Company NameCigna Walnut Holdings, Ltd.
Company StatusActive
Company Number08991514
CategoryPrivate Limited Company
Incorporation Date10 April 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameJoanne Ruth Hart
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2014(same day as company formation)
RoleTreasury Manager
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, 3 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, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressGrosvenor House 72 Gordon Street
Glasgow
G1 3RS
Scotland
Director NameMr Chris R Unnerstall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2019(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleSenior Director, Tax
Country of ResidenceUnited States
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameMr Mark Alexander Thomson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(6 years, 1 month 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, 1 month 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(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleTax Manager
Country of ResidenceScotland
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameMs Morag Margaret Dunlop
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(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
Appointed10 April 2014(same day as company formation)
RoleAccounting Director
Country of ResidenceUnited States
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Director NameTerence James Dillon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleAccounting Senior 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
Appointed10 April 2014(same day as company formation)
RoleTax Senior Director
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
Appointed10 April 2014(same day as company formation)
RoleTreasury Senior Director
Country of ResidenceUnited States
Correspondence Address13th Floor 5, Aldermanbury Square
London
EC2V 7HR
Secretary NameChristine Butler
StatusResigned
Appointed10 April 2014(same day as company formation)
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(2 years, 7 months 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, 3 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

1 at $2.6bCigna Apac Holdings, LTD
99.99%
Ordinary 1
2k at $100Cigna Apac Holdings, LTD
0.01%
Ordinary

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 Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

14 January 2021Statement of capital following an allotment of shares on 30 June 2020
  • USD 174,201,000
(3 pages)
14 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • USD 183,201,000
(3 pages)
17 September 2020Full accounts made up to 31 December 2019 (20 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
3 June 2020Appointment of Mr Mark Alexander Thomson as a director on 1 June 2020 (2 pages)
3 June 2020Appointment of Ms Aisha Barclay 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)
16 January 2020Cessation of Cigna Apac Holdings Limited ( Bermuda) as a person with significant control on 6 April 2016 (1 page)
16 January 2020Notification of Cigna Corporation as a person with significant control on 6 April 2016 (2 pages)
3 December 2019Appointment of Mr Chris R Unnerstall as a director on 30 November 2019 (2 pages)
2 December 2019Termination of appointment of Terence James Dillon 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 Irene Pope Gentile as a director on 30 November 2019 (1 page)
2 December 2019Termination of appointment of David Sawyer Scheibe as a director on 30 November 2019 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (19 pages)
9 September 2019Termination of appointment of Christine Butler as a secretary on 9 September 2019 (1 page)
9 September 2019Appointment of Mrs Irene Sanna Lefevre as a secretary on 9 September 2019 (2 pages)
10 July 2019Appointment of Mr Eric Thomas Melrose as a director on 10 July 2019 (2 pages)
10 July 2019Appointment of Mrs Kirsty Fiona Beswick as a director on 10 July 2019 (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
26 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • USD 2,789,932,251
(3 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 December 2017 (18 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 13 th 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 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 2017Full accounts made up to 31 December 2016 (18 pages)
22 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 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)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
10 August 2016Annual return
Statement of capital on 2016-08-10
  • USD 200,900
  • GBP 2,624,731,351

Statement of capital on 2018-11-22
  • USD 2,624,932,251
(19 pages)
10 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • USD 200,900
  • GBP 2,624,731,351
(19 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 July 2015Full accounts made up to 31 December 2014 (19 pages)
15 June 2015Statement of capital on 15 June 2015
  • USD 201,000
(4 pages)
15 June 2015Statement of capital on 15 June 2015
  • USD 201,000
(4 pages)
15 June 2015Statement by directors (4 pages)
15 June 2015Solvency statement dated 08/06/15 (4 pages)
15 June 2015Resolutions
  • RES13 ‐ Share premium account be reduced 08/06/2015
(1 page)
15 June 2015Solvency statement dated 08/06/15 (4 pages)
15 June 2015Resolutions
  • RES13 ‐ Share premium account be reduced 08/06/2015
(1 page)
15 June 2015Statement by directors (4 pages)
21 May 2015Annual return made up to 10 April 2015 with a full list of shareholders (18 pages)
21 May 2015Annual return made up to 10 April 2015 with a full list of shareholders (18 pages)
28 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • USD 201,000.00
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • USD 201,000.00
(4 pages)
28 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • USD 201,000.00
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • USD 200,000
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • USD 200,000
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • USD 200,900
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 25 June 2014
  • USD 200,900
(3 pages)
10 April 2014Incorporation (26 pages)
10 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
10 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
10 April 2014Incorporation (26 pages)