AETNA INSURANCE COMPANY LIMITED
Overview
| Company Name | AETNA INSURANCE COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05956141 |
| 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 INSURANCE COMPANY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is AETNA INSURANCE COMPANY LIMITED located?
| Registered Office Address | One Chamberlain Square B3 3AX Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AETNA INSURANCE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERGLOBAL INSURANCE COMPANY LIMITED | Feb 28, 2007 | Feb 28, 2007 |
| INTERGLOBAL INSURANCE MANAGEMENT COMPANY LIMITED | Oct 04, 2006 | Oct 04, 2006 |
What are the latest accounts for AETNA INSURANCE COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AETNA INSURANCE COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 04, 2024 |
What are the latest filings for AETNA INSURANCE COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Termination of appointment of Ben Bright-Wood as a secretary on Dec 13, 2024 | 1 pages | TM02 | ||||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Brian Paul O'rourke as a director on Aug 28, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark John Howe as a director on Aug 28, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Elizabeth Scott Ferguson as a director on Aug 28, 2024 | 2 pages | AP01 | ||||||||||||||
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 Andrew Frederick John Neden as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Mitchell Wardrop as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Damian Mark Lenihan as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Alexander Hartigan as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||||||
Statement of capital on Dec 19, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Cvs Health Corporation as a person with significant control on Nov 14, 2023 | 1 pages | PSC02 | ||||||||||||||
Cessation of Aetna Holdco (Uk) Limited as a person with significant control on Nov 14, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 54 pages | AA | ||||||||||||||
Change of details for Aetna Holdco (Uk) Limited as a person with significant control on Jul 01, 2023 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of AETNA INSURANCE COMPANY 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 | 326546330001 | |||||
| BARRATT, Eden Peter Lewis | Secretary | 42 The West Hundreds GU51 1ER Fleet Hampshire | British | 99837340001 | ||||||
| BRIGHT-WOOD, Ben | Secretary | Chamberlain Square B3 3AX Birmingham One England | 289500400001 | |||||||
| CARTER, Leslie Wiiliam | Secretary | 103 Chapman Square SW19 5QW London | British | 126916340001 | ||||||
| CONNOLLY, Damian Robert | Secretary | Cannon Street EC4N 6JJ London 50 England | 196629910001 | |||||||
| HUGHES, Kevin | Secretary | Cannon Street EC4N 6JJ London 50 England | 251875130001 | |||||||
| POINTET, Madeline | Secretary | Cannon Street EC4N 6JJ London 50 England | 245558690001 | |||||||
| STOJANOVIC, Sania | Secretary | Cannon Street EC4N 6JJ London 50 England | 242724510001 | |||||||
| VUCKOVIC, Vivienne Sandra | Secretary | East The Woolmead GU9 7TT Farnham Woolmead House Surrey Uk | British | 137145880001 | ||||||
| ZUURBIER, Jacques Stendert | Secretary | 18 Keswick Road KT22 9HH Fetcham Surrey | British | 112677890001 | ||||||
| FETTER SECRETARIES LIMITED | Secretary | One Fetter Lane EC4A 1JB London | 115921330001 | |||||||
| BARUGH, Alistair | Director | The Sweepstakes Ballsbridge Dublin 4 Alexandra House Ireland | Ireland | British | 196609540001 | |||||
| CARTER, Leslie Wiiliam | Director | Cannon Street EC4N 6JJ London 50 England | United Kingdom | British | 126916340003 | |||||
| CONNOLLY, Damian Robert | Director | Templer Avenue Iq Farnborough GU14 6FE Farnborough 25 Hampshire England | England | British | 188725980001 | |||||
| DAVIES, David Wyndham | Director | Cannon Street EC4N 6JJ London 50 England | England | British | 10487980001 | |||||
| GOLDBERG, Derek | Director | #09-01 Robinson 112 Singapore 068902 112 Robinson Road Singapore | Singapore | American | 196732920001 | |||||
| HARTIGAN, Stephen Alexander | Director | Fowler Avenue Farnborough Business Park GU14 7JF Farnborough The Hub Hampshire England | England | British | 102338320001 | |||||
| HARTIGAN, Stephen Alexander | Director | East The Woolmead GU9 7TT Farnham Woolmead House Surrey Uk | England | British | 102338320001 | |||||
| HEALY, David Thomas | Director | Cannon Street EC4N 6JJ London 50 England | Ireland | Irish | 196606250001 | |||||
| HOWE, Mark John | Director | Chamberlain Square B3 3AX Birmingham One England | United Arab Emirates | British | 245560330003 | |||||
| HOWE, Mark John | Director | East The Woolmead GU9 7TT Farnham Woolmead House Surrey Uk | United Kingdom | British | 245560330001 | |||||
| LANCASTER, Antony Philip Dawson | Director | Cannon Street EC4N 6JJ London 50 England | United Kingdom | British | 126916260001 | |||||
| LENIHAN, Damian Mark | Director | Fowler Avenue Farnborough Business Park GU14 7JF Farnborough The Hub Hampshire England | United Kingdom | British | 191385590001 | |||||
| LOUGHREY, John Gavin | Director | East The Woolmead GU9 7TT Farnham Woolmead House Surrey Uk | England | Irish | 109683000001 | |||||
| NEDEN, Andrew Frederick John | Director | Fowler Avenue Farnborough Business Park GU14 7JF Farnborough The Hub Hampshire England | England | British | 53477800006 | |||||
| O'LEARY, Donal James | Director | The Sweepstakes Ballsbridge Alexandra House Dublin 4 Ireland | Ireland | Irish | 196713340001 | |||||
| O'ROURKE, Brian Paul | Director | Chamberlain Square B3 3AX Birmingham One England | Ireland | Irish | 198030720001 | |||||
| REMINGTON, Barry Edward | Director | East The Woolmead GU9 7TT Farnham Woolmead House Surrey Uk | England | British | 102151780001 | |||||
| RIMMER, David Norman | Director | East The Woolmead GU9 7TT Farnham Woolmead House Surrey Uk | United Kingdom | British | 71617270002 | |||||
| STROUD, Derek Peter | Director | East The Woolmead GU9 7TT Farnham Woolmead House Surrey Uk | United Kingdom | British | 136040890002 | |||||
| WARDROP, John Mitchell | Director | Fowler Avenue Farnborough Business Park GU14 7JF Farnborough The Hub Hampshire England | United Kingdom | British | 238866510001 | |||||
| WEIGALL, Paul Jonathan Stewart | Director | East The Woolmead GU9 7TT Farnham Woolmead House Surrey Uk | United Kingdom | British | 165072430001 | |||||
| ZITO, Barbara Ewa | Director | 28 Chestnut Avenue KT10 8JL Esher Surrey | Polish American | 126916140001 | ||||||
| ZUUBIER, Jacques Stendert Adrianus Marinus | Director | 18 Keswick Road KT22 9HH Fetcham Surrey | British | 118658860001 | ||||||
| FETTER INCORPORATION LIMITED | Director | One Fetter Lane EC4A 1JB London | 115921320001 |
Who are the persons with significant control of AETNA INSURANCE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cvs Health Corporation | Nov 14, 2023 | Cvs Drive RI 02895 Woonsocket 1 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cvs Health Corporation | Nov 28, 2018 | Cvs Drive Woonsocket One Ri 02895 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cvs Pharmacy, Inc | Nov 28, 2018 | Cvs Drive Woonsocket One Ri 02895 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aetna Holdco (Uk) Limited | Apr 06, 2016 | Fowler Avenue Farnborough Business Park GU14 7JF Farnborough The Hub Hampshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aetna Global Benefits (Bermuda) Limited | Apr 06, 2016 | 22 Victoria Street Hamilton Canon's Court Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spinnaker Topco Limited | Apr 06, 2016 | 16 Burnaby Street HM 11 Hamilton Burnaby Building Bermuda | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aetna International Inc | Apr 06, 2016 | Farmington Avenue Hartford 151 Ct United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spinnaker Bidco Limited | Apr 06, 2016 | Cannon Street EC4N 6JJ London 50 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aetna Inc | Apr 06, 2016 | Farmington Avenue Hartford 151 Ct United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AETNA INSURANCE COMPANY 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