AETNA GLOBAL BENEFITS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

AETNA GLOBAL BENEFITS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04548434

Incorporation date

30/09/2002

Size

Full

Contacts

Registered address

Registered address

One, Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2002)
dot icon18/03/2025
Final Gazette dissolved following liquidation
dot icon18/12/2024
Return of final meeting in a members' voluntary winding up
dot icon13/12/2024
Termination of appointment of Ben Bright-Wood as a secretary on 2024-12-13
dot icon07/08/2024
Appointment of a voluntary liquidator
dot icon07/08/2024
Resolutions
dot icon07/08/2024
Declaration of solvency
dot icon01/07/2024
Registered office address changed from The Hub Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JF England to One Chamberlain Square Birmingham B3 3AX on 2024-07-01
dot icon05/06/2024
Appointment of Ms Elizabeth Scott Ferguson as a director on 2024-06-05
dot icon05/06/2024
Termination of appointment of Mark John Howe as a director on 2024-06-05
dot icon05/06/2024
Termination of appointment of Damian Mark Lenihan as a director on 2024-06-05
dot icon05/06/2024
Termination of appointment of Brian Paul O' Rourke as a director on 2024-06-05
dot icon15/03/2024
Full accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Solvency Statement dated 15/09/23
dot icon25/09/2023
Statement by Directors
dot icon25/09/2023
Statement of capital on 2023-09-25
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon01/07/2023
Registered office address changed from 25 Templer Avenue 2nd Floor Farnborough Hampshire GU14 6FE England to The Hub Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JF on 2023-07-01
dot icon04/04/2023
Director's details changed for Mr Mark John Howe on 2023-03-30
dot icon04/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Registered office address changed from 50 Cannon Street London EC4N 6JJ England to 25 Templer Avenue 2nd Floor Farnborough Hampshire GU14 6FE on 2022-04-20
dot icon29/12/2021
Statement of capital on 2021-12-29
dot icon29/12/2021
Resolutions
dot icon23/12/2021
Statement by Directors
dot icon23/12/2021
Solvency Statement dated 06/12/21
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Statement of capital on 2021-02-18
dot icon08/01/2021
Statement by Directors
dot icon08/01/2021
Solvency Statement dated 18/12/20
dot icon08/01/2021
Resolutions
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon22/09/2020
Satisfaction of charge 2 in full
dot icon22/01/2020
Cessation of Cvs Pharmacy, Inc as a person with significant control on 2020-01-22
dot icon22/01/2020
Cessation of Aetna International Inc as a person with significant control on 2020-01-22
dot icon22/01/2020
Cessation of Aetna Inc as a person with significant control on 2020-01-22
dot icon22/01/2020
Cessation of Aetna Global Benefits (Bermuda) Limited as a person with significant control on 2020-01-22
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon29/07/2019
Full accounts made up to 2018-12-31
dot icon15/04/2019
Appointment of Mr Ben Bright-Wood as a secretary on 2019-04-02
dot icon15/04/2019
Termination of appointment of Kevin Hughes as a secretary on 2019-04-02
dot icon12/12/2018
Notification of Cvs Health Corporation as a person with significant control on 2018-11-28
dot icon12/12/2018
Notification of Cvs Pharmacy, Inc as a person with significant control on 2018-11-28
dot icon26/10/2018
Appointment of Mr Kevin Hughes as a secretary on 2018-10-26
dot icon26/10/2018
Termination of appointment of Madeline Pointet as a secretary on 2018-10-26
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon29/05/2018
Appointment of Miss Madeline Pointet as a secretary on 2018-05-25
dot icon29/05/2018
Termination of appointment of David Thomas Healy as a director on 2018-05-25
dot icon29/05/2018
Termination of appointment of Sania Stojanovic as a secretary on 2018-05-25
dot icon23/04/2018
Appointment of Mr Mark Howe as a director on 2018-04-19
dot icon23/04/2018
Appointment of Mr Damian Lenihan as a director on 2018-04-19
dot icon01/12/2017
Termination of appointment of Damian Robert Connolly as a director on 2017-11-30
dot icon01/12/2017
Appointment of Miss Sania Stojanovic as a secretary on 2017-11-30
dot icon01/12/2017
Termination of appointment of Damian Robert Connolly as a secretary on 2017-11-30
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-11-22
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon28/09/2016
Second filing of the annual return made up to 2015-09-30
dot icon28/09/2016
Second filing of the annual return made up to 2014-09-30
dot icon28/09/2016
Second filing of the annual return made up to 2013-09-30
dot icon28/09/2016
Second filing of a statement of capital following an allotment of shares on 2014-11-14
dot icon28/09/2016
Second filing of a statement of capital following an allotment of shares on 2014-07-21
dot icon28/09/2016
Second filing of a statement of capital following an allotment of shares on 2014-01-23
dot icon28/09/2016
Second filing of a statement of capital following an allotment of shares on 2013-08-14
dot icon17/08/2016
Termination of appointment of Derek Peter Stroud as a director on 2016-08-11
dot icon19/05/2016
Director's details changed for Brian Paul O' Rourke on 2016-04-25
dot icon25/04/2016
Registered office address changed from , 25 Templer Avenue, Iq Farnborough, Farnborough, Hampshire, GU14 6FE, England to 50 Cannon Street London EC4N 6JJ on 2016-04-25
dot icon08/12/2015
Registered office address changed from , 1st Floor 69 Park Lane, Croydon, Surrey, CR9 1BG to 50 Cannon Street London EC4N 6JJ on 2015-12-08
dot icon26/10/2015
Termination of appointment of Mark Bannerman as a director on 2015-10-22
dot icon23/10/2015
Annual return
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Director's details changed for Mr Derek Peter Stroud on 2014-12-25
dot icon14/04/2015
Director's details changed for Mr Derek Peter Stroud on 2014-12-18
dot icon14/04/2015
Termination of appointment of Derek Stroud as a director on 2014-12-05
dot icon26/03/2015
Appointment of Mr Derek Stroud as a director on 2014-12-05
dot icon09/03/2015
Statement of capital following an allotment of shares on 2014-07-21
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-07-21
dot icon15/01/2015
Appointment of Mr Damian Robert Connolly as a director on 2014-12-18
dot icon08/01/2015
Appointment of Mr Derek Peter Stroud as a director on 2014-12-18
dot icon30/12/2014
Appointment of Mr Damian Robert Connolly as a secretary on 2014-11-28
dot icon30/12/2014
Termination of appointment of Federico Preuss as a secretary on 2014-11-28
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon18/12/2014
Appointment of Mr Mark Bannerman as a director on 2014-12-18
dot icon01/12/2014
Register(s) moved to registered office address 1St Floor 69 Park Lane Croydon Surrey CR9 1BG
dot icon26/11/2014
Termination of appointment of Nicholas Peter Brown as a director on 2014-11-11
dot icon14/11/2014
Termination of appointment of Nicholas Peter Brown as a director on 2014-11-11
dot icon10/11/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon31/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon17/10/2014
Miscellaneous
dot icon26/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2014-08-21
dot icon24/02/2014
Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 2014-02-24
dot icon30/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon25/10/2013
Register inspection address has been changed from 2Nd Floor 8 Eastcheap London EC3M 1AE United Kingdom
dot icon24/10/2013
Register(s) moved to registered inspection location
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/09/2013
Statement of capital following an allotment of shares on 2013-08-14
dot icon15/01/2013
Termination of appointment of Sandip Vinubhai Patel as a director
dot icon02/01/2013
Termination of appointment of Donna Rae Otten as a director
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-11-07
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon01/10/2012
Appointment of Nicholas Peter Brown as a director
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon21/06/2012
Appointment of David Thomas Healy as a director
dot icon17/04/2012
Appointment of Brian Paul O' Rourke as a director
dot icon16/04/2012
Termination of appointment of David Corkum as a director
dot icon16/04/2012
Termination of appointment of Kirk Lusk as a director
dot icon16/04/2012
Termination of appointment of Debra Williams as a director
dot icon21/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-30
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon14/02/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon14/02/2011
Registered office address changed from , 11th Floor, 76 Shoe Lane, London, EC4A 3JB on 2011-02-14
dot icon31/01/2011
Termination of appointment of Thomas Eggar Secretaries Limited as a secretary
dot icon19/12/2010
Statement of capital following an allotment of shares on 2010-12-15
dot icon18/11/2010
Appointment of Sandip Patel as a director
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Appointment of Donna Rae Otten as a director
dot icon30/07/2010
Termination of appointment of Martha Temple as a director
dot icon30/07/2010
Termination of appointment of Kim Daniel as a director
dot icon22/07/2010
Appointment of David Jeffrey Corkum as a director
dot icon21/07/2010
Appointment of Federico Preuss as a secretary
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon12/01/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/10/2009
Certificate of change of name
dot icon07/10/2009
Resolutions
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon07/08/2009
Director appointed kim daniel
dot icon17/07/2009
Appointment terminated director mark jardin
dot icon13/05/2009
Director's change of particulars / mark jardin / 01/02/2009
dot icon05/05/2009
Resolutions
dot icon24/02/2009
Location of register of members
dot icon06/01/2009
Director appointed kirk howard lusk
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 30/09/08; full list of members
dot icon09/09/2008
Ad 24/06/08\gbp si 1010474@1=1010474\gbp ic 2250000/3260474\
dot icon09/09/2008
Nc inc already adjusted 24/06/08
dot icon09/09/2008
Resolutions
dot icon09/09/2008
Nc inc already adjusted 27/07/07
dot icon09/09/2008
Resolutions
dot icon02/09/2008
Capitals not rolled up
dot icon29/07/2008
Appointment terminated director mark kritzman
dot icon15/07/2008
Director appointed debra williams
dot icon15/07/2008
Appointment terminated director derry andrews
dot icon01/07/2008
Appointment terminated director jeremy hall
dot icon01/07/2008
Appointment terminated director stuart leatherby
dot icon01/07/2008
Director appointed martha temple
dot icon01/07/2008
Director appointed mark jardian
dot icon01/07/2008
Director appointed mark kritzman
dot icon20/05/2008
Appointment terminated director martin garcia
dot icon28/10/2007
Auditor's resignation
dot icon26/10/2007
Return made up to 30/09/07; full list of members
dot icon26/10/2007
Registered office changed on 26/10/07 from: 11TH floor, 76 shoe lane, london, EC4A 3JB
dot icon26/10/2007
New secretary appointed
dot icon26/10/2007
Secretary resigned
dot icon15/10/2007
Secretary resigned
dot icon15/10/2007
Registered office changed on 15/10/07 from: 10 king william street, london, EC4N 7TW
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon09/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Miscellaneous
dot icon09/05/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon21/03/2007
Full accounts made up to 2005-12-31
dot icon15/03/2007
Resolutions
dot icon15/03/2007
Resolutions
dot icon06/03/2007
Ad 28/02/07-28/02/07 £ si [email protected]=749999 £ ic 1500001/2250000
dot icon28/02/2007
£ nc 1501000/2250000 27/02/07
dot icon20/02/2007
Director resigned
dot icon17/02/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon15/02/2007
Particulars of mortgage/charge
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon06/10/2006
New director appointed
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon06/10/2006
Director resigned
dot icon01/03/2006
Ad 10/01/05-10/01/05 £ si [email protected]=1500000
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon05/10/2005
Nc inc already adjusted 10/01/05
dot icon05/10/2005
Resolutions
dot icon05/10/2005
Resolutions
dot icon04/10/2005
Return made up to 30/09/05; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon20/09/2005
Secretary resigned;director resigned
dot icon20/09/2005
New secretary appointed;new director appointed
dot icon18/08/2005
Registered office changed on 18/08/05 from: 80 leadenhall street, london, EC3A 3HA
dot icon03/06/2005
New director appointed
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Return made up to 30/09/04; full list of members
dot icon11/05/2004
Director resigned
dot icon22/12/2003
Secretary's particulars changed
dot icon08/10/2003
Return made up to 30/09/03; full list of members
dot icon14/10/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon14/10/2002
Registered office changed on 14/10/02 from: carmelite, 50 victoria embankment, london, EC4Y 0DX
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
New secretary appointed;new director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon30/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/09/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/01/2011 - 20/08/2014
158
Mr Damian Mark Lenihan
Director
19/04/2018 - 05/06/2024
7
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
29/09/2002 - 07/10/2002
546
HUNTSMOOR LIMITED
Corporate Director
29/09/2002 - 07/10/2002
392
HUNTSMOOR NOMINEES LIMITED
Corporate Director
29/09/2002 - 07/10/2002
258

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AETNA GLOBAL BENEFITS (EUROPE) LIMITED

AETNA GLOBAL BENEFITS (EUROPE) LIMITED is an(a) Dissolved company incorporated on 30/09/2002 with the registered office located at One, Chamberlain Square, Birmingham B3 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AETNA GLOBAL BENEFITS (EUROPE) LIMITED?

toggle

AETNA GLOBAL BENEFITS (EUROPE) LIMITED is currently Dissolved. It was registered on 30/09/2002 and dissolved on 18/03/2025.

Where is AETNA GLOBAL BENEFITS (EUROPE) LIMITED located?

toggle

AETNA GLOBAL BENEFITS (EUROPE) LIMITED is registered at One, Chamberlain Square, Birmingham B3 3AX.

What does AETNA GLOBAL BENEFITS (EUROPE) LIMITED do?

toggle

AETNA GLOBAL BENEFITS (EUROPE) LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AETNA GLOBAL BENEFITS (EUROPE) LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved following liquidation.