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)
05 Nov 2014 AP03 Appointment of Ms Brigid Spicola as a secretary on 9 October 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 56,187
25 Mar 2013 AA Full accounts made up to 31 December 2012
18 Mar 2013 TM01 Termination of appointment of Brian Muirhead as a director
03 Jan 2013 TM01 Termination of appointment of Timothy Mitchell as a director
07 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
05 Dec 2012 SH19 Statement of capital on 5 December 2012
  • GBP 56,187.00
05 Dec 2012 SH20 Statement by directors
05 Dec 2012 CAP-SS Solvency statement dated 05/12/12
05 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 05/12/2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AP01 Appointment of Mr Simon Hawthorne as a director
06 Jun 2012 AP01 Appointment of Mrs Elizabeth Ruth Munday as a director
06 Jun 2012 TM01 Termination of appointment of Simon Baker as a director
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
18 Jan 2012 AP01 Appointment of Mr Simon Baker as a director
29 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2024.
29 Dec 2011 AD01 Registered office address changed from , Suite 8-31 Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, United Kingdom on 29 December 2011
04 Dec 2011 TM01 Termination of appointment of Michael Jaques as a director
15 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
03 Aug 2011 TM01 Termination of appointment of Mark Hutchings as a director