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, 3 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, 5 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 Chris R Unnerstall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2019(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Senior Director, Tax |
Country of Residence | United States |
Correspondence Address | 13th Floor 5, Aldermanbury Square London EC2V 7HR |
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, 1 month 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, 1 month 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(7 years, 9 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 | Ms Morag Margaret Dunlop |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(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 | 10 April 2014(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 | Terence James Dillon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Accounting Senior 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 | 10 April 2014(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 | David Sawyer Scheibe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2014(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 | Christine Butler |
---|---|
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
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(2 years, 7 months 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, 3 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 |
1 at $2.6b | Cigna Apac Holdings, LTD 99.99% Ordinary 1 |
---|---|
2k at $100 | Cigna Apac Holdings, LTD 0.01% Ordinary |
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 | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
14 January 2021 | Statement of capital following an allotment of shares on 30 June 2020
|
---|---|
14 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
17 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
3 June 2020 | Appointment of Mr Mark Alexander Thomson as a director on 1 June 2020 (2 pages) |
3 June 2020 | Appointment of Ms Aisha Barclay 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) |
16 January 2020 | Cessation of Cigna Apac Holdings Limited ( Bermuda) as a person with significant control on 6 April 2016 (1 page) |
16 January 2020 | Notification of Cigna Corporation as a person with significant control on 6 April 2016 (2 pages) |
3 December 2019 | Appointment of Mr Chris R Unnerstall as a director on 30 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Terence James Dillon 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 Irene Pope Gentile as a director on 30 November 2019 (1 page) |
2 December 2019 | Termination of appointment of David Sawyer Scheibe as a director on 30 November 2019 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
9 September 2019 | Termination of appointment of Christine Butler as a secretary on 9 September 2019 (1 page) |
9 September 2019 | Appointment of Mrs Irene Sanna Lefevre as a secretary on 9 September 2019 (2 pages) |
10 July 2019 | Appointment of Mr Eric Thomas Melrose as a director on 10 July 2019 (2 pages) |
10 July 2019 | Appointment of Mrs Kirsty Fiona Beswick as a director on 10 July 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 15 June 2019 with updates (5 pages) |
26 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (18 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 13 th 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 United Kingdom to Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13 th Floor London EC2V 7HR on 3 April 2018 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 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) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 August 2016 | Annual return Statement of capital on 2016-08-10
Statement of capital on 2018-11-22
|
10 August 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 June 2015 | Statement of capital on 15 June 2015
|
15 June 2015 | Statement of capital on 15 June 2015
|
15 June 2015 | Statement by directors (4 pages) |
15 June 2015 | Solvency statement dated 08/06/15 (4 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Solvency statement dated 08/06/15 (4 pages) |
15 June 2015 | Resolutions
|
15 June 2015 | Statement by directors (4 pages) |
21 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders (18 pages) |
21 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders (18 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 25 June 2014
|
10 April 2014 | Incorporation (26 pages) |
10 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
10 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
10 April 2014 | Incorporation (26 pages) |