BUPA MALTA INVESTMENTS NO. 1 LIMITED
GIBRALTAR

Company number FC027418
Status Active
Incorporation Date 24 November 2006
Company Type Other company type
Address 10/8 INTERNATIONAL COMMERCIAL CENTRE, CASEMATES SQUARE, GIBRALTAR
Home Country GIBRALTAR
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Stephanie Margaret Fielding as a director on 14 December 2016; Termination of appointment of Keith Jennings as a director on 5 December 2016. The most likely internet sites of BUPA MALTA INVESTMENTS NO. 1 LIMITED are www.bupamaltainvestmentsno1.co.uk, and www.bupa-malta-investments-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Bupa Malta Investments No 1 Limited is a Other company type. The company registration number is FC027418. Bupa Malta Investments No 1 Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of Bupa Malta Investments No 1 Limited is 10 8 International Commercial Centre Casemates Square Gibraltar. . ABACUS SECRETARIES (GIBRALTAR) LIMITED is a Secretary of the company. BUPA SECRETARIES LIMITED is a Secretary of the company. EVANS, Gareth Morris is a Director of the company. FIELDING, Stephanie Margaret is a Director of the company. POTKINS, Martin is a Director of the company. Secretary CHURCH LANE TRUSTEES LIMITED has been resigned. Director BEAZLEY, Nicholas Tetley has been resigned. Director DAVIES, Julian Peter has been resigned. Director GREGORY, Fraser David has been resigned. Director HAMPTON, Mark Richard has been resigned. Director HARRIS, Fiona has been resigned. Director JENNINGS, Keith has been resigned. Director KENT, Benjamin David Jemphrey has been resigned. Director LOS, Steven Michael has been resigned. Director MERCHANT, Mahboob Ali has been resigned. Director RICHARDSON, Charles Austen has been resigned.


Current Directors

Secretary
ABACUS SECRETARIES (GIBRALTAR) LIMITED
Appointed Date: 13 January 2014

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 27 March 2007

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

Director
FIELDING, Stephanie Margaret
Appointed Date: 14 December 2016
55 years old

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

Resigned Directors

Secretary
CHURCH LANE TRUSTEES LIMITED
Resigned: 13 January 2014
Appointed Date: 27 March 2007

Director
BEAZLEY, Nicholas Tetley
Resigned: 19 May 2013
Appointed Date: 27 March 2007
66 years old

Director
DAVIES, Julian Peter
Resigned: 23 May 2008
Appointed Date: 27 March 2007
70 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: 27 March 2007
61 years old

Director
HARRIS, Fiona
Resigned: 30 June 2016
Appointed Date: 24 July 2015
58 years old

Director
JENNINGS, Keith
Resigned: 05 December 2016
Appointed Date: 30 June 2016
46 years old

Director
KENT, Benjamin David Jemphrey
Resigned: 01 November 2007
Appointed Date: 27 March 2007
60 years old

Director
LOS, Steven Michael
Resigned: 09 June 2011
Appointed Date: 21 June 2010
55 years old

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

Director
RICHARDSON, Charles Austen
Resigned: 24 June 2015
Appointed Date: 09 June 2011
53 years old

BUPA MALTA INVESTMENTS NO. 1 LIMITED Events

30 Mar 2017
Full accounts made up to 31 December 2016
28 Dec 2016
Appointment of Stephanie Margaret Fielding as a director on 14 December 2016
28 Dec 2016
Termination of appointment of Keith Jennings as a director on 5 December 2016
22 Jul 2016
Appointment of Mr Keith Jennings as a director on 30 June 2016
22 Jul 2016
Termination of appointment of Fiona Harris as a director on 30 June 2016
...
... and 38 more events
29 Dec 2007
Accounting reference date extended from 23/11/07 to 31/12/07
29 Dec 2007
Accounting reference date shortened from 30/11/07 to 23/11/07
11 Nov 2007
Director resigned;new director appointed
27 Mar 2007
Business address bupa house 15-19 bloomsbury way london WC1A 2BA
27 Mar 2007
Place of business registration