Established in 2002, Cigna Insurance Services (Europe) Ltd are based in London. Lefevre, Irene Sanna, Bruce, James, Butler, Christine, Totty, Martin are listed as the directors of Cigna Insurance Services (Europe) Ltd. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCE, James | 13 September 2017 | - | 1 |
TOTTY, Martin | 13 August 2013 | 31 October 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEFEVRE, Irene Sanna | 23 October 2013 | - | 1 |
BUTLER, Christine | 28 February 2012 | 23 October 2013 | 1 |
Document Type | Date | |
---|---|---|
SH01 - Return of Allotment of shares | 10 January 2020 | |
CS01 - N/A | 13 December 2019 | |
AA - Annual Accounts | 09 September 2019 | |
SH01 - Return of Allotment of shares | 10 January 2019 | |
CS01 - N/A | 24 December 2018 | |
AA - Annual Accounts | 10 July 2018 | |
AD01 - Change of registered office address | 30 March 2018 | |
CS01 - N/A | 13 December 2017 | |
AA - Annual Accounts | 03 October 2017 | |
AP01 - Appointment of director | 15 September 2017 | |
AP01 - Appointment of director | 15 September 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
SH01 - Return of Allotment of shares | 18 January 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AP01 - Appointment of director | 17 May 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
AR01 - Annual Return | 18 December 2015 | |
AP01 - Appointment of director | 27 July 2015 | |
TM01 - Termination of appointment of director | 01 June 2015 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 28 May 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AP01 - Appointment of director | 06 November 2013 | |
TM01 - Termination of appointment of director | 06 November 2013 | |
TM02 - Termination of appointment of secretary | 29 October 2013 | |
AP03 - Appointment of secretary | 29 October 2013 | |
CERTNM - Change of name certificate | 24 October 2013 | |
NM06 - Request to seek comments of government department or other specified body on change of name | 24 October 2013 | |
CONNOT - N/A | 24 October 2013 | |
RESOLUTIONS - N/A | 11 October 2013 | |
CONNOT - N/A | 11 October 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AD01 - Change of registered office address | 06 September 2013 | |
AP01 - Appointment of director | 14 August 2013 | |
TM01 - Termination of appointment of director | 14 August 2013 | |
AD01 - Change of registered office address | 04 July 2013 | |
AD01 - Change of registered office address | 01 July 2013 | |
MG01 - Particulars of a mortgage or charge | 26 March 2013 | |
AR01 - Annual Return | 19 December 2012 | |
RESOLUTIONS - N/A | 15 November 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 15 November 2012 | |
CAP-SS - N/A | 15 November 2012 | |
SH19 - Statement of capital | 15 November 2012 | |
MISC - Miscellaneous document | 20 June 2012 | |
MISC - Miscellaneous document | 20 June 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AP03 - Appointment of secretary | 09 May 2012 | |
TM02 - Termination of appointment of secretary | 29 February 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
TM01 - Termination of appointment of director | 09 January 2012 | |
RESOLUTIONS - N/A | 19 December 2011 | |
SH01 - Return of Allotment of shares | 16 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
AA - Annual Accounts | 21 June 2011 | |
TM01 - Termination of appointment of director | 17 February 2011 | |
MG01 - Particulars of a mortgage or charge | 16 February 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 04 June 2009 | |
395 - Particulars of a mortgage or charge | 20 May 2009 | |
363a - Annual Return | 15 December 2008 | |
RESOLUTIONS - N/A | 14 October 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 25 September 2007 | |
395 - Particulars of a mortgage or charge | 14 June 2007 | |
288a - Notice of appointment of directors or secretaries | 20 March 2007 | |
353 - Register of members | 20 March 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
363s - Annual Return | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
AA - Annual Accounts | 19 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 February 2006 | |
363s - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2005 | |
353 - Register of members | 26 April 2005 | |
363s - Annual Return | 21 January 2005 | |
123 - Notice of increase in nominal capital | 14 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 29 November 2004 | |
288b - Notice of resignation of directors or secretaries | 23 November 2004 | |
RESOLUTIONS - N/A | 11 November 2004 | |
RESOLUTIONS - N/A | 11 November 2004 | |
123 - Notice of increase in nominal capital | 11 November 2004 | |
288a - Notice of appointment of directors or secretaries | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 11 November 2004 | |
288b - Notice of resignation of directors or secretaries | 11 November 2004 | |
AA - Annual Accounts | 05 October 2004 | |
363s - Annual Return | 31 December 2003 | |
287 - Change in situation or address of Registered Office | 22 May 2003 | |
RESOLUTIONS - N/A | 01 May 2003 | |
RESOLUTIONS - N/A | 01 May 2003 | |
395 - Particulars of a mortgage or charge | 29 April 2003 | |
395 - Particulars of a mortgage or charge | 29 April 2003 | |
CERTNM - Change of name certificate | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 02 April 2003 | |
NEWINC - New incorporation documents | 13 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 21 March 2013 | Outstanding |
N/A |
Rent deposit deed | 15 February 2011 | Outstanding |
N/A |
Debenture | 13 May 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 01 June 2007 | Outstanding |
N/A |
Assignment of keyman insurance policies | 01 June 2005 | Fully Satisfied |
N/A |
Keyman insurance assignment | 22 April 2003 | Fully Satisfied |
N/A |
Debenture | 22 April 2003 | Fully Satisfied |
N/A |