CIGNA GLOBAL WELLBEING HOLDINGS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewAppointment of Mr Peter Casteleyn as a secretary on 2025-09-15

View Document

17/07/2517 July 2025 Termination of appointment of Irene Sanna Lefevre as a secretary on 2025-06-23

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

22/04/2522 April 2025 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

18/10/2118 October 2021 Termination of appointment of Juan Jose Montes Escriba as a director on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mr Matthew Philip Partridge as a director on 2021-10-18

View Document

18/10/2118 October 2021 Appointment of Mr Jorge Bicand Munoz as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Ann H Asbaty as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Robert Douglas Peat as a director on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of Arjan Toor as a director on 2021-10-18

View Document

24/09/2124 September 2021 Accounts for a small company made up to 2020-12-31

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSE QUESADA

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 5 5 ALDERMANBURY SQUARE 13TH FLOOR LONDON EC2V 7HR ENGLAND

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM CHANCERY HOUSE ST. NICHOLAS WAY SUTTON SM1 1JB ENGLAND

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR ROBERT DOUGLAS PEAT

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD DULD JR

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 24 SOUTHWARK BRIDGE ROAD LONDON SE1 9HF

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR JUAN JOSE MONTES ESCRIBA

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH COTTER

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

04/02/164 February 2016 COMPANY NAME CHANGED VIELIFE HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/02/16

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR NANCY HEDSTROM WIGLEY

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR ARJAN TOOR

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MRS ANN H ASBATY

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MRS IRENE SANNA LEFEVRE

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER

View Document

13/04/1513 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR RYAN MCGROARTY

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR RONALD HENRY DULD JR

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MS NANCY HEDSTROM WIGLEY

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR JOSE VICENTE QUESADA

View Document

05/06/145 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR RYAN B MCGROARTY

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BOURDON

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 10

View Document

22/07/1322 July 2013 ADOPT ARTICLES 11/07/2013

View Document

11/07/1311 July 2013 11/07/13 STATEMENT OF CAPITAL GBP 7

View Document

11/07/1311 July 2013 SOLVENCY STATEMENT DATED 03/07/13

View Document

11/07/1311 July 2013 REDUCE ISSUED CAPITAL 03/07/2013

View Document

11/07/1311 July 2013 STATEMENT BY DIRECTORS

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 62 THREADNEEDLE STREET LONDON EC2R 8HP UNITED KINGDOM

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR JAMES ROBERT PARKER

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE BEASON

View Document

08/05/138 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR DAVID BOURDON

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/05/1213 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BOURDON

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR WILLIAM BROWN

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MISS SARAH ANN BAILEY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE WALKER

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR JODI PROHOFSKY

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED MS JODI ARONSON PROHOFSKY

View Document

19/04/1019 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PATRICK BOURDON / 13/04/2010

View Document

02/02/102 February 2010 SECRETARY APPOINTED MISS CLAIRE LOUISE WALKER

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PUCCINO

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BUTLER

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH COTTER / 07/07/2009

View Document

08/07/098 July 2009 GBP NC 23952292/27000000 12/04/09

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH COTTER / 06/07/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR DAVID PATRICK BOURDON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR MIKE BEASON

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR KEITH COTTER

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR GUSTAVO GIRALDO

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MRS SHIRLEY MARIA PUCCINO

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

17/06/0817 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 NEW SECRETARY APPOINTED

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 72-76 BOROUGH HIGH STREET LONDON SE1 1XF

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/057 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 £ NC 15768043/23952292 03/10/05

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 13/04/05; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 S366A DISP HOLDING AGM 20/01/04

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 13/04/03; CHANGE OF MEMBERS

View Document

19/02/0319 February 2003 NC INC ALREADY ADJUSTED 25/11/02

View Document

19/02/0319 February 2003 ARTICLES OF ASSOCIATION

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0319 February 2003 £ NC 2278043/15768043 25/11/02

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS; AMEND

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 5 CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

18/05/0118 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED IBSV HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

01/02/011 February 2001 ADOPT ARTICLES 04/01/01

View Document

01/02/011 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/011 February 2001 NC INC ALREADY ADJUSTED 04/01/01

View Document

01/02/011 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/01/01

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

05/06/005 June 2000 £ NC 10000/1700000 17/05/00

View Document

05/06/005 June 2000 NC INC ALREADY ADJUSTED 17/05/00

View Document

05/06/005 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/05/00

View Document

13/04/0013 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company