Company NameCigna Global Wellbeing Holdings Limited
DirectorsMatthew Philip Partridge and Jorge Bicand Munoz
Company StatusActive
Company Number03976059
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Previous NamesIBSV Holdings Limited and Vielife Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Irene Sanna Lefevre
StatusCurrent
Appointed01 January 2015(14 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Matthew Philip Partridge
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Jorge Bicand Munoz
Date of BirthAugust 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed18 October 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleFinance Manager
Country of ResidenceSpain
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Paul Longmore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 April 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Felden Street
London
SW6 5AE
Director NameBertrand Faure Beaulieu
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2000(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 06 December 2006)
RoleConsultant
Correspondence Address35a Queens Gate
London
W11 3TA
Secretary NameMr Paul Longmore
NationalityIrish
StatusResigned
Appointed28 April 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address61 Felden Street
London
SW6 5AE
Secretary NameMr Matityahu Zadok
NationalityBritish
StatusResigned
Appointed23 September 2002(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Mons Close
Harpenden
Hertfordshire
AL5 1TD
Secretary NameShane Padraig Greenan
NationalityIrish
StatusResigned
Appointed30 September 2004(4 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 2007)
RoleAccountant
Correspondence Address128 Westway
Raynes Park
London
SW20 9LS
Director NameMr Clive Pinder
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Palace Garden Terrace
London
W8 4SA
Director NameShane Padraig Greenan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2007)
RoleAccountant
Correspondence Address128 Westway
Raynes Park
London
SW20 9LS
Director NameMr Robert William Watts
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 West Bank
Dorking
Surrey
RH4 3DQ
Director NameMr Malcolm Vaughan Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(6 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 June 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Albany Close
Brokers Crescent
Reigate
RH2 9PP
Director NameJohn Rademacher
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2006(6 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 September 2007)
RoleChief Operating Officer
Correspondence Address746 Calabria Lane
Ambler
Pennsylvania 19002
United States
Director NameGustavo Giraldo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2007(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address486 Timber Lane
Devon
Philadelphia
199733
United States
Secretary NameMrs Christine Hamilton Butler
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2010)
RoleChartered Secretary
Correspondence Address48 Larchfield Avenue
Newton Mearns
Glasgow
G77 5QN
Scotland
Director NameMrs Shirley Maria Puccino
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2009(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleVp Health Strategy And Marketing
Correspondence Address590 Naamans Road
Claymont
Delaware 19703
United States
Director NameMr David Patrick Bourdon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2009(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11095 Viking Drive
Eden Prairie
Minnesota
55345
United States
Director NameMr Mike Beason
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address104 St. Leonards Road
Windsor
Berkshire
SL4 3DD
Director NameMr Keith Cotter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Gatcombe Court
Dexter Close
St. Albans
Hertfordshire
AL1 5WA
Secretary NameMiss Claire Louise Walker
StatusResigned
Appointed01 January 2010(9 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Director NameMs Jodi Aronson Prohofsky
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2010(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address62 Threadneedle Street
London
EC2R 8HP
Secretary NameMiss Sarah Ann Bailey
StatusResigned
Appointed01 January 2011(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 January 2015)
RoleCompany Director
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr William Brown
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 December 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 2014)
RoleVp Speciality & Network Operations
Country of ResidenceUnited States
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr David Bourdon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2012(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr James Robert Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(13 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 2015)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Ryan B McGroarty
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Jose Vicente Quesada
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2014(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2020)
RoleClinical Program Senior Director
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMs Nancy Hedstrom Wigley
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2014(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2016)
RoleMarketing Product Senior Director
Country of ResidenceUnited States
Correspondence Address24 Southwark Bridge Road
London
SE1 9HF
Director NameMr Ronald Henry Duld Jr
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2015(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2018)
RoleFinancial Strategy Senior Director
Country of ResidenceUnited States
Correspondence AddressChancery House St. Nicholas Way
Sutton
SM1 1JB
Director NameMrs Ann H Asbaty
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2015(15 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 October 2021)
RoleGeneral Manager- Cghb Na
Country of ResidenceUnited States
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Arjan Toor
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed27 January 2016(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 October 2021)
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Juan Jose Montes Escriba
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed25 October 2016(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 October 2021)
RoleFinancial Director
Country of ResidenceSpain
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Robert Douglas Peat
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(17 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Telephone020 71832289
Telephone regionLondon

Location

Registered Address5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£2,225,212
Cash£42,013
Current Liabilities£52

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (2 days from now)

Filing History

13 October 2023Full accounts made up to 31 December 2022 (17 pages)
24 April 2023Confirmation statement made on 13 April 2023 with updates (5 pages)
3 January 2023Full accounts made up to 31 December 2021 (17 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
20 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 13
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 17 December 2021
  • GBP 20
(3 pages)
18 October 2021Termination of appointment of Arjan Toor as a director on 18 October 2021 (1 page)
18 October 2021Termination of appointment of Ann H Asbaty as a director on 18 October 2021 (1 page)
18 October 2021Appointment of Mr Jorge Bicand Munoz as a director on 18 October 2021 (2 pages)
18 October 2021Termination of appointment of Robert Douglas Peat as a director on 18 October 2021 (1 page)
18 October 2021Appointment of Mr Matthew Philip Partridge as a director on 18 October 2021 (2 pages)
18 October 2021Termination of appointment of Juan Jose Montes Escriba as a director on 18 October 2021 (1 page)
24 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
27 January 2021Full accounts made up to 31 December 2019 (15 pages)
12 May 2020Termination of appointment of Jose Vicente Quesada as a director on 1 May 2020 (1 page)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (15 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
18 April 2018Registered office address changed from 5 5 Aldermanbury Square 13th Floor London EC2V 7HR England to 5 Aldermanbury Square London EC2V 7HR on 18 April 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
4 April 2018Registered office address changed from Chancery House St. Nicholas Way Sutton SM1 1JB England to 5 5 Aldermanbury Square 13th Floor London EC2V 7HR on 4 April 2018 (1 page)
15 March 2018Appointment of Mr Robert Douglas Peat as a director on 15 March 2018 (2 pages)
2 March 2018Termination of appointment of Ronald Henry Duld Jr as a director on 1 March 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
2 October 2017Registered office address changed from 24 Southwark Bridge Road London SE1 9HF to Chancery House St. Nicholas Way Sutton SM1 1JB on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 24 Southwark Bridge Road London SE1 9HF to Chancery House St. Nicholas Way Sutton SM1 1JB on 2 October 2017 (1 page)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 October 2016Appointment of Mr Juan Jose Montes Escriba as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Keith Cotter as a director on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Juan Jose Montes Escriba as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Keith Cotter as a director on 25 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(7 pages)
14 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(7 pages)
4 February 2016Company name changed vielife holdings LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
4 February 2016Company name changed vielife holdings LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
28 January 2016Appointment of Mr Arjan Toor as a director on 27 January 2016 (2 pages)
28 January 2016Termination of appointment of Nancy Hedstrom Wigley as a director on 27 January 2016 (1 page)
28 January 2016Appointment of Mr Arjan Toor as a director on 27 January 2016 (2 pages)
28 January 2016Termination of appointment of Nancy Hedstrom Wigley as a director on 27 January 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
18 June 2015Termination of appointment of Sarah Ann Bailey as a secretary on 1 January 2015 (1 page)
18 June 2015Termination of appointment of Sarah Ann Bailey as a secretary on 1 January 2015 (1 page)
18 June 2015Termination of appointment of Sarah Ann Bailey as a secretary on 1 January 2015 (1 page)
18 June 2015Appointment of Mrs Irene Sanna Lefevre as a secretary on 1 January 2015 (2 pages)
18 June 2015Appointment of Mrs Ann H Asbaty as a director on 12 June 2015 (2 pages)
18 June 2015Appointment of Mrs Irene Sanna Lefevre as a secretary on 1 January 2015 (2 pages)
18 June 2015Appointment of Mrs Ann H Asbaty as a director on 12 June 2015 (2 pages)
18 June 2015Appointment of Mrs Irene Sanna Lefevre as a secretary on 1 January 2015 (2 pages)
23 April 2015Termination of appointment of James Robert Parker as a director on 22 April 2015 (1 page)
23 April 2015Termination of appointment of James Robert Parker as a director on 22 April 2015 (1 page)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(6 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(6 pages)
22 January 2015Appointment of Mr Ronald Henry Duld Jr as a director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Ronald Henry Duld Jr as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Ryan B Mcgroarty as a director on 1 January 2015 (1 page)
22 January 2015Termination of appointment of Ryan B Mcgroarty as a director on 1 January 2015 (1 page)
22 January 2015Appointment of Mr Ronald Henry Duld Jr as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Ryan B Mcgroarty as a director on 1 January 2015 (1 page)
9 December 2014Appointment of Ms Nancy Hedstrom Wigley as a director on 5 December 2014 (2 pages)
9 December 2014Appointment of Ms Nancy Hedstrom Wigley as a director on 5 December 2014 (2 pages)
9 December 2014Appointment of Ms Nancy Hedstrom Wigley as a director on 5 December 2014 (2 pages)
4 November 2014Termination of appointment of William Brown as a director on 20 October 2014 (1 page)
4 November 2014Termination of appointment of William Brown as a director on 20 October 2014 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (13 pages)
18 September 2014Full accounts made up to 31 December 2013 (13 pages)
5 September 2014Appointment of Mr Jose Vicente Quesada as a director on 16 July 2014 (2 pages)
5 September 2014Appointment of Mr Jose Vicente Quesada as a director on 16 July 2014 (2 pages)
5 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(6 pages)
5 June 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(6 pages)
27 February 2014Appointment of Mr Ryan B Mcgroarty as a director (2 pages)
27 February 2014Appointment of Mr Ryan B Mcgroarty as a director (2 pages)
29 January 2014Termination of appointment of David Bourdon as a director (1 page)
29 January 2014Termination of appointment of David Bourdon as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 10
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 11 July 2013
  • GBP 10
(4 pages)
11 July 2013Statement by directors (3 pages)
11 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2013Solvency statement dated 03/07/13 (3 pages)
11 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 July 2013Statement of capital on 11 July 2013
  • GBP 7
(4 pages)
11 July 2013Solvency statement dated 03/07/13 (3 pages)
11 July 2013Statement of capital on 11 July 2013
  • GBP 7
(4 pages)
11 July 2013Statement by directors (3 pages)
5 July 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 5 July 2013 (1 page)
3 June 2013Termination of appointment of Mike Beason as a director (1 page)
3 June 2013Appointment of Mr James Robert Parker as a director (2 pages)
3 June 2013Appointment of Mr James Robert Parker as a director (2 pages)
3 June 2013Termination of appointment of Mike Beason as a director (1 page)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
8 May 2013Appointment of Mr David Bourdon as a director (2 pages)
8 May 2013Appointment of Mr David Bourdon as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
13 May 2012Termination of appointment of David Bourdon as a director (1 page)
13 May 2012Termination of appointment of David Bourdon as a director (1 page)
12 December 2011Appointment of Mr William Brown as a director (2 pages)
12 December 2011Appointment of Mr William Brown as a director (2 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 September 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
21 March 2011Termination of appointment of Claire Walker as a secretary (1 page)
21 March 2011Termination of appointment of Claire Walker as a secretary (1 page)
21 March 2011Appointment of Miss Sarah Ann Bailey as a secretary (1 page)
21 March 2011Appointment of Miss Sarah Ann Bailey as a secretary (1 page)
21 March 2011Termination of appointment of Jodi Prohofsky as a director (1 page)
21 March 2011Termination of appointment of Jodi Prohofsky as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
27 August 2010Appointment of Ms Jodi Aronson Prohofsky as a director (2 pages)
27 August 2010Appointment of Ms Jodi Aronson Prohofsky as a director (2 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr David Patrick Bourdon on 13 April 2010 (2 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mr David Patrick Bourdon on 13 April 2010 (2 pages)
2 February 2010Appointment of Miss Claire Louise Walker as a secretary (1 page)
2 February 2010Appointment of Miss Claire Louise Walker as a secretary (1 page)
2 February 2010Termination of appointment of Christine Butler as a secretary (1 page)
2 February 2010Termination of appointment of Shirley Puccino as a director (1 page)
2 February 2010Termination of appointment of Christine Butler as a secretary (1 page)
2 February 2010Termination of appointment of Shirley Puccino as a director (1 page)
13 August 2009Full accounts made up to 31 December 2008 (13 pages)
13 August 2009Full accounts made up to 31 December 2008 (13 pages)
10 July 2009Return made up to 13/04/09; full list of members (4 pages)
10 July 2009Return made up to 13/04/09; full list of members (4 pages)
8 July 2009Director's change of particulars / keith cotter / 07/07/2009 (1 page)
8 July 2009Director's change of particulars / keith cotter / 07/07/2009 (1 page)
8 July 2009Gbp nc 23952292/27000000\12/04/09 (2 pages)
8 July 2009Gbp nc 23952292/27000000\12/04/09 (2 pages)
6 July 2009Director's change of particulars / keith cotter / 06/07/2009 (1 page)
6 July 2009Director's change of particulars / keith cotter / 06/07/2009 (1 page)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
5 February 2009Full accounts made up to 31 December 2007 (13 pages)
13 January 2009Director appointed mr keith cotter (1 page)
13 January 2009Director appointed mr david patrick bourdon (1 page)
13 January 2009Director appointed mr keith cotter (1 page)
13 January 2009Director appointed mr mike beason (1 page)
13 January 2009Director appointed mr mike beason (1 page)
13 January 2009Director appointed mr david patrick bourdon (1 page)
12 January 2009Appointment terminated director gustavo giraldo (1 page)
12 January 2009Appointment terminated director gustavo giraldo (1 page)
12 January 2009Director appointed mrs shirley maria puccino (1 page)
12 January 2009Director appointed mrs shirley maria puccino (1 page)
30 September 2008Registered office changed on 30/09/2008 from 68 lombard street london EC3V 9LJ (1 page)
30 September 2008Registered office changed on 30/09/2008 from 68 lombard street london EC3V 9LJ (1 page)
17 June 2008Return made up to 13/04/08; full list of members (3 pages)
17 June 2008Return made up to 13/04/08; full list of members (3 pages)
20 November 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
20 November 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New secretary appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
24 April 2007Return made up to 13/04/07; full list of members (4 pages)
24 April 2007Return made up to 13/04/07; full list of members (4 pages)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (3 pages)
24 January 2007New director appointed (3 pages)
7 November 2006Registered office changed on 07/11/06 from: 72-76 borough high street london SE1 1XF (1 page)
7 November 2006Registered office changed on 07/11/06 from: 72-76 borough high street london SE1 1XF (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 13/04/06; full list of members (4 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 13/04/06; full list of members (4 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
7 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005Ad 03/10/05--------- £ si [email protected]=6791 £ si 8664442@1=8664442 £ ic 15081288/23752521 (2 pages)
21 October 2005£ nc 15768043/23952292 03/10/05 (1 page)
21 October 2005Ad 03/10/05--------- £ si [email protected]=6791 £ si 8664442@1=8664442 £ ic 15081288/23752521 (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005£ nc 15768043/23952292 03/10/05 (1 page)
15 July 2005Full accounts made up to 31 December 2004 (14 pages)
15 July 2005Full accounts made up to 31 December 2004 (14 pages)
10 May 2005Return made up to 13/04/05; no change of members (6 pages)
10 May 2005Return made up to 13/04/05; no change of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004Secretary resigned (1 page)
10 June 2004Return made up to 13/04/04; full list of members (8 pages)
10 June 2004Return made up to 13/04/04; full list of members (8 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
20 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 April 2003Return made up to 13/04/03; change of members (6 pages)
17 April 2003Return made up to 13/04/03; change of members (6 pages)
19 February 2003Ad 09/12/02--------- £ si 13490000@1=13490000 £ ic 1591288/15081288 (2 pages)
19 February 2003Memorandum and Articles of Association (18 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2003£ nc 2278043/15768043 25/11/02 (1 page)
19 February 2003Ad 09/12/02--------- £ si 13490000@1=13490000 £ ic 1591288/15081288 (2 pages)
19 February 2003£ nc 2278043/15768043 25/11/02 (1 page)
19 February 2003Memorandum and Articles of Association (18 pages)
19 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (1 page)
18 September 2002Full accounts made up to 31 December 2001 (14 pages)
18 September 2002Full accounts made up to 31 December 2001 (14 pages)
13 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Return made up to 13/04/01; full list of members; amend (6 pages)
15 March 2002Return made up to 13/04/01; full list of members; amend (6 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 July 2001Registered office changed on 27/07/01 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
27 July 2001Registered office changed on 27/07/01 from: 5 chancery lane clifford's inn london EC4A 1BU (1 page)
18 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Company name changed ibsv holdings LIMITED\certificate issued on 17/05/01 (2 pages)
17 May 2001Company name changed ibsv holdings LIMITED\certificate issued on 17/05/01 (2 pages)
1 February 2001Memorandum and Articles of Association (7 pages)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
1 February 2001Nc inc already adjusted 04/01/01 (2 pages)
1 February 2001Memorandum and Articles of Association (7 pages)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
1 February 2001Nc inc already adjusted 04/01/01 (2 pages)
22 January 2001Ad 04/01/01--------- £ si 11376@1=11376 £ ic 1579912/1591288 (2 pages)
22 January 2001Ad 04/01/01--------- £ si 11376@1=11376 £ ic 1579912/1591288 (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New director appointed (2 pages)
27 June 2000Ad 17/05/00--------- £ si 274114@1=274114 £ ic 120864/394978 (2 pages)
27 June 2000Ad 17/05/00--------- £ si 1184934@1=1184934 £ ic 394978/1579912 (2 pages)
27 June 2000Particulars of contract relating to shares (3 pages)
27 June 2000Particulars of contract relating to shares (4 pages)
27 June 2000Ad 17/05/00--------- £ si 274114@1=274114 £ ic 120864/394978 (2 pages)
27 June 2000Particulars of contract relating to shares (4 pages)
27 June 2000Particulars of contract relating to shares (4 pages)
27 June 2000Ad 17/05/00--------- £ si 120863@1=120863 £ ic 1/120864 (2 pages)
27 June 2000Ad 17/05/00--------- £ si 1184934@1=1184934 £ ic 394978/1579912 (2 pages)
27 June 2000Particulars of contract relating to shares (3 pages)
27 June 2000Particulars of contract relating to shares (4 pages)
27 June 2000Ad 17/05/00--------- £ si 120863@1=120863 £ ic 1/120864 (2 pages)
9 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
5 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 June 2000£ nc 10000/1700000 17/05/00 (1 page)
5 June 2000£ nc 10000/1700000 17/05/00 (1 page)
5 June 2000Memorandum and Articles of Association (8 pages)
5 June 2000Memorandum and Articles of Association (8 pages)
13 April 2000Incorporation (22 pages)
13 April 2000Incorporation (22 pages)