UKBizDB.co.uk

CIGNA INSURANCE SERVICES (EUROPE) LIMITED

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

This company is commonly known as Cigna Insurance Services (europe) Limited. The company was founded 21 years ago and was given the registration number 04617110. The firm's registered office is in LONDON. You can find them at 5 Aldermanbury Square, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CIGNA INSURANCE SERVICES (EUROPE) LIMITED
Company Number:04617110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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

Secretary23 October 2013Active
5, Aldermanbury Square, London, England, EC2V 7HR

Director14 September 2017Active
Chancery House, First Floor, St. Nicholas Way, Sutton, England, SM1 1JB

Secretary28 February 2012Active
67 Shottermill, Horsham, RH12 5HJ

Secretary02 November 2004Active
The Stables, 16 Harewood Road, South Croydon, CR2 7AT

Secretary18 March 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary13 December 2002Active
Benover House, Rectory Lane, Saltwood, CT21 4QA

Director18 March 2003Active
5, Aldermanbury Square, London, England, EC2V 7HR

Director16 May 2016Active
5, Aldermanbury Square, London, England, EC2V 7HR

Director13 September 2017Active
Chancery House, First Floor, St. Nicholas Way, Sutton, England, SM1 1JB

Director29 December 2006Active
Chancery House, First Floor, St. Nicholas Way, Sutton, England, SM1 1JB

Director31 October 2013Active
Chancery House, First Floor, St. Nicholas Way, Sutton, SM1 1JB

Director13 July 2015Active
3, Chanctonbury Drive, Sunningdale, United Kingdom, SL5 9PT

Director22 February 2007Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director13 December 2002Active
Highcroft,26, Chestnut Avenue, Barton On Sea, BH25 7BH

Director18 March 2003Active
The Peacocks, Drews Park, Knotty Green, Beaconsfield, HP9 2TT

Director02 November 2004Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director13 December 2002Active
The Stables, 16 Harewood Road, South Croydon, CR2 7AT

Director23 January 2006Active
Chancery House, First Floor, St. Nicholas Way, Sutton, SM1 1JB

Director24 January 2014Active
Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB

Director13 August 2013Active
Braemar, Hillcrest Waye, Gerrards Cross, SL9 8DN

Director22 July 2005Active
Paynes Place House, New Road, Shaftesbury, SP7 8QL

Director18 March 2003Active

People with Significant Control

Cigna Oak Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chancery House, St. Nicholas Way, Sutton, England, SM1 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Auditors

Auditors resignation company.

Download
2021-12-17Capital

Capital allotment shares.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Accounts

Accounts with accounts type full.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-01-10Capital

Capital allotment shares.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download
2019-01-10Capital

Capital allotment shares.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-03-30Address

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

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-09-15Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-01-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.