About

Registered Number: 04617110
Date of Incorporation: 13/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 5 Aldermanbury Square, London, EC2V 7HR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.