Company NameBUPA Australian Investments Limited
Company StatusDissolved
Company Number04500016
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 8 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMahboob Ali Merchant
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 03 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Gareth Morris Evans
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2008(6 years after company formation)
Appointment Duration3 years, 8 months (closed 03 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameSteven Michael Los
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed30 June 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (closed 03 April 2012)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressWestlands House
Cowfold Road West Grinstead
Horsham
West Sussex
RH13 8LZ
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameMr Arthur David Walford
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMichael Ian Dugdale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2005)
RoleChartered Accountant
Correspondence Address29 Magnolia Dene
Hazlemere
Buckinghamshire
HP15 7QE
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Lodge
Northchurch Common
Berkhamsted
Hertfordshire
HP4 1LR
Director NameMark Richard Hampton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2005(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2008)
RoleCompany Director
Correspondence AddressThe Spindles
Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PD
Director NameFraser David Gregory
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £0.1Bupa Finance PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£11,190

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011Application to strike the company off the register (3 pages)
13 December 2011Application to strike the company off the register (3 pages)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011Withdraw the company strike off application (1 page)
4 October 2011Withdraw the company strike off application (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
21 September 2011Application to strike the company off the register (3 pages)
21 September 2011Application to strike the company off the register (3 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP .2
(7 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP .2
(7 pages)
16 May 2011Full accounts made up to 31 December 2010 (17 pages)
16 May 2011Full accounts made up to 31 December 2010 (17 pages)
24 November 2010Memorandum and Articles of Association (33 pages)
24 November 2010Memorandum and Articles of Association (33 pages)
23 November 2010Statement by directors (1 page)
23 November 2010Solvency Statement dated 22/11/10 (1 page)
23 November 2010Statement of capital on 23 November 2010
  • GBP 0.20
(4 pages)
23 November 2010Solvency statement dated 22/11/10 (1 page)
23 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2010Statement by Directors (1 page)
23 November 2010Statement of capital on 23 November 2010
  • GBP 0.20
(4 pages)
23 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2010Memorandum and Articles of Association (36 pages)
27 August 2010Memorandum and Articles of Association (36 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
13 August 2010Statement of company's objects (2 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
21 July 2010Appointment of Steven Michael Los as a director (2 pages)
21 July 2010Appointment of Steven Michael Los as a director (2 pages)
1 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
1 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
15 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
15 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gareth Morris Evans on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gareth Morris Evans on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Gareth Morris Evans on 1 October 2009 (2 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
23 July 2009Director's change of particulars / gareth evans / 29/05/2009 (1 page)
23 July 2009Director's Change of Particulars / gareth evans / 29/05/2009 / HouseName/Number was: 28, now: 7; Street was: mount road, now: dukes wood avenue; Area was: wimbledon, now: ; Post Town was: london, now: gerrards cross; Region was: , now: buckinghamshire; Post Code was: SW19 8ET, now: SL9 7JX; Country was: united kingdom, now: england (1 page)
16 May 2009Full accounts made up to 31 December 2008 (14 pages)
16 May 2009Full accounts made up to 31 December 2008 (14 pages)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(1 page)
10 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Reduce auth cap 06/10/2008
(11 pages)
10 October 2008Memorandum of capital 10/10/08 (1 page)
10 October 2008Memorandum of capital 10/10/08 (1 page)
10 October 2008Solvency statement dated 06/10/08 (1 page)
10 October 2008Statement by Directors (1 page)
10 October 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduce auth cap 06/10/2008
(11 pages)
10 October 2008Solvency Statement dated 06/10/08 (1 page)
10 October 2008Statement by directors (1 page)
28 August 2008Director appointed gareth morris evans (1 page)
28 August 2008Director appointed gareth morris evans (1 page)
18 August 2008Appointment terminated director mark hampton (1 page)
18 August 2008Appointment Terminated Director mark hampton (1 page)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
21 July 2008Full accounts made up to 31 December 2007 (14 pages)
21 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Director appointed mahboob ali merchant (1 page)
2 June 2008Director appointed mahboob ali merchant (1 page)
30 May 2008Appointment Terminated Director julian davies (1 page)
30 May 2008Appointment terminated director julian davies (1 page)
20 May 2008Appointment terminated director raymond king (1 page)
20 May 2008Appointment Terminated Director raymond king (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
5 July 2007Full accounts made up to 31 December 2006 (14 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
23 May 2006Full accounts made up to 31 December 2005 (13 pages)
23 May 2006Full accounts made up to 31 December 2005 (13 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
22 September 2005Return made up to 31/07/05; full list of members (3 pages)
22 September 2005Return made up to 31/07/05; full list of members (3 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (1 page)
20 September 2005New director appointed (1 page)
20 September 2005New secretary appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
2 September 2005Secretary resigned (1 page)
2 September 2005Secretary resigned (1 page)
21 March 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 2005Full accounts made up to 31 December 2004 (12 pages)
12 October 2004Declaration of assistance for shares acquisition (8 pages)
12 October 2004Declaration of assistance for shares acquisition (8 pages)
16 September 2004Return made up to 31/07/04; full list of members (6 pages)
16 September 2004Return made up to 31/07/04; full list of members (6 pages)
20 July 2004Ad 22/06/04--------- £ si 263200000@1=263200000 £ ic 1/263200001 (2 pages)
20 July 2004Ad 22/06/04--------- £ si 263200000@1=263200000 £ ic 1/263200001 (2 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
2 April 2004Full accounts made up to 31 December 2003 (12 pages)
19 September 2003Return made up to 31/07/03; full list of members (6 pages)
19 September 2003Return made up to 31/07/03; full list of members (6 pages)
16 September 2002Memorandum and Articles of Association (4 pages)
16 September 2002Memorandum and Articles of Association (4 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
2 September 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
2 September 2002New director appointed (9 pages)
2 September 2002New director appointed (9 pages)
27 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002New director appointed (6 pages)
22 August 2002New director appointed (6 pages)
16 August 2002New secretary appointed;new director appointed (9 pages)
16 August 2002New director appointed (6 pages)
16 August 2002New director appointed (6 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed;new director appointed (9 pages)
16 August 2002Director resigned (1 page)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
31 July 2002Incorporation (13 pages)