Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUPA INVESTMENTS OVERSEAS LIMITED
Company Information for

BUPA INVESTMENTS OVERSEAS LIMITED

1 ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
02993390
Private Limited Company
Active

Company Overview

About Bupa Investments Overseas Ltd
BUPA INVESTMENTS OVERSEAS LIMITED was founded on 1994-11-22 and has its registered office in London. The organisation's status is listed as "Active". Bupa Investments Overseas Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BUPA INVESTMENTS OVERSEAS LIMITED
 
Legal Registered Office
1 ANGEL COURT
LONDON
EC2R 7HJ
Other companies in WC1A
 
Filing Information
Company Number 02993390
Company ID Number 02993390
Date formed 1994-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 15:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUPA INVESTMENTS OVERSEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUPA INVESTMENTS OVERSEAS LIMITED
The following companies were found which have the same name as BUPA INVESTMENTS OVERSEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUPA INVESTMENTS OVERSEAS LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of BUPA INVESTMENTS OVERSEAS LIMITED

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2005-09-01
GARETH MORRIS EVANS
Director 2008-08-07
STEPHANIE MARGARET FIELDING
Director 2016-12-14
JOY LINTON
Director 2016-06-13
MARTIN POTKINS
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JENNINGS
Director 2016-06-30 2016-12-05
FIONA HARRIS
Director 2015-07-24 2016-06-30
MAHBOOB ALI MERCHANT
Director 2008-05-23 2015-12-31
CHARLES AUSTEN RICHARDSON
Director 2011-06-09 2015-06-24
STEVEN MICHAEL LOS
Director 2010-06-21 2015-01-26
NICHOLAS TETLEY BEAZLEY
Director 2005-09-01 2013-05-19
IAN JONATHAN GOODACRE
Director 2008-01-02 2013-04-30
BENJAMIN DAVID JEMPHREY KENT
Director 2011-06-09 2012-10-19
THOMAS DANIEL SINGER
Director 2008-05-15 2011-09-16
FRASER DAVID GREGORY
Director 2007-11-01 2010-06-21
MARK RICHARD HAMPTON
Director 2006-02-07 2008-08-07
JULIAN PETER DAVIES
Director 1994-12-05 2008-05-23
RAYMOND KING
Director 2001-08-01 2008-05-15
BENJAMIN DAVID JEMPHREY KENT
Director 2006-02-07 2007-11-01
MARK RICHARD HAMPTON
Director 2005-09-17 2005-09-30
BENJAMIN DAVID JEMPHREY KENT
Director 2005-09-01 2005-09-30
MICHAEL IAN DUGDALE
Director 2001-01-01 2005-09-15
ARTHUR DAVID WALFORD
Company Secretary 1994-12-05 2005-09-01
BUPA SECRETARIES LIMITED
Director 2005-09-01 2005-09-01
ARTHUR DAVID WALFORD
Director 1995-10-18 2005-09-01
CHRISTOPHER GREY DAVIES
Director 1995-10-18 2003-11-21
DEAN ALLAN HOLDEN
Director 1999-02-04 2001-12-31
EDWARD WILLIAM LEA
Director 1994-12-05 2001-09-13
ALAN CHARLES DONALD
Director 1998-03-27 1999-02-04
MARK ELLERBY
Director 1994-12-05 1998-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-22 1994-12-05
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-22 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUPA SECRETARIES LIMITED RICHMOND NANTWICH DEVELOPMENTS LIMITED Company Secretary 2013-08-19 CURRENT 1993-01-12 Active
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Company Secretary 2007-12-03 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 1 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 2 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA HEALTHCARE SERVICES LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
BUPA SECRETARIES LIMITED BUPA HOME HEALTHCARE HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-30 Dissolved 2014-01-07
BUPA SECRETARIES LIMITED BHS (HOLDINGS) 2006 LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
BUPA SECRETARIES LIMITED BUPA EUROPE FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2004-06-04 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA AUSTRALIAN FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2002-08-16 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Company Secretary 2005-09-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED GOLDSBOROUGH ESTATES LIMITED Company Secretary 2005-09-01 CURRENT 1992-09-07 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES (COMMISSIONING) LIMITED Company Secretary 2005-09-01 CURRENT 1997-03-14 Active
BUPA SECRETARIES LIMITED BUPA FINANCE (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 2003-09-25 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (GL) LIMITED Company Secretary 2005-09-01 CURRENT 1981-09-28 Active
BUPA SECRETARIES LIMITED BUPA EUROPE LIMITED Company Secretary 2005-09-01 CURRENT 1991-10-25 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-05 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFCHOMES) LIMITED Company Secretary 2005-09-01 CURRENT 1986-04-04 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNH) LIMITED Company Secretary 2005-09-01 CURRENT 1986-12-03 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (PARTNERSHIPS) LIMITED Company Secretary 2005-09-01 CURRENT 1988-02-02 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFHCARE) LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-19 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Company Secretary 2005-09-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED BUPA HOLDINGS (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 1999-01-19 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CARRICK) LIMITED Company Secretary 2005-09-01 CURRENT 1994-06-17 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA OCCUPATIONAL HEALTH LIMITED Company Secretary 2005-09-01 CURRENT 1959-06-29 Active
BUPA SECRETARIES LIMITED BUPA INTERNATIONAL MARKETS LIMITED Company Secretary 2005-09-01 CURRENT 1979-05-11 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS LIMITED Company Secretary 2005-09-01 CURRENT 1967-03-30 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (AKW) LIMITED Company Secretary 2005-09-01 CURRENT 2000-12-11 Active
BUPA SECRETARIES LIMITED BUPA GLOBAL HOLDINGS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
BUPA SECRETARIES LIMITED ANS 2000 LIMITED Company Secretary 2005-08-25 CURRENT 1999-10-13 Dissolved 2013-12-24
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Company Secretary 2005-08-25 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS LIMITED Company Secretary 2005-08-25 CURRENT 1981-06-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (ANS) LIMITED Company Secretary 2005-08-25 CURRENT 1985-11-18 Active
BUPA SECRETARIES LIMITED CALVERGUILD LIMITED Company Secretary 2005-08-25 CURRENT 1992-11-13 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Company Secretary 2005-08-25 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Company Secretary 2005-08-25 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS PROPERTIES LIMITED Company Secretary 2005-06-30 CURRENT 2000-04-14 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED BUPA CONSTRUCTION SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1994-09-09 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED OCCUPATIONAL HEALTH CARE LIMITED Company Secretary 2005-06-30 CURRENT 1995-05-24 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (DEVELOPMENTS) LIMITED Company Secretary 2005-06-30 CURRENT 1979-07-11 Active
BUPA SECRETARIES LIMITED BUPA LIMITED Company Secretary 2005-06-30 CURRENT 1988-10-17 Active
BUPA SECRETARIES LIMITED BUPA TRUSTEES LIMITED Company Secretary 2005-06-30 CURRENT 1994-07-18 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES GROUP LIMITED Company Secretary 2005-06-30 CURRENT 1999-08-31 Liquidation
BUPA SECRETARIES LIMITED PLAINPRIME LIMITED Company Secretary 2005-06-30 CURRENT 2002-02-08 Active
BUPA SECRETARIES LIMITED BUPA FINANCIAL INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 2002-09-23 Active
BUPA SECRETARIES LIMITED PERSONAL EFFECTIVENESS CENTRE LTD Company Secretary 2005-06-30 CURRENT 1989-03-06 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Company Secretary 2005-06-30 CURRENT 1975-10-16 Active - Proposal to Strike off
GARETH MORRIS EVANS BUPA LIMITED Director 2014-10-21 CURRENT 1988-10-17 Active
GARETH MORRIS EVANS BUPA SECRETARIES LIMITED Director 2014-10-21 CURRENT 1996-02-06 Active
GARETH MORRIS EVANS PLAINPRIME LIMITED Director 2014-10-16 CURRENT 2002-02-08 Active
GARETH MORRIS EVANS BUPA EUROPE LIMITED Director 2014-10-15 CURRENT 1991-10-25 Active - Proposal to Strike off
GARETH MORRIS EVANS BUPA HOLDINGS (JERSEY) LIMITED Director 2012-07-09 CURRENT 1999-01-19 Active
GARETH MORRIS EVANS BUPA PENSION SCHEME TRUSTEES LIMITED Director 2011-09-05 CURRENT 2011-09-05 Active
GARETH MORRIS EVANS BUPA EUROPE INVESTMENTS LIMITED Director 2008-10-06 CURRENT 2008-10-06 Active
GARETH MORRIS EVANS BUPA EUROPE FINANCE LIMITED Director 2008-08-07 CURRENT 2004-06-04 Dissolved 2013-08-17
GARETH MORRIS EVANS BUPA AUSTRALIAN FINANCE LIMITED Director 2008-08-07 CURRENT 2002-08-16 Dissolved 2013-08-17
GARETH MORRIS EVANS BUPA FINANCE (JERSEY) LIMITED Director 2008-08-07 CURRENT 2003-09-25 Active
GARETH MORRIS EVANS BUPA MALTA INVESTMENTS NO. 1 LIMITED Director 2008-08-07 CURRENT 2006-11-24 Active
GARETH MORRIS EVANS BUPA FINANCE PLC. Director 2008-08-07 CURRENT 1993-01-13 Active
GARETH MORRIS EVANS BUPA FINANCIAL INVESTMENTS LIMITED Director 2008-08-07 CURRENT 2002-09-23 Active
GARETH MORRIS EVANS BHS (HOLDINGS) 2006 LIMITED Director 2008-08-07 CURRENT 2006-09-22 Active
GARETH MORRIS EVANS BUPA MALTA INVESTMENTS NO. 2 LIMITED Director 2008-08-07 CURRENT 2006-11-24 Active
GARETH MORRIS EVANS BUPA INVESTMENTS LIMITED Director 2008-08-07 CURRENT 1967-03-30 Active
STEPHANIE MARGARET FIELDING BUPA EUROPE LIMITED Director 2016-12-14 CURRENT 1991-10-25 Active - Proposal to Strike off
STEPHANIE MARGARET FIELDING BUPA LIMITED Director 2016-12-14 CURRENT 1988-10-17 Active
STEPHANIE MARGARET FIELDING BUPA SECRETARIES LIMITED Director 2016-12-14 CURRENT 1996-02-06 Active
STEPHANIE MARGARET FIELDING PLAINPRIME LIMITED Director 2016-12-14 CURRENT 2002-02-08 Active
STEPHANIE MARGARET FIELDING BUPA FINANCIAL INVESTMENTS LIMITED Director 2016-12-14 CURRENT 2002-09-23 Active
STEPHANIE MARGARET FIELDING BHS (HOLDINGS) 2006 LIMITED Director 2016-12-14 CURRENT 2006-09-22 Active
STEPHANIE MARGARET FIELDING BUPA HOLDINGS (JERSEY) LIMITED Director 2016-12-14 CURRENT 1999-01-19 Active
STEPHANIE MARGARET FIELDING BUPA MALTA INVESTMENTS NO. 2 LIMITED Director 2016-12-14 CURRENT 2006-11-24 Active
JOY LINTON BUPA FINANCE PLC. Director 2016-06-13 CURRENT 1993-01-13 Active
JOY LINTON BUPA INVESTMENTS LIMITED Director 2016-06-13 CURRENT 1967-03-30 Active
JOY LINTON BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE) Director 2016-05-01 CURRENT 1947-04-03 Active
MARTIN POTKINS WHICH? FINANCIAL SERVICES LIMITED Director 2017-06-12 CURRENT 2010-04-29 Active
MARTIN POTKINS BUPA TRUSTEES LIMITED Director 2017-06-12 CURRENT 1994-07-18 Active
MARTIN POTKINS BUPA EUROPE INVESTMENTS LIMITED Director 2015-01-27 CURRENT 2008-10-06 Active
MARTIN POTKINS BUPA MALTA INVESTMENTS NO. 1 LIMITED Director 2015-01-27 CURRENT 2006-11-24 Active
MARTIN POTKINS BUPA EUROPE LIMITED Director 2015-01-27 CURRENT 1991-10-25 Active - Proposal to Strike off
MARTIN POTKINS BUPA FINANCE PLC. Director 2015-01-27 CURRENT 1993-01-13 Active
MARTIN POTKINS BUPA LIMITED Director 2015-01-27 CURRENT 1988-10-17 Active
MARTIN POTKINS BUPA SECRETARIES LIMITED Director 2015-01-27 CURRENT 1996-02-06 Active
MARTIN POTKINS PLAINPRIME LIMITED Director 2015-01-27 CURRENT 2002-02-08 Active
MARTIN POTKINS BUPA FINANCIAL INVESTMENTS LIMITED Director 2015-01-27 CURRENT 2002-09-23 Active
MARTIN POTKINS BHS (HOLDINGS) 2006 LIMITED Director 2015-01-27 CURRENT 2006-09-22 Active
MARTIN POTKINS BUPA HOLDINGS (JERSEY) LIMITED Director 2015-01-27 CURRENT 1999-01-19 Active
MARTIN POTKINS BUPA MALTA INVESTMENTS NO. 2 LIMITED Director 2015-01-27 CURRENT 2006-11-24 Active
MARTIN POTKINS BUPA INVESTMENTS LIMITED Director 2015-01-27 CURRENT 1967-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES
2024-05-21FULL ACCOUNTS MADE UP TO 31/12/23
2023-06-29CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-28Change of details for Bupa Finance Plc as a person with significant control on 2023-06-19
2023-05-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-01TM02Termination of appointment of Bupa Secretaries Limited on 2022-10-25
2022-11-01AP04Appointment of Bupa Limited as company secretary on 2022-10-25
2022-10-26AP01DIRECTOR APPOINTED MRS CLARE BINMORE
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HUW ROBERTS
2022-07-07CH01Director's details changed for Stephanie Margaret Fielding on 2022-01-08
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MARTIN POTKINS
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POTKINS
2021-12-20Statement of capital on 2021-12-09 AUD3,400,000,000 CLP174,000,000,000 GBP50,000,000
2021-12-20SH02Statement of capital on 2021-12-09 AUD3,400,000,000 CLP174,000,000,000 GBP50,000,000
2021-12-09SH0109/12/21 STATEMENT OF CAPITAL AUD 3400000000
2021-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-18AP01DIRECTOR APPOINTED MR JAMES ALAN LENTON
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOY LINTON
2021-01-04AP01DIRECTOR APPOINTED MR MARTIN POTKINS
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-03-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POTKINS
2019-02-05AP01DIRECTOR APPOINTED MR GARETH HUW ROBERTS
2018-07-10CH01Director's details changed for Stephanie Margaret Fielding on 2018-03-12
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08PSC05Change of details for Bupa Finance Plc as a person with significant control on 2017-12-08
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JOY LINTON / 08/12/2017
2017-12-08CH04SECRETARY'S DETAILS CHNAGED FOR BUPA SECRETARIES LIMITED on 2017-12-08
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POTKINS / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORRIS EVANS / 08/12/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MARGARET FIELDING / 08/12/2017
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Bupa House 15-19 Bloomsbury Way London WC1A 2BA
2017-07-20CH01Director's details changed for Ms Joy Linton on 2017-07-20
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;AUD 3400000000;CLP 146000000000;EUR 187819903;GBP 50000000;PLN 1402952487;USD 600000000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-30PSC02Notification of Bupa Finance Plc as a person with significant control on 2016-04-06
2017-04-13CH01Director's details changed for Ms Joy Linton on 2017-04-11
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-20MEM/ARTSARTICLES OF ASSOCIATION
2016-12-20RES01ADOPT ARTICLES 20/12/16
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JENNINGS
2016-12-14AP01DIRECTOR APPOINTED STEPHANIE MARGARET FIELDING
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;AUD 3400000000;CLP 146000000000;EUR 187819903;GBP 50000000;PLN 1402952487;USD 600000000
2016-12-12SH0102/12/16 STATEMENT OF CAPITAL AUD 3400000000
2016-12-08SH0102/12/16 STATEMENT OF CAPITAL AUD 3400000000 02/12/16 STATEMENT OF CAPITAL GBP 50000000 02/12/16 STATEMENT OF CAPITAL USD 600000000 02/12/16 STATEMENT OF CAPITAL EUR 187819903 02/12/16 STATEMENT OF CAPITAL PLN 1402952487
2016-12-08SH0102/12/16 STATEMENT OF CAPITAL AUD 3400000000 02/12/16 STATEMENT OF CAPITAL GBP 50000000 02/12/16 STATEMENT OF CAPITAL USD 600000000
2016-12-02SH20STATEMENT BY DIRECTORS
2016-12-02SH1902/12/16 STATEMENT OF CAPITAL GBP 50000000 02/12/16 STATEMENT OF CAPITAL USD 600000000
2016-12-02CAP-SSSOLVENCY STATEMENT DATED 02/12/16
2016-12-02RES06REDUCE ISSUED CAPITAL 02/12/2016
2016-07-08AP01DIRECTOR APPOINTED MR KEITH JENNINGS
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HARRIS
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;AUD 2410000000;GBP 1247826680;USD 600000000
2016-06-20AR0120/06/16 FULL LIST
2016-06-15AP01DIRECTOR APPOINTED MS JOY LINTON
2016-04-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;AUD 2410000000;GBP 1247826680;USD 600000000
2015-12-01AR0122/11/15 FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARDSON
2015-07-29AP01DIRECTOR APPOINTED FIONA HARRIS
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-27AP01DIRECTOR APPOINTED MR MARTIN POTKINS
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOS
2014-12-17MISCSECTION 519
2014-12-04MISCSECT 519
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1247826680;AUD 2410000000;USD 600000000
2014-12-01AR0122/11/14 FULL LIST
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;AUD 2410000000;GBP 1247826680;USD 600000000
2013-11-29AR0122/11/13 FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOODACRE
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0122/11/12 FULL LIST
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KENT
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN GOODACRE / 01/12/2011
2011-12-01AR0122/11/11 FULL LIST
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SINGER
2011-06-22AP01DIRECTOR APPOINTED CHARLES AUSTEN RICHARDSON
2011-06-22AP01DIRECTOR APPOINTED BENJAMIN DAVID JEMPHREY KENT
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AR0122/11/10 FULL LIST
2010-08-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-25RES01ADOPT ARTICLES 17/08/2010
2010-08-25SH0113/08/10 STATEMENT OF CAPITAL AUD 2410000000 13/08/10 STATEMENT OF CAPITAL GBP 1247826680 13/08/10 STATEMENT OF CAPITAL USD 600000000
2010-08-19MEM/ARTSARTICLES OF ASSOCIATION
2010-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-13RES01ADOPT ARTICLES 06/08/2010
2010-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY
2010-07-21AP01DIRECTOR APPOINTED STEVEN MICHAEL LOS
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010
2009-11-25AR0122/11/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL SINGER / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN GOODACRE / 01/10/2009
2009-10-19SH0107/10/09 STATEMENT OF CAPITAL AUD 2410000000.00 07/10/09 STATEMENT OF CAPITAL GBP 1247826680.00
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH MORRIS EVANS / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL SINGER / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JONATHAN GOODACRE / 01/10/2009
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH EVANS / 29/05/2009
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23RES13SECTION 175 07/01/2009
2008-11-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-08-29288aDIRECTOR APPOINTED GARETH MORRIS EVANS
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR MARK HAMPTON
2008-06-02288aDIRECTOR APPOINTED MAHBOOB ALI MERCHANT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL SINGER / 15/05/2008
2008-05-20123NC INC ALREADY ADJUSTED 12/05/08
2008-05-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-20RES04AUD NC 0/2410000000
2008-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND KING
2008-05-2088(2)AD 12/05/08 GBP SI 2410000000@1=2410000000 GBP IC 1070539488/3480539488
2008-05-19288aDIRECTOR APPOINTED MR THOMAS DANIEL SINGER
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-2488(2)RAD 24/01/08-24/01/08 £ SI 66073697@1.00=66073697 £ IC 1004465791/1070539488
2008-01-2388(2)RAD 11/01/08-11/01/08 £ SI 41920334@1.00=41920334 £ IC 962545457/1004465791
2008-01-15123NC INC ALREADY ADJUSTED 11/01/08
2008-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-15RES04£ NC 1500000000/5000000000
2008-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-11288aNEW DIRECTOR APPOINTED
2007-11-23363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-24363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BUPA INVESTMENTS OVERSEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUPA INVESTMENTS OVERSEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BUPA INVESTMENTS OVERSEAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BUPA INVESTMENTS OVERSEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUPA INVESTMENTS OVERSEAS LIMITED
Trademarks
We have not found any records of BUPA INVESTMENTS OVERSEAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUPA INVESTMENTS OVERSEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BUPA INVESTMENTS OVERSEAS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BUPA INVESTMENTS OVERSEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUPA INVESTMENTS OVERSEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUPA INVESTMENTS OVERSEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.