You are here: bizstats.co.uk > a-z index > B list > BU list

Bupa Trustees Limited LONDON


Founded in 1994, Bupa Trustees, classified under reg no. 02949771 is an active company. Currently registered at 1 Angel Court EC2R 7HJ, London the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 22nd August 1994 Bupa Trustees Limited is no longer carrying the name Storegift.

The company has 4 directors, namely Barry C., Oliver W. and Sarah W. and others. Of them, Oliver W., Sarah W., Sheryl L. have been with the company the longest, being appointed on 23 May 2023 and Barry C. has been with the company for the least time - from 7 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bupa Trustees Limited Address / Contact

Office Address 1 Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02949771
Date of Incorporation Mon, 18th Jul 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Barry C.

Position: Director

Appointed: 07 September 2023

Oliver W.

Position: Director

Appointed: 23 May 2023

Sarah W.

Position: Director

Appointed: 23 May 2023

Sheryl L.

Position: Director

Appointed: 23 May 2023

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2005

Siobhan M.

Position: Director

Appointed: 19 May 2022

Resigned: 06 November 2023

Gareth R.

Position: Director

Appointed: 05 March 2019

Resigned: 16 September 2022

Luke J.

Position: Director

Appointed: 03 August 2018

Resigned: 31 January 2023

Rupert G.

Position: Director

Appointed: 09 February 2018

Resigned: 31 March 2023

Michael H.

Position: Director

Appointed: 25 October 2017

Resigned: 31 July 2023

Charles R.

Position: Director

Appointed: 12 June 2017

Resigned: 04 March 2022

Martin P.

Position: Director

Appointed: 12 June 2017

Resigned: 01 February 2019

Steven I.

Position: Director

Appointed: 12 June 2017

Resigned: 01 May 2018

Catherine B.

Position: Director

Appointed: 27 September 2016

Resigned: 01 January 2018

Joan E.

Position: Director

Appointed: 28 February 2015

Resigned: 27 September 2016

Jonathan P.

Position: Director

Appointed: 01 July 2014

Resigned: 25 October 2017

Andrew P.

Position: Director

Appointed: 01 December 2012

Resigned: 28 February 2015

Steven L.

Position: Director

Appointed: 21 June 2010

Resigned: 01 July 2014

Mahboob M.

Position: Director

Appointed: 23 May 2008

Resigned: 10 December 2012

Fraser G.

Position: Director

Appointed: 01 November 2007

Resigned: 21 June 2010

Benjamin K.

Position: Director

Appointed: 01 September 2005

Resigned: 01 November 2007

Nicholas B.

Position: Director

Appointed: 01 September 2005

Resigned: 19 May 2013

Michael D.

Position: Director

Appointed: 01 January 2002

Resigned: 02 November 2009

Raymond K.

Position: Director

Appointed: 01 August 2001

Resigned: 15 May 2008

Dean H.

Position: Director

Appointed: 04 February 1999

Resigned: 31 December 2001

Alan D.

Position: Director

Appointed: 27 March 1998

Resigned: 04 February 1999

Mark E.

Position: Director

Appointed: 18 October 1995

Resigned: 27 March 1998

Julian D.

Position: Director

Appointed: 18 October 1995

Resigned: 23 May 2008

Edward L.

Position: Director

Appointed: 18 October 1995

Resigned: 13 September 2001

Fergus K.

Position: Director

Appointed: 18 October 1995

Resigned: 04 February 1999

Arthur W.

Position: Director

Appointed: 18 October 1995

Resigned: 01 September 2005

Paul N.

Position: Secretary

Appointed: 16 September 1994

Resigned: 30 June 2005

Alan A.

Position: Director

Appointed: 02 August 1994

Resigned: 28 February 1995

Myles G.

Position: Director

Appointed: 02 August 1994

Resigned: 18 July 1995

Roger H.

Position: Director

Appointed: 02 August 1994

Resigned: 18 October 1995

Julian S.

Position: Secretary

Appointed: 02 August 1994

Resigned: 16 September 1994

Peter G.

Position: Director

Appointed: 02 August 1994

Resigned: 18 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 1994

Resigned: 02 August 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 July 1994

Resigned: 02 August 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Bupa Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bupa Investments Limited

1 Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 902253
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Storegift August 22, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, June 2023
Free Download (16 pages)

Company search

Advertisements