Active - Proposal to Strike off
Company Information for AETNA GLOBAL HOLDINGS LIMITED
The Hub Fowler Avenue, Farnborough Business Park, Farnborough, HAMPSHIRE, GU14 7JF,
|
Company Registration Number
09452770
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AETNA GLOBAL HOLDINGS LIMITED | |
Legal Registered Office | |
The Hub Fowler Avenue Farnborough Business Park Farnborough HAMPSHIRE GU14 7JF | |
Company Number | 09452770 | |
---|---|---|
Company ID Number | 09452770 | |
Date formed | 2015-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-20 05:42:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MADELINE POINTET |
||
LESLIE WIILIAM CARTER |
||
DAMIAN ROBERT CONNOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANIA STOJANOVIC |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPINNAKER BIDCO LIMITED | Director | 2007-06-22 | CURRENT | 2007-02-01 | Active - Proposal to Strike off | |
AETNA HOLDCO (UK) LIMITED | Director | 2007-06-22 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
HEALTHAGEN INTERNATIONAL LIMITED | Director | 2015-02-23 | CURRENT | 2015-02-23 | Dissolved 2018-01-09 | |
SPINNAKER BIDCO LIMITED | Director | 2015-01-12 | CURRENT | 2007-02-01 | Active - Proposal to Strike off | |
AETNA HOLDCO (UK) LIMITED | Director | 2015-01-12 | CURRENT | 2006-12-15 | Active - Proposal to Strike off | |
ONE FEEDS TWO LIMITED | Director | 2014-06-20 | CURRENT | 2014-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR DAMIAN ROBERT CONNOLLY | ||
Statement by Directors | ||
Solvency Statement dated 12/09/23 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on USD 0.042309 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 01/07/23 FROM 25 Templer Avenue 2nd Floor Farnborough Hampshire GU14 6FE England | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 16/06/23 | ||
Statement of capital on USD 42,309,399 | ||
Director's details changed for Mr Mark John Howe on 2023-03-30 | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SH19 | Statement of capital on 2022-05-20 USD 46,309,399 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/05/22 | |
RES06 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/22 FROM 50 Cannon Street London EC4N 6JJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES | |
16/12/21 STATEMENT OF CAPITAL USD 129309399 | ||
16/12/21 STATEMENT OF CAPITAL USD 129309399 | ||
SH01 | 16/12/21 STATEMENT OF CAPITAL USD 129309399 | |
AP03 | Appointment of Mr Ben Bright-Wood as company secretary on 2021-11-12 | |
TM02 | Termination of appointment of Kevin Hughes on 2021-11-12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES | |
SH01 | 12/12/20 STATEMENT OF CAPITAL USD 127309399 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RP04SH01 | Second filing of capital allotment of shares USD122,309,399 | |
SH01 | 23/07/20 STATEMENT OF CAPITAL USD 12209399 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES | |
PSC07 | CESSATION OF AETNA INC AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 17/12/19 STATEMENT OF CAPITAL USD 120309399 | |
CH01 | Director's details changed for Mr Damian Robert Connolly on 2019-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE WIILIAM CARTER | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN HOWE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
SH01 | 25/06/19 STATEMENT OF CAPITAL USD 119309399 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES | |
SH01 | 03/12/18 STATEMENT OF CAPITAL USD 117183588 | |
PSC02 | Notification of Cvs Pharmacy, Inc as a person with significant control on 2018-11-28 | |
AP03 | Appointment of Mr Kevin Hughes as company secretary on 2018-10-26 | |
TM02 | Termination of appointment of Madeline Pointet on 2018-10-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Miss Madeline Pointet as company secretary on 2018-06-07 | |
TM02 | Termination of appointment of Sania Stojanovic on 2018-06-07 | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;USD 116683588 | |
SH01 | 24/05/18 STATEMENT OF CAPITAL USD 116683588 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;USD 116133588 | |
SH01 | 22/02/18 STATEMENT OF CAPITAL USD 116133588 | |
AP03 | Appointment of Miss Sania Stojanovic as company secretary on 2017-11-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;USD 86133588 | |
SH01 | 18/07/17 STATEMENT OF CAPITAL USD 86133588 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR LESLIE WIILIAM CARTER | |
RP04AR01 | Second filing of the annual return made up to 2016-02-23 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 25 Templer Avenue Iq Farnborough Farnborough Hampshire GU14 6FE England | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 25/01/16 STATEMENT OF CAPITAL USD 800001 | |
SH01 | 29/12/15 STATEMENT OF CAPITAL USD 100001 | |
AA01 | CURRSHO FROM 28/02/2016 TO 31/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 69 PARK LANE CROYDON CR9 1BG UNITED KINGDOM | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;USD 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as AETNA GLOBAL HOLDINGS LIMITED are:
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. |