AETNA (UK) LIMITED

Register to unlock more data on OkredoRegister

AETNA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02522111

Incorporation date

13/07/1990

Size

Full

Contacts

Registered address

Registered address

Packaging Heights, Highfield Parc Highfield Road, Oakley, Bedfordshire MK43 7TACopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1990)
dot icon10/01/2026
Cessation of Alfredo Aureli as a person with significant control on 2016-07-06
dot icon09/01/2026
Notification of Aetna Group Spa as a person with significant control on 2016-04-06
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon07/04/2025
Full accounts made up to 2024-12-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon12/04/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Change of details for Mr Alfredo Aureli as a person with significant control on 2024-02-09
dot icon09/02/2024
Change of details for Mr Alfredo Aureli as a person with significant control on 2024-02-09
dot icon02/07/2023
Termination of appointment of Mark Dicken as a director on 2023-06-30
dot icon02/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon11/05/2023
Full accounts made up to 2022-12-31
dot icon07/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon11/05/2022
Accounts for a small company made up to 2021-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon04/06/2021
Accounts for a small company made up to 2020-12-31
dot icon05/05/2021
Satisfaction of charge 4 in full
dot icon09/11/2020
Registration of charge 025221110005, created on 2020-11-06
dot icon22/10/2020
Accounts for a small company made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon08/04/2020
Appointment of Mr Mark Dicken as a director on 2020-04-01
dot icon05/04/2020
Termination of appointment of David Walkinshaw as a director on 2020-03-31
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon14/02/2018
Withdrawal of a person with significant control statement on 2018-02-14
dot icon18/07/2017
Accounts for a small company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon04/07/2017
Notification of Alfredo Aureli as a person with significant control on 2016-07-05
dot icon14/07/2016
Accounts for a small company made up to 2015-12-31
dot icon04/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon16/07/2015
Accounts for a small company made up to 2014-12-31
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon03/09/2014
Appointment of Mr David Walkinshaw as a director on 2014-08-29
dot icon01/07/2014
Termination of appointment of Colin Barker as a director
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon12/05/2014
Accounts for a small company made up to 2013-12-31
dot icon04/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon23/05/2013
Accounts for a small company made up to 2012-12-31
dot icon03/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon11/06/2012
Accounts for a small company made up to 2011-12-31
dot icon07/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon06/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon13/07/2010
Director's details changed for Stefamo Pascucci on 2010-07-01
dot icon02/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/02/2010
Termination of appointment of Sanjiv Ralhan as a director
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 01/07/09; full list of members
dot icon14/01/2009
Full accounts made up to 2007-12-31
dot icon02/12/2008
Director appointed colin richard barker
dot icon25/07/2008
Return made up to 01/07/08; full list of members
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/06/2008
Appointment terminated director barry tucker
dot icon04/06/2008
Appointment terminated director and secretary suresh patel
dot icon04/06/2008
Appointment terminated director colin barker
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/11/2007
New director appointed
dot icon22/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/10/2007
Director resigned
dot icon04/10/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon18/07/2007
Return made up to 01/07/07; no change of members
dot icon26/06/2007
Director resigned
dot icon20/09/2006
New director appointed
dot icon11/08/2006
Accounts for a small company made up to 2005-12-31
dot icon14/07/2006
Return made up to 01/07/06; full list of members
dot icon02/08/2005
Accounts for a small company made up to 2004-12-31
dot icon14/07/2005
Return made up to 01/07/05; full list of members
dot icon10/02/2005
Director resigned
dot icon18/01/2005
Accounts for a medium company made up to 2003-12-31
dot icon27/10/2004
New director appointed
dot icon12/07/2004
Return made up to 01/07/04; full list of members
dot icon28/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon15/07/2003
Return made up to 01/07/03; full list of members
dot icon06/07/2003
Director resigned
dot icon19/07/2002
Return made up to 01/07/02; full list of members
dot icon31/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon14/05/2002
Registered office changed on 14/05/02 from: greensbury farm bolnhurst bedford MK44 2ET
dot icon06/07/2001
Return made up to 01/07/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-12-31
dot icon02/05/2001
New director appointed
dot icon06/07/2000
Return made up to 01/07/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon19/08/1999
New director appointed
dot icon13/08/1999
Accounts for a small company made up to 1998-12-31
dot icon12/08/1999
Director resigned
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
New secretary appointed
dot icon19/07/1999
Return made up to 01/07/99; no change of members
dot icon10/03/1999
Particulars of mortgage/charge
dot icon19/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/07/1998
Return made up to 01/07/98; full list of members
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon07/07/1997
Return made up to 01/07/97; no change of members
dot icon04/07/1996
Return made up to 01/07/96; no change of members
dot icon11/06/1996
Full accounts made up to 1995-12-31
dot icon13/07/1995
Return made up to 01/07/95; full list of members
dot icon24/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/08/1994
Return made up to 13/07/94; no change of members
dot icon03/03/1994
Full accounts made up to 1993-12-31
dot icon07/09/1993
Auditor's resignation
dot icon08/07/1993
Return made up to 13/07/93; no change of members
dot icon06/05/1993
Accounts for a small company made up to 1992-12-31
dot icon29/12/1992
Particulars of mortgage/charge
dot icon08/10/1992
Return made up to 13/07/92; full list of members
dot icon17/03/1992
Accounts for a small company made up to 1991-12-31
dot icon17/02/1992
Return made up to 13/07/91; full list of members
dot icon18/04/1991
New director appointed
dot icon27/02/1991
Resolutions
dot icon27/02/1991
Ad 24/01/91--------- £ si 99997@1=99997 £ ic 2/99999
dot icon27/02/1991
Registered office changed on 27/02/91 from: 6 bedford road sandy beds. SG19 1EN
dot icon27/02/1991
Accounting reference date notified as 31/12
dot icon13/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/11/1990
Certificate of change of name
dot icon12/11/1990
Certificate of change of name
dot icon09/10/1990
Certificate of change of name
dot icon09/10/1990
Certificate of change of name
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Resolutions
dot icon08/10/1990
£ nc 100/100000 26/09/90
dot icon13/07/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.58M
-
0.00
262.58K
-
2022
48
1.70M
-
14.54M
1.03M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ralhan, Sanjiv
Director
10/08/2007 - 27/09/2007
13
Ralhan, Sanjiv
Director
28/09/2007 - 31/12/2009
13
Barker, Colin Richard
Director
01/11/2008 - 25/06/2014
3
Barker, Colin Richard
Director
27/09/2007 - 19/05/2008
3
Patel, Suresh Mohan
Director
23/04/2001 - 19/05/2008
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AETNA (UK) LIMITED

AETNA (UK) LIMITED is an(a) Active company incorporated on 13/07/1990 with the registered office located at Packaging Heights, Highfield Parc Highfield Road, Oakley, Bedfordshire MK43 7TA. 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 (UK) LIMITED?

toggle

AETNA (UK) LIMITED is currently Active. It was registered on 13/07/1990 .

Where is AETNA (UK) LIMITED located?

toggle

AETNA (UK) LIMITED is registered at Packaging Heights, Highfield Parc Highfield Road, Oakley, Bedfordshire MK43 7TA.

What does AETNA (UK) LIMITED do?

toggle

AETNA (UK) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

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

toggle

The latest filing was on 10/01/2026: Cessation of Alfredo Aureli as a person with significant control on 2016-07-06.