Background WavePink WaveYellow Wave

BUPA PENSION SCHEME TRUSTEES LIMITED (07761535)

BUPA PENSION SCHEME TRUSTEES LIMITED (07761535) is an active UK company. incorporated on 5 September 2011. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BUPA PENSION SCHEME TRUSTEES LIMITED has been registered for 14 years. Current directors include BYE, Matthew Charles, EVANS, Gareth Morris, HALL, Michael Geoffrey and 4 others.

Company Number
07761535
Status
active
Type
ltd
Incorporated
5 September 2011
Age
14 years
Address
1 Angel Court, London, EC2R 7HJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYE, Matthew Charles, EVANS, Gareth Morris, HALL, Michael Geoffrey, HOLLAND, Michael James, HORBURY, Richard Astin, POTKINS, Martin, ROSS, Julia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUPA PENSION SCHEME TRUSTEES LIMITED

BUPA PENSION SCHEME TRUSTEES LIMITED is an active company incorporated on 5 September 2011 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BUPA PENSION SCHEME TRUSTEES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07761535

LTD Company

Age

14 Years

Incorporated 5 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

1 Angel Court London, EC2R 7HJ,

Previous Addresses

Bupa House 15-19 Bloomsbury Way London WC1A 2BA
From: 5 September 2011To: 8 December 2017
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
May 13
Director Left
Dec 13
Director Left
May 14
Director Joined
Oct 14
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Jul 19
Director Joined
May 20
Director Left
Sept 20
Director Left
Jun 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 05 Sept 2011

BYE, Matthew Charles

Active
Angel Court, LondonEC2R 7HJ
Born October 1962
Director
Appointed 15 Dec 2021

EVANS, Gareth Morris

Active
Angel Court, LondonEC2R 7HJ
Born April 1973
Director
Appointed 05 Sept 2011

HALL, Michael Geoffrey

Active
Angel Court, LondonEC2R 7HJ
Born July 1965
Director
Appointed 05 Sept 2011

HOLLAND, Michael James

Active
Angel Court, LondonEC2R 7HJ
Born July 1967
Director
Appointed 01 May 2016

HORBURY, Richard Astin

Active
Angel Court, LondonEC2R 7HJ
Born April 1969
Director
Appointed 05 Sept 2011

POTKINS, Martin

Active
Angel Court, LondonEC2R 7HJ
Born December 1960
Director
Appointed 09 May 2022

ROSS, Julia

Active
Angel Court, LondonEC2R 7HJ
Born February 1963
Director
Appointed 15 Dec 2021

CLOSE, Wayne Paul

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1963
Director
Appointed 24 Nov 2011
Resigned 30 Jun 2021

DUXBURY, Katherine Mary

Resigned
Angel Court, LondonEC2R 7HJ
Born October 1972
Director
Appointed 13 Oct 2016
Resigned 13 Oct 2021

HARRIS, Fiona

Resigned
Angel Court, LondonEC2R 7HJ
Born January 1968
Director
Appointed 05 Sept 2011
Resigned 01 Aug 2023

HENDY, Mark Andrew

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born December 1974
Director
Appointed 05 Sept 2011
Resigned 01 May 2016

LEVI, Karen Patricia

Resigned
Angel Court, LondonEC2R 7HJ
Born May 1961
Director
Appointed 08 Oct 2014
Resigned 03 Jul 2019

LUCAS, Clare Louise

Resigned
Angel Court, LondonEC2R 7HJ
Born July 1968
Director
Appointed 18 Dec 2019
Resigned 11 Sept 2020

PEARSON, Rebecca

Resigned
Angel Court, LondonEC2R 7HJ
Born February 1976
Director
Appointed 28 Jun 2023
Resigned 10 Feb 2025

RAO, Rashmi

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born September 1970
Director
Appointed 01 Apr 2013
Resigned 02 May 2014

WALFORD, Arthur David

Resigned
Angel Court, LondonEC2R 7HJ
Born September 1945
Director
Appointed 05 Sept 2011
Resigned 31 Mar 2023

WALLER, Loraine Rosalind

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born June 1954
Director
Appointed 05 Sept 2011
Resigned 25 Nov 2013

WATSON, Robert Ian

Resigned
15-19 Bloomsbury Way, LondonWC1A 2BA
Born May 1954
Director
Appointed 05 Sept 2011
Resigned 31 Dec 2012

Persons with significant control

1

Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2014
AAAnnual Accounts
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 January 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Incorporation Company
5 September 2011
NEWINCIncorporation