About

Registered Number: 03554885
Date of Incorporation: 29/04/1998 (26 years ago)
Company Status: Active
Registered Address: 50 Cannon Street, London, EC4N 6JJ,

 

Aetna Global Benefits (UK) Ltd was founded on 29 April 1998 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at the business. This organisation has 24 directors listed as Bright-wood, Ben, Lenihan, Damian, O'rourke, Brian Paul, Barratt, Eden Peter Lewis, Connolly, Damian Robert, Hughes, Kevin, Pointet, Madeline, Stojanovic, Sania, Vuckovic, Vivienne Sandra, Bannerman, Mark, Carter, Leslie Wiiliam, Connolly, Damian Robert, Hartigan, Stephen Alexander, Healy, David Thomas, Henry, Michael Paul, Hopkins, Lawrence Charles, Howe, Mark John, Nichols, Steven Murray, Remington, Barry Edward, Rousseau, Peter John, Stroud, Derek Peter, Weigall, Paul Jonathan Stewart, Zito, Barbara Ewa, Zuurbier, Jacques Stendert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENIHAN, Damian 19 April 2018 - 1
O'ROURKE, Brian Paul 30 April 2015 - 1
BANNERMAN, Mark 06 May 2015 22 October 2015 1
CARTER, Leslie Wiiliam 24 October 2007 01 May 2018 1
CONNOLLY, Damian Robert 28 April 2015 01 May 2018 1
HARTIGAN, Stephen Alexander 08 December 2004 01 September 2014 1
HEALY, David Thomas 24 April 2015 01 May 2018 1
HENRY, Michael Paul 20 June 2001 09 March 2007 1
HOPKINS, Lawrence Charles 01 June 2002 11 August 2004 1
HOWE, Mark John 30 July 2012 24 April 2015 1
NICHOLS, Steven Murray 20 June 2001 09 March 2007 1
REMINGTON, Barry Edward 22 April 2008 10 October 2014 1
ROUSSEAU, Peter John 11 August 2004 18 March 2011 1
STROUD, Derek Peter 22 April 2008 11 August 2016 1
WEIGALL, Paul Jonathan Stewart 27 July 2012 24 April 2015 1
ZITO, Barbara Ewa 24 October 2007 21 March 2009 1
ZUURBIER, Jacques Stendert 24 April 2006 24 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT-WOOD, Ben 02 April 2019 - 1
BARRATT, Eden Peter Lewis 11 August 2004 24 October 2007 1
CONNOLLY, Damian Robert 12 January 2015 18 December 2017 1
HUGHES, Kevin 26 October 2018 02 April 2019 1
POINTET, Madeline 01 May 2018 26 October 2018 1
STOJANOVIC, Sania 18 December 2017 01 May 2018 1
VUCKOVIC, Vivienne Sandra 18 December 2008 30 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 04 May 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
PSC07 - N/A 22 January 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 13 May 2019
TM02 - Termination of appointment of secretary 15 April 2019
AP03 - Appointment of secretary 15 April 2019
PSC02 - N/A 12 December 2018
PSC02 - N/A 12 December 2018
TM02 - Termination of appointment of secretary 26 October 2018
AP03 - Appointment of secretary 26 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 10 May 2018
AP03 - Appointment of secretary 04 May 2018
TM02 - Termination of appointment of secretary 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
TM01 - Termination of appointment of director 04 May 2018
PSC05 - N/A 23 April 2018
PSC05 - N/A 23 April 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
AP03 - Appointment of secretary 18 December 2017
TM02 - Termination of appointment of secretary 18 December 2017
AA - Annual Accounts 16 October 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 13 October 2016
RP04AR01 - N/A 22 August 2016
TM01 - Termination of appointment of director 17 August 2016
AR01 - Annual Return 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH01 - Change of particulars for director 19 May 2016
CH03 - Change of particulars for secretary 19 May 2016
SH01 - Return of Allotment of shares 27 April 2016
AD01 - Change of registered office address 25 April 2016
AD01 - Change of registered office address 07 December 2015
TM01 - Termination of appointment of director 26 October 2015
CH03 - Change of particulars for secretary 22 October 2015
AA - Annual Accounts 23 September 2015
SH01 - Return of Allotment of shares 29 June 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 28 May 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 30 April 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 24 April 2015
TM01 - Termination of appointment of director 24 April 2015
CH01 - Change of particulars for director 14 April 2015
CH01 - Change of particulars for director 13 April 2015
AUD - Auditor's letter of resignation 03 February 2015
AP03 - Appointment of secretary 15 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2014
CERTNM - Change of name certificate 10 November 2014
CONNOT - N/A 10 November 2014
TM02 - Termination of appointment of secretary 30 October 2014
TM01 - Termination of appointment of director 17 October 2014
AA - Annual Accounts 14 October 2014
TM01 - Termination of appointment of director 14 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AR01 - Annual Return 17 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 May 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
RESOLUTIONS - N/A 09 March 2010
CC04 - Statement of companies objects 09 March 2010
287 - Change in situation or address of Registered Office 27 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 24 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
RESOLUTIONS - N/A 01 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
363s - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 25 April 2007
RESOLUTIONS - N/A 30 March 2007
225 - Change of Accounting Reference Date 30 March 2007
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
123 - Notice of increase in nominal capital 15 December 2006
395 - Particulars of a mortgage or charge 17 July 2006
363s - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
AA - Annual Accounts 04 May 2006
AUD - Auditor's letter of resignation 02 November 2005
AUD - Auditor's letter of resignation 01 November 2005
287 - Change in situation or address of Registered Office 13 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 25 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
CERTNM - Change of name certificate 05 January 2005
287 - Change in situation or address of Registered Office 13 December 2004
287 - Change in situation or address of Registered Office 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 May 2004
MISC - Miscellaneous document 15 September 2003
363s - Annual Return 10 July 2003
225 - Change of Accounting Reference Date 19 May 2003
AA - Annual Accounts 28 March 2003
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
363s - Annual Return 02 August 2002
287 - Change in situation or address of Registered Office 13 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 02 November 1999
RESOLUTIONS - N/A 26 October 1999
RESOLUTIONS - N/A 26 October 1999
363a - Annual Return 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
225 - Change of Accounting Reference Date 14 July 1999
288a - Notice of appointment of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.