CIGNA LEGAL PROTECTION UK LTD
SUTTON FIRSTASSIST LEGAL PROTECTION LIMITED

Hellopages » Greater London » Sutton » SM1 1JB

Company number 07194681
Status Active
Incorporation Date 18 March 2010
Company Type Private Limited Company
Address CHANCERY HOUSE FIRST FLOOR, ST. NICHOLAS WAY, SUTTON, SURREY, SM1 1JB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Philip Anthony Austin as a director on 16 May 2016. The most likely internet sites of CIGNA LEGAL PROTECTION UK LTD are www.cignalegalprotectionuk.co.uk, and www.cigna-legal-protection-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Cigna Legal Protection Uk Ltd is a Private Limited Company. The company registration number is 07194681. Cigna Legal Protection Uk Ltd has been working since 18 March 2010. The present status of the company is Active. The registered address of Cigna Legal Protection Uk Ltd 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 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. Director HOLLEBON, Graham Peter has been resigned. Director STEVENSON, Susan has been resigned. Director TOTTY, Martin has been resigned. Director TOTTY, Martin Richard has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
LEFEVRE, Irene Sanna
Appointed Date: 23 October 2013

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

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

Resigned Directors

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

Secretary
FIRMIN, Frances
Resigned: 28 February 2012
Appointed Date: 18 March 2010

Director
CONWAY, David Aidan
Resigned: 15 May 2015
Appointed Date: 18 March 2010
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: 08 May 2012
61 years old

Director
HOLLEBON, Graham Peter
Resigned: 25 March 2014
Appointed Date: 20 March 2010
62 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: 18 March 2010
69 years old

Persons With Significant Control

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

CIGNA LEGAL PROTECTION UK LTD Events

24 Mar 2017
Confirmation statement made on 18 March 2017 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
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 19,815,849

...
... and 37 more events
10 Mar 2011
Previous accounting period shortened from 31 March 2011 to 31 December 2010
19 Jul 2010
Duplicate mortgage certificatecharge no:1
29 Jun 2010
Particulars of a mortgage or charge / charge no: 1
30 Mar 2010
Appointment of Graham Peter Hollebon as a director
18 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CIGNA LEGAL PROTECTION UK LTD Charges

25 June 2010
Debenture
Delivered: 29 June 2010
Status: Satisfied on 13 September 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…