AETNA GLOBAL BENEFITS (EUROPE) LIMITED

AETNA GLOBAL BENEFITS (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAETNA GLOBAL BENEFITS (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04548434
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

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

    • Non-life insurance (65120) / Financial and insurance activities

    Where is AETNA GLOBAL BENEFITS (EUROPE) LIMITED located?

    Registered Office Address
    One
    Chamberlain Square
    B3 3AX Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AETNA GLOBAL BENEFITS (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODHEALTH WORLDWIDE (EUROPE) LIMITEDSep 30, 2002Sep 30, 2002

    What are the latest accounts for AETNA GLOBAL BENEFITS (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AETNA GLOBAL BENEFITS (EUROPE) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2023

    What are the latest filings for AETNA GLOBAL BENEFITS (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Ben Bright-Wood as a secretary on Dec 13, 2024

    1 pagesTM02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 01, 2024

    LRESSP

    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 Jul 01, 2024

    1 pagesAD01

    Termination of appointment of Brian Paul O' Rourke as a director on Jun 05, 2024

    1 pagesTM01

    Termination of appointment of Damian Mark Lenihan as a director on Jun 05, 2024

    1 pagesTM01

    Termination of appointment of Mark John Howe as a director on Jun 05, 2024

    1 pagesTM01

    Appointment of Ms Elizabeth Scott Ferguson as a director on Jun 05, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Statement of capital on Sep 25, 2023

    • Capital: GBP 16,059,321.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    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 Jul 01, 2023

    1 pagesAD01

    Director's details changed for Mr Mark John Howe on Mar 30, 2023

    2 pagesCH01

    Confirmation statement made on Sep 30, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Registered office address changed from 50 Cannon Street London EC4N 6JJ England to 25 Templer Avenue 2nd Floor Farnborough Hampshire GU14 6FE on Apr 20, 2022

    1 pagesAD01

    Statement of capital on Dec 29, 2021

    • Capital: GBP 17,059,321
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of AETNA GLOBAL BENEFITS (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERGUSON, Elizabeth Scott
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    Director
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    United StatesAmericanDirector323755160001
    BRIGHT-WOOD, Ben
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    Secretary
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    257561950001
    CONNOLLY, Damian Robert
    Cannon Street
    EC4N 6JJ London
    50
    England
    Secretary
    Cannon Street
    EC4N 6JJ London
    50
    England
    193753700001
    HUGHES, Kevin
    Cannon Street
    EC4N 6JJ London
    50
    England
    Secretary
    Cannon Street
    EC4N 6JJ London
    50
    England
    251862530001
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Secretary
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    BritishChartered Accountant127332980001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Secretary
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    British75598460002
    POINTET, Madeline
    Cannon Street
    EC4N 6JJ London
    50
    England
    Secretary
    Cannon Street
    EC4N 6JJ London
    50
    England
    246835050001
    PREUSS, Federico
    Farmington Avenue
    06156 Hartford
    151
    Connecticut
    Usa
    Secretary
    Farmington Avenue
    06156 Hartford
    151
    Connecticut
    Usa
    152841810001
    STOJANOVIC, Sania
    Cannon Street
    EC4N 6JJ London
    50
    England
    Secretary
    Cannon Street
    EC4N 6JJ London
    50
    England
    240753600001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6902863
    140723560001
    ANDREWS, Derry Richard
    Farthings
    Church Lane, Bloxworth
    BH20 7EG Wareham, Dorset
    England
    Director
    Farthings
    Church Lane, Bloxworth
    BH20 7EG Wareham, Dorset
    England
    BritishCompany Director110214350001
    APPS, Andrew William
    Greenshaw
    Westward Lane, West Chiltington
    RH20 2PA Pulborough
    West Sussex
    Director
    Greenshaw
    Westward Lane, West Chiltington
    RH20 2PA Pulborough
    West Sussex
    EnglandBritishCompany Director75519600001
    BANNERMAN, Mark
    69 Park Lane
    CR9 1BG Croydon
    1st Floor
    Surrey
    Director
    69 Park Lane
    CR9 1BG Croydon
    1st Floor
    Surrey
    ScotlandScottishHead Of Europe Sales193580350001
    BROWN, Nicholas Peter
    69 Park Lane
    CR9 1BG Croydon
    1st Floor
    Surrey
    Director
    69 Park Lane
    CR9 1BG Croydon
    1st Floor
    Surrey
    United KingdomBritishHead Of Sales172488260001
    CONNOLLY, Damian Robert
    Cannon Street
    EC4N 6JJ London
    50
    England
    Director
    Cannon Street
    EC4N 6JJ London
    50
    England
    EnglandBritishVice President & General Counsel188725980001
    COOKSON, Robert Andrew
    Goodhealth Worldwide
    (Middle East) Llc, P.O. Box 6380
    Dubai
    United Arab Emirates
    Director
    Goodhealth Worldwide
    (Middle East) Llc, P.O. Box 6380
    Dubai
    United Arab Emirates
    BritishCompany Director110301110001
    CORKUM, David Jeffrey
    Eastcheap
    2nd Floor
    EC3M 1AE London
    8
    United Kingdom
    Director
    Eastcheap
    2nd Floor
    EC3M 1AE London
    8
    United Kingdom
    EnglandAmericanInsurance Executive152886900001
    DANIEL, Kim
    St Andrews Drive
    Westerville
    5236
    40382 Ohio
    Usa
    Director
    St Andrews Drive
    Westerville
    5236
    40382 Ohio
    Usa
    AmericanOperations Head140079940001
    GARCIA, Martin
    22 Irene Road
    SW6 4AG London
    Director
    22 Irene Road
    SW6 4AG London
    FrenchDirector74302580003
    HALL, Jeremy John
    Lindley House
    Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    Director
    Lindley House
    Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    BritishAccountant105530990001
    HEALY, David Thomas
    Cannon Street
    EC4N 6JJ London
    50
    England
    Director
    Cannon Street
    EC4N 6JJ London
    50
    England
    IrelandIrishRegional General Manager196606250001
    HOWE, Mark John
    Fowler Avenue
    Farnborough Business Park
    GU14 7JF Farnborough
    The Hub
    Hampshire
    England
    Director
    Fowler Avenue
    Farnborough Business Park
    GU14 7JF Farnborough
    The Hub
    Hampshire
    England
    United Arab EmiratesBritishDirector245560330004
    JARDIN, Mark Anthony
    88 Deer Run
    CT 06001 Avon
    Connecticut
    Usa
    Director
    88 Deer Run
    CT 06001 Avon
    Connecticut
    Usa
    BritishManaging Director Middle East & Africa123419550001
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Director
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    BritishChartered Accountant127332980001
    KEILL, Tracy Elizabeth
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    Director
    'Verandah House'
    8 Pokiok Road
    Smith's
    Fl05
    Bermuda
    BritishInsurance Executive127332980001
    KRITZMAN, Mark
    West Hartford
    06107
    7 Castlewood Road
    Connecticut
    Usa
    Director
    West Hartford
    06107
    7 Castlewood Road
    Connecticut
    Usa
    AmericanFinancfe Head131557050001
    LEATHERBY, Stuart
    122 Shelford Road
    Trumpington
    CB2 2NF Cambridge
    Cambridgeshire
    Director
    122 Shelford Road
    Trumpington
    CB2 2NF Cambridge
    Cambridgeshire
    BritishOperations Director79421100001
    LENIHAN, Damian Mark
    Fowler Avenue
    Farnborough Business Park
    GU14 7JF Farnborough
    The Hub
    Hampshire
    England
    Director
    Fowler Avenue
    Farnborough Business Park
    GU14 7JF Farnborough
    The Hub
    Hampshire
    England
    United KingdomBritishDirector191385590001
    LUSK, Kirk Howard
    171 Cold Spring Road,Avon
    Ct
    06001
    United States
    Director
    171 Cold Spring Road,Avon
    Ct
    06001
    United States
    United StatesDirector Of Finance135477070001
    MCMAHON, Andrew Neil Mcintyre
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Director
    39 Lynwood Grove
    BR6 0BD Orpington
    Kent
    EnglandBritishCompany Director75598460002
    O' ROURKE, Brian Paul
    Fowler Avenue
    Farnborough Business Park
    GU14 7JF Farnborough
    The Hub
    Hampshire
    England
    Director
    Fowler Avenue
    Farnborough Business Park
    GU14 7JF Farnborough
    The Hub
    Hampshire
    England
    IrelandIrishDirector168386200001
    OTTEN, Donna Rae
    Eastcheap
    2nd Floor
    EC3M 1AE London
    8
    United Kingdom
    Director
    Eastcheap
    2nd Floor
    EC3M 1AE London
    8
    United Kingdom
    United KingdomAmericanHead Of Aetna Global Benefit154576310001
    PATEL, Sandip Vinubhai
    Farmington Avenue
    06156 Hartford
    151
    Connecticut
    Usa
    Director
    Farmington Avenue
    06156 Hartford
    151
    Connecticut
    Usa
    United StatesAmericanExecutive153509160001

    Who are the persons with significant control of AETNA GLOBAL BENEFITS (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvs Pharmacy, Inc
    Cvs Drive
    Woonsocket
    One
    Ri 02895
    United States
    Nov 28, 2018
    Cvs Drive
    Woonsocket
    One
    Ri 02895
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityState Of Rhode Island
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cvs Health Corporation
    Cvs Drive
    Woonsocket
    One
    Ri 02895
    United States
    Nov 28, 2018
    Cvs Drive
    Woonsocket
    One
    Ri 02895
    United States
    No
    Legal FormCorporation
    Legal AuthorityState Of Delaware
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Aetna Inc
    Farmington Avenue
    Hartford
    151
    Ct
    United States
    Apr 06, 2016
    Farmington Avenue
    Hartford
    151
    Ct
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityCommonwealth Of Pennsylvania
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Aetna International Inc
    Farmington Avenue
    Hartford
    151
    Ct
    United States
    Apr 06, 2016
    Farmington Avenue
    Hartford
    151
    Ct
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityState Of Connecticut
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Aetna Global Benefits (Bermuda) Limited
    22 Victoria Street
    Hamilton
    Canon's Court
    Bermuda
    Apr 06, 2016
    22 Victoria Street
    Hamilton
    Canon's Court
    Bermuda
    Yes
    Legal FormLimited Company
    Legal AuthorityLaws Of Bermuda
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AETNA GLOBAL BENEFITS (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2025Due to be dissolved on
    Aug 01, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0