Overland Park
Ks 66211
United States
Director Name | Mr Nicholas Gregory Hinton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 July 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11501 Outlook Suite 450 Overland Park Ks 66211 United States |
Director Name | Ms Meera Odedra |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Vp Shared Services |
Country of Residence | England |
Correspondence Address | 42 New Broad Street 4th Floor London EC2M 1JD |
Secretary Name | Ms Kerry Kilmer |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6130 Sprint Parkway Suite 300 Overland Park Kansas 66211 |
Director Name | Naveen Kapoor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 August 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | India |
Correspondence Address | 1st Floor Tower A Dlf Building No.6 W Block Gurgaon India |
Secretary Name | Darice Schirber |
---|---|
Status | Resigned |
Appointed | 07 August 2014(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2017) |
Role | Company Director |
Correspondence Address | 6130 Sprint Parkway Suite 300 Overland Park Kansas United States |
Director Name | Ms Darice Francis Schirber |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2017(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6130 Sprint Parkway Suite 300 Overland Park Kansas 66211 |
Director Name | Mr Eric Paul Kelly |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2020(8 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 November 2023) |
Role | Vice President, Corporate Counsel |
Country of Residence | United States |
Correspondence Address | 11501 Outlook Suite 450 Overland Park Ks 66211 United States |
Director Name | Gary Lee Quinn |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2020(8 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2022) |
Role | Senior Vice President, Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 11501 Outlook Suite 450 Overland Park Ks 66211 United States |
Website | www.unitedlex.com |
---|
Registered Address | 42 New Broad Street 4th Floor London EC2M 1JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£485 |
Cash | £488 |
Current Liabilities | £32,945 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
11 January 2021 | Director's details changed for Mr Eric Paul Kelly on 6 March 2020 (2 pages) |
---|---|
11 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
9 January 2020 | Appointment of Eric Paul Kelly as a director on 7 January 2020 (2 pages) |
9 January 2020 | Appointment of Gary Lee Quinn as a director on 7 January 2020 (2 pages) |
7 January 2020 | Termination of appointment of Naveen Kapoor as a director on 31 December 2019 (1 page) |
2 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
4 September 2019 | Termination of appointment of Darice Francis Schirber as a director on 13 June 2019 (1 page) |
5 April 2019 | Director's details changed for Ms Meera Odera on 5 April 2019 (2 pages) |
2 April 2019 | Appointment of Ms Meera Odera as a director on 1 April 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 October 2018 | Director's details changed for Mr Nicholas Hinton on 16 October 2018 (2 pages) |
12 September 2018 | Appointment of Mr Nicholas Hinton as a director on 30 July 2018 (2 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Withdrawal of a person with significant control statement on 2 January 2018 (2 pages) |
2 January 2018 | Notification of a person with significant control statement (2 pages) |
2 January 2018 | Notification of a person with significant control statement (2 pages) |
2 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
17 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 April 2017 | Appointment of Ms Darice Francis Schirber as a director on 11 April 2017 (2 pages) |
19 April 2017 | Appointment of Ms Darice Francis Schirber as a director on 11 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Darice Schirber as a secretary on 11 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Darice Schirber as a secretary on 11 April 2017 (1 page) |
25 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 February 2015 | Statement of capital following an allotment of shares on 19 October 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 19 October 2014
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Appointment of Naveen Kapoor as a director on 7 August 2014 (2 pages) |
14 August 2014 | Appointment of Darice Schirber as a secretary on 7 August 2014 (2 pages) |
14 August 2014 | Appointment of Darice Schirber as a secretary on 7 August 2014 (2 pages) |
14 August 2014 | Appointment of Naveen Kapoor as a director on 7 August 2014 (2 pages) |
14 August 2014 | Appointment of Naveen Kapoor as a director on 7 August 2014 (2 pages) |
14 August 2014 | Appointment of Darice Schirber as a secretary on 7 August 2014 (2 pages) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
24 September 2013 | Full accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Termination of appointment of Kerry Kilmer as a secretary (1 page) |
9 September 2013 | Termination of appointment of Kerry Kilmer as a secretary (1 page) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Incorporation (23 pages) |
20 December 2011 | Incorporation (23 pages) |