CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870738

Incorporation date

03/11/1999

Size

Full

Contacts

Registered address

Registered address

5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon17/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Appointment of Mr Peter Casteleyn as a secretary on 2025-09-15
dot icon17/07/2025
Termination of appointment of Irene Sanna Lefevre as a secretary on 2025-06-23
dot icon22/04/2025
Full accounts made up to 2023-12-31
dot icon15/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon14/12/2023
Confirmation statement made on 2023-11-03 with updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon08/12/2022
Statement of capital following an allotment of shares on 2022-12-01
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon18/10/2021
Termination of appointment of Juan Jose Montes Escriba as a director on 2021-10-18
dot icon18/10/2021
Appointment of Mr Jorge Bicand Munoz as a director on 2021-10-18
dot icon24/09/2021
Accounts for a small company made up to 2020-12-31
dot icon27/01/2021
Full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon12/05/2020
Termination of appointment of Jose Vicente Quesada as a director on 2020-05-01
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon30/03/2018
Registered office address changed from Chancery House St. Nicholas Way Sutton SM1 1JB England to 5 Aldermanbury Square London EC2V 7HR on 2018-03-30
dot icon16/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon02/10/2017
Registered office address changed from 24 Southwark Bridge Road London SE1 9HF to Chancery House St. Nicholas Way Sutton SM1 1JB on 2017-10-02
dot icon02/05/2017
Appointment of Mr Matthew Partridge as a director on 2017-05-01
dot icon03/03/2017
Termination of appointment of Jessica Silva as a director on 2017-03-03
dot icon14/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon25/10/2016
Appointment of Mr Juan Jose Montes Escriba as a director on 2016-10-25
dot icon25/10/2016
Termination of appointment of Keith Cotter as a director on 2016-10-25
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/02/2016
Certificate of change of name
dot icon04/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Appointment of Mrs Irene Sanna Lefevre as a secretary on 2015-01-01
dot icon16/07/2015
Termination of appointment of Sarah Ann Bailey as a secretary on 2015-01-01
dot icon27/04/2015
Termination of appointment of Gavin Kemp as a director on 2015-04-25
dot icon04/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Appointment of Mr. Jose Vicente Quesada as a director on 2014-07-16
dot icon05/09/2014
Termination of appointment of James Robert Parker as a director on 2014-07-16
dot icon06/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon06/11/2013
Director's details changed for Mr Keith Cotter on 2013-08-31
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon05/07/2013
Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 2013-07-05
dot icon03/06/2013
Appointment of Mr James Robert Parker as a director
dot icon03/06/2013
Termination of appointment of Mike Beason as a director
dot icon19/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon18/06/2012
Appointment of Mr Gavin Kemp as a director
dot icon15/06/2012
Termination of appointment of Michael Smith as a director
dot icon12/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon09/12/2010
Appointment of Mr Michael Smith as a director
dot icon09/12/2010
Appointment of Mrs Jessica Silva as a director
dot icon22/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon08/11/2010
Termination of appointment of Claire Walker as a secretary
dot icon08/11/2010
Appointment of Miss Sarah Ann Bailey as a secretary
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon02/02/2010
Appointment of Miss Claire Louise Walker as a secretary
dot icon02/02/2010
Termination of appointment of Christine Butler as a secretary
dot icon21/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Mike Beason on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Keith Cotter on 2010-01-21
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon13/01/2009
Director appointed mr keith cotter
dot icon13/01/2009
Return made up to 03/11/08; full list of members
dot icon13/01/2009
Director appointed mr mike beason
dot icon13/01/2009
Appointment terminated director matthew peary
dot icon13/01/2009
Appointment terminated director david bourdon
dot icon22/10/2008
Registered office changed on 22/10/2008 from 68 lombard street london EC3V 9LJ
dot icon09/01/2008
Return made up to 03/11/07; full list of members
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon11/10/2007
Director resigned
dot icon11/10/2007
Secretary resigned
dot icon11/10/2007
New secretary appointed
dot icon16/07/2007
Director resigned
dot icon08/02/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon17/11/2006
Return made up to 03/11/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon07/11/2006
Registered office changed on 07/11/06 from: 72-76 borough high street london SE1 1XF
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
New director appointed
dot icon30/10/2006
Return made up to 03/11/05; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Secretary's particulars changed
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon04/11/2004
Return made up to 03/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
New secretary appointed
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon08/01/2004
Auditor's resignation
dot icon19/11/2003
Return made up to 03/11/03; full list of members
dot icon20/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/02/2003
Ad 26/11/02--------- £ si 12204000@1=12204000 £ ic 1/12204001
dot icon12/02/2003
Nc inc already adjusted 25/11/02
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon19/11/2002
Return made up to 03/11/02; full list of members
dot icon19/11/2002
Director resigned
dot icon22/10/2002
Secretary resigned
dot icon22/10/2002
New secretary appointed
dot icon18/09/2002
Full accounts made up to 2001-12-31
dot icon12/04/2002
Return made up to 03/11/01; full list of members; amend
dot icon15/03/2002
Secretary's particulars changed;director's particulars changed
dot icon19/11/2001
Return made up to 03/11/01; full list of members
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon27/07/2001
Registered office changed on 27/07/01 from: sir john lyon house 5 high timber street london EC4V 3NX
dot icon21/05/2001
Registered office changed on 21/05/01 from: sir john lyon house 5 high timber street london EC4V 3NX
dot icon05/12/2000
Certificate of change of name
dot icon15/11/2000
Return made up to 03/11/00; full list of members
dot icon09/06/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon18/05/2000
Registered office changed on 18/05/00 from: 58-60 kensington church st london W8 4DB
dot icon17/11/1999
Secretary resigned
dot icon17/11/1999
Director resigned
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New secretary appointed;new director appointed
dot icon03/11/1999
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
03/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lefevre, Irene Sanna
Secretary
01/01/2015 - 23/06/2025
-
Casteleyn, Peter
Secretary
15/09/2025 - Present
-
Bicand Munoz, Jorge
Director
18/10/2021 - Present
1
Partridge, Matthew
Director
01/05/2017 - Present
-

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 GLOBAL WELLBEING SOLUTIONS LIMITED

CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED is an(a) Active company incorporated on 03/11/1999 with the registered office located at 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 GLOBAL WELLBEING SOLUTIONS LIMITED?

toggle

CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED is currently Active. It was registered on 03/11/1999 .

Where is CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED located?

toggle

CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED is registered at 5 Aldermanbury Square, London EC2V 7HR.

What does CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED do?

toggle

CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-03 with no updates.