Advanced company searchLink opens in new window

BUPA HOLDINGS (JERSEY) LIMITED

Company number FC022244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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