About

Registered Number: 00199739
Date of Incorporation: 06/08/1924 (99 years and 9 months ago)
Company Status: Active
Registered Address: 13th Floor 5 Aldermanbury Square, London, EC2V 7HR,

 

Based in London, Cigna European Services (UK) Ltd was registered on 06 August 1924, it's status in the Companies House registry is set to "Active". There are 32 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIRD, Iain William 01 June 2020 - 1
BUCKLEY, Tim 28 February 2013 - 1
HASLE, Sebastien Marcel Raymond 03 May 2017 - 1
AYRE, Robert Houston 21 January 1998 05 July 1999 1
BESWICK, Kirsty Fiona 26 April 2018 26 March 2020 1
BISHOP, Stephen John 15 April 2008 11 March 2010 1
COLLINS, Donald Eric N/A 07 February 1997 1
CROWLEY, Kelley Patrick 29 January 2001 19 December 2003 1
DAOUT, Eric Maximilien Paul Francois 27 February 2013 31 March 2017 1
DE JONG, Johannes Martinus 04 February 2004 19 May 2011 1
DICKSON, Philippa Margaret 01 January 1999 10 October 2001 1
DONALD, Alan 15 October 2001 08 June 2005 1
EDWARDS, Keren Elizabeth 01 July 1999 25 May 2001 1
FERGUSON, Ian George 21 January 1998 01 January 1999 1
HORNIG, Gerhard Friedrich Wilhelm 21 September 1993 17 April 1997 1
HOWIE, William Hamish N/A 31 October 1994 1
JONES, Malcolm Vaughan 18 November 2005 04 July 2007 1
LIDDELL, Graeme Ian 07 February 1997 01 July 1999 1
LYONS, Sharon 19 December 2003 31 March 2006 1
MAY, Alan Leslie N/A 21 September 1993 1
ODDY, Martin N/A 03 July 1996 1
OSBORNE, Gary James N/A 31 October 1994 1
RIGG, Jeff 19 May 2011 28 February 2013 1
ROWE, Thomas Joseph 17 April 1997 01 July 1998 1
SANDEMAN, Angus William 08 July 1999 31 March 2001 1
SCHMALZRIEDT, Gary 01 July 1998 01 July 1999 1
WARD, William Stephen 03 May 2005 11 April 2006 1
WRIGHT, John Rodgers Fallow 22 January 2003 04 February 2004 1
Secretary Name Appointed Resigned Total Appointments
LEFEVRE, Irene Sanna 09 September 2019 - 1
BUTLER, Christine Hamilton 26 June 2009 09 September 2019 1
ELLENDER, John Eric N/A 18 June 1999 1
WATT, Alastair Lawson 18 June 1999 26 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
AP01 - Appointment of director 02 June 2020
CS01 - N/A 26 May 2020
TM01 - Termination of appointment of director 30 March 2020
AP03 - Appointment of secretary 09 September 2019
TM02 - Termination of appointment of secretary 09 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 01 May 2018
AD01 - Change of registered office address 17 April 2018
AD01 - Change of registered office address 03 April 2018
MR04 - N/A 15 January 2018
AA - Annual Accounts 22 September 2017
RP04AR01 - N/A 21 September 2017
RP04AR01 - N/A 23 August 2017
RP04AR01 - N/A 23 August 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 12 April 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 15 June 2016
SH01 - Return of Allotment of shares 09 July 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 01 June 2014
AD01 - Change of registered office address 01 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 25 June 2012
SH01 - Return of Allotment of shares 10 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 24 May 2011
RESOLUTIONS - N/A 14 September 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 28 June 2010
AD01 - Change of registered office address 23 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 14 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
287 - Change in situation or address of Registered Office 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 January 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 29 June 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 24 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 16 June 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 26 June 2003
RESOLUTIONS - N/A 31 May 2003
AUD - Auditor's letter of resignation 26 March 2003
AUD - Auditor's letter of resignation 26 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
AA - Annual Accounts 06 November 2002
395 - Particulars of a mortgage or charge 23 August 2002
AA - Annual Accounts 17 August 2002
363s - Annual Return 19 June 2002
287 - Change in situation or address of Registered Office 30 April 2002
RESOLUTIONS - N/A 20 February 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2001
363s - Annual Return 26 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 22 February 2000
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
287 - Change in situation or address of Registered Office 25 June 1999
363s - Annual Return 17 June 1999
CERTNM - Change of name certificate 09 April 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
AUD - Auditor's letter of resignation 20 November 1998
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
363s - Annual Return 21 June 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
AA - Annual Accounts 04 November 1997
363s - Annual Return 22 July 1997
288c - Notice of change of directors or secretaries or in their particulars 12 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 27 April 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
AA - Annual Accounts 17 October 1996
363b - Annual Return 01 October 1996
288 - N/A 09 July 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 05 June 1995
288 - N/A 02 March 1995
288 - N/A 07 November 1994
288 - N/A 07 November 1994
AA - Annual Accounts 02 November 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 03 November 1993
288 - N/A 05 October 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 09 June 1992
288 - N/A 09 September 1991
AA - Annual Accounts 01 August 1991
288 - N/A 23 July 1991
288 - N/A 16 July 1991
363b - Annual Return 15 June 1991
288 - N/A 11 June 1991
288 - N/A 21 February 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
288 - N/A 12 April 1990
287 - Change in situation or address of Registered Office 11 April 1990
288 - N/A 22 March 1990
288 - N/A 11 September 1989
AA - Annual Accounts 08 August 1989
288 - N/A 07 April 1989
363 - Annual Return 28 March 1989
288 - N/A 25 January 1989
AA - Annual Accounts 15 June 1988
363 - Annual Return 19 April 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
288 - N/A 03 December 1986
NEWINC - New incorporation documents 06 August 1924

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 21 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.