Background WavePink WaveYellow Wave

UHG HOLDINGS UK IV LIMITED (04996678)

UHG HOLDINGS UK IV LIMITED (04996678) is an active UK company. incorporated on 16 December 2003. with registered office in Marlow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. UHG HOLDINGS UK IV LIMITED has been registered for 22 years. Current directors include ANDERSON, Neil David, CHRISTOPHERSON, Daniel William, HAWTHORNE, Simon.

Company Number
04996678
Status
active
Type
ltd
Incorporated
16 December 2003
Age
22 years
Address
C/O Moorcrofts Llp Thames House, Mere Park, Marlow, SL7 1PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Neil David, CHRISTOPHERSON, Daniel William, HAWTHORNE, Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UHG HOLDINGS UK IV LIMITED

UHG HOLDINGS UK IV LIMITED is an active company incorporated on 16 December 2003 with the registered office located in Marlow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. UHG HOLDINGS UK IV LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

04996678

LTD Company

Age

22 Years

Incorporated 16 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

UNITEDHEALTH UK LIMITED
From: 7 February 2008To: 16 March 2021
UNITEDHEALTH EUROPE LIMITED
From: 22 October 2004To: 7 February 2008
OVATIONS HEALTHCARE (UK) LIMITED
From: 22 March 2004To: 22 October 2004
LIMITSTAR LIMITED
From: 16 December 2003To: 22 March 2004
Contact
Address

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

Previous Addresses

10th Floor, 5 Merchant Square Paddington London W2 1AS England
From: 22 March 2016To: 2 April 2021
Star House 20 Grenfell Road Maidenhead Berkshire SL6 1EH United Kingdom
From: 11 March 2010To: 22 March 2016
2Nd Floor 15 Greycoat Place London SW1P 1SB
From: 16 December 2003To: 11 March 2010
Timeline

37 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Funding Round
Apr 10
Director Left
Oct 11
Director Joined
Oct 11
Funding Round
Jan 13
Director Joined
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Funding Round
May 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Oct 18
Capital Update
Oct 18
Director Left
May 19
Director Left
Aug 20
Owner Exit
Dec 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Capital Update
May 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
May 22
Capital Update
May 22
Share Issue
Aug 22
Funding Round
Sept 22
Capital Update
Dec 23
Director Left
Feb 26
18
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ERICKSON, Amanda Jean

Active
Thames House, Mere Park, MarlowSL7 1PB
Secretary
Appointed 04 Feb 2026

ANDERSON, Neil David

Active
Thames House, Mere Park, MarlowSL7 1PB
Born May 1973
Director
Appointed 25 Mar 2014

CHRISTOPHERSON, Daniel William

Active
Thames House, Mere Park, MarlowSL7 1PB
Born March 1966
Director
Appointed 25 Mar 2021

HAWTHORNE, Simon

Active
Thames House, Mere Park, MarlowSL7 1PB
Born January 1973
Director
Appointed 25 Mar 2021

BERN, Megan Elaine, Ms.

Resigned
Merchant Square, LondonW2 1AS
Secretary
Appointed 01 Feb 2020
Resigned 25 Mar 2021

LUBBEN, David James

Resigned
11126 Eastwood Ave Se, Delano
Secretary
Appointed 06 Feb 2006
Resigned 16 Oct 2006

SENNES, Mary Gleason

Resigned
Merchant Square, LondonW2 1AS
Secretary
Appointed 01 Mar 2019
Resigned 17 Oct 2019

SHJERVE, Nicholas

Resigned
Thames House, Mere Park, MarlowSL7 1PB
Secretary
Appointed 23 Jan 2023
Resigned 08 Jan 2026

SPICOLA, Brigid Mahoney

Resigned
Merchant Square, LondonW2 1AS
Secretary
Appointed 17 Oct 2006
Resigned 01 Mar 2019

SPICOLA, Brigid Mahoney

Resigned
6032 Olinger Circle, Edina
Secretary
Appointed 14 Jan 2004
Resigned 06 Feb 2006

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 16 Dec 2003
Resigned 14 Jan 2004

EMERSON, Paul Matthew

Resigned
20 Grenfell Road, MaidenheadSL6 1EH
Born August 1971
Director
Appointed 15 May 2014
Resigned 05 Sept 2014

JOHNSON, Bryan

Resigned
23655 - 133rd Avenue, Minnesota
Born April 1964
Director
Appointed 01 Jun 2006
Resigned 21 May 2008

KNUTSON, Gerald John

Resigned
20 Kimberly Lane N, Minnesota
Born February 1965
Director
Appointed 14 Jan 2004
Resigned 06 Feb 2006

MALHOTRA, Pawan Kumar

Resigned
Merchant Square, LondonW2 1AS
Born May 1966
Director
Appointed 05 Sept 2014
Resigned 14 Apr 2016

ORBUCH, David Bruce

Resigned
Merchant Square, LondonW2 1AS
Born September 1961
Director
Appointed 28 Aug 2017
Resigned 01 May 2019

OSTLER, David Boyer

Resigned
20 Grenfell Road, MaidenheadSL6 1EH
Born August 1957
Director
Appointed 30 May 2008
Resigned 07 Oct 2011

OURS, Samuel

Resigned
407 St Johns, LondonSW1P 4SA
Born November 1956
Director
Appointed 19 Nov 2007
Resigned 30 May 2008

QUAM, Lois

Resigned
1647 Portland Avenue, Minnesota
Born June 1961
Director
Appointed 14 Jan 2004
Resigned 08 Mar 2006

RUNICE, Paul Timothy

Resigned
Thames House, Mere Park, MarlowSL7 1PB
Born June 1959
Director
Appointed 25 Mar 2021
Resigned 12 Jan 2026

SMITH, Richard Sydney William, Dr

Resigned
35 Orlando Road, LondonSW4 0LD
Born March 1952
Director
Appointed 08 Mar 2006
Resigned 19 Nov 2007

SONSTEGARD, Nathan Phillip

Resigned
Merchant Square, LondonW2 1AS
Born July 1975
Director
Appointed 28 Aug 2017
Resigned 11 Aug 2020

STENSLIE, Victoria

Resigned
8327 Yuma Way, Maple Grove
Born October 1966
Director
Appointed 06 Feb 2006
Resigned 01 Jul 2006

VALENTA, Lee Don

Resigned
20 Grenfell Road, MaidenheadSL6 1EH
Born June 1956
Director
Appointed 21 May 2008
Resigned 15 May 2014

WEIR, Anthony John

Resigned
Merchant Square, LondonW2 1AS
Born June 1960
Director
Appointed 07 Oct 2011
Resigned 25 Aug 2017

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 16 Dec 2003
Resigned 14 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Thames House Mere Park, MarlowSL7 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2020
Mere Park, MarlowSL7 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Nov 2020
Fundings
Financials
Latest Activities

Filing History

175

Appoint Person Secretary Company With Name Date
6 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 December 2023
SH19Statement of Capital
Legacy
7 December 2023
SH20SH20
Legacy
7 December 2023
CAP-SSCAP-SS
Resolution
7 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 August 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
30 May 2022
SH19Statement of Capital
Legacy
30 May 2022
SH20SH20
Legacy
30 May 2022
CAP-SSCAP-SS
Resolution
30 May 2022
RESOLUTIONSResolutions
Legacy
25 May 2022
RP04SH01RP04SH01
Legacy
25 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Capital Allotment Shares
20 June 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
10 May 2021
SH19Statement of Capital
Memorandum Articles
11 April 2021
MAMA
Resolution
11 April 2021
RESOLUTIONSResolutions
Legacy
8 April 2021
CAP-SSCAP-SS
Legacy
8 April 2021
CAP-SSCAP-SS
Resolution
8 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Resolution
16 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2021
SH01Allotment of Shares
Resolution
11 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Resolution
3 December 2020
RESOLUTIONSResolutions
Resolution
3 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Legacy
4 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 October 2018
SH19Statement of Capital
Legacy
4 October 2018
CAP-SSCAP-SS
Resolution
4 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Auditors Resignation Company
14 November 2013
AUDAUD
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Resolution
9 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
11 October 2010
AAAnnual Accounts
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
25 July 2009
288cChange of Particulars
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
26 June 2008
88(3)88(3)
Legacy
26 June 2008
88(2)Return of Allotment of Shares
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2008
363sAnnual Return (shuttle)
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
20 June 2007
88(3)88(3)
Legacy
1 June 2007
88(2)R88(2)R
Legacy
1 June 2007
123Notice of Increase in Nominal Capital
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Resolution
1 June 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
9 September 2006
395Particulars of Mortgage or Charge
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
353353
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
88(3)88(3)
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
123Notice of Increase in Nominal Capital
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
17 November 2005
287Change of Registered Office
Legacy
21 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2004
88(2)R88(2)R
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
123Notice of Increase in Nominal Capital
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Resolution
25 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Incorporation Company
16 December 2003
NEWINCIncorporation