UKBizDB.co.uk

CIGNA GLOBAL WELLBEING HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cigna Global Wellbeing Holdings Limited. The company was founded 24 years ago and was given the registration number 03976059. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CIGNA GLOBAL WELLBEING HOLDINGS LIMITED
Company Number:03976059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Aldermanbury Square, London, England, EC2V 7HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Aldermanbury Square, London, England, EC2V 7HR

Secretary01 January 2015Active
5, Aldermanbury Square, London, England, EC2V 7HR

Director18 October 2021Active
5, Aldermanbury Square, London, England, EC2V 7HR

Director18 October 2021Active
24, Southwark Bridge Road, London, England, SE1 9HF

Secretary01 January 2011Active
48 Larchfield Avenue, Newton Mearns, Glasgow, G77 5QN

Secretary28 September 2007Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary13 April 2000Active
128 Westway, Raynes Park, London, SW20 9LS

Secretary30 September 2004Active
61 Felden Street, London, SW6 5AE

Secretary28 April 2000Active
62, Threadneedle Street, London, United Kingdom, EC2R 8HP

Secretary01 January 2010Active
1 Mons Close, Harpenden, AL5 1TD

Secretary23 September 2002Active
5, Aldermanbury Square, London, England, EC2V 7HR

Director12 June 2015Active
104, St. Leonards Road, Windsor, United Kingdom, SL4 3DD

Director01 January 2009Active
24, Southwark Bridge Road, London, England, SE1 9HF

Director13 May 2012Active
11095 Viking Drive, Eden Prairie, Minnesota, Usa,

Director01 January 2009Active
24, Southwark Bridge Road, London, England, SE1 9HF

Director03 December 2011Active
32, Gatcombe Court, Dexter Close, St. Albans, United Kingdom, AL1 5WA

Director01 January 2009Active
Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director01 January 2015Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director13 April 2000Active
35a Queens Gate, London, W11 3TA

Director28 April 2000Active
486 Timber Lane, Devon, Philadelphia, Usa,

Director28 September 2007Active
128 Westway, Raynes Park, London, SW20 9LS

Director30 September 2005Active
24, Southwark Bridge Road, London, SE1 9HF

Director05 December 2014Active
1 Albany Close, Brokers Crescent, Reigate, RH2 9PP

Director06 December 2006Active
61 Felden Street, London, SW6 5AE

Director28 April 2000Active
24, Southwark Bridge Road, London, England, SE1 9HF

Director01 January 2014Active
5, Aldermanbury Square, London, England, EC2V 7HR

Director25 October 2016Active
24, Southwark Bridge Road, London, England, SE1 9HF

Director01 June 2013Active
5, Aldermanbury Square, London, England, EC2V 7HR

Director15 March 2018Active
27a Palace Garden Terrace, London, W8 4SA

Director30 September 2005Active
62, Threadneedle Street, London, United Kingdom, EC2R 8HP

Director27 August 2010Active
590, Naamans Road, Claymont, Usa,

Director01 January 2009Active
5, Aldermanbury Square, London, England, EC2V 7HR

Director16 July 2014Active
746 Calabria Lane, Ambler, United States,

Director06 December 2006Active
5, Aldermanbury Square, London, England, EC2V 7HR

Director27 January 2016Active
35 West Bank, Dorking, RH4 3DQ

Director03 October 2005Active

People with Significant Control

Cigna Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209 Orange Street, 1209 Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-12-20Capital

Capital allotment shares.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type small.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type full.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-04-18Address

Change registered office address company with date old address new address.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Address

Change registered office address company with date old address new address.

Download
2018-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.