- Company Overview for BUPA HOLDINGS (JERSEY) LIMITED (FC022244)
- Filing history for BUPA HOLDINGS (JERSEY) LIMITED (FC022244)
- People for BUPA HOLDINGS (JERSEY) LIMITED (FC022244)
- Insolvency for BUPA HOLDINGS (JERSEY) LIMITED (FC022244)
- UK establishments for BUPA HOLDINGS (JERSEY) LIMITED (FC022244)
- More for BUPA HOLDINGS (JERSEY) LIMITED (FC022244)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2014 | OSAP04 | Appointment of Sanne Secretaries Limited as a secretary on 1 May 2014 | |
10 Nov 2014 | OSCH02 | Details changed for an overseas company - Lime Grove Housse Green Street, St Helier, Jersey, JE1 2st | |
10 Nov 2014 | OSTM02 | Termination of appointment of Mourant & Co Secretaries Limited as secretary on 1 May 2014 | |
10 Nov 2014 | OSAP01 | Appointment of Charles Austen Richardson as a director on 16 October 2014 | |
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jul 2014 | OSCH02 | Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 12Mths | |
10 Apr 2014 | OSCH02 | Details changed for an overseas company - 22 Grenville Street, St Helier, JE4 8PX, Channel Islands | |
10 Jun 2013 | OSTM01 | Termination of appointment of Nicholas Beazley as a director | |
04 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Jul 2012 | OSTM01 | Termination of appointment of Steven Los as a director | |
15 Jul 2012 | OSAP01 | Appointment of a director | |
08 Feb 2012 | OSCC01 | Alteration of constitutional documents on 22 December 2011 | |
20 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Sep 2010 | OSTN01 | Transitional return by a UK establishment of an overseas company | |
10 Sep 2010 | OSTN01-PAR |
Transitional return for BR011462 - person authorised to accept service, Nicholas Tetley Beazley Bupa House 15-19 Bloomsbury Way London Channel Islands
|
|
10 Sep 2010 | OSTN01-PAR |
Transitional return for BR011462 - person authorised to represent, Bupa Secretaries Limited Bupa House 15-19 Bloomsbury Way London Channel Islands
|
|
10 Sep 2010 | OSTN01-PAR |
Transitional return for BR011462 - person authorised to represent, Mourant & Co. Secretaries Limited 22 Grenville Street St Helier Channel Islandsje4 8Px
|
|
10 Sep 2010 | OSTN01-CHNG |
Transitional return for FC022244 - Changes made to the UK establishment, Change of Address Arthur David Walford, Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, Channel Islands
|
|
10 Sep 2010 | OSTN01-CHNG |
Transitional return for BR011462 - Changes made to the UK establishment, Business Change Null
|
|
10 Sep 2010 | OSTN01-CHNG |
Transitional return for BR011462 - Changes made to the UK establishment, Address Change Arthur David Walford, Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, Channel Islands
|
|
10 Sep 2010 | OSTN01-PAR |
Transitional return for BR011462 - person authorised to represent, Mahboob Ali Merchant Bupa House 15-19 Bloomsbury Way London Channel Islands
|
|
10 Sep 2010 | OSTN01-PAR |
Transitional return for BR011462 - person authorised to represent, Fraser David Gregory Bupa House 15-19 Bloomsbury Way London Channel Islands
|
|
10 Sep 2010 | OSTN01-PAR |
Transitional return for BR011462 - person authorised to represent, Nicholas Tetley Beazley Bupa House 15-19 Bloomsbury Way London Channel Islands
|
|
13 Aug 2010 | OSTM01 | Termination of appointment of Fraser Gregory as a director |