London
EC2V 7HR
Director Name | Mr Eric Thomas Melrose |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grosvenor House 72 Gordon Street Glasgow G1 3RS Scotland |
Secretary Name | Mrs Irene Sanna Lefevre |
---|---|
Status | Current |
Appointed | 09 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Grosvenor House 72 Gordon Street Glasgow G1 3RS Scotland |
Director Name | Mr Mark Alexander Thomson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accounting Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
Director Name | Ms Aisha Barclay |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accounting Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
Director Name | Mr Neil Robert Morrison |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Tax Manager |
Country of Residence | Scotland |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
Director Name | Mr Eric Jason Cayford |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Legal Adviser |
Country of Residence | United States |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
Director Name | Ms Morag Margaret Dunlop |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Accounting Director |
Country of Residence | Scotland |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
Director Name | Franklin Clark Barlow |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Accounting Director |
Country of Residence | United States |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
Director Name | Irene Pope Gentile |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Tax Senior Director |
Country of Residence | United States |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
Director Name | Joanne Ruth Hart |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Treasury Manager |
Country of Residence | United States |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
Director Name | David Sawyer Scheibe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Treasury Senior Director |
Country of Residence | United States |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
Secretary Name | Irene Sanna Lefevre |
---|---|
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
Secretary Name | Christine Butler |
---|---|
Status | Resigned |
Appointed | 29 October 2013(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
Director Name | Mr Craig Bryce Nicholls |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 November 2016(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2020) |
Role | Treasurer |
Country of Residence | Scotland |
Correspondence Address | Grosvenor House Gordon Street Glasgow G1 3RS Scotland |
Director Name | Mrs Kirsty Fiona Beswick |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Grosvenor House 72 Gordon Street Glasgow G1 3RS Scotland |
Registered Address | 13th Floor 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 |
3.7m at $100 | Cigna Apac Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £174,460 |
Gross Profit | -£24,645 |
Net Worth | £2,019,050,522 |
Cash | £9,052,468 |
Current Liabilities | £139,438 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
22 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
3 June 2020 | Appointment of Ms Aisha Barclay as a director on 1 June 2020 (2 pages) |
3 June 2020 | Appointment of Mr Mark Alexander Thomson as a director on 1 June 2020 (2 pages) |
12 May 2020 | Termination of appointment of Craig Bryce Nicholls as a director on 30 April 2020 (1 page) |
30 March 2020 | Termination of appointment of Kirsty Fiona Beswick as a director on 26 March 2020 (1 page) |
30 January 2020 | Director's details changed for Mrs Kirsty Fiona Beswick on 30 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr Eric Thomas Melrose on 30 January 2020 (2 pages) |
2 December 2019 | Termination of appointment of Irene Pope Gentile as a director on 30 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Franklin Clark Barlow as a director on 30 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Joanne Ruth Hart as a director on 30 November 2019 (1 page) |
22 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 September 2019 | Appointment of Mrs Irene Sanna Lefevre as a secretary on 9 September 2019 (2 pages) |
9 September 2019 | Termination of appointment of Christine Butler as a secretary on 9 September 2019 (1 page) |
10 July 2019 | Appointment of Mrs Kirsty Fiona Beswick as a director on 10 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Eric Thomas Melrose as a director on 10 July 2019 (2 pages) |
22 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
22 May 2018 | Termination of appointment of Morag Margaret Dunlop as a director on 18 May 2018 (1 page) |
3 May 2018 | Registered office address changed from Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13th Floor London EC2V 7HR England to 13th Floor 5, Aldermanbury Square London EC2V 7HR on 3 May 2018 (1 page) |
3 April 2018 | Registered office address changed from 1st Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13th Floor London EC2V 7HR on 3 April 2018 (1 page) |
23 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 November 2016 | Appointment of Mr Craig Bryce Nicholls as a director on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Craig Bryce Nicholls as a director on 21 November 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
16 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
25 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
8 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 June 2015 | Statement by Directors (3 pages) |
3 June 2015 | Statement of capital on 3 June 2015
|
3 June 2015 | Solvency Statement dated 29/05/15 (3 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Statement of capital on 3 June 2015
|
3 June 2015 | Statement by Directors (3 pages) |
3 June 2015 | Statement of capital on 3 June 2015
|
3 June 2015 | Resolutions
|
3 June 2015 | Solvency Statement dated 29/05/15 (3 pages) |
18 November 2014 | Director's details changed for Terence James Dillon on 21 October 2013 (2 pages) |
18 November 2014 | Director's details changed for Terence James Dillon on 21 October 2013 (2 pages) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
11 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
11 March 2014 | Second filing of SH01 previously delivered to Companies House
|
11 March 2014 | Second filing of SH01 previously delivered to Companies House
|
10 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
22 January 2014 | Statement of capital following an allotment of shares on 6 December 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 7 November 2013
|
13 November 2013 | Termination of appointment of Irene Lefevre as a secretary (1 page) |
13 November 2013 | Appointment of Christine Butler as a secretary (1 page) |
13 November 2013 | Termination of appointment of Irene Lefevre as a secretary (1 page) |
13 November 2013 | Appointment of Christine Butler as a secretary (1 page) |
21 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
21 October 2013 | Incorporation (27 pages) |
21 October 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
21 October 2013 | Incorporation (27 pages) |