Company NameCigna Legal Protection UK Ltd
DirectorMiles Stephens
Company StatusActive
Company Number07194681
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Previous NameFirstassist Legal Protection Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Secretary NameMrs Irene Sanna Lefevre
StatusCurrent
Appointed23 October 2013(3 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameMr Miles Stephens
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(7 years, 4 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR
Director NameDavid Aidan Conway
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House First Floor
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Martin Richard Totty
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarshalls Court Marshalls Road
Sutton
Surrey
SM1 4DU
Secretary NameFrances Firmin
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMarshalls Court Marshalls Road
Sutton
Surrey
SM1 4DU
Director NameGraham Peter Hollebon
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2010(2 days after company formation)
Appointment Duration4 years (resigned 25 March 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Ride
Burgess Hill
West Sussex
RH15 0HL
Secretary NameMrs Christine Butler
StatusResigned
Appointed28 February 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressChancery House First Floor
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Alistair John David Hardie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarshall's Court Marshalls Road
Sutton
Surrey
SM1 4DU
Director NameMr Martin Totty
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(3 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 October 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMs Gail Bernadette Costa
Date of BirthMarch 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 October 2013(3 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2014)
RoleVp General Manager Intl
Country of ResidenceHong Kong
Correspondence AddressChancery House First Floor
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMrs Susan Stevenson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed24 January 2014(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChancery House First Floor
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMs Joana Rita Da Costa Souteiro Sousa
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed13 July 2015(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 July 2017)
RoleActuarial Manager
Country of ResidenceEngland
Correspondence AddressChancery House First Floor
St. Nicholas Way
Sutton
Surrey
SM1 1JB
Director NameMr Philip Anthony Austin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
London
EC2V 7HR

Contact

Websitewww.cignalegal.co.uk/
Telephone0845 0705944
Telephone regionUnknown

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

Shareholders

9.9m at £1Cigna Willow Holdings Limited
50.00%
Ordinary
9.9m at £1Cigna Willow Holdings Limited
50.00%
Ordinary A

Financials

Year2014
Turnover£2,709,000
Net Worth£1,290,000
Cash£340,000
Current Liabilities£274,000

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Charges

25 June 2010Delivered on: 29 June 2010
Satisfied on: 13 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 December 2020Full accounts made up to 31 December 2019 (16 pages)
2 November 2020Termination of appointment of Philip Anthony Austin as a director on 31 October 2020 (1 page)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (16 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (17 pages)
30 March 2018Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB to 5 Aldermanbury Square London EC2V 7HR on 30 March 2018 (1 page)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 August 2017Appointment of Mr Miles Stephens as a director on 4 August 2017 (2 pages)
18 July 2017Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2017 (1 page)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (16 pages)
17 May 2016Termination of appointment of Susan Stevenson as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Susan Stevenson as a director on 16 May 2016 (1 page)
17 May 2016Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages)
17 May 2016Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 19,815,849
(5 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 19,815,849
(5 pages)
27 July 2015Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages)
27 July 2015Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages)
1 June 2015Termination of appointment of David Aidan Conway as a director on 15 May 2015 (1 page)
1 June 2015Termination of appointment of David Aidan Conway as a director on 15 May 2015 (1 page)
28 May 2015Full accounts made up to 31 December 2014 (21 pages)
28 May 2015Full accounts made up to 31 December 2014 (21 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 19,815,849
(5 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 19,815,849
(5 pages)
10 December 2014Company name changed firstassist legal protection LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-27
(3 pages)
10 December 2014Company name changed firstassist legal protection LIMITED\certificate issued on 10/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2014Full accounts made up to 31 December 2013 (21 pages)
28 May 2014Full accounts made up to 31 December 2013 (21 pages)
25 March 2014Termination of appointment of Graham Hollebon as a director (1 page)
25 March 2014Termination of appointment of Graham Hollebon as a director (1 page)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 19,815,849
(6 pages)
21 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 19,815,849
(6 pages)
31 January 2014Termination of appointment of Gail Costa as a director (1 page)
31 January 2014Termination of appointment of Gail Costa as a director (1 page)
31 January 2014Appointment of Mrs Susan Stevenson as a director (2 pages)
31 January 2014Appointment of Mrs Susan Stevenson as a director (2 pages)
6 November 2013Termination of appointment of Martin Totty as a director (1 page)
6 November 2013Appointment of Ms Gail Bernadette Costa as a director (2 pages)
6 November 2013Termination of appointment of Martin Totty as a director (1 page)
6 November 2013Appointment of Ms Gail Bernadette Costa as a director (2 pages)
29 October 2013Appointment of Mrs. Irene Sanna Lefevre as a secretary (1 page)
29 October 2013Appointment of Mrs. Irene Sanna Lefevre as a secretary (1 page)
29 October 2013Termination of appointment of Christine Butler as a secretary (1 page)
29 October 2013Termination of appointment of Christine Butler as a secretary (1 page)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
6 September 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page)
15 August 2013Termination of appointment of a director (1 page)
15 August 2013Termination of appointment of a director (1 page)
14 August 2013Appointment of Mr Martin Totty as a director (2 pages)
14 August 2013Termination of appointment of Alistair Hardie as a director (1 page)
14 August 2013Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 14 August 2013 (1 page)
14 August 2013Appointment of Mr Martin Totty as a director (2 pages)
14 August 2013Termination of appointment of Alistair Hardie as a director (1 page)
14 August 2013Termination of appointment of Alistair Hardie as a director (1 page)
14 August 2013Termination of appointment of Alistair Hardie as a director (1 page)
14 August 2013Appointment of Mr Martin Totty as a director (2 pages)
14 August 2013Appointment of Mr Martin Totty as a director (2 pages)
14 August 2013Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 14 August 2013 (1 page)
1 July 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
6 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 9,907,875.00
(4 pages)
6 March 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 9,907,875.00
(4 pages)
20 June 2012Section 519 (2 pages)
20 June 2012Section 519 (2 pages)
20 June 2012Section 519 (2 pages)
20 June 2012Section 519 (2 pages)
28 May 2012Full accounts made up to 31 December 2011 (20 pages)
28 May 2012Full accounts made up to 31 December 2011 (20 pages)
9 May 2012Appointment of Mrs Christine Butler as a secretary (1 page)
9 May 2012Appointment of Mr Alistair John David Hardie as a director (2 pages)
9 May 2012Appointment of Mr Alistair John David Hardie as a director (2 pages)
9 May 2012Appointment of Mrs Christine Butler as a secretary (1 page)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
28 February 2012Termination of appointment of Frances Firmin as a secretary (1 page)
28 February 2012Termination of appointment of Frances Firmin as a secretary (1 page)
9 January 2012Termination of appointment of Martin Totty as a director (1 page)
9 January 2012Termination of appointment of Martin Totty as a director (1 page)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Full accounts made up to 31 December 2010 (14 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
10 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
10 March 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 1 (14 pages)
30 March 2010Appointment of Graham Peter Hollebon as a director (3 pages)
30 March 2010Appointment of Graham Peter Hollebon as a director (3 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)