CIGNA EUROPEAN SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CIGNA EUROPEAN SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00199739

Incorporation date

06/08/1924

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 06/08/1924)
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon28/07/2025
Appointment of Mr Peter Casteleyn as a secretary on 2025-07-25
dot icon25/07/2025
Termination of appointment of Sebastien Marcel Raymond Hasle as a director on 2025-07-24
dot icon24/07/2025
Appointment of Mr Mark James Hassan as a director on 2025-07-23
dot icon17/07/2025
Termination of appointment of Irene Sanna Lefevre as a secretary on 2025-06-23
dot icon05/06/2025
Confirmation statement made on 2025-05-23 with updates
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon24/04/2023
Termination of appointment of Robin Kenneth Lewis as a director on 2023-04-24
dot icon01/12/2022
Termination of appointment of Tim Buckley as a director on 2022-12-01
dot icon01/12/2022
Appointment of Mr Robin Kenneth Lewis as a director on 2022-12-01
dot icon19/10/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon07/02/2022
Director's details changed for Mr Iain William Aird on 2022-02-04
dot icon04/02/2022
Auditor's resignation
dot icon06/07/2021
Full accounts made up to 2020-12-31
dot icon31/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon30/11/2020
Termination of appointment of Alastair Lawson Watt as a director on 2020-11-30
dot icon28/07/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Appointment of Mr Iain William Aird as a director on 2020-06-01
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon30/03/2020
Termination of appointment of Kirsty Fiona Beswick as a director on 2020-03-26
dot icon09/09/2019
Appointment of Mrs Irene Sanna Lefevre as a secretary on 2019-09-09
dot icon09/09/2019
Termination of appointment of Christine Hamilton Butler as a secretary on 2019-09-09
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon01/05/2018
Appointment of Mrs Kirsty Fiona Beswick as a director on 2018-04-26
dot icon17/04/2018
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 2018-04-17
dot icon03/04/2018
Registered office address changed from Chancery House First Floor 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 icon15/01/2018
Satisfaction of charge 1 in full
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Second filing of the annual return made up to 2014-05-25
dot icon23/08/2017
Second filing of the annual return made up to 2016-05-25
dot icon23/08/2017
Second filing of the annual return made up to 2015-05-25
dot icon21/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon16/05/2017
Appointment of Mr Sebastien Marcel Raymond Hasle as a director on 2017-05-03
dot icon12/04/2017
Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 2017-03-31
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon08/07/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon14/05/2015
Termination of appointment of James Robert Parker as a director on 2015-04-22
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon01/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon01/07/2013
Registered office address changed from , 62 Threadneedle Street, London, EC2R 8HP, England on 2013-07-01
dot icon20/06/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon07/03/2013
Appointment of Monsieur Eric Maximilien Paul Francois Daout as a director
dot icon07/03/2013
Appointment of Mr Tim Buckley as a director
dot icon07/03/2013
Termination of appointment of Jeff Rigg as a director
dot icon27/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon25/06/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon16/08/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon25/05/2011
Appointment of Mr Jeff Rigg as a director
dot icon24/05/2011
Termination of appointment of Johannes De Jong as a director
dot icon14/09/2010
Resolutions
dot icon28/07/2010
Secretary's details changed for Mrs Christine Hamilton Butler on 2010-07-28
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Registered office address changed from , 4th Floor, 45 London Road, Reigate, Surrey, RH2 9PY on 2010-06-23
dot icon11/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon10/06/2010
Director's details changed for Johannes Martinus De Jong on 2010-05-25
dot icon10/06/2010
Director's details changed for James Robert Parker on 2010-05-25
dot icon11/03/2010
Director's details changed for Alastair Lawson Watt on 2010-03-11
dot icon11/03/2010
Termination of appointment of Stephen Bishop as a director
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Secretary appointed mrs christine hamilton butler
dot icon06/07/2009
Appointment terminated secretary alastair watt
dot icon03/06/2009
Return made up to 25/05/09; full list of members
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 25/05/08; full list of members
dot icon15/04/2008
Director appointed mr stephen john bishop
dot icon06/11/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
New director appointed
dot icon14/07/2007
Return made up to 25/05/07; no change of members
dot icon04/07/2007
Director resigned
dot icon07/02/2007
Registered office changed on 07/02/07 from: 64-68 london road, redhill, surrey, RH1 1LG
dot icon06/01/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Full accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 25/05/06; full list of members
dot icon05/05/2006
Director resigned
dot icon05/05/2006
Director resigned
dot icon09/03/2006
Director's particulars changed
dot icon15/12/2005
New director appointed
dot icon24/07/2005
Return made up to 25/05/05; full list of members
dot icon24/06/2005
Full accounts made up to 2004-12-31
dot icon22/06/2005
Director resigned
dot icon21/06/2005
New director appointed
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 25/05/04; full list of members
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon18/01/2004
Director resigned
dot icon18/01/2004
New director appointed
dot icon29/09/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 25/05/03; full list of members
dot icon31/05/2003
Resolutions
dot icon26/03/2003
Auditor's resignation
dot icon26/03/2003
Auditor's resignation
dot icon22/03/2003
New director appointed
dot icon06/11/2002
Full accounts made up to 2001-12-31
dot icon23/08/2002
Particulars of mortgage/charge
dot icon17/08/2002
Full accounts made up to 2000-12-31
dot icon19/06/2002
Return made up to 25/05/02; full list of members
dot icon30/04/2002
Registered office changed on 30/04/02 from: 2ND floor tower house, 38 trinity square, london, EC3N 4JH
dot icon20/02/2002
Resolutions
dot icon12/12/2001
New director appointed
dot icon05/11/2001
Director resigned
dot icon02/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/06/2001
Return made up to 25/05/01; full list of members
dot icon12/06/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon20/02/2001
New director appointed
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 25/05/00; full list of members
dot icon22/02/2000
Secretary's particulars changed;director's particulars changed
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Director resigned
dot icon13/07/1999
Director resigned
dot icon09/07/1999
Director resigned
dot icon09/07/1999
New director appointed
dot icon25/06/1999
New secretary appointed;new director appointed
dot icon25/06/1999
Secretary resigned
dot icon25/06/1999
Registered office changed on 25/06/99 from: cigna house, 8 lime street, london, EC3M 7NA
dot icon17/06/1999
Return made up to 25/05/99; no change of members
dot icon09/04/1999
Certificate of change of name
dot icon06/01/1999
New director appointed
dot icon06/01/1999
Director resigned
dot icon20/11/1998
Auditor's resignation
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon07/07/1998
New director appointed
dot icon07/07/1998
Director resigned
dot icon21/06/1998
Return made up to 25/05/98; full list of members
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 25/05/97; no change of members
dot icon12/06/1997
Director's particulars changed
dot icon13/05/1997
New director appointed
dot icon28/04/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon17/02/1997
Director resigned
dot icon17/02/1997
New director appointed
dot icon17/10/1996
Full accounts made up to 1995-12-31
dot icon01/10/1996
Return made up to 25/05/96; no change of members
dot icon09/07/1996
Director resigned
dot icon26/10/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Return made up to 25/05/95; full list of members
dot icon02/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned
dot icon07/11/1994
Director resigned
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon08/06/1994
Return made up to 25/05/94; no change of members
dot icon03/11/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
Director resigned;new director appointed
dot icon20/05/1993
Return made up to 25/05/93; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon09/06/1992
Return made up to 25/05/92; full list of members
dot icon09/09/1991
Director's particulars changed
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
Director's particulars changed
dot icon16/07/1991
Director's particulars changed
dot icon15/06/1991
Return made up to 25/05/91; no change of members
dot icon11/06/1991
Director's particulars changed
dot icon21/02/1991
Director resigned;new director appointed
dot icon05/02/1991
New director appointed
dot icon05/02/1991
Director resigned
dot icon19/09/1990
Full accounts made up to 1989-12-31
dot icon19/09/1990
Return made up to 25/05/90; full list of members
dot icon12/04/1990
Secretary resigned;new secretary appointed
dot icon11/04/1990
Registered office changed on 11/04/90 from: crusader house, reigate, surrey, RH2 8BL
dot icon22/03/1990
Director resigned
dot icon11/09/1989
Director resigned
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon07/04/1989
New director appointed
dot icon28/03/1989
Return made up to 09/03/89; full list of members
dot icon25/01/1989
Director resigned
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon19/04/1988
Return made up to 10/03/88; full list of members
dot icon14/04/1987
Full accounts made up to 1986-12-31
dot icon14/04/1987
Return made up to 12/03/87; full list of members
dot icon03/12/1986
Director resigned;new director appointed
dot icon06/08/1924
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
23/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lefevre, Irene Sanna
Secretary
09/09/2019 - 23/06/2025
-
Aird, Iain William
Director
01/06/2020 - Present
-
Casteleyn, Peter
Secretary
25/07/2025 - Present
-
Hassan, Mark James
Director
23/07/2025 - Present
-
Hasle, Sebastien Marcel Raymond
Director
03/05/2017 - 24/07/2025
2

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 EUROPEAN SERVICES (UK) LIMITED

CIGNA EUROPEAN SERVICES (UK) LIMITED is an(a) Active company incorporated on 06/08/1924 with the registered office located at 13th Floor 5 Aldermanbury Square, London EC2V 7HR. There are currently 3 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 EUROPEAN SERVICES (UK) LIMITED?

toggle

CIGNA EUROPEAN SERVICES (UK) LIMITED is currently Active. It was registered on 06/08/1924 .

Where is CIGNA EUROPEAN SERVICES (UK) LIMITED located?

toggle

CIGNA EUROPEAN SERVICES (UK) LIMITED is registered at 13th Floor 5 Aldermanbury Square, London EC2V 7HR.

What does CIGNA EUROPEAN SERVICES (UK) LIMITED do?

toggle

CIGNA EUROPEAN SERVICES (UK) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CIGNA EUROPEAN SERVICES (UK) LIMITED?

toggle

The latest filing was on 13/08/2025: Full accounts made up to 2024-12-31.