About

Registered Number: 07761535
Date of Incorporation: 05/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: 1 Angel Court, London, EC2R 7HJ,

 

Bupa Pension Scheme Trustees Ltd was founded on 05 September 2011, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Duxbury, Katherine Mary, Evans, Gareth Morris, Hall, Michael Geoffrey, Holland, Michael James, Horbury, Richard Astin, Hendy, Mark Andrew, Levi, Karen Patricia, Lucas, Clare Louise, Rao, Rashmi, Waller, Loraine Rosalind, Watson, Robert Ian are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUXBURY, Katherine Mary 13 October 2016 - 1
EVANS, Gareth Morris 05 September 2011 - 1
HALL, Michael Geoffrey 05 September 2011 - 1
HOLLAND, Michael James 01 May 2016 - 1
HORBURY, Richard Astin 05 September 2011 - 1
HENDY, Mark Andrew 05 September 2011 01 May 2016 1
LEVI, Karen Patricia 08 October 2014 03 July 2019 1
LUCAS, Clare Louise 18 December 2019 11 September 2020 1
RAO, Rashmi 01 April 2013 02 May 2014 1
WALLER, Loraine Rosalind 05 September 2011 25 November 2013 1
WATSON, Robert Ian 05 September 2011 31 December 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
CS01 - N/A 24 June 2020
AA - Annual Accounts 16 June 2020
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 04 July 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 20 April 2018
PSC05 - N/A 08 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 04 July 2017
PSC02 - N/A 30 June 2017
CH01 - Change of particulars for director 29 March 2017
AA - Annual Accounts 08 March 2017
CH01 - Change of particulars for director 30 November 2016
AP01 - Appointment of director 13 October 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 20 March 2015
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 01 October 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 21 March 2014
TM01 - Termination of appointment of director 06 December 2013
AR01 - Annual Return 30 September 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 07 February 2013
TM01 - Termination of appointment of director 11 January 2013
AR01 - Annual Return 27 September 2012
AA01 - Change of accounting reference date 05 January 2012
AP01 - Appointment of director 03 January 2012
NEWINC - New incorporation documents 05 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.