UKBizDB.co.uk

UNITEDHEALTH UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unitedhealth Uk Limited. The company was founded 20 years ago and was given the registration number 04996678. The firm's registered office is in LONDON. You can find them at 10th Floor, 5 Merchant Square, Paddington, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:UNITEDHEALTH UK LIMITED
Company Number:04996678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10th Floor, 5 Merchant Square, Paddington, London, England, W2 1AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Secretary23 January 2023Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Director25 March 2014Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Director25 March 2021Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Director25 March 2021Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, England, SL7 1PB

Director25 March 2021Active
10th Floor, 5, Merchant Square, Paddington, London, England, W2 1AS

Secretary01 February 2020Active
11126 Eastwood Ave Se, Delano, Usa,

Secretary06 February 2006Active
10th Floor, 5, Merchant Square, Paddington, London, England, W2 1AS

Secretary01 March 2019Active
10th Floor, 5, Merchant Square, Paddington, London, England, W2 1AS

Secretary17 October 2006Active
6032 Olinger Circle, Edina, Usa,

Secretary14 January 2004Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary16 December 2003Active
Star House, 20 Grenfell Road, Maidenhead, United Kingdom, SL6 1EH

Director15 May 2014Active
23655 - 133rd Avenue, Rogers, Minnesota, Usa,

Director01 June 2006Active
20 Kimberly Lane N, Plymouth, Minnesota, Usa,

Director14 January 2004Active
10th Floor, 5, Merchant Square, Paddington, London, England, W2 1AS

Director05 September 2014Active
10th Floor, 5, Merchant Square, Paddington, London, England, W2 1AS

Director28 August 2017Active
Star House, 20 Grenfell Road, Maidenhead, United Kingdom, SL6 1EH

Director30 May 2008Active
407 St Johns, 79 Marsham Street, London, SW1P 4SA

Director19 November 2007Active
1647 Portland Avenue, St Paul, Minnesota, Usa,

Director14 January 2004Active
35 Orlando Road, London, SW4 0LD

Director08 March 2006Active
10th Floor, 5, Merchant Square, Paddington, London, England, W2 1AS

Director28 August 2017Active
8327 Yuma Way, Maple Grove, Usa,

Director06 February 2006Active
Star House, 20 Grenfell Road, Maidenhead, United Kingdom, SL6 1EH

Director21 May 2008Active
10th Floor, 5, Merchant Square, Paddington, London, England, W2 1AS

Director07 October 2011Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director16 December 2003Active

People with Significant Control

Bordeaux Uk Holdings I Limited
Notified on:24 November 2020
Status:Active
Address:Moorcrofts Llp, Thames House Mere Park, Marlow, SL7 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Optum Solutions Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Moorcrofts Llp Thames House, Mere Park, Marlow, England, SL7 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Capital

Capital statement capital company with date currency figure.

Download
2023-12-07Capital

Legacy.

Download
2023-12-07Insolvency

Legacy.

Download
2023-12-07Resolution

Resolution.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-01-26Officers

Appoint person secretary company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Capital

Capital allotment shares.

Download
2022-08-18Capital

Capital alter shares subdivision.

Download
2022-05-30Capital

Capital statement capital company with date currency figure.

Download
2022-05-30Capital

Legacy.

Download
2022-05-30Insolvency

Legacy.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-25Change of name

Legacy.

Download
2022-05-25Change of name

Legacy.

Download
2022-05-19Capital

Capital allotment shares.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-03-24Capital

Capital allotment shares.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Capital

Capital allotment shares.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-09-28Capital

Capital allotment shares.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-06-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.