Company NameCigna Chestnut Holdings, Ltd
Company StatusActive
Company Number08739482
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameTerence James Dillon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleAccounting Senior Director
Country of ResidenceUnited States
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameMr Eric Thomas Melrose
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 72 Gordon Street
Glasgow
G1 3RS
Scotland
Secretary NameMrs Irene Sanna Lefevre
StatusCurrent
Appointed09 September 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressGrosvenor House 72 Gordon Street
Glasgow
G1 3RS
Scotland
Director NameMr Mark Alexander Thomson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleAccounting Senior Manager
Country of ResidenceScotland
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameMs Aisha Barclay
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleAccounting Senior Manager
Country of ResidenceScotland
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameMr Neil Robert Morrison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleTax Manager
Country of ResidenceScotland
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameMr Eric Jason Cayford
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleLegal Adviser
Country of ResidenceUnited States
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameMs Morag Margaret Dunlop
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleAccounting Director
Country of ResidenceScotland
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameFranklin Clark Barlow
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleAccounting Director
Country of ResidenceUnited States
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameIrene Pope Gentile
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleTax Senior Director
Country of ResidenceUnited States
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameJoanne Ruth Hart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleTreasury Manager
Country of ResidenceUnited States
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameDavid Sawyer Scheibe
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleTreasury Senior Director
Country of ResidenceUnited States
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Secretary NameIrene Sanna Lefevre
StatusResigned
Appointed21 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
Chancery House St. Nicholas Way
Sutton
Surrey
SM1 1JB
Secretary NameChristine Butler
StatusResigned
Appointed29 October 2013(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2019)
RoleCompany Director
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameMr Craig Bryce Nicholls
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 November 2016(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2020)
RoleTreasurer
Country of ResidenceScotland
Correspondence AddressGrosvenor House Gordon Street
Glasgow
G1 3RS
Scotland
Director NameMrs Kirsty Fiona Beswick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2019(5 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrosvenor House 72 Gordon Street
Glasgow
G1 3RS
Scotland

Location

Registered Address13th Floor
5, Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

3.7m at $100Cigna Apac Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£174,460
Gross Profit-£24,645
Net Worth£2,019,050,522
Cash£9,052,468
Current Liabilities£139,438

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
17 September 2020Full accounts made up to 31 December 2019 (25 pages)
3 June 2020Appointment of Ms Aisha Barclay as a director on 1 June 2020 (2 pages)
3 June 2020Appointment of Mr Mark Alexander Thomson as a director on 1 June 2020 (2 pages)
12 May 2020Termination of appointment of Craig Bryce Nicholls as a director on 30 April 2020 (1 page)
30 March 2020Termination of appointment of Kirsty Fiona Beswick as a director on 26 March 2020 (1 page)
30 January 2020Director's details changed for Mrs Kirsty Fiona Beswick on 30 January 2020 (2 pages)
30 January 2020Director's details changed for Mr Eric Thomas Melrose on 30 January 2020 (2 pages)
2 December 2019Termination of appointment of Irene Pope Gentile as a director on 30 November 2019 (1 page)
2 December 2019Termination of appointment of Franklin Clark Barlow as a director on 30 November 2019 (1 page)
2 December 2019Termination of appointment of Joanne Ruth Hart as a director on 30 November 2019 (1 page)
22 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
16 September 2019Full accounts made up to 31 December 2018 (23 pages)
9 September 2019Appointment of Mrs Irene Sanna Lefevre as a secretary on 9 September 2019 (2 pages)
9 September 2019Termination of appointment of Christine Butler as a secretary on 9 September 2019 (1 page)
10 July 2019Appointment of Mrs Kirsty Fiona Beswick as a director on 10 July 2019 (2 pages)
10 July 2019Appointment of Mr Eric Thomas Melrose as a director on 10 July 2019 (2 pages)
22 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • USD 514,533,500
(3 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
1 June 2018Full accounts made up to 31 December 2017 (22 pages)
22 May 2018Termination of appointment of Morag Margaret Dunlop as a director on 18 May 2018 (1 page)
3 May 2018Registered 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 2018Registered 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 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (23 pages)
22 September 2017Full accounts made up to 31 December 2016 (23 pages)
24 November 2016Appointment of Mr Craig Bryce Nicholls as a director on 21 November 2016 (2 pages)
24 November 2016Appointment of Mr Craig Bryce Nicholls as a director on 21 November 2016 (2 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (22 pages)
11 August 2016Full accounts made up to 31 December 2015 (22 pages)
16 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • USD 369,533,500
(7 pages)
16 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • USD 369,533,500
(7 pages)
25 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • USD 369,533,500.00
(4 pages)
25 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • USD 369,533,500.00
(4 pages)
8 July 2015Full accounts made up to 31 December 2014 (22 pages)
8 July 2015Full accounts made up to 31 December 2014 (22 pages)
3 June 2015Statement by Directors (3 pages)
3 June 2015Statement of capital on 3 June 2015
  • USD 369,533,400
(4 pages)
3 June 2015Solvency Statement dated 29/05/15 (3 pages)
3 June 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 29/05/2015
  • RES13 ‐ Reduce share prem a/c 29/05/2015
(2 pages)
3 June 2015Statement of capital on 3 June 2015
  • USD 369,533,400
(4 pages)
3 June 2015Statement by Directors (3 pages)
3 June 2015Statement of capital on 3 June 2015
  • USD 369,533,400
(4 pages)
3 June 2015Resolutions
  • RES13 ‐ Reduce share prem a/c 29/05/2015
(2 pages)
3 June 2015Solvency Statement dated 29/05/15 (3 pages)
18 November 2014Director's details changed for Terence James Dillon on 21 October 2013 (2 pages)
18 November 2014Director's details changed for Terence James Dillon on 21 October 2013 (2 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • USD 369,533,400
(7 pages)
18 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • USD 369,533,400
(7 pages)
11 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • USD 369,533,400
(5 pages)
11 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • USD 369,533,400
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • USD 369,533,300.00
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • USD 369,533,300.00
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • USD 369,533,300.00
(4 pages)
11 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 29/01/2014
(6 pages)
11 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 29/01/2014
(6 pages)
10 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • USD 369,533,100
  • ANNOTATION A second filed SH01 was registered on 11TH March 2014
(4 pages)
10 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • USD 369,533,100
  • ANNOTATION A second filed SH01 was registered on 11TH March 2014
(4 pages)
22 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • USD 139,096,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • USD 369,096,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • USD 139,096,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • USD 369,096,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • USD 139,096,000
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 6 December 2013
  • USD 369,096,000
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • USD 1,000,000
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • USD 1,000,000
(3 pages)
19 November 2013Statement of capital following an allotment of shares on 7 November 2013
  • USD 1,000,000
(3 pages)
13 November 2013Termination of appointment of Irene Lefevre as a secretary (1 page)
13 November 2013Appointment of Christine Butler as a secretary (1 page)
13 November 2013Termination of appointment of Irene Lefevre as a secretary (1 page)
13 November 2013Appointment of Christine Butler as a secretary (1 page)
21 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 October 2013Incorporation (27 pages)
21 October 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 October 2013Incorporation (27 pages)