London
EC2V 7HR
Director Name | Mr Miles Stephens |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Director Name | David Aidan Conway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Martin Richard Totty |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marshalls Court Marshalls Road Sutton Surrey SM1 4DU |
Secretary Name | Frances Firmin |
---|---|
Status | Resigned |
Appointed | 18 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Marshalls Court Marshalls Road Sutton Surrey SM1 4DU |
Director Name | Graham Peter Hollebon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(2 days after company formation) |
Appointment Duration | 4 years (resigned 25 March 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Ride Burgess Hill West Sussex RH15 0HL |
Secretary Name | Mrs Christine Butler |
---|---|
Status | Resigned |
Appointed | 28 February 2012(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Alistair John David Hardie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marshall's Court Marshalls Road Sutton Surrey SM1 4DU |
Director Name | Mr Martin Totty |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Ms Gail Bernadette Costa |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 October 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 January 2014) |
Role | Vp General Manager Intl |
Country of Residence | Hong Kong |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mrs Susan Stevenson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Ms Joana Rita Da Costa Souteiro Sousa |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 July 2017) |
Role | Actuarial Manager |
Country of Residence | England |
Correspondence Address | Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB |
Director Name | Mr Philip Anthony Austin |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Website | www.cignalegal.co.uk/ |
---|---|
Telephone | 0845 0705944 |
Telephone region | Unknown |
Registered Address | 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.9m at £1 | Cigna Willow Holdings Limited 50.00% Ordinary |
---|---|
9.9m at £1 | Cigna Willow Holdings Limited 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,709,000 |
Net Worth | £1,290,000 |
Cash | £340,000 |
Current Liabilities | £274,000 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
25 June 2010 | Delivered 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 |
---|
3 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
2 November 2020 | Termination of appointment of Philip Anthony Austin as a director on 31 October 2020 (1 page) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
30 March 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 30 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 August 2017 | Appointment of Mr Miles Stephens as a director on 4 August 2017 (2 pages) |
18 July 2017 | Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2017 (1 page) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 May 2016 | Termination of appointment of Susan Stevenson as a director on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Susan Stevenson as a director on 16 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Philip Anthony Austin as a director on 16 May 2016 (2 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
27 July 2015 | Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages) |
27 July 2015 | Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015 (2 pages) |
1 June 2015 | Termination of appointment of David Aidan Conway as a director on 15 May 2015 (1 page) |
1 June 2015 | Termination of appointment of David Aidan Conway as a director on 15 May 2015 (1 page) |
28 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
10 December 2014 | Company name changed firstassist legal protection LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Company name changed firstassist legal protection LIMITED\certificate issued on 10/12/14
|
28 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 March 2014 | Termination of appointment of Graham Hollebon as a director (1 page) |
25 March 2014 | Termination of appointment of Graham Hollebon as a director (1 page) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 January 2014 | Termination of appointment of Gail Costa as a director (1 page) |
31 January 2014 | Termination of appointment of Gail Costa as a director (1 page) |
31 January 2014 | Appointment of Mrs Susan Stevenson as a director (2 pages) |
31 January 2014 | Appointment of Mrs Susan Stevenson as a director (2 pages) |
6 November 2013 | Termination of appointment of Martin Totty as a director (1 page) |
6 November 2013 | Appointment of Ms Gail Bernadette Costa as a director (2 pages) |
6 November 2013 | Termination of appointment of Martin Totty as a director (1 page) |
6 November 2013 | Appointment of Ms Gail Bernadette Costa as a director (2 pages) |
29 October 2013 | Appointment of Mrs. Irene Sanna Lefevre as a secretary (1 page) |
29 October 2013 | Appointment of Mrs. Irene Sanna Lefevre as a secretary (1 page) |
29 October 2013 | Termination of appointment of Christine Butler as a secretary (1 page) |
29 October 2013 | Termination of appointment of Christine Butler as a secretary (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 September 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013 (1 page) |
15 August 2013 | Termination of appointment of a director (1 page) |
15 August 2013 | Termination of appointment of a director (1 page) |
14 August 2013 | Appointment of Mr Martin Totty as a director (2 pages) |
14 August 2013 | Termination of appointment of Alistair Hardie as a director (1 page) |
14 August 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 14 August 2013 (1 page) |
14 August 2013 | Appointment of Mr Martin Totty as a director (2 pages) |
14 August 2013 | Termination of appointment of Alistair Hardie as a director (1 page) |
14 August 2013 | Termination of appointment of Alistair Hardie as a director (1 page) |
14 August 2013 | Termination of appointment of Alistair Hardie as a director (1 page) |
14 August 2013 | Appointment of Mr Martin Totty as a director (2 pages) |
14 August 2013 | Appointment of Mr Martin Totty as a director (2 pages) |
14 August 2013 | Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 14 August 2013 (1 page) |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013 (1 page) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
6 March 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
20 June 2012 | Section 519 (2 pages) |
20 June 2012 | Section 519 (2 pages) |
20 June 2012 | Section 519 (2 pages) |
20 June 2012 | Section 519 (2 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 May 2012 | Appointment of Mrs Christine Butler as a secretary (1 page) |
9 May 2012 | Appointment of Mr Alistair John David Hardie as a director (2 pages) |
9 May 2012 | Appointment of Mr Alistair John David Hardie as a director (2 pages) |
9 May 2012 | Appointment of Mrs Christine Butler as a secretary (1 page) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Frances Firmin as a secretary (1 page) |
28 February 2012 | Termination of appointment of Frances Firmin as a secretary (1 page) |
9 January 2012 | Termination of appointment of Martin Totty as a director (1 page) |
9 January 2012 | Termination of appointment of Martin Totty as a director (1 page) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
10 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
30 March 2010 | Appointment of Graham Peter Hollebon as a director (3 pages) |
30 March 2010 | Appointment of Graham Peter Hollebon as a director (3 pages) |
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|
18 March 2010 | Incorporation
|