Company NameOptum Venture Global Management UK Limited
DirectorsDean McCausland and Vijay Prakash Barathan
Company StatusActive
Company Number11559301
CategoryPrivate Limited Company
Incorporation Date7 September 2018(5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameDean McCausland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2018(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address75 State Street 29th Floor
Boston
Massachusetts
02109
Director NameDr Vijay Prakash Barathan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(3 years, 7 months after company formation)
Appointment Duration2 years
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building, 3rd Floor 77 Hatton Garden
London
EC1N 8JS
Director NameMs Heather Roxborough
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 28 February 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Johnson Building, 3rd Floor 77 Hatton Garden
London
EC1N 8JS
Director NameOptum Venture Management, Llc. (Corporation)
StatusResigned
Appointed07 September 2018(same day as company formation)
Correspondence Address1325 Boylston Street
Boston
Massachusetts
02215

Location

Registered AddressThe Johnson Building, 3rd Floor
77 Hatton Garden
London
EC1N 8JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 4 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

9 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
21 July 2020Registered office address changed from Evergreen House North, 9th Floor Grafton Place Kings Cross London NW1 2DX England to The Johnson Building, 3rd Floor 77 Hatton Garden London EC1N 8JS on 21 July 2020 (1 page)
9 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 June 2020Change of details for Larry Renfro as a person with significant control on 1 July 2019 (2 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
22 July 2019Director's details changed for Dean Mccausland on 1 July 2019 (2 pages)
15 May 2019Director's details changed for Ms Heather Roxborough on 14 February 2019 (2 pages)
13 May 2019Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
25 March 2019Registered office address changed from 10th Floor 5 Merchant Square London W2 1AS to Evergreen House North, 9th Floor Grafton Place Kings Cross London NW1 2DX on 25 March 2019 (1 page)
21 February 2019Termination of appointment of Optum Venture Management, Llc. as a director on 14 February 2019 (1 page)
21 February 2019Appointment of Ms Heather Roxborough as a director on 14 February 2019 (2 pages)
7 September 2018Incorporation
Statement of capital on 2018-09-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)