Unitedhealthcare Global Medical (UK) Limited MITCHELDEAN


Founded in 1986, Unitedhealthcare Global Medical (UK), classified under reg no. 01987495 is an active company. Currently registered at Beechdene House GL17 0DD, Mitcheldean the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2017-03-31 Unitedhealthcare Global Medical (UK) Limited is no longer carrying the name Frontier Medex.

At the moment there are 2 directors in the the company, namely Philip H. and Mark H.. In addition one secretary - Nicholas S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Unitedhealthcare Global Medical (UK) Limited Address / Contact

Office Address Beechdene House
Office Address2 Vantage Point Business Village
Town Mitcheldean
Post code GL17 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01987495
Date of Incorporation Mon, 10th Feb 1986
Industry Other human health activities
Industry Human resources provision and management of human resources functions
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Philip H.

Position: Director

Appointed: 30 June 2023

Nicholas S.

Position: Secretary

Appointed: 23 January 2023

Mark H.

Position: Director

Appointed: 14 March 2019

Megan B.

Position: Secretary

Appointed: 01 February 2020

Resigned: 23 September 2022

Mary S.

Position: Secretary

Appointed: 01 March 2019

Resigned: 17 October 2019

Janette H.

Position: Director

Appointed: 23 May 2017

Resigned: 30 June 2023

John M.

Position: Director

Appointed: 30 March 2015

Resigned: 14 March 2019

Bryan E.

Position: Director

Appointed: 30 March 2015

Resigned: 31 December 2016

Brigid S.

Position: Secretary

Appointed: 09 October 2014

Resigned: 01 March 2019

Simon H.

Position: Director

Appointed: 01 August 2012

Resigned: 30 March 2015

Elizabeth M.

Position: Director

Appointed: 01 June 2012

Resigned: 13 February 2015

Simon B.

Position: Director

Appointed: 18 January 2012

Resigned: 01 June 2012

Brian M.

Position: Director

Appointed: 01 November 2010

Resigned: 16 March 2013

Marcel K.

Position: Director

Appointed: 11 January 2010

Resigned: 01 August 2011

William W.

Position: Secretary

Appointed: 01 September 2009

Resigned: 21 December 2010

Robert W.

Position: Director

Appointed: 01 September 2009

Resigned: 21 April 2010

Rupert P.

Position: Director

Appointed: 01 April 2009

Resigned: 01 August 2011

William W.

Position: Director

Appointed: 01 January 2009

Resigned: 13 May 2011

Brian-Seamus K.

Position: Director

Appointed: 20 March 2008

Resigned: 25 December 2010

Timothy M.

Position: Director

Appointed: 20 March 2008

Resigned: 31 December 2012

Alastair M.

Position: Director

Appointed: 01 May 2007

Resigned: 21 December 2010

Mark H.

Position: Director

Appointed: 08 January 2007

Resigned: 01 August 2011

Thomas S.

Position: Director

Appointed: 09 November 2006

Resigned: 09 August 2010

Bridget J.

Position: Secretary

Appointed: 03 October 2005

Resigned: 01 September 2009

Anthony P.

Position: Director

Appointed: 22 June 1994

Resigned: 03 October 2005

James S.

Position: Director

Appointed: 22 June 1994

Resigned: 21 December 2010

Mark T.

Position: Director

Appointed: 05 December 1991

Resigned: 21 December 2010

Anthony P.

Position: Secretary

Appointed: 05 December 1991

Resigned: 03 October 2005

Michael J.

Position: Director

Appointed: 05 December 1991

Resigned: 31 October 2011

Michael F.

Position: Director

Appointed: 05 December 1991

Resigned: 29 February 2000

Alan M.

Position: Director

Appointed: 05 December 1991

Resigned: 31 July 2001

Margaret D.

Position: Director

Appointed: 05 December 1991

Resigned: 10 April 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Unitedhealth Group Incorporated from Minnetonka, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Unitedhealth Group Incorporated

Unitedhealth Group Center, 9900 Bren Road East, Minnetonka, Mn55343, United States

Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporation
Country registered Delaware, United States
Place registered State Of Delaware, Division Of Corporations
Registration number 5777355
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Frontier Medex March 31, 2017
Exploration Logistics Group July 5, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (37 pages)

Company search

Advertisements