Advanced company searchLink opens in new window

AETNA GLOBAL HOLDINGS LIMITED

Company number 09452770

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2018 AP03 Appointment of Miss Madeline Pointet as a secretary on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Sania Stojanovic as a secretary on 7 June 2018
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • USD 116,683,588
01 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • USD 116,133,588
01 Dec 2017 AP03 Appointment of Miss Sania Stojanovic as a secretary on 23 November 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 SH01 Statement of capital following an allotment of shares on 18 July 2017
  • USD 86,133,588
08 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
05 Oct 2016 AP01 Appointment of Mr Leslie Wiiliam Carter as a director on 29 September 2016
05 Oct 2016 RP04AR01 Second filing of the annual return made up to 23 February 2016
25 Apr 2016 AD01 Registered office address changed from 25 Templer Avenue Iq Farnborough Farnborough Hampshire GU14 6FE England to 50 Cannon Street London EC4N 6JJ on 25 April 2016
17 Mar 2016 AR01 Annual return
Statement of capital on 2016-03-17
  • USD 800,001

Statement of capital on 2016-10-05
  • USD 13,800,001
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2016
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 January 2016
  • USD 800,001
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 December 2015
  • USD 100,001
22 Dec 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
08 Dec 2015 AD01 Registered office address changed from 69 Park Lane Croydon CR9 1BG United Kingdom to 25 Templer Avenue Iq Farnborough Farnborough Hampshire GU14 6FE on 8 December 2015
23 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-23
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted