CIGNA LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V.

Register to unlock more data on OkredoRegister

CIGNA LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC015987

Incorporation date

01/01/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

Plantin En Moretuslei 309, Antwerp, Belgium 2140Copy
copy info iconCopy
See on map
Latest events (Record since 21/05/1991)
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon24/10/2022
Termination of appointment of David Gerges as a director on 2022-10-06
dot icon24/10/2022
Termination of appointment of Kapil Dhir as a director on 2022-10-06
dot icon02/08/2022
Full accounts made up to 2021-12-31
dot icon13/01/2022
Full accounts made up to 2020-12-31
dot icon13/01/2022
Full accounts made up to 2019-12-31
dot icon18/10/2021
Termination of appointment of Philippa Margaret Dickson as a director on 2001-12-04
dot icon01/10/2021
Termination of appointment of Eric Reisenwitz as a director on 2000-05-31
dot icon01/10/2021
Termination of appointment of William Michael Clowes as a director on 2009-02-02
dot icon01/10/2021
Termination of appointment of John Anthony Billett as a director on 1998-07-28
dot icon01/10/2021
Termination of appointment of Jozef Geerts as secretary on 2001-05-22
dot icon01/10/2021
Termination of appointment of Christopher John Branch as a director on 2000-05-31
dot icon01/10/2021
Termination of appointment of Christopher James as a director on 2000-05-31
dot icon01/10/2021
Termination of appointment of Gerard Hornig as a director on 2001-05-31
dot icon01/10/2021
Termination of appointment of Patrick James Brennan as a director on 1996-12-20
dot icon11/06/2021
Appointment of David Sawyer Scheibe as a director on 2004-06-21
dot icon11/06/2021
Appointment of Kennenth Russell Hamm as a director on 2013-05-31
dot icon11/06/2021
Appointment of David Gerges as a director on 2015-06-01
dot icon14/05/2021
Appointment of Mr Kapil Dhir as a director on 2020-05-31
dot icon05/05/2021
Appointment of Peter Casteleyn as a secretary on 2018-07-25
dot icon05/05/2021
Appointment of Bert Reynders as a director on 2018-05-31
dot icon05/05/2021
Appointment of Timothy Donald Buckley as a director on 2013-01-30
dot icon04/05/2021
Appointment of Serge Roger Philippe Wibaunt as a director on 2013-05-31
dot icon04/05/2021
Appointment of Arjan Toor as a director on 2020-05-31
dot icon04/05/2021
Appointment of Sebastien Marcel Raymond Hasle as a director on 2013-05-31
dot icon28/04/2021
Details changed for an overseas company - Plantin En Moretuslei 309, Antweprp, Belgium 2140, Belgium
dot icon28/04/2021
Details changed for an overseas company - Ic Change 04/12/17
dot icon28/04/2021
Details changed for an overseas company - Change in Legal Form 01/01/93 Limited Liability
dot icon03/04/2021
Termination of appointment of Gary Thomas Schmalzriedt as a director on 1999-05-31
dot icon13/03/2021
Details changed for an overseas company - Change in Objects 01/01/93
dot icon13/03/2021
Details changed for an overseas company - Refer, to Parent Register, Belgium
dot icon13/03/2021
Details changed for an overseas company - Ic Change 04/12/17
dot icon13/03/2021
Details changed for an overseas company - Change in Gov Law 01/01/1993 N/A
dot icon13/03/2021
Details changed for an overseas company - Change in Accounts Details Ec
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon11/05/2018
Details changed for a UK establishment - BR000754 Address Change Chancery house first floor st. Nicholas way, sutton, surrey, SM1 1JB,2018-04-03
dot icon31/07/2017
Full accounts made up to 2016-12-31
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Details changed for a UK establishment - BR000754 Address Change 62 threadneedle street, london, EC2R 8HP,2013-07-01
dot icon17/07/2012
Full accounts made up to 2011-12-31
dot icon20/02/2012
Full accounts made up to 2010-12-31
dot icon20/02/2012
Full accounts made up to 2009-12-31
dot icon10/08/2010
Details changed for a UK establishment - BR000754 Address Change 4TH floor, 45 london road, reigate, surrey, RH2 9PY,2010-07-28
dot icon26/06/2009
Full accounts made up to 2007-12-31
dot icon26/06/2009
Full accounts made up to 2006-12-31
dot icon06/02/2007
BR000754 address change 29/01/07 64/68 london road redhill surrey RH1 1LG
dot icon13/12/2006
Full accounts made up to 2005-12-31
dot icon07/09/2004
Full group accounts made up to 2002-12-31
dot icon31/08/2004
Full accounts made up to 2002-12-31
dot icon26/06/2002
Full accounts made up to 2000-12-31
dot icon26/04/2002
BR000754 address change 08/04/02 2ND floor tower house 38 trinity square london EC3N 4JH
dot icon19/02/2002
BR000754 par appointed 22/11/01 gail marcus 241 kensington high street london W8 6EL
dot icon19/02/2002
BR000754 par terminated 10/10/01 philippa dickson
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
BR000754 address change 15/12/99 8 lime street london EC3M 7NA
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon23/04/1999
Dir appointed 01/04/99 mrs philippa dickson woking surrey
dot icon23/04/1999
BR000754 par appointed 01/04/99 philippa dickson hillside house ashwood road woking surrey GU22 7JW
dot icon23/04/1999
BR000754 par terminated 01/04/99 eric reisenwitz
dot icon07/12/1998
Full accounts made up to 1997-12-31
dot icon10/09/1998
BR000754 par appointed 05/08/98 eric reisenwitz flat 1 alexa court 73 lexham gardens london W8 6JL
dot icon10/09/1998
BR000754 par terminated 05/08/98 john billett
dot icon01/07/1998
Dir appointed 02/06/98 gary thomas schmalzriedt london EC3R
dot icon01/07/1998
Dir appointed 02/06/98 eric reisenwitz lexham gardens london
dot icon24/09/1997
Dir appointed 02/06/97 mr christopher john branch london W1M 5GB
dot icon24/09/1997
Dir appointed 02/06/97 john anthony billett little chalfont bucks
dot icon24/09/1997
Dir appointed 02/06/97 chris james london SE9 3UQ
dot icon25/07/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Full accounts made up to 1995-12-31
dot icon19/02/1997
Altn constitutional doc 20/12/96
dot icon21/01/1997
BR000754 par appointed 15/12/96 mr john billett barkers farmhouse little chalfont buckinghamshire HP7 9JY
dot icon21/01/1997
BR000754 par terminated 15/12/96 mr gerhard horning
dot icon04/01/1996
Court order
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon10/08/1995
Dir appointed 31/05/95 william michael clowes 151 cheswold valley road haverford pennsylvania usa 19041
dot icon10/08/1995
Dir appointed 31/05/95 gerhard hornig cigna house 8 lime street london EC3M 7NA
dot icon10/08/1995
Dir appointed 31/05/95 patrick brennan flat 9B no.3 Onslow gardens london SW7 3LX
dot icon10/08/1995
Sec appointed 31/05/95 jozef geerts handelsstraat 15 2570 duffel belgium
dot icon27/07/1995
BR000754 par appointed 01/07/95 gerhard hornig 8 lime street london EC3M 7NA
dot icon27/07/1995
BR000754 par terminated 01/07/95 mr p brennen
dot icon23/12/1994
BR000754 par terminated 30/09/94 john l mckenzie
dot icon07/12/1994
Full accounts made up to 1993-12-31
dot icon07/12/1994
Full accounts made up to 1992-12-31
dot icon08/11/1994
Dir resigned 30/09/94 john lyle mckenzie
dot icon08/11/1994
Dir resigned 30/05/94 keith roy wilkinson
dot icon21/02/1994
Dir resigned 31/12/93 roger dockett
dot icon12/11/1993
BR000754 par appointed 01/06/93 john lyle mckenzie llanfair 183 manse rd motherwell lanarkshire ML1 2PS
dot icon12/11/1993
BR000754 pa terminated 21/04/93 geoffrey R. saggers
dot icon19/07/1993
New director appointed
dot icon28/06/1993
BR000754 par appointed mr geoffrey raymond saggers P.o box 42 greenock strathclyde PA15 1AB
dot icon28/06/1993
BR000754 registered
dot icon28/06/1993
Initial branch registration
dot icon10/05/1993
Director resigned
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon22/01/1992
New director appointed
dot icon14/01/1992
New director appointed
dot icon21/05/1991
Business address cigna house 8 lime street london EC3M 7NA
dot icon21/05/1991
Foreign company registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
Scheibe, David Sawyer
Director
21/06/2004 - Present
1
Hasle, Sebastien Marcel Raymond
Director
31/05/2013 - Present
2
Hamm, Kennenth Russell
Director
31/05/2013 - Present
-
Toor, Arjan
Director
31/05/2020 - Present
1
Reynders, Bert
Director
31/05/2018 - Present
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 LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V.

CIGNA LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V. is an(a) Active company incorporated on 01/01/1993 with the registered office located at Plantin En Moretuslei 309, Antwerp, Belgium 2140. There are currently 7 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 LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V.?

toggle

CIGNA LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V. is currently Active. It was registered on 01/01/1993 .

Where is CIGNA LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V. located?

toggle

CIGNA LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V. is registered at Plantin En Moretuslei 309, Antwerp, Belgium 2140.

What is the latest filing for CIGNA LIFE INSURANCE COMPANY OF EUROPE S.A.-N.V.?

toggle

The latest filing was on 04/08/2023: Full accounts made up to 2022-12-31.