CIGNA OAK HOLDINGS LTD

Register to unlock more data on OkredoRegister

CIGNA OAK HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04683451

Incorporation date

02/03/2003

Size

Full

Contacts

Registered address

Registered address

5 Aldermanbury Square, London EC2V 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon17/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon24/07/2025
Appointment of Mr Peter Casteleyn as a secretary on 2025-07-23
dot icon17/07/2025
Termination of appointment of Irene Sanna Lefevre as a secretary on 2025-06-23
dot icon29/01/2025
Change of details for Cigna Corporation as a person with significant control on 2023-02-13
dot icon29/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon18/06/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon10/11/2023
Amended full accounts made up to 2022-12-31
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon04/02/2022
Auditor's resignation
dot icon03/01/2022
Confirmation statement made on 2022-01-03 with updates
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2021-01-03 with updates
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Appointment of Ms Denise Hall as a director on 2020-11-01
dot icon02/11/2020
Appointment of Mr Mark Alexander Thomson as a director on 2020-11-01
dot icon02/11/2020
Termination of appointment of Alastair Lawson Watt as a director on 2020-10-31
dot icon02/11/2020
Termination of appointment of Sebastien Hasle as a director on 2020-10-31
dot icon02/11/2020
Termination of appointment of Timothy Donald Buckley as a director on 2020-10-31
dot icon02/11/2020
Termination of appointment of James Bruce as a director on 2020-10-31
dot icon02/11/2020
Termination of appointment of Philip Anthony Austin as a director on 2020-10-31
dot icon10/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon06/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Termination of appointment of Benoit-Laurent Yerna as a director on 2019-07-10
dot icon10/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon10/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon16/04/2018
Termination of appointment of Gail Bernadette Costa as a director on 2018-04-09
dot icon09/04/2018
Termination of appointment of Morag Margaret Dunlop as a director on 2018-03-31
dot icon30/03/2018
Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB to 5 Aldermanbury Square London EC2V 7HR on 2018-03-30
dot icon05/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Appointment of Mr Benoit-Laurent Yerna as a director on 2017-09-14
dot icon15/09/2017
Appointment of Mr Miles Stephens as a director on 2017-09-14
dot icon18/07/2017
Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 2017-07-13
dot icon31/03/2017
Termination of appointment of Eric Maximilien Paul Francois Daout as a director on 2017-03-31
dot icon10/02/2017
Appointment of Mr. James Bruce as a director on 2017-02-08
dot icon18/01/2017
Statement of capital following an allotment of shares on 2016-12-21
dot icon13/01/2017
Resolutions
dot icon03/01/2017
03/01/17 Statement of Capital gbp 85228632
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon17/05/2016
Appointment of Mr Philip Anthony Austin as a director on 2016-05-16
dot icon17/05/2016
Termination of appointment of Susan Stevenson as a director on 2016-05-16
dot icon03/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon23/07/2015
Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 2015-07-13
dot icon16/07/2015
Appointment of Ms Morag Margaret Dunlop as a director on 2015-07-13
dot icon01/06/2015
Termination of appointment of David Aidan Conway as a director on 2015-05-15
dot icon28/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/04/2015
Termination of appointment of James Robert Parker as a director on 2015-04-21
dot icon04/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon20/01/2015
Certificate of change of name
dot icon22/12/2014
Change of name notice
dot icon24/11/2014
Appointment of Ms. Gail Costa as a director on 2014-11-21
dot icon28/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/05/2014
Particulars of variation of rights attached to shares
dot icon08/05/2014
Change of share class name or designation
dot icon08/05/2014
Consolidation of shares on 2014-04-23
dot icon08/05/2014
Resolutions
dot icon11/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon14/02/2014
Termination of appointment of Martin Totty as a director
dot icon31/01/2014
Appointment of Mrs Susan Stevenson as a director
dot icon31/01/2014
Termination of appointment of Gail Costa as a director
dot icon29/10/2013
Appointment of Mrs. Irene Sanna Lefevre as a secretary
dot icon29/10/2013
Termination of appointment of Christine Butler as a secretary
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/09/2013
Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 2013-09-06
dot icon14/08/2013
Appointment of Mr Martin Totty as a director
dot icon14/08/2013
Termination of appointment of Alistair Hardie as a director
dot icon04/07/2013
Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 2013-07-04
dot icon01/07/2013
Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 2013-07-01
dot icon07/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon07/03/2013
Appointment of Mrs Gail Bernadette Costa as a director
dot icon07/03/2013
Appointment of Mr Timothy Buckley as a director
dot icon06/03/2013
Appointment of Mr Eric Maximilien Paul Francois Daout as a director
dot icon06/03/2013
Termination of appointment of Jeffrey Rigg as a director
dot icon06/03/2013
Termination of appointment of Jason Sadler as a director
dot icon20/06/2012
Miscellaneous
dot icon20/06/2012
Miscellaneous
dot icon28/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon27/03/2012
Appointment of Mrs Christine Hamilton Butler as a secretary
dot icon28/02/2012
Termination of appointment of Frances Firmin as a secretary
dot icon10/01/2012
Appointment of Jeffrey Temple Rigg as a director
dot icon10/01/2012
Appointment of Alistair John David Hardie as a director
dot icon10/01/2012
Appointment of Alastair Lawson Watt as a director
dot icon10/01/2012
Appointment of James Robert Parker as a director
dot icon10/01/2012
Appointment of Sebastien Hasle as a director
dot icon10/01/2012
Appointment of Jason Dominic Sadler as a director
dot icon10/01/2012
Termination of appointment of Owen Clarke as a director
dot icon09/01/2012
Termination of appointment of Martin Totty as a director
dot icon09/01/2012
Termination of appointment of John Maxwell as a director
dot icon09/01/2012
Termination of appointment of Simon Ellen as a director
dot icon09/01/2012
Termination of appointment of Owen Clarke as a director
dot icon19/12/2011
Resolutions
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon26/04/2011
Director's details changed for John Hunter Maxwell on 2010-09-20
dot icon07/09/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon06/09/2010
Director's details changed for Simon Tudor Ellen on 2010-03-03
dot icon31/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon17/03/2010
Director's details changed for Owen John Clarke on 2009-10-01
dot icon16/03/2010
Director's details changed for John Hunter Maxwell on 2009-10-01
dot icon23/12/2009
Director's details changed for David Aidan Conway on 2009-09-07
dot icon20/07/2009
Director appointed john hunter maxwell
dot icon16/07/2009
Appointment terminated director rodney baker bates
dot icon03/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/06/2009
Ad 19/06/09\gbp si [email protected]=122026\gbp ic 8314000/8436026\
dot icon25/06/2009
Gbp nc 8314000/8436026\19/06/09
dot icon25/06/2009
Resolutions
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2009
Return made up to 02/03/09; full list of members
dot icon16/12/2008
Miscellaneous
dot icon04/11/2008
Resolutions
dot icon16/10/2008
Memorandum and Articles of Association
dot icon16/10/2008
Resolutions
dot icon25/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/04/2008
Return made up to 02/03/08; full list of members
dot icon09/04/2008
Appointment terminated director timothy ablett
dot icon09/04/2008
Appointment terminated director swagatam mukerji
dot icon21/02/2008
Ad 07/09/07--------- £ si [email protected]=880 £ ic 84223/85103
dot icon21/02/2008
£ ic 85103/84223 12/07/07 £ sr [email protected]=880
dot icon06/02/2008
New director appointed
dot icon28/12/2007
Ad 27/11/07--------- £ si [email protected]=5 £ ic 85098/85103
dot icon25/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/09/2007
Return made up to 02/03/07; full list of members; amend
dot icon29/08/2007
Ad 12/07/07--------- £ si [email protected]=83120 £ ic 1978/85098
dot icon16/08/2007
Ad 31/01/07--------- £ si [email protected]
dot icon16/08/2007
Nc inc already adjusted 02/07/07
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon16/08/2007
Resolutions
dot icon07/08/2007
Ad 29/12/06--------- £ si [email protected]
dot icon31/07/2007
£ sr [email protected] 29/12/06
dot icon03/06/2007
Director resigned
dot icon23/05/2007
Return made up to 02/03/07; full list of members
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Nc inc already adjusted 21/12/06
dot icon23/05/2007
Resolutions
dot icon23/05/2007
Resolutions
dot icon20/03/2007
Location of register of members
dot icon20/03/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon19/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 02/03/06; change of members
dot icon26/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/07/2005
Director's particulars changed
dot icon14/06/2005
New director appointed
dot icon26/04/2005
Location of register of members
dot icon01/04/2005
Return made up to 02/03/05; full list of members
dot icon29/11/2004
New director appointed
dot icon26/11/2004
Memorandum and Articles of Association
dot icon26/11/2004
Resolutions
dot icon23/11/2004
Director resigned
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Director resigned
dot icon11/11/2004
New secretary appointed
dot icon05/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/03/2004
Return made up to 02/03/04; full list of members
dot icon12/03/2004
New director appointed
dot icon25/01/2004
Ad 02/12/03--------- £ si [email protected]=5 £ ic 976/981
dot icon22/01/2004
New director appointed
dot icon23/12/2003
Ad 24/10/03--------- £ si [email protected]=264 £ ic 712/976
dot icon12/09/2003
Ad 14/08/03--------- £ si [email protected]=7 £ ic 705/712
dot icon23/07/2003
Memorandum and Articles of Association
dot icon23/07/2003
Resolutions
dot icon08/05/2003
Registered office changed on 08/05/03 from: 200 aldersgate london EC1A 4JJ
dot icon01/05/2003
Ad 22/04/03--------- £ si [email protected]=616 £ ic 89/705
dot icon01/05/2003
Ad 17/04/03--------- £ si [email protected]=80 £ ic 9/89
dot icon01/05/2003
Nc inc already adjusted 17/04/03
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
Director resigned
dot icon01/05/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon01/05/2003
Resolutions
dot icon29/04/2003
Particulars of mortgage/charge
dot icon25/04/2003
Certificate of change of name
dot icon12/04/2003
Director resigned
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Director resigned
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
Memorandum and Articles of Association
dot icon02/04/2003
Resolutions
dot icon02/04/2003
Resolutions
dot icon02/04/2003
S-div 18/03/03
dot icon02/04/2003
Ad 18/03/03--------- £ si [email protected]=7 £ ic 2/9
dot icon02/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon02/03/2003
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
03/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lefevre, Irene Sanna, Mrs.
Secretary
23/10/2013 - 23/06/2025
-
Stephens, Miles
Director
14/09/2017 - Present
5
Thomson, Mark Alexander
Director
01/11/2020 - Present
2
Hall, Denise
Director
01/11/2020 - Present
-
Casteleyn, Peter
Secretary
23/07/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 OAK HOLDINGS LTD

CIGNA OAK HOLDINGS LTD is an(a) Active company incorporated on 02/03/2003 with the registered office located at 5 Aldermanbury Square, London EC2V 7HR. There are currently 4 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 OAK HOLDINGS LTD?

toggle

CIGNA OAK HOLDINGS LTD is currently Active. It was registered on 02/03/2003 .

Where is CIGNA OAK HOLDINGS LTD located?

toggle

CIGNA OAK HOLDINGS LTD is registered at 5 Aldermanbury Square, London EC2V 7HR.

What does CIGNA OAK HOLDINGS LTD do?

toggle

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

What is the latest filing for CIGNA OAK HOLDINGS LTD?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-03 with updates.