Advanced company searchLink opens in new window

UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED

Company number 01987495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2025 PSC05 Change of details for Unitedhealth Group Incorporated as a person with significant control on 16 January 2025
23 Jan 2025 AP01 Appointment of Mr Brett James Crowe as a director on 20 January 2025
20 Jan 2025 TM01 Termination of appointment of Mark Edwin Hayman as a director on 20 January 2025
11 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
18 Nov 2024 AA Full accounts made up to 31 December 2023
09 Jan 2024 RP04AR01 Second filing of the annual return made up to 5 December 2011
07 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
17 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2010
  • GBP 56,187
16 Nov 2023 SH02 Statement of capital on 3 March 1999
  • GBP 56,188
16 Nov 2023 SH02 Statement of capital on 8 October 1997
  • GBP 56,188
16 Nov 2023 SH02 Statement of capital on 22 July 1996
  • GBP 56,188
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 6 September 1989
  • GBP 37,002
16 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 May 1986
  • GBP 10,002
28 Sep 2023 AA Full accounts made up to 31 December 2022
07 Jul 2023 AP01 Appointment of Mr Philip John Hughes as a director on 30 June 2023
07 Jul 2023 TM01 Termination of appointment of Janette Hiscock as a director on 30 June 2023
31 Jan 2023 AP03 Appointment of Mr Nicholas Shjerve as a secretary on 23 January 2023
05 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
01 Nov 2022 AA Full accounts made up to 31 December 2021
28 Sep 2022 TM02 Termination of appointment of Megan Elaine Bern as a secretary on 23 September 2022
17 May 2022 AD02 Register inspection address has been changed from Thames House Mere Park Dedmere Road Marlow SL7 1PB England to C/O Moorcrofts Llp Thames House Mere Park, Dedmere Road Marlow SL7 1PB
16 May 2022 AD03 Register(s) moved to registered inspection location Thames House Mere Park Dedmere Road Marlow SL7 1PB
12 May 2022 AD02 Register inspection address has been changed to Thames House Mere Park Dedmere Road Marlow SL7 1PB
10 Feb 2022 AA Full accounts made up to 31 December 2020
08 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates