Company NameBUPA Europe Finance No.2
Company StatusDissolved
Company Number05313580
CategoryPrivate Unlimited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2008(3 years, 5 months after company formation)
Appointment Duration5 years (closed 04 June 2013)
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(3 years, 5 months after company formation)
Appointment Duration5 years (closed 04 June 2013)
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(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 04 June 2013)
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
Appointed09 June 2011(6 years, 5 months after company formation)
Appointment Duration1 year, 12 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Secretary NameBUPA Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2005(8 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (closed 04 June 2013)
Correspondence AddressBupa House
15-19 Bloomsbury Way
London
WC1A 2BA
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameRaymond King
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(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
Appointed15 December 2004(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
Appointed15 December 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Nicholas Tetley Beazley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dower House
Westmill
Buntingford
Hertfordshire
SG9 9LY
Director NameMr Benjamin David Jemphrey Kent
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(8 months, 2 weeks 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(9 months 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(2 years, 10 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 NameSteven Michael Los
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBupa House 15-19 Bloomsbury Way
London
WC1A 2BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

7.3b at €0.01Grupo Bupa Sanitas Sl
100.00%
Ordinary
100 at €0.01Bupa Australian Investments LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£144,047,470
Cash£865
Current Liabilities£37,543

Accounts

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

Filing History

4 June 2013Final Gazette dissolved following liquidation (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
4 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
21 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (3 pages)
21 January 2013Liquidators' statement of receipts and payments to 19 December 2012 (3 pages)
21 January 2013Liquidators statement of receipts and payments to 19 December 2012 (3 pages)
4 January 2012Declaration of solvency (3 pages)
4 January 2012Declaration of solvency (3 pages)
4 January 2012Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 4 January 2012 (2 pages)
4 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-20
(1 page)
4 January 2012Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 4 January 2012 (2 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
29 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 June 2011Appointment of Steven Michael Los as a director (2 pages)
22 June 2011Appointment of Steven Michael Los as a director (2 pages)
16 June 2011Termination of appointment of Steven Los as a director (1 page)
16 June 2011Termination of appointment of Steven Los as a director (1 page)
13 May 2011Full accounts made up to 31 December 2010 (16 pages)
13 May 2011Full accounts made up to 31 December 2010 (16 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • EUR 72,757,649.16
(7 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders
Statement of capital on 2010-12-23
  • EUR 72,757,649.16
(7 pages)
13 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
13 August 2010Statement of company's objects (2 pages)
23 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
23 July 2010Termination of appointment of Fraser Gregory as a director (1 page)
22 July 2010Appointment of Steven Michael Los as a director (2 pages)
22 July 2010Appointment of Steven Michael Los as a director (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 May 2010Full accounts made up to 31 December 2009 (14 pages)
14 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
14 May 2010Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 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)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages)
12 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 Fraser David Gregory 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)
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)
23 July 2009Director's change of particulars / gareth evans / 29/05/2009 (1 page)
16 May 2009Full accounts made up to 31 December 2008 (13 pages)
16 May 2009Full accounts made up to 31 December 2008 (13 pages)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(2 pages)
24 February 2009Resolutions
  • RES13 ‐ Section 175 07/01/2009
(2 pages)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
15 December 2008Return made up to 15/12/08; full list of members (4 pages)
29 August 2008Director appointed gareth morris evans (1 page)
29 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)
2 June 2008Director appointed mahboob ali merchant (1 page)
2 June 2008Director appointed mahboob ali merchant (1 page)
2 June 2008Director appointed nicholas tetley beazley (1 page)
2 June 2008Director appointed nicholas tetley beazley (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)
19 May 2008Full accounts made up to 31 December 2007 (13 pages)
19 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 January 2008Return made up to 15/12/07; full list of members (7 pages)
2 January 2008Return made up to 15/12/07; full list of members (7 pages)
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)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2007Conso s-div 22/10/07 (1 page)
25 October 2007Memorandum and Articles of Association (4 pages)
25 October 2007Memorandum and Articles of Association (4 pages)
25 October 2007Conso s-div 22/10/07 (1 page)
25 October 2007Memorandum and Articles of Association (4 pages)
25 October 2007Memorandum and Articles of Association (4 pages)
26 September 2007Memorandum and Articles of Association (6 pages)
26 September 2007Memorandum and Articles of Association (6 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
25 September 2007Application for reregistration from LTD to UNLTD (3 pages)
25 September 2007Application for reregistration from LTD to UNLTD (3 pages)
25 September 2007Members' assent for rereg from LTD to UNLTD (2 pages)
25 September 2007Re-registration of Memorandum and Articles (9 pages)
25 September 2007Members' assent for rereg from LTD to UNLTD (2 pages)
25 September 2007Declaration of assent for reregistration to UNLTD (2 pages)
25 September 2007Re-registration of Memorandum and Articles (9 pages)
25 September 2007Certificate of re-registration from Limited to Unlimited (1 page)
25 September 2007Declaration of assent for reregistration to UNLTD (2 pages)
24 September 2007Ad 19/09/07-19/09/07 eur si [email protected]=1 eur ic 812579435/812579436 (1 page)
24 September 2007Ad 19/09/07-19/09/07 eur si [email protected]=1 eur ic 812579435/812579436 (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
5 July 2007Full accounts made up to 31 December 2006 (13 pages)
5 July 2007Full accounts made up to 31 December 2006 (13 pages)
18 December 2006Return made up to 15/12/06; full list of members (3 pages)
18 December 2006Return made up to 15/12/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
23 May 2006Full accounts made up to 31 December 2005 (12 pages)
23 May 2006Full accounts made up to 31 December 2005 (12 pages)
12 January 2006Return made up to 15/12/05; full list of members (3 pages)
12 January 2006Return made up to 15/12/05; full list of members (3 pages)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005New director appointed (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New director appointed (1 page)
8 September 2005Secretary resigned;director resigned (1 page)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005Ad 31/12/04--------- eur si 812579434@1=812579434 eur ic 1/812579435 (2 pages)
1 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005Ad 31/12/04--------- eur si 812579434@1=812579434 eur ic 1/812579435 (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
4 January 2005Declaration of assistance for shares acquisition (7 pages)
4 January 2005Declaration of assistance for shares acquisition (7 pages)
30 December 2004New director appointed (3 pages)
30 December 2004New director appointed (3 pages)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (3 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New secretary appointed;new director appointed (3 pages)
24 December 2004New secretary appointed;new director appointed (3 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New director appointed (3 pages)
15 December 2004Incorporation (17 pages)
15 December 2004Incorporation (17 pages)