BUPA INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1A 2BA

Company number 00902253
Status Active
Incorporation Date 30 March 1967
Company Type Private Limited Company
Address BUPA HOUSE, 15-19 BLOOMSBURY WAY, LONDON, WC1A 2BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Director's details changed for Ms Joy Linton on 11 April 2017; Full accounts made up to 31 December 2016; Director's details changed for Charles Austen Richardson on 1 May 2016. The most likely internet sites of BUPA INVESTMENTS LIMITED are www.bupainvestments.co.uk, and www.bupa-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bupa Investments Limited is a Private Limited Company. The company registration number is 00902253. Bupa Investments Limited has been working since 30 March 1967. The present status of the company is Active. The registered address of Bupa Investments Limited is Bupa House 15 19 Bloomsbury Way London Wc1a 2ba. . BUPA SECRETARIES LIMITED is a Secretary of the company. EVANS, Gareth Morris is a Director of the company. LINTON, Joy is a Director of the company. POTKINS, Martin is a Director of the company. RICHARDSON, Charles Austen is a Director of the company. Secretary WALFORD, Arthur David has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director DAVIES, Christopher Grey has been resigned. Director DAVIES, Julian Peter has been resigned. Director DONALD, Alan Charles has been resigned. Director DUGDALE, Michael Ian has been resigned. Director ELLERBY, Mark has been resigned. Director GOODACRE, Ian Jonathan has been resigned. Director GREGORY, Fraser David has been resigned. Director HAMPTON, Mark Richard has been resigned. Director HAWKINS, Bryan Stanley has been resigned. Director HOLDEN, Dean Allan has been resigned. Director JACOBS, Peter Alan has been resigned. Director KEE, Fergus Alexander has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director KING, Raymond has been resigned. Director LEA, Edward William has been resigned. Director LOS, Steven Michael has been resigned. Director MERCHANT, Mahboob Ali has been resigned. Director NICHOLSON, Bryan Hubert, Sir has been resigned. Director QUARTANO, Ralph Nicholas has been resigned. Director SINGER, Thomas Daniel has been resigned. Director WALFORD, Arthur David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 01 September 2005

Director
EVANS, Gareth Morris
Appointed Date: 07 August 2008
52 years old

Director
LINTON, Joy
Appointed Date: 13 June 2016
59 years old

Director
POTKINS, Martin
Appointed Date: 27 January 2015
64 years old

Director
RICHARDSON, Charles Austen
Appointed Date: 09 June 2011
53 years old

Resigned Directors

Secretary
WALFORD, Arthur David
Resigned: 01 September 2005

Director
BEAZLEY, Nicholas Tetley
Resigned: 19 May 2013
Appointed Date: 01 September 2005
65 years old

Director
DAVIES, Christopher Grey
Resigned: 21 November 2003
67 years old

Director
DAVIES, Julian Peter
Resigned: 23 May 2008
Appointed Date: 18 October 1995
69 years old

Director
DONALD, Alan Charles
Resigned: 04 February 1999
Appointed Date: 27 March 1998
62 years old

Director
DUGDALE, Michael Ian
Resigned: 15 September 2005
Appointed Date: 13 December 2001
63 years old

Director
ELLERBY, Mark
Resigned: 04 February 1998
Appointed Date: 23 September 1994
64 years old

Director
GOODACRE, Ian Jonathan
Resigned: 26 March 2013
Appointed Date: 02 January 2008
56 years old

Director
GREGORY, Fraser David
Resigned: 21 June 2010
Appointed Date: 01 November 2007
66 years old

Director
HAMPTON, Mark Richard
Resigned: 07 August 2008
Appointed Date: 17 September 2005
61 years old

Director
HAWKINS, Bryan Stanley
Resigned: 07 June 1993
95 years old

Director
HOLDEN, Dean Allan
Resigned: 31 December 2001
Appointed Date: 04 February 1999
67 years old

Director
JACOBS, Peter Alan
Resigned: 18 October 1995
82 years old

Director
KEE, Fergus Alexander
Resigned: 23 September 1994
65 years old

Director
KENT, Benjamin David Jemphrey
Resigned: 19 October 2012
Appointed Date: 09 June 2011
60 years old

Director
KENT, Benjamin David Jemphrey
Resigned: 01 November 2007
Appointed Date: 01 September 2005
60 years old

Director
KING, Raymond
Resigned: 15 May 2008
Appointed Date: 01 August 2001
72 years old

Director
LEA, Edward William
Resigned: 13 September 2001
84 years old

Director
LOS, Steven Michael
Resigned: 26 January 2015
Appointed Date: 21 June 2010
54 years old

Director
MERCHANT, Mahboob Ali
Resigned: 31 December 2015
Appointed Date: 23 May 2008
70 years old

Director
NICHOLSON, Bryan Hubert, Sir
Resigned: 27 October 1993
Appointed Date: 12 October 1992
93 years old

Director
QUARTANO, Ralph Nicholas
Resigned: 27 October 1993
98 years old

Director
SINGER, Thomas Daniel
Resigned: 16 September 2011
Appointed Date: 15 May 2008
62 years old

Director
WALFORD, Arthur David
Resigned: 01 September 2005
80 years old

BUPA INVESTMENTS LIMITED Events

13 Apr 2017
Director's details changed for Ms Joy Linton on 11 April 2017
12 Apr 2017
Full accounts made up to 31 December 2016
08 Sep 2016
Director's details changed for Charles Austen Richardson on 1 May 2016
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 50,000

15 Jun 2016
Appointment of Ms Joy Linton as a director on 13 June 2016
...
... and 172 more events
10 Jan 1987
Director's particulars changed

25 Jun 1986
Full accounts made up to 31 December 1985

25 Jun 1986
Return made up to 04/06/86; full list of members

30 Mar 1967
Certificate of incorporation
30 Mar 1967
Incorporation

BUPA INVESTMENTS LIMITED Charges

20 April 2007
Bil share mortgage
Delivered: 23 April 2007
Status: Satisfied on 20 July 2007
Persons entitled: Hsbc Trustee (C.I.) Limited as Borrower Security Trustee
Description: The original dolphyn shares, related assets, dividends,…
28 July 1994
Mortgage
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: Natwest Leasing and Asset Finance Linited as Trustee for the Secured Parties Under and Pursuantto the Security Trust Deed (As Defined)
Description: All the company`s right title and interest in and to the…