Company NameUnitedlex Limited
Company StatusActive
Company Number07887653
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Daniel Reed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address11501 Outlook Suite 450
Overland Park
Ks 66211
United States
Director NameMr Nicholas Gregory Hinton
Date of BirthApril 1968 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed30 July 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11501 Outlook Suite 450
Overland Park
Ks 66211
United States
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years, 3 months after company formation)
Appointment Duration5 years
RoleVp Shared Services
Country of ResidenceEngland
Correspondence Address42 New Broad Street
4th Floor
London
EC2M 1JD
Secretary NameMs Kerry Kilmer
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address6130 Sprint Parkway
Suite 300
Overland Park
Kansas
66211
Director NameNaveen Kapoor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed07 August 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceIndia
Correspondence Address1st Floor Tower A Dlf Building No.6
W Block
Gurgaon
India
Secretary NameDarice Schirber
StatusResigned
Appointed07 August 2014(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2017)
RoleCompany Director
Correspondence Address6130 Sprint Parkway Suite 300
Overland Park
Kansas
United States
Director NameMs Darice Francis Schirber
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2017(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6130 Sprint Parkway Suite 300
Overland Park
Kansas
66211
Director NameMr Eric Paul Kelly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2020(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2023)
RoleVice President, Corporate Counsel
Country of ResidenceUnited States
Correspondence Address11501 Outlook Suite 450
Overland Park
Ks 66211
United States
Director NameGary Lee Quinn
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2020(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2022)
RoleSenior Vice President, Chief Accounting Officer
Country of ResidenceUnited States
Correspondence Address11501 Outlook Suite 450
Overland Park
Ks 66211
United States

Contact

Websitewww.unitedlex.com

Location

Registered Address42 New Broad Street
4th Floor
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£485
Cash£488
Current Liabilities£32,945

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

11 January 2021Director's details changed for Mr Eric Paul Kelly on 6 March 2020 (2 pages)
11 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
9 January 2020Appointment of Eric Paul Kelly as a director on 7 January 2020 (2 pages)
9 January 2020Appointment of Gary Lee Quinn as a director on 7 January 2020 (2 pages)
7 January 2020Termination of appointment of Naveen Kapoor as a director on 31 December 2019 (1 page)
2 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 September 2019Termination of appointment of Darice Francis Schirber as a director on 13 June 2019 (1 page)
5 April 2019Director's details changed for Ms Meera Odera on 5 April 2019 (2 pages)
2 April 2019Appointment of Ms Meera Odera as a director on 1 April 2019 (2 pages)
21 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 October 2018Director's details changed for Mr Nicholas Hinton on 16 October 2018 (2 pages)
12 September 2018Appointment of Mr Nicholas Hinton as a director on 30 July 2018 (2 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Notification of a person with significant control statement (2 pages)
2 January 2018Notification of a person with significant control statement (2 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
17 November 2017Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 42 New Broad Street 4th Floor London EC2M 1JD on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX to 42 New Broad Street 4th Floor London EC2M 1JD on 17 November 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 April 2017Appointment of Ms Darice Francis Schirber as a director on 11 April 2017 (2 pages)
19 April 2017Appointment of Ms Darice Francis Schirber as a director on 11 April 2017 (2 pages)
18 April 2017Termination of appointment of Darice Schirber as a secretary on 11 April 2017 (1 page)
18 April 2017Termination of appointment of Darice Schirber as a secretary on 11 April 2017 (1 page)
25 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
11 February 2015Statement of capital following an allotment of shares on 19 October 2014
  • GBP 100
(4 pages)
11 February 2015Statement of capital following an allotment of shares on 19 October 2014
  • GBP 100
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 August 2014Appointment of Naveen Kapoor as a director on 7 August 2014 (2 pages)
14 August 2014Appointment of Darice Schirber as a secretary on 7 August 2014 (2 pages)
14 August 2014Appointment of Darice Schirber as a secretary on 7 August 2014 (2 pages)
14 August 2014Appointment of Naveen Kapoor as a director on 7 August 2014 (2 pages)
14 August 2014Appointment of Naveen Kapoor as a director on 7 August 2014 (2 pages)
14 August 2014Appointment of Darice Schirber as a secretary on 7 August 2014 (2 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(3 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(3 pages)
24 September 2013Full accounts made up to 31 December 2012 (3 pages)
24 September 2013Full accounts made up to 31 December 2012 (3 pages)
9 September 2013Termination of appointment of Kerry Kilmer as a secretary (1 page)
9 September 2013Termination of appointment of Kerry Kilmer as a secretary (1 page)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
20 December 2011Incorporation (23 pages)
20 December 2011Incorporation (23 pages)