AETNA GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AETNA GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09452770

Incorporation date

23/02/2015

Size

Group

Contacts

Registered address

Registered address

The Hub Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire GU14 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2015)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon27/12/2023
Application to strike the company off the register
dot icon01/12/2023
Termination of appointment of Damian Robert Connolly as a director on 2023-12-01
dot icon13/09/2023
Statement by Directors
dot icon13/09/2023
Solvency Statement dated 12/09/23
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Statement of capital on 2023-09-13
dot icon31/07/2023
Group of companies' 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 icon20/06/2023
Resolutions
dot icon20/06/2023
Statement by Directors
dot icon20/06/2023
Solvency Statement dated 16/06/23
dot icon20/06/2023
Statement of capital on 2023-06-20
dot icon04/04/2023
Director's details changed for Mr Mark John Howe on 2023-03-30
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon20/05/2022
Statement of capital on 2022-05-20
dot icon20/05/2022
Statement by Directors
dot icon20/05/2022
Solvency Statement dated 19/05/22
dot icon20/05/2022
Resolutions
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 icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon15/11/2021
Appointment of Mr Ben Bright-Wood as a secretary on 2021-11-12
dot icon15/11/2021
Termination of appointment of Kevin Hughes as a secretary on 2021-11-12
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon25/02/2021
Second filing of Confirmation Statement dated 2021-02-23
dot icon24/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-12-12
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon31/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-23
dot icon29/07/2020
Statement of capital following an allotment of shares on 2020-07-23
dot icon03/03/2020
Confirmation statement made on 2020-02-23 with updates
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 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 icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-17
dot icon01/11/2019
Director's details changed for Mr Damian Robert Connolly on 2019-11-01
dot icon08/08/2019
Termination of appointment of Leslie Wiiliam Carter as a director on 2019-08-08
dot icon08/08/2019
Appointment of Mr Mark John Howe as a director on 2019-08-08
dot icon29/07/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon06/03/2019
Statement of capital following an allotment of shares on 2018-12-03
dot icon12/12/2018
Notification of Cvs Pharmacy, Inc as a person with significant control on 2018-11-28
dot icon12/12/2018
Notification of Cvs Health Corporation 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 icon28/09/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Appointment of Miss Madeline Pointet as a secretary on 2018-06-07
dot icon07/06/2018
Termination of appointment of Sania Stojanovic as a secretary on 2018-06-07
dot icon04/06/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon01/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-02-22
dot icon01/12/2017
Appointment of Miss Sania Stojanovic as a secretary on 2017-11-23
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon08/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Appointment of Mr Leslie Wiiliam Carter as a director on 2016-09-29
dot icon05/10/2016
Second filing of the annual return made up to 2016-02-23
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 icon17/03/2016
Annual return
dot icon16/03/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon16/03/2016
Statement of capital following an allotment of shares on 2015-12-29
dot icon22/12/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon08/12/2015
Registered office address changed from 69 Park Lane Croydon CR9 1BG United Kingdom to 25 Templer Avenue Iq Farnborough Farnborough Hampshire GU14 6FE on 2015-12-08
dot icon23/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howe, Mark John
Director
08/08/2019 - Present
10
Connolly, Damian Robert
Director
23/02/2015 - 01/12/2023
10
Carter, Leslie Wiiliam
Director
29/09/2016 - 08/08/2019
4
Bright-Wood, Ben
Secretary
12/11/2021 - Present
-
Hughes, Kevin
Secretary
26/10/2018 - 12/11/2021
-

Persons with Significant Control

4
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 HOLDINGS LIMITED

AETNA GLOBAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/02/2015 with the registered office located at The Hub Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire GU14 7JF. There are currently 2 active directors 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 HOLDINGS LIMITED?

toggle

AETNA GLOBAL HOLDINGS LIMITED is currently Dissolved. It was registered on 23/02/2015 and dissolved on 26/03/2024.

Where is AETNA GLOBAL HOLDINGS LIMITED located?

toggle

AETNA GLOBAL HOLDINGS LIMITED is registered at The Hub Fowler Avenue, Farnborough Business Park, Farnborough, Hampshire GU14 7JF.

What does AETNA GLOBAL HOLDINGS LIMITED do?

toggle

AETNA GLOBAL HOLDINGS LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for AETNA GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.