AETNA GLOBAL BENEFITS (UK) LIMITED

Register to unlock more data on OkredoRegister

AETNA GLOBAL BENEFITS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03554885

Incorporation date

29/04/1998

Size

Full

Contacts

Registered address

Registered address

One, Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1998)
dot icon16/05/2025
Resolutions
dot icon16/05/2025
Appointment of a voluntary liquidator
dot icon16/05/2025
Declaration of solvency
dot icon13/12/2024
Termination of appointment of Ben Bright-Wood as a secretary on 2024-12-13
dot icon14/11/2024
Termination of appointment of Mark John Howe as a director on 2024-11-12
dot icon14/11/2024
Appointment of Ms Elizabeth Scott Ferguson as a director on 2024-11-12
dot icon14/11/2024
Termination of appointment of Brian Paul O'rourke as a director on 2024-11-12
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
Termination of appointment of Damian Mark Lenihan as a director on 2024-06-05
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon15/03/2024
Full accounts made up to 2023-12-31
dot icon14/11/2023
Cessation of Aetna Holdco (Uk) Limited as a person with significant control on 2023-11-14
dot icon14/11/2023
Notification of Cvs Health Corporation as a person with significant control on 2023-11-14
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Statement by Directors
dot icon21/08/2023
Solvency Statement dated 18/08/23
dot icon21/08/2023
Statement of capital on 2023-08-21
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Change of details for Aetna Holdco (Uk) Limited as a person with significant control on 2023-07-01
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 icon02/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon04/04/2023
Director's details changed for Mr Mark John Howe on 2023-03-31
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
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 icon09/09/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon22/01/2020
Cessation of Cvs Health Corporation 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 Spinnaker Topco Limited as a person with significant control on 2020-01-22
dot icon22/01/2020
Cessation of Spinnaker Bidco Limited as a person with significant control on 2020-01-22
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 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 icon01/08/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon15/04/2019
Termination of appointment of Kevin Hughes as a secretary on 2019-04-02
dot icon15/04/2019
Appointment of Mr Ben Bright-Wood 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
Termination of appointment of Madeline Pointet as a secretary on 2018-10-26
dot icon26/10/2018
Appointment of Mr Kevin Hughes as a secretary on 2018-10-26
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon04/05/2018
Appointment of Miss Madeline Pointet as a secretary on 2018-05-01
dot icon04/05/2018
Termination of appointment of Sania Stojanovic as a secretary on 2018-05-01
dot icon04/05/2018
Termination of appointment of Leslie Wiiliam Carter as a director on 2018-05-01
dot icon04/05/2018
Termination of appointment of David Thomas Healy as a director on 2018-05-01
dot icon04/05/2018
Termination of appointment of Damian Robert Connolly as a director on 2018-05-01
dot icon23/04/2018
Change of details for Spinnaker Topco Limited as a person with significant control on 2017-07-25
dot icon23/04/2018
Change of details for Aetna Global Benefits (Bermuda) Limited as a person with significant control on 2017-06-07
dot icon23/04/2018
Appointment of Mr Damian Lenihan as a director on 2018-04-19
dot icon23/04/2018
Appointment of Mr Mark Howe as a director on 2018-04-19
dot icon18/12/2017
Appointment of Miss Sania Stojanovic as a secretary on 2017-12-18
dot icon18/12/2017
Termination of appointment of Damian Robert Connolly as a secretary on 2017-12-18
dot icon16/10/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/08/2016
Second filing of the annual return made up to 2015-04-29
dot icon17/08/2016
Termination of appointment of Derek Peter Stroud as a director on 2016-08-11
dot icon26/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon26/05/2016
Register inspection address has been changed from C/O Damian Connolly 69 Park Lane Croydon CR9 1BG England to C/O Damian Connolly 50 Cannon Street London EC4N 6JJ
dot icon19/05/2016
Director's details changed for Mr Brian Paul O'rourke on 2016-04-25
dot icon19/05/2016
Director's details changed for Mr Damian Robert Connolly on 2016-04-25
dot icon19/05/2016
Director's details changed for Mr David Thomas Healy on 2016-04-25
dot icon19/05/2016
Secretary's details changed for Mr Damian Robert Connolly on 2016-04-25
dot icon27/04/2016
Statement of capital following an allotment of shares on 2015-12-28
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 icon07/12/2015
Registered office address changed from , Woolmead House East, the Woolmead, Farnham, Surrey, GU9 7TT to 50 Cannon Street London EC4N 6JJ on 2015-12-07
dot icon26/10/2015
Termination of appointment of Mark Bannerman as a director on 2015-10-22
dot icon22/10/2015
Secretary's details changed for Mr Damian Robert Connolly on 2015-10-22
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon29/05/2015
Appointment of Mr Mark Bannerman as a director on 2015-05-06
dot icon28/05/2015
Appointment of Mr Damian Robert Connolly as a director on 2015-04-28
dot icon28/05/2015
Appointment of Mr Brian Paul O'rourke as a director on 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon29/04/2015
Appointment of Mr David Thomas Healy as a director on 2015-04-24
dot icon24/04/2015
Termination of appointment of Mark John Howe as a director on 2015-04-24
dot icon24/04/2015
Termination of appointment of Paul Jonathan Stewart Weigall as a director on 2015-04-24
dot icon14/04/2015
Director's details changed for Mr Derek Peter Stroud on 2014-11-25
dot icon13/04/2015
Director's details changed for Leslie Wiiliam Carter on 2014-06-26
dot icon03/02/2015
Auditor's resignation
dot icon15/01/2015
Appointment of Mr Damian Robert Connolly as a secretary on 2015-01-12
dot icon17/11/2014
Register inspection address has been changed to C/O Damian Connolly 69 Park Lane Croydon CR9 1BG
dot icon10/11/2014
Certificate of change of name
dot icon10/11/2014
Change of name notice
dot icon30/10/2014
Termination of appointment of Vivienne Sandra Vuckovic as a secretary on 2014-10-30
dot icon17/10/2014
Termination of appointment of Barry Edward Remington as a director on 2014-10-10
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon14/09/2014
Termination of appointment of Stephen Alexander Hartigan as a director on 2014-09-01
dot icon22/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Appointment of Mr Paul Jonathan Stewart Weigall as a director
dot icon03/08/2012
Appointment of Mr Mark John Howe as a director
dot icon17/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon19/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Peter Rousseau as a director
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon26/05/2010
Director's details changed for Derek Peter Stroud on 2010-04-29
dot icon26/05/2010
Director's details changed for Leslie Wiiliam Carter on 2010-04-20
dot icon26/05/2010
Director's details changed for Mr Barry Edward Remington on 2010-04-29
dot icon26/05/2010
Director's details changed for Mr Stephen Alexander Hartigan on 2010-04-29
dot icon26/05/2010
Director's details changed for Peter John Rousseau on 2010-04-29
dot icon26/05/2010
Secretary's details changed for Mrs Vivienne Sandra Vuckovic on 2010-04-29
dot icon09/03/2010
Statement of company's objects
dot icon09/03/2010
Resolutions
dot icon27/08/2009
Registered office changed on 27/08/2009 from, woodmead house east, the woolmead, farnham, surrey, GU9 7TX
dot icon15/05/2009
Return made up to 29/04/09; full list of members
dot icon24/04/2009
Full accounts made up to 2008-12-31
dot icon22/04/2009
Appointment terminated director barbara zito
dot icon01/04/2009
Resolutions
dot icon24/03/2009
Secretary appointed mrs vivienne sandra vuckovic
dot icon24/03/2009
Appointment terminated secretary leslie carter
dot icon02/02/2009
Director appointed barry edward remington
dot icon02/02/2009
Director appointed derek peter stroud
dot icon26/01/2009
Return made up to 29/04/08; full list of members
dot icon02/12/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Director and secretary appointed leslie william carter
dot icon04/03/2008
Director appointed barbara ewa zito
dot icon04/03/2008
Appointment terminated secretary eden barratt
dot icon04/03/2008
Appointment terminated director jacques zuurbier
dot icon14/06/2007
Return made up to 29/04/07; full list of members
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon25/04/2007
Accounts for a small company made up to 2006-06-30
dot icon30/03/2007
Resolutions
dot icon30/03/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon15/12/2006
Ad 30/11/06--------- £ si 309@1=309 £ ic 10000/10309
dot icon15/12/2006
Nc inc already adjusted 30/11/06
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon15/12/2006
Resolutions
dot icon17/07/2006
Particulars of mortgage/charge
dot icon21/06/2006
Return made up to 29/04/06; full list of members
dot icon09/05/2006
New director appointed
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon02/11/2005
Auditor's resignation
dot icon01/11/2005
Auditor's resignation
dot icon13/10/2005
Registered office changed on 13/10/05 from: longbridge house, 3 downing street, farnham, surrey GU9 7NX
dot icon05/08/2005
Full accounts made up to 2004-06-30
dot icon25/05/2005
Return made up to 29/04/05; full list of members
dot icon28/04/2005
Delivery ext'd 3 mth 30/06/04
dot icon10/01/2005
New director appointed
dot icon05/01/2005
Certificate of change of name
dot icon13/12/2004
Registered office changed on 13/12/04 from: longbridge house, 3 downing street, farnham, surrey GU9 7PA
dot icon31/08/2004
Registered office changed on 31/08/04 from: lumbry park, selborne road, alton, hampshire GU34 3HE
dot icon31/08/2004
Director resigned
dot icon31/08/2004
Secretary resigned;director resigned
dot icon31/08/2004
New secretary appointed
dot icon31/08/2004
New director appointed
dot icon04/08/2004
Full accounts made up to 2003-06-30
dot icon29/06/2004
Return made up to 29/04/04; full list of members
dot icon05/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon15/09/2003
Miscellaneous
dot icon10/07/2003
Return made up to 29/04/03; full list of members
dot icon19/05/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon28/03/2003
Full accounts made up to 2001-12-31
dot icon06/12/2002
Secretary resigned;director resigned
dot icon06/12/2002
New director appointed
dot icon02/08/2002
Return made up to 29/04/02; full list of members
dot icon13/09/2001
Registered office changed on 13/09/01 from: 5 harley place, harley street, london, W1N 1HB
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Return made up to 29/04/01; full list of members
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon25/01/2001
Return made up to 29/04/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon26/10/1999
Resolutions
dot icon26/10/1999
Resolutions
dot icon25/10/1999
Return made up to 29/04/99; full list of members
dot icon25/10/1999
Ad 01/12/98--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/1999
New secretary appointed;new director appointed
dot icon14/07/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon03/06/1998
New director appointed
dot icon03/06/1998
New secretary appointed
dot icon03/06/1998
Registered office changed on 03/06/98 from: suite 2A crystal house, new bedford road, luton, bedfordshire LU1 1HS
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Secretary resigned
dot icon29/04/1998
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
29/04/2025
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
dot iconNext due on
30/09/2025
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Damian Mark Lenihan
Director
19/04/2018 - 05/06/2024
7
ON LINE REGISTRARS LIMITED
Nominee Secretary
28/04/1998 - 29/04/1998
569
Hartigan, Stephen Alexander
Director
07/12/2004 - 31/08/2014
15
Blowers, Andrew Mark
Director
28/04/1998 - 31/05/2002
22
Weigall, Paul Jonathan Stewart
Director
26/07/2012 - 23/04/2015
7

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AETNA GLOBAL BENEFITS (UK) LIMITED

AETNA GLOBAL BENEFITS (UK) LIMITED is an(a) Liquidation company incorporated on 29/04/1998 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 (UK) LIMITED?

toggle

AETNA GLOBAL BENEFITS (UK) LIMITED is currently Liquidation. It was registered on 29/04/1998 .

Where is AETNA GLOBAL BENEFITS (UK) LIMITED located?

toggle

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

What does AETNA GLOBAL BENEFITS (UK) LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/05/2025: Resolutions.