALFORD, Arthur David | Director | 94 London Road HA7 4NS Stanmore Middlesex | United Kingdom | British | 6658190001 |
Does BUPA HOLDINGS (JERSEY) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||
|---|---|---|---|---|---|---|---|---|---|
| 1 | Foreign insolvency |
|
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