Aetna Global Benefits (europe) Limited FARNBOROUGH


Aetna Global Benefits (europe) started in year 2002 as Private Limited Company with registration number 04548434. The Aetna Global Benefits (europe) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Farnborough at The Hub Fowler Avenue. Postal code: GU14 7JF. Since October 7, 2009 Aetna Global Benefits (europe) Limited is no longer carrying the name Goodhealth Worldwide (europe).

At present there are 3 directors in the the company, namely Damian L., Mark H. and Brian O.. In addition one secretary - Ben B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aetna Global Benefits (europe) Limited Address / Contact

Office Address The Hub Fowler Avenue
Office Address2 Farnborough Business Park
Town Farnborough
Post code GU14 7JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04548434
Date of Incorporation Mon, 30th Sep 2002
Industry Non-life insurance
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ben B.

Position: Secretary

Appointed: 02 April 2019

Damian L.

Position: Director

Appointed: 19 April 2018

Mark H.

Position: Director

Appointed: 19 April 2018

Brian O.

Position: Director

Appointed: 03 April 2012

Kevin H.

Position: Secretary

Appointed: 26 October 2018

Resigned: 02 April 2019

Madeline P.

Position: Secretary

Appointed: 25 May 2018

Resigned: 26 October 2018

Sania S.

Position: Secretary

Appointed: 30 November 2017

Resigned: 25 May 2018

Mark B.

Position: Director

Appointed: 18 December 2014

Resigned: 22 October 2015

Derek S.

Position: Director

Appointed: 18 December 2014

Resigned: 11 August 2016

Damian C.

Position: Director

Appointed: 18 December 2014

Resigned: 30 November 2017

Derek S.

Position: Director

Appointed: 05 December 2014

Resigned: 05 December 2014

Damian C.

Position: Secretary

Appointed: 28 November 2014

Resigned: 30 November 2017

Nicholas B.

Position: Director

Appointed: 09 August 2012

Resigned: 11 November 2014

David H.

Position: Director

Appointed: 04 May 2012

Resigned: 25 May 2018

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 February 2011

Resigned: 21 August 2014

Sandip P.

Position: Director

Appointed: 02 November 2010

Resigned: 13 December 2012

Donna O.

Position: Director

Appointed: 10 August 2010

Resigned: 13 December 2012

David C.

Position: Director

Appointed: 30 June 2010

Resigned: 07 February 2012

Federico P.

Position: Secretary

Appointed: 17 May 2010

Resigned: 28 November 2014

Kim D.

Position: Director

Appointed: 27 July 2009

Resigned: 17 May 2010

Kirk L.

Position: Director

Appointed: 29 December 2008

Resigned: 23 November 2011

Debra W.

Position: Director

Appointed: 01 July 2008

Resigned: 29 February 2012

Mark K.

Position: Director

Appointed: 19 June 2008

Resigned: 18 July 2008

Mark J.

Position: Director

Appointed: 19 June 2008

Resigned: 16 July 2009

Martha T.

Position: Director

Appointed: 17 June 2008

Resigned: 17 May 2010

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2007

Resigned: 31 January 2011

Peter S.

Position: Director

Appointed: 25 September 2006

Resigned: 27 January 2007

Derry A.

Position: Director

Appointed: 16 January 2006

Resigned: 01 July 2008

Robert C.

Position: Director

Appointed: 11 January 2006

Resigned: 25 September 2006

Andrew A.

Position: Director

Appointed: 11 January 2006

Resigned: 25 September 2006

Tracy K.

Position: Secretary

Appointed: 27 August 2005

Resigned: 01 October 2007

Tracy K.

Position: Director

Appointed: 27 August 2005

Resigned: 25 September 2006

Jeremy H.

Position: Director

Appointed: 11 May 2005

Resigned: 19 June 2008

Stuart L.

Position: Director

Appointed: 08 October 2002

Resigned: 19 June 2008

Tracy K.

Position: Director

Appointed: 08 October 2002

Resigned: 04 May 2004

Andrew M.

Position: Secretary

Appointed: 08 October 2002

Resigned: 27 August 2005

Martin G.

Position: Director

Appointed: 08 October 2002

Resigned: 18 April 2008

Andrew M.

Position: Director

Appointed: 08 October 2002

Resigned: 27 August 2005

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 30 September 2002

Resigned: 08 October 2002

Huntsmoor Limited

Position: Corporate Director

Appointed: 30 September 2002

Resigned: 08 October 2002

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 30 September 2002

Resigned: 08 October 2002

People with significant control

The list of PSCs that own or control the company includes 5 names. As BizStats identified, there is Cvs Health Corporation from Woonsocket, United States. The abovementioned PSC is classified as "a corporation", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Cvs Pharmacy, Inc that put Woonsocket, United States as the address. This PSC has a legal form of "a corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Aetna Inc, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a corporation" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Cvs Health Corporation

One Cvs Drive, Woonsocket, Ri 02895, United States

Legal authority State Of Delaware
Legal form Corporation
Notified on 28 November 2018
Nature of control: significiant influence or control

Cvs Pharmacy, Inc

One Cvs Drive, Woonsocket, Ri 02895, United States

Legal authority State Of Rhode Island
Legal form Corporation
Notified on 28 November 2018
Ceased on 22 January 2020
Nature of control: significiant influence or control

Aetna Inc

151 Farmington Avenue, Hartford, Ct, United States

Legal authority Commonwealth Of Pennsylvania
Legal form Corporation
Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: significiant influence or control

Aetna International Inc

151 Farmington Avenue, Hartford, Ct, United States

Legal authority State Of Connecticut
Legal form Corporation
Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: significiant influence or control

Aetna Global Benefits (Bermuda) Limited

Canon's Court 22 Victoria Street, Hamilton, Bermuda

Legal authority Laws Of Bermuda
Legal form Limited Company
Notified on 6 April 2016
Ceased on 22 January 2020
Nature of control: 75,01-100% shares

Company previous names

Goodhealth Worldwide (europe) October 7, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Statement by Directors
filed on: 25th, September 2023
Free Download (1 page)

Company search