CIGNA GLOBAL WELLBEING HOLDINGS LIMITED

5 Aldermanbury Square, London, EC2V 7HR, England
StatusACTIVE
Company No.03976059
CategoryPrivate Limited Company
Incorporated13 Apr 2000
Age24 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

CIGNA GLOBAL WELLBEING HOLDINGS LIMITED is an active private limited company with number 03976059. It was incorporated 24 years, 2 months, 3 days ago, on 13 April 2000. The company address is 5 Aldermanbury Square, London, EC2V 7HR, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-17

Capital : 20 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Capital : 13 GBP

Date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jorge Bicand Munoz

Appointment date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Arjan Toor

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Jose Montes Escriba

Termination date: 2021-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Robert Douglas Peat

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-18

Officer name: Mr Matthew Philip Partridge

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Ann H Asbaty

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Jose Vicente Quesada

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: 5 5 Aldermanbury Square 13th Floor London EC2V 7HR England

New address: 5 Aldermanbury Square London EC2V 7HR

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-04

New address: 5 5 Aldermanbury Square 13th Floor London EC2V 7HR

Old address: Chancery House St. Nicholas Way Sutton SM1 1JB England

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Robert Douglas Peat

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Ronald Henry Duld Jr

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: 24 Southwark Bridge Road London SE1 9HF

New address: Chancery House St. Nicholas Way Sutton SM1 1JB

Change date: 2017-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-25

Officer name: Mr Juan Jose Montes Escriba

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-25

Officer name: Keith Cotter

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vielife holdings LIMITED\certificate issued on 04/02/16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arjan Toor

Appointment date: 2016-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Hedstrom Wigley

Termination date: 2016-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann H Asbaty

Appointment date: 2015-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Ann Bailey

Termination date: 2015-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mrs Irene Sanna Lefevre

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: James Robert Parker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Henry Duld Jr

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan B Mcgroarty

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-05

Officer name: Ms Nancy Hedstrom Wigley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-20

Officer name: William Brown

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Vicente Quesada

Appointment date: 2014-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan B Mcgroarty

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bourdon

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 22 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 22 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2013-07-11

Documents

View document PDF

Legacy

Date: 11 Jul 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH19

Date: 2013-07-11

Capital : 7 GBP

Documents

View document PDF

Legacy

Date: 11 Jul 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 03/07/13

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-05

Old address: 62 Threadneedle Street London EC2R 8HP United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Robert Parker

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Beason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bourdon

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Termination director company with name

Date: 13 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bourdon

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Brown

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jodi Prohofsky

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Ann Bailey

Documents

View document PDF

Termination secretary company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Walker

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jodi Aronson Prohofsky

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Patrick Bourdon

Change date: 2010-04-13

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Claire Louise Walker

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Butler

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Puccino

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Capital

Type: 123

Description: Gbp nc 23952292/27000000\12/04/09

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / keith cotter / 07/07/2009

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / keith cotter / 06/07/2009

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr keith cotter

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr david patrick bourdon

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr mike beason

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mrs shirley maria puccino

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director gustavo giraldo

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from 68 lombard street london EC3V 9LJ

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADDRESSFRONT LTD.

37 CORNWALL ROAD,FELIXSTOWE,IP11 9AE

Number:08243889
Status:ACTIVE
Category:Private Limited Company

ANSOON LIMITED

76 CAMERON WAY,LIVINGSTON,EH54 8HF

Number:SC525445
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEASMAN PARTNERS LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:09361387
Status:ACTIVE
Category:Private Limited Company

LOVE LONG HOUSE LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:11469531
Status:ACTIVE
Category:Private Limited Company

NEWBOLD INSIGHTS LIMITED

3 GLENSIDE,WIGAN,WN6 9EF

Number:10232016
Status:ACTIVE
Category:Private Limited Company

SHELLMAY LTD.

TEMPLE HOUSE,LONDON,EC2A 4XH

Number:11398528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source