CIGNA CHESTNUT HOLDINGS, LTD

Register to unlock more data on OkredoRegister

CIGNA CHESTNUT HOLDINGS, LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08739482

Incorporation date

21/10/2013

Size

Full

Contacts

Registered address

Registered address

13th Floor 5, Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2013)
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon17/07/2025
Termination of appointment of Irene Sanna Lefevre as a secretary on 2025-06-23
dot icon17/07/2025
Appointment of Mr Peter Casteleyn as a secretary on 2025-07-16
dot icon03/06/2025
Termination of appointment of Eric Thomas Melrose as a director on 2025-06-01
dot icon31/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon03/09/2024
Full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-21 with updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon20/12/2022
Resolutions
dot icon20/12/2022
Solvency Statement dated 09/12/22
dot icon20/12/2022
Statement of capital on 2022-12-20
dot icon20/12/2022
Statement by Directors
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Solvency Statement dated 23/11/22
dot icon07/12/2022
Statement by Directors
dot icon07/12/2022
Statement of capital on 2022-12-07
dot icon01/12/2022
Termination of appointment of Aisha Barclay as a director on 2022-12-01
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon30/06/2022
Appointment of Mr Eric Jason Cayford as a director on 2022-06-30
dot icon30/06/2022
Termination of appointment of David Sawyer Scheibe as a director on 2022-06-30
dot icon06/05/2022
Director's details changed for Ms Aisha Barclay on 2022-05-05
dot icon04/02/2022
Auditor's resignation
dot icon17/01/2022
Appointment of Mr Neil Robert Morrison as a director on 2022-01-17
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Statement of capital following an allotment of shares on 2021-04-15
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon03/06/2020
Appointment of Ms Aisha Barclay as a director on 2020-06-01
dot icon03/06/2020
Appointment of Mr Mark Alexander Thomson as a director on 2020-06-01
dot icon12/05/2020
Termination of appointment of Craig Bryce Nicholls as a director on 2020-04-30
dot icon30/03/2020
Termination of appointment of Kirsty Fiona Beswick as a director on 2020-03-26
dot icon30/01/2020
Director's details changed for Mrs Kirsty Fiona Beswick on 2020-01-30
dot icon30/01/2020
Director's details changed for Mr Eric Thomas Melrose on 2020-01-30
dot icon02/12/2019
Termination of appointment of Joanne Ruth Hart as a director on 2019-11-30
dot icon02/12/2019
Termination of appointment of Irene Pope Gentile as a director on 2019-11-30
dot icon02/12/2019
Termination of appointment of Franklin Clark Barlow as a director on 2019-11-30
dot icon22/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon09/09/2019
Termination of appointment of Christine Butler as a secretary on 2019-09-09
dot icon09/09/2019
Appointment of Mrs Irene Sanna Lefevre as a secretary on 2019-09-09
dot icon10/07/2019
Appointment of Mr Eric Thomas Melrose as a director on 2019-07-10
dot icon10/07/2019
Appointment of Mrs Kirsty Fiona Beswick as a director on 2019-07-10
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-15
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon01/06/2018
Full accounts made up to 2017-12-31
dot icon22/05/2018
Termination of appointment of Morag Margaret Dunlop as a director on 2018-05-18
dot icon03/05/2018
Registered office address changed from Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13th Floor London EC2V 7HR England to 13th Floor 5, Aldermanbury Square London EC2V 7HR on 2018-05-03
dot icon03/04/2018
Registered office address changed from 1st Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13th Floor London EC2V 7HR on 2018-04-03
dot icon23/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Appointment of Mr Craig Bryce Nicholls as a director on 2016-11-21
dot icon27/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon11/08/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon25/09/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon03/06/2015
Statement by Directors
dot icon03/06/2015
Statement of capital on 2015-06-03
dot icon03/06/2015
Solvency Statement dated 29/05/15
dot icon03/06/2015
Resolutions
dot icon18/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon18/11/2014
Director's details changed for Terence James Dillon on 2013-10-21
dot icon11/11/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-08-06
dot icon11/03/2014
Second filing of SH01 previously delivered to Companies House
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-06
dot icon19/11/2013
Statement of capital following an allotment of shares on 2013-11-07
dot icon13/11/2013
Appointment of Christine Butler as a secretary
dot icon13/11/2013
Termination of appointment of Irene Lefevre as a secretary
dot icon21/10/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon21/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melrose, Eric Thomas
Director
10/07/2019 - 01/06/2025
1
Thomson, Mark Alexander
Director
01/06/2020 - Present
2
Cayford, Eric Jason
Director
30/06/2022 - Present
-
Morrison, Neil Robert
Director
17/01/2022 - Present
1
Barclay, Aisha
Director
01/06/2020 - 01/12/2022
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIGNA CHESTNUT HOLDINGS, LTD

CIGNA CHESTNUT HOLDINGS, LTD is an(a) Active company incorporated on 21/10/2013 with the registered office located at 13th Floor 5, Aldermanbury Square, London EC2V 7HR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIGNA CHESTNUT HOLDINGS, LTD?

toggle

CIGNA CHESTNUT HOLDINGS, LTD is currently Active. It was registered on 21/10/2013 .

Where is CIGNA CHESTNUT HOLDINGS, LTD located?

toggle

CIGNA CHESTNUT HOLDINGS, LTD is registered at 13th Floor 5, Aldermanbury Square, London EC2V 7HR.

What does CIGNA CHESTNUT HOLDINGS, LTD do?

toggle

CIGNA CHESTNUT HOLDINGS, LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CIGNA CHESTNUT HOLDINGS, LTD?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-21 with no updates.