AETNA GLOBAL BENEFITS (EUROPE) LIMITED
Overview
Company Name | AETNA GLOBAL BENEFITS (EUROPE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04548434 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AETNA GLOBAL BENEFITS (EUROPE) LIMITED?
Company Name | From | Until |
---|---|---|
GOODHEALTH WORLDWIDE (EUROPE) LIMITED | Sep 30, 2002 | Sep 30, 2002 |
What are the latest accounts for AETNA GLOBAL BENEFITS (EUROPE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 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 To | Sep 30, 2023 |
What are the latest filings for AETNA GLOBAL BENEFITS (EUROPE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of Ben Bright-Wood as a secretary on Dec 13, 2024 | 1 pages | TM02 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Brian Paul O' Rourke as a director on Jun 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Damian Mark Lenihan as a director on Jun 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark John Howe as a director on Jun 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Scott Ferguson as a director on Jun 05, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Sep 25, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Mark John Howe on Mar 30, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Dec 29, 2021
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of AETNA GLOBAL BENEFITS (EUROPE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FERGUSON, Elizabeth Scott | Director | Chamberlain Square B3 3AX Birmingham One England | United States | American | Director | 323755160001 | ||||||||
BRIGHT-WOOD, Ben | Secretary | Chamberlain Square B3 3AX Birmingham One England | 257561950001 | |||||||||||
CONNOLLY, Damian Robert | Secretary | Cannon Street EC4N 6JJ London 50 England | 193753700001 | |||||||||||
HUGHES, Kevin | Secretary | Cannon Street EC4N 6JJ London 50 England | 251862530001 | |||||||||||
KEILL, Tracy Elizabeth | Secretary | 'Verandah House' 8 Pokiok Road Smith's Fl05 Bermuda | British | Chartered Accountant | 127332980001 | |||||||||
MCMAHON, Andrew Neil Mcintyre | Secretary | 39 Lynwood Grove BR6 0BD Orpington Kent | British | 75598460002 | ||||||||||
POINTET, Madeline | Secretary | Cannon Street EC4N 6JJ London 50 England | 246835050001 | |||||||||||
PREUSS, Federico | Secretary | Farmington Avenue 06156 Hartford 151 Connecticut Usa | 152841810001 | |||||||||||
STOJANOVIC, Sania | Secretary | Cannon Street EC4N 6JJ London 50 England | 240753600001 | |||||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||||||
THOMAS EGGAR SECRETARIES LIMITED | Secretary | The Corn Exchange Baffins Lane PO19 1GE Chichester West Sussex | 37896530011 | |||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
ANDREWS, Derry Richard | Director | Farthings Church Lane, Bloxworth BH20 7EG Wareham, Dorset England | British | Company Director | 110214350001 | |||||||||
APPS, Andrew William | Director | Greenshaw Westward Lane, West Chiltington RH20 2PA Pulborough West Sussex | England | British | Company Director | 75519600001 | ||||||||
BANNERMAN, Mark | Director | 69 Park Lane CR9 1BG Croydon 1st Floor Surrey | Scotland | Scottish | Head Of Europe Sales | 193580350001 | ||||||||
BROWN, Nicholas Peter | Director | 69 Park Lane CR9 1BG Croydon 1st Floor Surrey | United Kingdom | British | Head Of Sales | 172488260001 | ||||||||
CONNOLLY, Damian Robert | Director | Cannon Street EC4N 6JJ London 50 England | England | British | Vice President & General Counsel | 188725980001 | ||||||||
COOKSON, Robert Andrew | Director | Goodhealth Worldwide (Middle East) Llc, P.O. Box 6380 Dubai United Arab Emirates | British | Company Director | 110301110001 | |||||||||
CORKUM, David Jeffrey | Director | Eastcheap 2nd Floor EC3M 1AE London 8 United Kingdom | England | American | Insurance Executive | 152886900001 | ||||||||
DANIEL, Kim | Director | St Andrews Drive Westerville 5236 40382 Ohio Usa | American | Operations Head | 140079940001 | |||||||||
GARCIA, Martin | Director | 22 Irene Road SW6 4AG London | French | Director | 74302580003 | |||||||||
HALL, Jeremy John | Director | Lindley House Knightsbridge Road GU15 3TS Camberley Surrey | British | Accountant | 105530990001 | |||||||||
HEALY, David Thomas | Director | Cannon Street EC4N 6JJ London 50 England | Ireland | Irish | Regional General Manager | 196606250001 | ||||||||
HOWE, Mark John | Director | Fowler Avenue Farnborough Business Park GU14 7JF Farnborough The Hub Hampshire England | United Arab Emirates | British | Director | 245560330004 | ||||||||
JARDIN, Mark Anthony | Director | 88 Deer Run CT 06001 Avon Connecticut Usa | British | Managing Director Middle East & Africa | 123419550001 | |||||||||
KEILL, Tracy Elizabeth | Director | 'Verandah House' 8 Pokiok Road Smith's Fl05 Bermuda | British | Chartered Accountant | 127332980001 | |||||||||
KEILL, Tracy Elizabeth | Director | 'Verandah House' 8 Pokiok Road Smith's Fl05 Bermuda | British | Insurance Executive | 127332980001 | |||||||||
KRITZMAN, Mark | Director | West Hartford 06107 7 Castlewood Road Connecticut Usa | American | Financfe Head | 131557050001 | |||||||||
LEATHERBY, Stuart | Director | 122 Shelford Road Trumpington CB2 2NF Cambridge Cambridgeshire | British | Operations Director | 79421100001 | |||||||||
LENIHAN, Damian Mark | Director | Fowler Avenue Farnborough Business Park GU14 7JF Farnborough The Hub Hampshire England | United Kingdom | British | Director | 191385590001 | ||||||||
LUSK, Kirk Howard | Director | 171 Cold Spring Road,Avon Ct 06001 United States | United States | Director Of Finance | 135477070001 | |||||||||
MCMAHON, Andrew Neil Mcintyre | Director | 39 Lynwood Grove BR6 0BD Orpington Kent | England | British | Company Director | 75598460002 | ||||||||
O' ROURKE, Brian Paul | Director | Fowler Avenue Farnborough Business Park GU14 7JF Farnborough The Hub Hampshire England | Ireland | Irish | Director | 168386200001 | ||||||||
OTTEN, Donna Rae | Director | Eastcheap 2nd Floor EC3M 1AE London 8 United Kingdom | United Kingdom | American | Head Of Aetna Global Benefit | 154576310001 | ||||||||
PATEL, Sandip Vinubhai | Director | Farmington Avenue 06156 Hartford 151 Connecticut Usa | United States | American | Executive | 153509160001 |
Who are the persons with significant control of AETNA GLOBAL BENEFITS (EUROPE) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Cvs Pharmacy, Inc | Nov 28, 2018 | Cvs Drive Woonsocket One Ri 02895 United States | Yes | ||||
| |||||||
Natures of Control
| |||||||
Cvs Health Corporation | Nov 28, 2018 | Cvs Drive Woonsocket One Ri 02895 United States | No | ||||
| |||||||
Natures of Control
| |||||||
Aetna Inc | Apr 06, 2016 | Farmington Avenue Hartford 151 Ct United States | Yes | ||||
| |||||||
Natures of Control
| |||||||
Aetna International Inc | Apr 06, 2016 | Farmington Avenue Hartford 151 Ct United States | Yes | ||||
| |||||||
Natures of Control
| |||||||
Aetna Global Benefits (Bermuda) Limited | Apr 06, 2016 | 22 Victoria Street Hamilton Canon's Court Bermuda | Yes | ||||
| |||||||
Natures of Control
|
Does AETNA GLOBAL BENEFITS (EUROPE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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