Warning: file_put_contents(c/bd2a2e121be748201049e4760b07f4a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cigna Life Insurance Company Of Europe S.a.-n.v. Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CIGNA LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V.

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

This company is commonly known as Cigna Life Insurance Company Of Europe S.a.-n.v.. The company was founded 31 years ago and was given the registration number FC015987. The firm's registered office is in . You can find them at Refer, To Parent Register, , . This company's SIC code is None Supplied.

Company Information

Name:CIGNA LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V.
Company Number:FC015987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1993
End of financial year:31 December 2022
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Refer, To Parent Register, Belgium,
Country Origin:BELGIUM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plantin En Moretuslei 309, Antwerp, Belgium,

Secretary25 July 2018Active
Plantin En Moretuslei 309, Antwerp, Belgium,

Director30 January 2013Active
Plantin En Moretuslei 309, Antwerp, Belgium,

Director31 May 2013Active
Plantin En Moretuslei 309, Antwerp, Belgium,

Director31 May 2013Active
Plantin En Moretuslei 309, Antwerp, Belgium,

Director31 May 2018Active
Plantien En Moretuslei 309, Antwerp, Belgium,

Director21 June 2004Active
Plantin En Moretuslei 309, Antwerp, Belgium,

Director31 May 2020Active
Plantin En Moretuslei 309, Antwerp, Belgium,

Director31 May 2013Active
Handersstraat 15, 2570 Duffel, Belgium,

Secretary31 May 1995Active
Barkers Cottage, White Lion Road Little Chalfont, Amersham Common, HP7 9JY

Director02 June 1997Active
69 Marylebone Lane, London, W1M 5GB

Director02 June 1997Active
Flat 9b, No.3 Onslow Gardens, London, England, SW7 3LX

Director31 May 1995Active
151 Cheswold Valley Road, Haverford, United States,

Director31 May 1995Active
Plantin En Moretuslei 309, Antwerp, Belgium,

Director31 May 2020Active
Hillside House Ashwood Road, Woking, GU22 7JW

Director01 April 1999Active
Plantin En Moretuslei 309, Antwerp, Belgium,

Director01 June 2015Active
Cigna House, 8 Lime Street, London, England, EC3M 7NA

Director31 May 1995Active
3 Chartwell Close, New Eltham, London, SE9 3UQ

Director02 June 1997Active
Flat 1 Alexa Court, 73 Lexham Gardens, London, W8 6JL

Director02 June 1998Active
No 2 Minster Court, Mincing Lane, London, EC3R 7XA

Director02 June 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type full.

Download
2022-10-24Officers

Termination person director overseas company with name termination date.

Download
2022-10-24Officers

Termination person director overseas company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2022-01-13Accounts

Accounts with accounts type full.

Download
2021-10-18Officers

Termination person director overseas company with name termination date.

Download
2021-10-01Officers

Termination person director overseas company with name termination date.

Download
2021-10-01Officers

Termination person director overseas company with name termination date.

Download
2021-10-01Officers

Termination person director overseas company with name termination date.

Download
2021-10-01Officers

Termination person secretary overseas company with name termination date.

Download
2021-10-01Officers

Termination person director overseas company with name termination date.

Download
2021-10-01Officers

Termination person director overseas company with name termination date.

Download
2021-10-01Officers

Termination person director overseas company with name termination date.

Download
2021-10-01Officers

Termination person director overseas company with name termination date.

Download
2021-06-11Officers

Appoint person director overseas company with name appointment date.

Download
2021-06-11Officers

Appoint person director overseas company with name appointment date.

Download
2021-06-11Officers

Appoint person director overseas company with name appointment date.

Download
2021-05-14Officers

Appoint person director overseas company with name appointment date.

Download
2021-05-05Officers

Appoint person secretary overseas company with appointment date.

Download
2021-05-05Officers

Appoint person director overseas company with name appointment date.

Download
2021-05-05Officers

Appoint person director overseas company with name appointment date.

Download
2021-05-04Officers

Appoint person director overseas company with name appointment date.

Download
2021-05-04Officers

Appoint person director overseas company with name appointment date.

Download
2021-05-04Officers

Appoint person director overseas company with name appointment date.

Download

Copyright © 2024. All rights reserved.