CIGNA INSURANCE SERVICES (EUROPE) LIMITED
SUTTON FIRSTASSIST INSURANCE SERVICES LIMITED OXFORDSPRING LIMITED

Hellopages » Greater London » Sutton » SM1 1JB
Company number 04617110
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address CHANCERY HOUSE FIRST FLOOR, ST. NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Statement of capital following an allotment of shares on 21 December 2016 GBP 13,388,971 ; Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CIGNA INSURANCE SERVICES (EUROPE) LIMITED are www.cignainsuranceserviceseurope.co.uk, and www.cigna-insurance-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Cigna Insurance Services Europe Limited is a Private Limited Company. The company registration number is 04617110. Cigna Insurance Services Europe Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Cigna Insurance Services Europe Limited is Chancery House First Floor St Nicholas Way Sutton Surrey Sm1 1jb. . LEFEVRE, Irene Sanna is a Secretary of the company. AUSTIN, Philip Anthony is a Director of the company. DA COSTA SOUTEIRO SOUSA, Joana Rita is a Director of the company. Secretary BUTLER, Christine has been resigned. Secretary FIRMIN, Frances Mary has been resigned. Secretary SMITH, Peter William has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ABLETT, Timothy Andrew has been resigned. Director CONWAY, David Aidan has been resigned. Director COSTA, Gail Bernadette has been resigned. Director HARDIE, Alistair John David has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LOGSDON, Michael John has been resigned. Director MUKERJI, Swagatam has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SMITH, Peter William has been resigned. Director STEVENSON, Susan has been resigned. Director TOTTY, Martin has been resigned. Director TOTTY, Martin Richard has been resigned. Director WOOD, Steven Archibald has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
LEFEVRE, Irene Sanna
Appointed Date: 23 October 2013

Director
AUSTIN, Philip Anthony
Appointed Date: 16 May 2016
56 years old

Director
DA COSTA SOUTEIRO SOUSA, Joana Rita
Appointed Date: 13 July 2015
43 years old

Resigned Directors

Secretary
BUTLER, Christine
Resigned: 23 October 2013
Appointed Date: 28 February 2012

Secretary
FIRMIN, Frances Mary
Resigned: 28 February 2012
Appointed Date: 02 November 2004

Secretary
SMITH, Peter William
Resigned: 05 November 2004
Appointed Date: 18 March 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 March 2003
Appointed Date: 13 December 2002

Director
ABLETT, Timothy Andrew
Resigned: 29 December 2006
Appointed Date: 18 March 2003
76 years old

Director
CONWAY, David Aidan
Resigned: 15 May 2015
Appointed Date: 29 December 2006
62 years old

Director
COSTA, Gail Bernadette
Resigned: 24 January 2014
Appointed Date: 31 October 2013
67 years old

Director
HARDIE, Alistair John David
Resigned: 13 August 2013
Appointed Date: 22 February 2007
62 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 18 March 2003
Appointed Date: 13 December 2002
65 years old

Director
LOGSDON, Michael John
Resigned: 02 November 2004
Appointed Date: 18 March 2003
66 years old

Director
MUKERJI, Swagatam
Resigned: 29 December 2006
Appointed Date: 02 November 2004
65 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 18 March 2003
Appointed Date: 13 December 2002
83 years old

Director
SMITH, Peter William
Resigned: 03 February 2011
Appointed Date: 23 January 2006
71 years old

Director
STEVENSON, Susan
Resigned: 16 May 2016
Appointed Date: 24 January 2014
59 years old

Director
TOTTY, Martin
Resigned: 31 October 2013
Appointed Date: 13 August 2013
71 years old

Director
TOTTY, Martin Richard
Resigned: 30 November 2011
Appointed Date: 22 July 2005
69 years old

Director
WOOD, Steven Archibald
Resigned: 31 October 2004
Appointed Date: 18 March 2003
65 years old

Persons With Significant Control

Cigna Oak Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIGNA INSURANCE SERVICES (EUROPE) LIMITED Events

18 Jan 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 13,388,971

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
17 May 2016
Appointment of Mr Philip Anthony Austin as a director on 16 May 2016
17 May 2016
Termination of appointment of Susan Stevenson as a director on 16 May 2016
...
... and 96 more events
02 Apr 2003
New director appointed
02 Apr 2003
Director resigned
02 Apr 2003
Director resigned
02 Apr 2003
Secretary resigned
13 Dec 2002
Incorporation

CIGNA INSURANCE SERVICES (EUROPE) LIMITED Charges

21 March 2013
Rent deposit deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: The Nottinghamshire County Council
Description: A rent deposit of £64,904.00 (plus vat) and accrued…
15 February 2011
Rent deposit deed
Delivered: 16 February 2011
Status: Outstanding
Persons entitled: Marshalls Court Sutton Limited
Description: Rent deposit of £69,930.98 and any other sums.
13 May 2009
Debenture
Delivered: 20 May 2009
Status: Satisfied on 13 September 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2007
Rent deposit deed
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Marshalls Court Sutton Limited
Description: Rent deposit of £64,771.87. see the mortgage charge…
1 June 2005
Assignment of keyman insurance policies
Delivered: 3 June 2005
Status: Satisfied on 17 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Its interest in and to the policies and the proceeds and…
22 April 2003
Keyman insurance assignment
Delivered: 29 April 2003
Status: Satisfied on 13 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Interest in and to the policies in the keyman insurance…
22 April 2003
Debenture
Delivered: 29 April 2003
Status: Satisfied on 13 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…