AETNA INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

AETNA INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05956141

Incorporation date

04/10/2006

Size

Full

Contacts

Registered address

Registered address

One, Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2006)
dot icon07/02/2026
Final Gazette dissolved following liquidation
dot icon07/11/2025
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 icon19/11/2024
Declaration of solvency
dot icon15/11/2024
Resolutions
dot icon15/11/2024
Appointment of a voluntary liquidator
dot icon17/10/2024
Confirmation statement made on 2024-10-04 with updates
dot icon28/08/2024
Appointment of Ms Elizabeth Scott Ferguson as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Mark John Howe as a director on 2024-08-28
dot icon28/08/2024
Termination of appointment of Brian Paul O'rourke as a director on 2024-08-28
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 icon30/06/2024
Termination of appointment of Stephen Alexander Hartigan as a director on 2024-06-30
dot icon30/06/2024
Termination of appointment of Damian Mark Lenihan as a director on 2024-06-30
dot icon30/06/2024
Termination of appointment of John Mitchell Wardrop as a director on 2024-06-30
dot icon30/06/2024
Termination of appointment of Andrew Frederick John Neden as a director on 2024-06-30
dot icon23/03/2024
Full accounts made up to 2023-12-31
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Solvency Statement dated 18/12/23
dot icon19/12/2023
Statement by Directors
dot icon19/12/2023
Statement of capital on 2023-12-19
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 icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon03/08/2023
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 icon04/04/2023
Director's details changed for Mr Mark John Howe on 2023-03-30
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no 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 icon15/11/2021
Director's details changed for Mr Stephen Alexander Hartigan on 2021-11-15
dot icon15/11/2021
Appointment of Mr Ben Bright-Wood as a secretary on 2021-11-10
dot icon15/11/2021
Termination of appointment of Kevin Hughes as a secretary on 2021-11-10
dot icon07/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
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 Health Corporation 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 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 icon06/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon09/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon09/09/2019
Auditor's resignation
dot icon02/08/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-27
dot icon05/02/2019
Resolutions
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-14
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 icon15/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon27/06/2018
Full accounts made up to 2017-12-31
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 Leslie Wiiliam Carter 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 icon20/04/2018
Appointment of Mr Mark Howe as a director on 2018-04-19
dot icon20/04/2018
Appointment of Mr Damian Lenihan as a director on 2018-04-19
dot icon20/04/2018
Appointment of Miss Madeline Pointet as a secretary on 2018-04-19
dot icon20/04/2018
Termination of appointment of Sania Stojanovic as a secretary on 2018-04-19
dot icon01/02/2018
Appointment of Ms Sania Stojanovic as a secretary on 2018-02-01
dot icon01/02/2018
Termination of appointment of Damian Robert Connolly as a secretary on 2018-02-01
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-18
dot icon11/10/2017
Appointment of Mr John Mitchell Wardrop as a director on 2017-10-10
dot icon10/10/2017
Termination of appointment of Antony Philip Dawson Lancaster as a director on 2017-10-10
dot icon10/10/2017
Termination of appointment of David Wyndham Davies as a director on 2017-10-10
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon13/04/2017
Appointment of Mr Andrew Frederick John Neden as a director on 2017-04-12
dot icon16/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-01
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-03-23
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 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 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 icon12/04/2016
Statement of capital following an allotment of shares on 2015-12-28
dot icon07/01/2016
Termination of appointment of Derek Goldberg as a director on 2016-01-07
dot icon07/01/2016
Termination of appointment of Donal James O'leary as a director on 2016-01-07
dot icon07/01/2016
Termination of appointment of Damian Robert Connolly as a director on 2016-01-07
dot icon07/01/2016
Termination of appointment of Alistair Barugh as a director on 2016-01-07
dot icon07/12/2015
Registered office address changed from Woolmead House East the Woolmead Farnham Surrey GU9 7TT to 25 Templer Avenue Iq Farnborough Farnborough Hampshire GU14 6FE on 2015-12-07
dot icon23/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon08/09/2015
Appointment of Mr Stephen Alexander Hartigan as a director on 2015-08-07
dot icon28/05/2015
Appointment of Mr Brian Paul O'rourke as a director on 2015-05-11
dot icon02/05/2015
Appointment of Mr Damian Robert Connolly as a director on 2015-04-28
dot icon28/04/2015
Second filing of AP01 previously delivered to Companies House
dot icon13/04/2015
Appointment of Mr Derek Goldberg as a director on 2015-03-30
dot icon13/04/2015
Appointment of Mr Donal James O'leary as a director on 2015-03-30
dot icon13/04/2015
Director's details changed for Leslie Wiiliam Carter on 2014-06-26
dot icon09/04/2015
Appointment of Mr Damian Robert Connolly as a secretary on 2015-03-27
dot icon09/04/2015
Termination of appointment of Mark John Howe as a director on 2015-03-27
dot icon09/04/2015
Termination of appointment of Paul Jonathan Stewart Weigall as a director on 2015-03-27
dot icon09/04/2015
Termination of appointment of Derek Peter Stroud as a director on 2015-03-27
dot icon09/04/2015
Appointment of Mr Alistair Barugh as a director on 2015-03-27
dot icon09/04/2015
Appointment of Mr David Thomas Healy as a director on 2015-03-27
dot icon03/02/2015
Auditor's resignation
dot icon17/11/2014
Register inspection address has been changed to C/O Damian Connolly 69 Park Lane Park Lane Croydon CR9 1BG
dot icon10/11/2014
Certificate of change of name
dot icon10/11/2014
Change of name with request to seek comments from relevant body
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
Annual return made up to 2014-10-04 with full list of shareholders
dot icon17/10/2014
Termination of appointment of Barry Edward Remington as a director on 2014-10-10
dot icon03/10/2014
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 icon07/05/2014
Termination of appointment of David Rimmer as a director
dot icon07/05/2014
Termination of appointment of John Loughrey as a director
dot icon30/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon03/08/2012
Appointment of Mr Mark John Howe as a director
dot icon02/08/2012
Appointment of Mr Paul Jonathan Stewart Weigall as a director
dot icon24/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon24/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Statement of company's objects
dot icon09/03/2010
Resolutions
dot icon21/01/2010
Appointment of Mr John Gavin Loughrey as a director
dot icon04/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon04/11/2009
Director's details changed for Barry Edward Remington on 2009-11-03
dot icon04/11/2009
Director's details changed for Leslie Wiiliam Carter on 2009-11-03
dot icon04/11/2009
Director's details changed for Derek Peter Stroud on 2009-11-03
dot icon04/11/2009
Director's details changed for Mr David Wyndham Davies on 2009-11-03
dot icon04/11/2009
Director's details changed for David Norman Rimmer on 2009-11-03
dot icon04/11/2009
Director's details changed for Stephen Alexander Hartigan on 2009-11-03
dot icon04/11/2009
Director's details changed for Antony Philip Dawson Lancaster on 2009-11-03
dot icon04/11/2009
Secretary's details changed for Mrs Vivienne Sandra Vuckovic on 2009-11-03
dot icon27/08/2009
Registered office changed on 27/08/2009 from woolmead house east the woolmead farnham surrey GU9 7TX
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 icon23/03/2009
Secretary appointed mrs vivienne sandra vuckovic
dot icon20/03/2009
Appointment terminated secretary leslie carter
dot icon02/03/2009
Return made up to 04/10/08; full list of members
dot icon02/02/2009
Director appointed david norman rimmer
dot icon02/02/2009
Director appointed derek peter stroud
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 04/10/07; full list of members
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Secretary resigned
dot icon08/01/2008
New secretary appointed;new director appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon08/01/2008
New director appointed
dot icon19/04/2007
Ad 09/03/07--------- £ si 999@1=999 £ ic 1/1000
dot icon19/04/2007
Nc inc already adjusted 09/03/07
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon12/04/2007
Director resigned
dot icon06/03/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon06/03/2007
Memorandum and Articles of Association
dot icon28/02/2007
Certificate of change of name
dot icon10/02/2007
New director appointed
dot icon10/02/2007
New director appointed
dot icon10/02/2007
New secretary appointed
dot icon10/02/2007
Secretary resigned
dot icon31/10/2006
New director appointed
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Registered office changed on 31/10/06 from: woolmead house east the woolmead farnham surrey GU9 7TX
dot icon26/10/2006
Registered office changed on 26/10/06 from: one fetter lane london EC4A 1JB
dot icon26/10/2006
New secretary appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Secretary resigned
dot icon04/10/2006
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
04/10/2025
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
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lancaster, Antony Philip Dawson
Director
19/03/2007 - 10/10/2017
20
Mr Damian Mark Lenihan
Director
19/04/2018 - 30/06/2024
7
Hartigan, Stephen Alexander
Director
06/10/2006 - 01/09/2014
14
Hartigan, Stephen Alexander
Director
07/08/2015 - 30/06/2024
14
Weigall, Paul Jonathan Stewart
Director
27/07/2012 - 27/03/2015
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

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 INSURANCE COMPANY LIMITED

AETNA INSURANCE COMPANY LIMITED is an(a) Dissolved company incorporated on 04/10/2006 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 INSURANCE COMPANY LIMITED?

toggle

AETNA INSURANCE COMPANY LIMITED is currently Dissolved. It was registered on 04/10/2006 and dissolved on 07/02/2026.

Where is AETNA INSURANCE COMPANY LIMITED located?

toggle

AETNA INSURANCE COMPANY LIMITED is registered at One, Chamberlain Square, Birmingham B3 3AX.

What does AETNA INSURANCE COMPANY LIMITED do?

toggle

AETNA INSURANCE COMPANY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AETNA INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 07/02/2026: Final Gazette dissolved following liquidation.