London
WC1A 2BA
Director Name | Mahboob Ali Merchant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 04 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Gareth Morris Evans |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2008(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Steven Michael Los |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Secretary Name | BUPA Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (closed 04 June 2013) |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Mr Julian Peter Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Timberlea, Warminster Road South Newton Salisbury Wiltshire SP2 0QW |
Director Name | Raymond King |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Westlands House Cowfold Road West Grinstead Horsham West Sussex RH13 8LZ |
Director Name | Mr Arthur David Walford |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Secretary Name | Mr Arthur David Walford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Nicholas Tetley Beazley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Westmill Buntingford Hertfordshire SG9 9LY |
Director Name | Mr Benjamin David Jemphrey Kent |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernleigh Lodge Northchurch Common Berkhamsted Hertfordshire HP4 1LR |
Director Name | Mark Richard Hampton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2005(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 August 2008) |
Role | Company Director |
Correspondence Address | The Spindles Back Lane Chalfont St Giles Buckinghamshire HP8 4PD |
Director Name | Fraser David Gregory |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Steven Michael Los |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bupa House 15-19 Bloomsbury Way London WC1A 2BA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
7.3b at €0.01 | Grupo Bupa Sanitas Sl 100.00% Ordinary |
---|---|
100 at €0.01 | Bupa Australian Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,047,470 |
Cash | £865 |
Current Liabilities | £37,543 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | Final Gazette dissolved following liquidation (1 page) |
4 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
21 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (3 pages) |
21 January 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (3 pages) |
21 January 2013 | Liquidators statement of receipts and payments to 19 December 2012 (3 pages) |
4 January 2012 | Declaration of solvency (3 pages) |
4 January 2012 | Declaration of solvency (3 pages) |
4 January 2012 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 4 January 2012 (2 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Resolutions
|
4 January 2012 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA on 4 January 2012 (2 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
22 June 2011 | Appointment of Steven Michael Los as a director (2 pages) |
22 June 2011 | Appointment of Steven Michael Los as a director (2 pages) |
16 June 2011 | Termination of appointment of Steven Los as a director (1 page) |
16 June 2011 | Termination of appointment of Steven Los as a director (1 page) |
13 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
23 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders Statement of capital on 2010-12-23
|
13 August 2010 | Resolutions
|
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Termination of appointment of Fraser Gregory as a director (1 page) |
23 July 2010 | Termination of appointment of Fraser Gregory as a director (1 page) |
22 July 2010 | Appointment of Steven Michael Los as a director (2 pages) |
22 July 2010 | Appointment of Steven Michael Los as a director (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 May 2010 | Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Fraser David Gregory on 13 May 2010 (2 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Nicholas Tetley Beazley on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mahboob Ali Merchant on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Fraser David Gregory on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gareth Morris Evans on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gareth Morris Evans on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gareth Morris Evans on 1 October 2009 (2 pages) |
23 July 2009 | Director'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 2009 | Director's change of particulars / gareth evans / 29/05/2009 (1 page) |
16 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
15 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
29 August 2008 | Director appointed gareth morris evans (1 page) |
29 August 2008 | Director appointed gareth morris evans (1 page) |
18 August 2008 | Appointment terminated director mark hampton (1 page) |
18 August 2008 | Appointment Terminated Director mark hampton (1 page) |
2 June 2008 | Director appointed mahboob ali merchant (1 page) |
2 June 2008 | Director appointed mahboob ali merchant (1 page) |
2 June 2008 | Director appointed nicholas tetley beazley (1 page) |
2 June 2008 | Director appointed nicholas tetley beazley (1 page) |
30 May 2008 | Appointment Terminated Director julian davies (1 page) |
30 May 2008 | Appointment terminated director julian davies (1 page) |
20 May 2008 | Appointment terminated director raymond king (1 page) |
20 May 2008 | Appointment Terminated Director raymond king (1 page) |
19 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (7 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (7 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | New director appointed (1 page) |
1 November 2007 | New director appointed (1 page) |
25 October 2007 | Resolutions
|
25 October 2007 | Resolutions
|
25 October 2007 | Conso s-div 22/10/07 (1 page) |
25 October 2007 | Memorandum and Articles of Association (4 pages) |
25 October 2007 | Memorandum and Articles of Association (4 pages) |
25 October 2007 | Conso s-div 22/10/07 (1 page) |
25 October 2007 | Memorandum and Articles of Association (4 pages) |
25 October 2007 | Memorandum and Articles of Association (4 pages) |
26 September 2007 | Memorandum and Articles of Association (6 pages) |
26 September 2007 | Memorandum and Articles of Association (6 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
25 September 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 September 2007 | Application for reregistration from LTD to UNLTD (3 pages) |
25 September 2007 | Application for reregistration from LTD to UNLTD (3 pages) |
25 September 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
25 September 2007 | Re-registration of Memorandum and Articles (9 pages) |
25 September 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
25 September 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
25 September 2007 | Re-registration of Memorandum and Articles (9 pages) |
25 September 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 September 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
24 September 2007 | Ad 19/09/07-19/09/07 eur si [email protected]=1 eur ic 812579435/812579436 (1 page) |
24 September 2007 | Ad 19/09/07-19/09/07 eur si [email protected]=1 eur ic 812579435/812579436 (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
5 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 15/12/06; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
23 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New director appointed (1 page) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | New secretary appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Ad 31/12/04--------- eur si 812579434@1=812579434 eur ic 1/812579435 (2 pages) |
1 February 2005 | Resolutions
|
1 February 2005 | Ad 31/12/04--------- eur si 812579434@1=812579434 eur ic 1/812579435 (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
4 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
4 January 2005 | Declaration of assistance for shares acquisition (7 pages) |
30 December 2004 | New director appointed (3 pages) |
30 December 2004 | New director appointed (3 pages) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (3 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (3 pages) |
24 December 2004 | New secretary appointed;new director appointed (3 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New director appointed (3 pages) |
15 December 2004 | Incorporation (17 pages) |
15 December 2004 | Incorporation (17 pages) |