UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED

UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameUNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01987495
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities
    • Other reservation service activities n.e.c. (79909) / Administrative and support service activities
    • Other human health activities (86900) / Human health and social work activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED located?

    Registered Office Address
    Beechdene House
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRONTIER MEDEX LIMITEDJul 05, 2011Jul 05, 2011
    EXPLORATION LOGISTICS GROUP LIMITEDDec 15, 2010Dec 15, 2010
    EXPLORATION LOGISTICS GROUP PLCDec 10, 1997Dec 10, 1997
    EXPLORATION LOGISTICS LIMITEDApr 16, 1986Apr 16, 1986
    SWIFT 1750 LIMITEDFeb 10, 1986Feb 10, 1986

    What are the latest accounts for UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Amanda Jean Erickson as a secretary on Jan 15, 2026

    2 pagesAP03

    Termination of appointment of Nicholas Shjerve as a secretary on Jan 08, 2026

    1 pagesTM02

    Confirmation statement made on Nov 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Change of details for Unitedhealth Group Incorporated as a person with significant control on Jan 16, 2025

    2 pagesPSC05

    Appointment of Mr Brett James Crowe as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Mark Edwin Hayman as a director on Jan 20, 2025

    1 pagesTM01

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Second filing of the annual return made up to Dec 05, 2011

    22 pagesRP04AR01

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Dec 21, 2010

    • Capital: GBP 56,187
    7 pagesRP04SH01

    Statement of capital on Mar 03, 1999

    • Capital: GBP 56,188
    2 pagesSH02

    Statement of capital on Oct 08, 1997

    • Capital: GBP 56,188
    2 pagesSH02

    Statement of capital on Jul 22, 1996

    • Capital: GBP 56,188
    2 pagesSH02

    Statement of capital following an allotment of shares on Sep 06, 1989

    • Capital: GBP 37,002
    2 pagesSH01

    Statement of capital following an allotment of shares on May 01, 1986

    • Capital: GBP 10,002
    2 pagesSH01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Appointment of Mr Philip John Hughes as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Janette Hiscock as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Shjerve as a secretary on Jan 23, 2023

    2 pagesAP03

    Confirmation statement made on Nov 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Termination of appointment of Megan Elaine Bern as a secretary on Sep 23, 2022

    1 pagesTM02

    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

    1 pagesAD02

    Who are the officers of UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERICKSON, Amanda Jean
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Secretary
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    344661180001
    CROWE, Brett James
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    United StatesAmerican331542370001
    HUGHES, Philip John
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    EnglandBritish311028980001
    BERN, Megan Elaine
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Secretary
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    267301910001
    JUCKES, Bridget Amanda
    52 Broad Street
    BS1 2EP Bristol
    Avon
    Secretary
    52 Broad Street
    BS1 2EP Bristol
    Avon
    British69824390003
    PRIDE, Anthony, Mister
    18 London Road
    GL52 6DX Cheltenham
    Gloucestershire
    Secretary
    18 London Road
    GL52 6DX Cheltenham
    Gloucestershire
    British21721760001
    SENNES, Mary Gleason
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Secretary
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    256782770001
    SHJERVE, Nicholas
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Secretary
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    304924550001
    SPICOLA, Brigid
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Secretary
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    192397320001
    WITTER, William John Phillips
    Sandford House
    Station Road, Sandford
    BS25 5RA Winscombe
    Avon
    Secretary
    Sandford House
    Station Road, Sandford
    BS25 5RA Winscombe
    Avon
    United Kingdom127857470001
    BAKER, Simon
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    United Kingdom
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    United Kingdom
    United KingdomBritish166007910001
    DONALD, Margaret Weir
    21 Church Terrace
    LA9 4PR Kendal
    Cumbria
    Director
    21 Church Terrace
    LA9 4PR Kendal
    Cumbria
    British21721780001
    EBENSTEINER, Bryan Carl
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    UsaAmerican196857640001
    FEILDEN, Michael Oswald
    Lubborn House
    Baltonsborough
    BA6 8QP Glastonbury
    Somerset
    Director
    Lubborn House
    Baltonsborough
    BA6 8QP Glastonbury
    Somerset
    British11004750001
    HAWTHORNE, Simon
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    United Kingdom
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    United Kingdom
    United KingdomBritish171358080001
    HAYMAN, Mark Edwin
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    EnglandBritish114135960001
    HISCOCK, Janette
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    EnglandBritish232645720001
    HUTCHINGS, Mark Richard Charles
    Hewelsfield Common
    GL15 6UT Lydney
    Blackberry Hill
    Gloucestershire
    Director
    Hewelsfield Common
    GL15 6UT Lydney
    Blackberry Hill
    Gloucestershire
    United KingdomBritish106555830002
    JAQUES, Michael Robert
    Penyard Lodge
    Pontshill
    HR9 5TQ Ross On Wye
    Herefordshire
    Director
    Penyard Lodge
    Pontshill
    HR9 5TQ Ross On Wye
    Herefordshire
    United KingdomBritish41487970001
    KELLY, Brian Seamus
    408 Las Dunas Park
    Estopenna
    FOREIGN Malaga
    29860
    Spain
    Director
    408 Las Dunas Park
    Estopenna
    FOREIGN Malaga
    29860
    Spain
    SpainIrish51614070003
    KESSLER, Marcel
    Grotto Road
    T1W 1J2 Canmore
    534
    Alberta , Canada
    Canada
    Director
    Grotto Road
    T1W 1J2 Canmore
    534
    Alberta , Canada
    Canada
    CanadaCanadian148370240001
    MALONE, John Michael
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    United StatesAmerican196858990001
    MCMANUS, Alan James, Mister
    39 Novers Road
    Knowle
    BS4 1QY Bristol
    Avon
    Director
    39 Novers Road
    Knowle
    BS4 1QY Bristol
    Avon
    British21721770001
    MITCHELL, Timothy
    Meadowbank
    NW3 3AY London
    19
    Director
    Meadowbank
    NW3 3AY London
    19
    United KingdomBritish129254790002
    MORRISON, Alastair George Angus
    Flat 2
    6 Tedworth Square
    SW3 4DY London
    Director
    Flat 2
    6 Tedworth Square
    SW3 4DY London
    United KingdomBritish125712520001
    MUIRHEAD, Brian Geoffrey
    High Street
    Great Rollright
    OX7 5RH Chipping Norton
    Foxley House
    Oxfordshire
    England
    Director
    High Street
    Great Rollright
    OX7 5RH Chipping Norton
    Foxley House
    Oxfordshire
    England
    EnglandUnited Kingdom155633620001
    MUNDAY, Elizabeth Ruth
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    United Kingdom
    Director
    Vantage Point Business Village
    GL17 0DD Mitcheldean
    Beechdene House
    Gloucestershire
    United Kingdom
    United KingdomBritish104613400001
    PRICHARD, Rupert Rowland Playfair
    Hazle Farmhouse
    Tarrington
    HR1 4JQ Hereford
    Herefordshire
    Director
    Hazle Farmhouse
    Tarrington
    HR1 4JQ Hereford
    Herefordshire
    United KingdomBritish110981710001
    PRIDE, Anthony, Mister
    18 London Road
    GL52 6DX Cheltenham
    Gloucestershire
    Director
    18 London Road
    GL52 6DX Cheltenham
    Gloucestershire
    British21721760001
    SAUL, Thomas James Bycroft
    Southwood
    Scar Hill
    GL6 9AH Nailsworth
    Gloucestershire
    Director
    Southwood
    Scar Hill
    GL6 9AH Nailsworth
    Gloucestershire
    United KingdomBritish117224640001
    SEARIGHT, James Philip Chamney
    Atcombe Court Farmhouse
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    Director
    Atcombe Court Farmhouse
    Convent Lane
    GL5 5HR South Woodchester
    Gloucestershire
    United KingdomBritish39446790002
    TOMLINS, Mark
    Wyecliffe House Chepstow Bridge
    NP6 7QJ Chepstow
    Monmouthshire
    Director
    Wyecliffe House Chepstow Bridge
    NP6 7QJ Chepstow
    Monmouthshire
    United KingdomBritish45549520002
    WALLBRIDGE, Robert John
    Upton Bishop
    HR9 7UR Ross-On-Wye
    Harewood Cottage
    Herefordshire
    Director
    Upton Bishop
    HR9 7UR Ross-On-Wye
    Harewood Cottage
    Herefordshire
    United KingdomBritish140675980001
    WITTER, William John Phillips
    Sandford House
    Station Road, Sandford
    BS25 5RA Winscombe
    Avon
    Director
    Sandford House
    Station Road, Sandford
    BS25 5RA Winscombe
    Avon
    EnglandUnited Kingdom127857470001

    Who are the persons with significant control of UNITEDHEALTHCARE GLOBAL MEDICAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Unitedhealth Group Incorporated
    Health Drive
    Eden Prairie
    Minnesota 55344
    1
    United States
    Apr 06, 2016
    Health Drive
    Eden Prairie
    Minnesota 55344
    1
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredState Of Delaware, Division Of Corporations
    Registration Number5777355
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0