BUPA MALTA INVESTMENTS NO. 1 LIMITED

BUPA MALTA INVESTMENTS NO. 1 LIMITED

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

    Company NameBUPA MALTA INVESTMENTS NO. 1 LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC027418
    External Registration Number93315
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is BUPA MALTA INVESTMENTS NO. 1 LIMITED located?

    Registered Office Address
    5-9 Main Street
    Gibraltar
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUPA MALTA INVESTMENTS NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    BUPA MALTA INVESTMENTS NO. 1 LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 1
    Account Period ToDay: 31 Month: 12
    Month: 12
    Business ActivityInvestment Holding Company
    Legal FormLimited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByGibraltar Companies Act
    Originating Registry CountryGIBRALTAR
    Place RegisteredCompanies House Gibraltar
    Company Number93315

    What are the latest filings for BUPA MALTA INVESTMENTS NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR013360 and overseas company FC027418 on Sep 19, 2019

    2 pagesOSDS01

    Full accounts made up to Dec 31, 2018

    8 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

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

    3 pagesOSCH03

    Full accounts made up to Dec 31, 2017

    8 pagesAA

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

    3 pagesOSCH03

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

    3 pagesOSCH03

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

    4 pagesOSCH06

    Secretary's details changed for Abacus Secretaries (Gibraltar) Limited on Sep 01, 2016

    4 pagesOSCH06

    Details changed for a UK establishment - BR013360 Address Change Bupa house, 15-19 bloomsbury way, london, WC1A 2BA, gibraltar,Dec 08, 2017

    3 pagesOSCH01

    Details changed for an overseas company - 10/8 International Commercial Centre Casemates Square, Gibraltar

    2 pagesOSCH02

    Full accounts made up to Dec 31, 2016

    8 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

    8 pagesAA

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

    2 pagesOSTM01

    Details changed for an overseas company - 9/3a International Commercial Centre Casemates Square, Gibraltargibraltar

    4 pagesOSCH02

    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

    9 pagesAA

    Appointment of Charles Austen Richardson as a director on Jun 09, 2011

    3 pagesOSAP01

    Termination of appointment of Steven Michael Los as a director on Jun 09, 2011

    2 pagesOSTM01

    Who are the officers of BUPA MALTA INVESTMENTS NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABACUS SECRETARIES (GIBRALTAR) LIMITED
    Main Street
    Gibraltar
    5-9
    Secretary
    Main Street
    Gibraltar
    5-9
    Identification TypeEuropean Economic Area
    Registration Number43239
    62106270001
    BUPA SECRETARIES LIMITED
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Secretary
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    107319700001
    EVANS, Gareth Morris
    Dukes Wood Avenue
    SL9 7JX Gerrards Cross
    7
    Buckinghamshire
    England
    Director
    Dukes Wood Avenue
    SL9 7JX Gerrards Cross
    7
    Buckinghamshire
    England
    EnglandBritishAccountant132861540002
    FIELDING, Stephanie Margaret
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomAustralianDirector220649720002
    ROBERTS, Gareth Huw
    Main Street
    Gibraltar
    5-9
    Director
    Main Street
    Gibraltar
    5-9
    United KingdomBritishCompany Director255003130001
    CHURCH LANE TRUSTEES LIMITED
    10-8 International Commercial Centre
    Casemates Square
    Gibraltar
    Secretary
    10-8 International Commercial Centre
    Casemates Square
    Gibraltar
    120002560001
    BEAZLEY, Nicholas Tetley
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    Director
    The Dower House
    Westmill
    SG9 9LY Buntingford
    Hertfordshire
    United KingdomBritishDirector105797560001
    DAVIES, Julian Peter
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    Director
    Timberlea, Warminster Road
    South Newton
    SP2 0QW Salisbury
    Wiltshire
    United KingdomBritishDirector29367700001
    GREGORY, Fraser David
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    Director
    9 Nightingale Shott
    TW20 9SU Egham
    Berkshire
    United KingdomBritishDirector107664270003
    HAMPTON, Mark Richard
    The Spindles
    Back Lane
    HP8 4PD Chalfont St Giles
    Buckinghamshire
    Director
    The Spindles
    Back Lane
    HP8 4PD Chalfont St Giles
    Buckinghamshire
    BritishDirector108065630001
    HARRIS, Fiona
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    Director
    15-19 Bloomsbury Way
    WC1A 2BA London
    Bupa House
    England
    EnglandBritishDirector199757330001
    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 KingdomIrishCompany Director209894820001
    KENT, Benjamin David Jemphrey
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    Director
    Fernleigh Lodge
    Northchurch Common
    HP4 1LR Berkhamsted
    Hertfordshire
    United KingdomBritishDirector93897360003
    LOS, Steven Michael
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United KingdomBritishCompany Director116895800001
    MERCHANT, Mahboob Ali
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    Director
    28 Denham Road
    KT17 3AA Epsom
    Surrey
    United KingdomBritishChartered Accountant56732410001
    POTKINS, Martin
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    Director
    Angel Court
    EC2R 7HJ London
    1
    United Kingdom
    United KingdomBritishChartered Accountant182195910001
    RICHARDSON, Charles Austen
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    Director
    Bloomsbury Way
    WC1A 2BA London
    Bupa House 15-19
    United KingdomBritishCompany Director160864720001

    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