Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AETNA GLOBAL BENEFITS (EUROPE) LIMITED
Company Information for

AETNA GLOBAL BENEFITS (EUROPE) LIMITED

THE HUB FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JF,
Company Registration Number
04548434
Private Limited Company
Active

Company Overview

About Aetna Global Benefits (europe) Ltd
AETNA GLOBAL BENEFITS (EUROPE) LIMITED was founded on 2002-09-30 and has its registered office in Farnborough. The organisation's status is listed as "Active". Aetna Global Benefits (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AETNA GLOBAL BENEFITS (EUROPE) LIMITED
 
Legal Registered Office
THE HUB FOWLER AVENUE
FARNBOROUGH BUSINESS PARK
FARNBOROUGH
HAMPSHIRE
GU14 7JF
Other companies in CR9
 
Previous Names
GOODHEALTH WORLDWIDE (EUROPE) LIMITED07/10/2009
Filing Information
Company Number 04548434
Company ID Number 04548434
Date formed 2002-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AETNA GLOBAL BENEFITS (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AETNA GLOBAL BENEFITS (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
MADELINE POINTET
Company Secretary 2018-05-25
MARK JOHN HOWE
Director 2018-04-19
DAMIAN LENIHAN
Director 2018-04-19
BRIAN PAUL O' ROURKE
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
SANIA STOJANOVIC
Company Secretary 2017-11-30 2018-05-25
DAVID THOMAS HEALY
Director 2012-05-04 2018-05-25
DAMIAN ROBERT CONNOLLY
Company Secretary 2014-11-28 2017-11-30
DAMIAN ROBERT CONNOLLY
Director 2014-12-18 2017-11-30
MARK BANNERMAN
Director 2014-12-18 2015-10-22
FEDERICO PREUSS
Company Secretary 2010-05-17 2014-11-28
NICHOLAS PETER BROWN
Director 2012-08-09 2014-11-11
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-02-01 2014-08-21
DONNA RAE OTTEN
Director 2010-08-10 2012-12-13
SANDIP VINUBHAI PATEL
Director 2010-11-02 2012-12-13
DAVID JEFFREY CORKUM
Director 2010-06-30 2012-02-07
KIRK HOWARD LUSK
Director 2008-12-29 2011-11-23
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2007-10-01 2011-01-31
KIM DANIEL
Director 2009-07-27 2010-05-17
MARK ANTHONY JARDIN
Director 2008-06-19 2009-07-16
MARK KRITZMAN
Director 2008-06-19 2008-07-18
DERRY RICHARD ANDREWS
Director 2006-01-16 2008-07-01
JEREMY JOHN HALL
Director 2005-05-11 2008-06-19
STUART LEATHERBY
Director 2002-10-08 2008-06-19
MARTIN GARCIA
Director 2002-10-08 2008-04-18
TRACY ELIZABETH KEILL
Company Secretary 2005-08-27 2007-10-01
PETER DAVID STEPHEN SPENCER
Director 2006-09-25 2007-01-27
ANDREW WILLIAM APPS
Director 2006-01-11 2006-09-25
ROBERT ANDREW COOKSON
Director 2006-01-11 2006-09-25
TRACY ELIZABETH KEILL
Director 2005-08-27 2006-09-25
ANDREW NEIL MCINTYRE MCMAHON
Company Secretary 2002-10-08 2005-08-27
ANDREW NEIL MCINTYRE MCMAHON
Director 2002-10-08 2005-08-27
TRACY ELIZABETH KEILL
Director 2002-10-08 2004-05-04
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2002-09-30 2002-10-08
HUNTSMOOR LIMITED
Director 2002-09-30 2002-10-08
HUNTSMOOR NOMINEES LIMITED
Director 2002-09-30 2002-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JOHN HOWE AETNA INSURANCE COMPANY LIMITED Director 2018-04-19 CURRENT 2006-10-04 Active
MARK JOHN HOWE AETNA GLOBAL BENEFITS (UK) LIMITED Director 2018-04-19 CURRENT 1998-04-29 Active
DAMIAN LENIHAN AETNA INSURANCE COMPANY LIMITED Director 2018-04-19 CURRENT 2006-10-04 Active
DAMIAN LENIHAN AETNA GLOBAL BENEFITS (UK) LIMITED Director 2018-04-19 CURRENT 1998-04-29 Active
BRIAN PAUL O' ROURKE AETNA HEALTH SERVICES (UK) LIMITED Director 2012-11-29 CURRENT 2007-05-21 Dissolved 2015-07-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-25Solvency Statement dated 15/09/23
2023-09-25Statement by Directors
2023-09-25Statement of capital on GBP 16,059,321.00
2023-07-31FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-01REGISTERED OFFICE CHANGED ON 01/07/23 FROM 25 Templer Avenue 2nd Floor Farnborough Hampshire GU14 6FE England
2023-04-04Director's details changed for Mr Mark John Howe on 2023-03-30
2022-10-04CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 50 Cannon Street London EC4N 6JJ England
2021-12-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-29Statement of capital on GBP 17,059,321
2021-12-29SH19Statement of capital on 2021-12-29 GBP 17,059,321
2021-12-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-23Solvency Statement dated 06/12/21
2021-12-23Statement by Directors
2021-12-23SH20Statement by Directors
2021-12-23CAP-SSSolvency Statement dated 06/12/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-18SH19Statement of capital on 2021-02-18 GBP 18,568,186
2021-01-08SH20Statement by Directors
2021-01-08CAP-SSSolvency Statement dated 18/12/20
2021-01-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-22PSC07CESSATION OF AETNA GLOBAL BENEFITS (BERMUDA) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-15AP03Appointment of Mr Ben Bright-Wood as company secretary on 2019-04-02
2019-04-15TM02Termination of appointment of Kevin Hughes on 2019-04-02
2018-12-12PSC02Notification of Cvs Health Corporation as a person with significant control on 2018-11-28
2018-10-26AP03Appointment of Mr Kevin Hughes as company secretary on 2018-10-26
2018-10-26TM02Termination of appointment of Madeline Pointet on 2018-10-26
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29AP03Appointment of Miss Madeline Pointet as company secretary on 2018-05-25
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS HEALY
2018-05-29TM02Termination of appointment of Sania Stojanovic on 2018-05-25
2018-04-23AP01DIRECTOR APPOINTED MR MARK HOWE
2018-04-23AP01DIRECTOR APPOINTED MR DAMIAN LENIHAN
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN ROBERT CONNOLLY
2017-12-01AP03Appointment of Miss Sania Stojanovic as company secretary on 2017-11-30
2017-12-01TM02Termination of appointment of Damian Robert Connolly on 2017-11-30
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 20568186
2016-11-22SH0122/11/16 STATEMENT OF CAPITAL GBP 20568186
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/15
2016-09-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/14
2016-09-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 30/09/13
2016-09-28RP04SH01SECOND FILED SH01 - 14/11/14 STATEMENT OF CAPITAL GBP 18142642.00
2016-09-28RP04SH01SECOND FILED SH01 - 21/07/14 STATEMENT OF CAPITAL GBP 16233586.00
2016-09-28RP04SH01SECOND FILED SH01 - 23/01/14 STATEMENT OF CAPITAL GBP 15652307.00
2016-09-28RP04SH01SECOND FILED SH01 - 14/08/13 STATEMENT OF CAPITAL GBP 14451178.00
2016-09-28ANNOTATIONClarification
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STROUD
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL O' ROURKE / 25/04/2016
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 25 TEMPLER AVENUE IQ FARNBOROUGH FARNBOROUGH HAMPSHIRE GU14 6FE ENGLAND
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM, 25 TEMPLER AVENUE, IQ FARNBOROUGH, FARNBOROUGH, HAMPSHIRE, GU14 6FE, ENGLAND
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 1ST FLOOR 69 PARK LANE CROYDON SURREY CR9 1BG
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2015 FROM, 1ST FLOOR 69 PARK LANE, CROYDON, SURREY, CR9 1BG
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK BANNERMAN
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 18142641
2015-10-23AR0130/09/15 FULL LIST
2015-10-23LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 18142642
2015-10-23AR0130/09/15 STATEMENT OF CAPITAL GBP 18142642
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PETER STROUD / 25/12/2014
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PETER STROUD / 18/12/2014
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STROUD
2015-03-26AP01DIRECTOR APPOINTED MR DEREK STROUD
2015-03-10ANNOTATIONClarification
2015-03-09SH0121/07/14 STATEMENT OF CAPITAL GBP 18142641
2015-03-06SH0121/07/14 STATEMENT OF CAPITAL GBP 18142641
2015-03-06SH0121/07/14 STATEMENT OF CAPITAL GBP 18142641
2015-01-15AP01DIRECTOR APPOINTED MR DAMIAN ROBERT CONNOLLY
2015-01-08AP01DIRECTOR APPOINTED MR DEREK PETER STROUD
2014-12-30AP03SECRETARY APPOINTED MR DAMIAN ROBERT CONNOLLY
2014-12-30TM02APPOINTMENT TERMINATED, SECRETARY FEDERICO PREUSS
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 17561363
2014-12-22SH0114/11/14 STATEMENT OF CAPITAL GBP 17561363
2014-12-22SH0114/11/14 STATEMENT OF CAPITAL GBP 17561363
2014-12-18AP01DIRECTOR APPOINTED MR MARK BANNERMAN
2014-12-10ANNOTATIONClarification
2014-12-01AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN
2014-11-10SH0123/01/14 STATEMENT OF CAPITAL GBP 15652308
2014-11-10SH0123/01/14 STATEMENT OF CAPITAL GBP 15652308
2014-10-31RP04SECOND FILING WITH MUD 30/09/14 FOR FORM AR01
2014-10-31ANNOTATIONClarification
2014-10-21AR0130/09/14 FULL LIST
2014-10-21AR0130/09/14 FULL LIST
2014-10-17MISCSECTION 519
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM, 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 14451179
2013-10-30AR0130/09/13 FULL LIST
2013-10-30AR0130/09/13 FULL LIST
2013-10-25AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 8 EASTCHEAP LONDON EC3M 1AE UNITED KINGDOM
2013-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17SH0114/08/13 STATEMENT OF CAPITAL GBP 14451179
2013-09-17SH0114/08/13 STATEMENT OF CAPITAL GBP 14451179
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDIP VINUBHAI PATEL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DONNA RAE OTTEN
2012-11-28SH0107/11/12 STATEMENT OF CAPITAL GBP 13799379
2012-11-28SH0107/11/12 STATEMENT OF CAPITAL GBP 12529407
2012-10-23AR0130/09/12 FULL LIST
2012-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-01AP01DIRECTOR APPOINTED NICHOLAS PETER BROWN
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21AP01DIRECTOR APPOINTED DAVID THOMAS HEALY
2012-04-17AP01DIRECTOR APPOINTED BRIAN PAUL O' ROURKE
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR KIRK LUSK
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CORKUM
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBRA WILLIAMS
2011-10-21AR0130/09/11 FULL LIST
2011-10-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 30/09/2011
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB
2011-01-31TM02APPOINTMENT TERMINATED, SECRETARY THOMAS EGGAR SECRETARIES LIMITED
2010-12-19SH0115/12/10 STATEMENT OF CAPITAL GBP 11609513
2010-11-18AP01DIRECTOR APPOINTED SANDIP PATEL
2010-10-14AR0130/09/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-18AP01DIRECTOR APPOINTED DONNA RAE OTTEN
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA TEMPLE
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KIM DANIEL
2010-07-22AP01DIRECTOR APPOINTED DAVID JEFFREY CORKUM
2010-07-21AP03SECRETARY APPOINTED FEDERICO PREUSS
2010-01-14SH0130/12/09 STATEMENT OF CAPITAL GBP 7798913.00
2010-01-12SH0108/01/10 STATEMENT OF CAPITAL GBP 7375402.00
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-21AR0130/09/09 FULL LIST
2009-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-07CERTNMCOMPANY NAME CHANGED GOODHEALTH WORLDWIDE (EUROPE) LIMITED CERTIFICATE ISSUED ON 07/10/09
2009-10-07RES15CHANGE OF NAME 02/10/2009
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07288aDIRECTOR APPOINTED KIM DANIEL
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR MARK JARDIN
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK JARDIN / 01/02/2009
2009-05-05RES01ADOPT ARTICLES 22/04/2009
2009-02-24353LOCATION OF REGISTER OF MEMBERS
2009-01-06288aDIRECTOR APPOINTED KIRK HOWARD LUSK
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-21363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-09123NC INC ALREADY ADJUSTED 24/06/08
2008-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-09RES04GBP NC 2750000/3760474 24/06/2008
2008-09-09123NC INC ALREADY ADJUSTED 27/07/07
2008-09-09RES04GBP NC 2250000/2750000 27/07/2007
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR MARK KRITZMAN
2008-07-15288aDIRECTOR APPOINTED DEBRA WILLIAMS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR DERRY ANDREWS
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR JEREMY HALL
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR STUART LEATHERBY
2008-07-01288aDIRECTOR APPOINTED MARTHA TEMPLE
2008-07-01288aDIRECTOR APPOINTED MARK JARDIAN
2008-07-01288aDIRECTOR APPOINTED MARK KRITZMAN
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR MARTIN GARCIA
2007-10-28AUDAUDITOR'S RESIGNATION
2007-10-26363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to AETNA GLOBAL BENEFITS (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AETNA GLOBAL BENEFITS (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-10-02 Outstanding PR - PARK LANE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AETNA GLOBAL BENEFITS (EUROPE) LIMITED

Intangible Assets
Patents
We have not found any records of AETNA GLOBAL BENEFITS (EUROPE) LIMITED registering or being granted any patents
Domain Names

AETNA GLOBAL BENEFITS (EUROPE) LIMITED owns 2 domain names.

goodhealth.co.uk   goodhealthworldwide.co.uk  

Trademarks
We have not found any records of AETNA GLOBAL BENEFITS (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AETNA GLOBAL BENEFITS (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as AETNA GLOBAL BENEFITS (EUROPE) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where AETNA GLOBAL BENEFITS (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by AETNA GLOBAL BENEFITS (EUROPE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AETNA GLOBAL BENEFITS (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AETNA GLOBAL BENEFITS (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.