Company NameWebmd UK Limited
Company StatusActive
Company Number06812097
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)
Previous NameFriars 602 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Roseann Stampe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2010(10 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months
RoleVice President - Tax
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place One Fleet Place
London
EC4M 7WS
Director NameSteven A Peraino
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2012(3 years, 2 months after company formation)
Appointment Duration12 years
RoleSales Executive
Country of ResidenceUnited States
Correspondence AddressOne Fleet Place One Fleet Place
London
EC4M 7WS
Director NameDon Chase
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleSenior Director
Country of ResidenceUnited States
Correspondence Address111 Eighth Avenue
New York
Ny 10011
Director NameMr Jeremy Schneider
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleGroup General Manager
Country of ResidenceEngland
Correspondence AddressOne Fleet Place One Fleet Place
London
EC4M 7WS
Secretary NameSusan Garcia
StatusCurrent
Appointed19 April 2022(13 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressOne Fleet Place One Fleet Place
London
EC4M 7WS
Director NameMrs Jenny Farrer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Earlham Road
Norwich
Norfolk
NR2 3RD
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2009(same day as company formation)
RolePararegal
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameWayne Gattinella
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2011)
RoleCeo Webmd Health Corp
Country of ResidenceUnited States
Correspondence Address1 St. James Court
Whitefriars
Norwich
NR3 1RU
Director NameMr David Schlanger
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2009(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2016)
RoleSvp Business Development
Country of ResidenceUnited States
Correspondence Address1-3 Mortimer Street
London
W13 8NG
Director NameDouglas Wamsley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2011(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address111 Eighth Avenue
New York
Ny 10011
Director NameMichael Bennet Glick
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2016(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1-3 Mortimer Street
London
W13 8NG
Director NameMrs Dawn Ustica
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2019(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2023)
RoleVice President, Taxes
Country of ResidenceUnited States
Correspondence AddressWebmd 121 Chanlon Road, Suite 110
New Providence
New Jersey
07974
Secretary NameRobert Johnson
StatusResigned
Appointed03 November 2020(11 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 March 2021)
RoleCompany Director
Correspondence Address395 Hudson St 395 Hudson St
3rd Floor
New York
10014
Secretary NameM & R Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 March 2009(1 month after company formation)
Appointment Duration11 years, 8 months (resigned 03 November 2020)
Correspondence AddressBotanic House 100 Hills Road
Cambridge
CB2 1PH

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Webmd Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,183,787
Net Worth-£1,856,723
Cash£186,344
Current Liabilities£3,910,047

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End29 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

13 February 2024Termination of appointment of Dawn Ustica as a director on 1 September 2023 (1 page)
13 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
17 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 December 2021 (24 pages)
19 April 2022Appointment of Susan Garcia as a secretary on 19 April 2022 (2 pages)
19 April 2022Appointment of Mr Jeremy Schneider as a director on 19 April 2022 (2 pages)
17 February 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
29 December 2021Accounts for a small company made up to 31 December 2020 (23 pages)
29 April 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 2.09
(3 pages)
28 April 2021Termination of appointment of Robert Johnson as a secretary on 19 March 2021 (1 page)
18 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
17 February 2021Termination of appointment of M & R Secretarial Services Limited as a secretary on 3 November 2020 (1 page)
11 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
4 November 2020Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to One Fleet Place One Fleet Place London EC4M 7WS (1 page)
3 November 2020Appointment of Robert Johnson as a secretary on 3 November 2020 (2 pages)
3 November 2020Registered office address changed from 4th Floor Kent House 14-17 Market Place London W1W 8AJ United Kingdom to One Fleet Place One Fleet Place London EC4M 7WS on 3 November 2020 (1 page)
24 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 31 December 2018 (8 pages)
20 November 2019Appointment of Mrs. Dawn Ustica as a director on 1 November 2019 (2 pages)
19 March 2019Accounts for a small company made up to 31 December 2017 (9 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
4 February 2019Director's details changed for Ms Roseann Stampe on 4 February 2019 (2 pages)
30 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (3 pages)
23 July 2018Change of details for Kkr & Co L P as a person with significant control on 1 July 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
31 January 2018Termination of appointment of Michael Bennet Glick as a director on 16 December 2017 (1 page)
31 January 2018Registered office address changed from 1-3 Mortimer Street London W13 8NG United Kingdom to 4th Floor Kent House London W1W 8AJ on 31 January 2018 (1 page)
31 January 2018Registered office address changed from 4th Floor Kent House London W1W 8AJ United Kingdom to 4th Floor Kent House 14-17 Market Place London W1W 8AJ on 31 January 2018 (1 page)
29 December 2017Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
29 December 2017Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
28 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 October 2017Notification of Kkr & Co L P as a person with significant control on 12 October 2017 (2 pages)
30 October 2017Notification of Kkr & Co L P as a person with significant control on 12 October 2017 (2 pages)
26 October 2017Termination of appointment of Douglas Wamsley as a director on 2 October 2017 (1 page)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Douglas Wamsley as a director on 2 October 2017 (1 page)
26 October 2017Withdrawal of a person with significant control statement on 26 October 2017 (2 pages)
12 October 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
12 October 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (3 pages)
22 September 2017Sub-division of shares on 11 September 2017 (4 pages)
22 September 2017Sub-division of shares on 11 September 2017 (4 pages)
19 April 2017Termination of appointment of David Schlanger as a director on 18 September 2016 (1 page)
19 April 2017Termination of appointment of David Schlanger as a director on 18 September 2016 (1 page)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
6 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
6 January 2017Accounts for a small company made up to 31 December 2015 (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Appointment of Michael Bennet Glick as a director on 18 July 2016 (2 pages)
29 July 2016Appointment of Michael Bennet Glick as a director on 18 July 2016 (2 pages)
11 March 2016Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
11 March 2016Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
11 March 2016Register(s) moved to registered inspection location Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
11 March 2016Register inspection address has been changed to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU (1 page)
10 March 2016Registered office address changed from 1 st. James Court Whitefriars Norwich NR3 1RU to 1-3 Mortimer Street London W13 8NG on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 1 st. James Court Whitefriars Norwich NR3 1RU to 1-3 Mortimer Street London W13 8NG on 10 March 2016 (1 page)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(6 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(6 pages)
12 October 2015Appointment of Don Chase as a director on 10 October 2015 (2 pages)
12 October 2015Appointment of Don Chase as a director on 10 October 2015 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
19 February 2013Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013 (2 pages)
19 February 2013Secretary's details changed for M & R Secretarial Services Limited on 18 February 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
4 October 2012Full accounts made up to 31 December 2011 (12 pages)
26 April 2012Termination of appointment of Wayne Gattinella as a director (1 page)
26 April 2012Appointment of Steven a Peraino as a director (2 pages)
26 April 2012Termination of appointment of Wayne Gattinella as a director (1 page)
26 April 2012Appointment of Steven a Peraino as a director (2 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
17 March 2011Full accounts made up to 31 December 2009 (11 pages)
17 March 2011Full accounts made up to 31 December 2009 (11 pages)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
5 March 2011Compulsory strike-off action has been discontinued (1 page)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
28 February 2011Appointment of Douglas Wamsley as a director (2 pages)
28 February 2011Appointment of Douglas Wamsley as a director (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
22 September 2010Appointment of Ms Roseann Stampe as a director (2 pages)
22 September 2010Appointment of Ms Roseann Stampe as a director (2 pages)
17 February 2010Director's details changed for Wayne Gattinella on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Schlanger on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from 1 St. James Court Norwich Norfolk NR3 1RU on 17 February 2010 (1 page)
17 February 2010Director's details changed for Wayne Gattinella on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Wayne Gattinella on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Schlanger on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for M & R Secretarial Services Limited on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Secretary's details changed for M & R Secretarial Services Limited on 1 October 2009 (2 pages)
17 February 2010Director's details changed for David Schlanger on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
17 February 2010Registered office address changed from 1 St. James Court Norwich Norfolk NR3 1RU on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for M & R Secretarial Services Limited on 1 October 2009 (2 pages)
12 February 2010Appointment of M & R Secretarial Services Limited as a secretary (2 pages)
12 February 2010Appointment of M & R Secretarial Services Limited as a secretary (2 pages)
17 March 2009Appointment terminate, director and secretary maureen pooley logged form (1 page)
17 March 2009Appointment terminate, director and secretary maureen pooley logged form (1 page)
17 March 2009Director appointed wayne gattinella (2 pages)
17 March 2009Appointment terminated director jenny farrer (1 page)
17 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 March 2009Director appointed david schlanger (2 pages)
17 March 2009Director appointed david schlanger (2 pages)
17 March 2009Director appointed wayne gattinella (2 pages)
17 March 2009Appointment terminated director jenny farrer (1 page)
7 March 2009Company name changed friars 602 LIMITED\certificate issued on 12/03/09 (2 pages)
7 March 2009Company name changed friars 602 LIMITED\certificate issued on 12/03/09 (2 pages)
6 February 2009Incorporation (22 pages)
6 February 2009Incorporation (22 pages)