Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIGNA INSURANCE SERVICES (EUROPE) LIMITED
Company Information for

CIGNA INSURANCE SERVICES (EUROPE) LIMITED

5 ALDERMANBURY SQUARE, LONDON, EC2V 7HR,
Company Registration Number
04617110
Private Limited Company
Active

Company Overview

About Cigna Insurance Services (europe) Ltd
CIGNA INSURANCE SERVICES (EUROPE) LIMITED was founded on 2002-12-13 and has its registered office in London. The organisation's status is listed as "Active". Cigna Insurance Services (europe) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIGNA INSURANCE SERVICES (EUROPE) LIMITED
 
Legal Registered Office
5 ALDERMANBURY SQUARE
LONDON
EC2V 7HR
Other companies in SM1
 
Previous Names
FIRSTASSIST INSURANCE SERVICES LIMITED24/10/2013
Filing Information
Company Number 04617110
Company ID Number 04617110
Date formed 2002-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB813037366  
Last Datalog update: 2024-01-09 09:42:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIGNA INSURANCE SERVICES (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CIGNA INSURANCE SERVICES (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
IRENE SANNA LEFEVRE
Company Secretary 2013-10-23
PHILIP ANTHONY AUSTIN
Director 2016-05-16
JAMES BRUCE
Director 2017-09-13
MILES STEPHENS
Director 2017-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOANA RITA DA COSTA SOUTEIRO SOUSA
Director 2015-07-13 2017-07-13
SUSAN STEVENSON
Director 2014-01-24 2016-05-16
DAVID AIDAN CONWAY
Director 2006-12-29 2015-05-15
GAIL BERNADETTE COSTA
Director 2013-10-31 2014-01-24
MARTIN TOTTY
Director 2013-08-13 2013-10-31
CHRISTINE BUTLER
Company Secretary 2012-02-28 2013-10-23
ALISTAIR JOHN DAVID HARDIE
Director 2007-02-22 2013-08-13
FRANCES MARY FIRMIN
Company Secretary 2004-11-02 2012-02-28
MARTIN RICHARD TOTTY
Director 2005-07-22 2011-11-30
PETER WILLIAM SMITH
Director 2006-01-23 2011-02-03
TIMOTHY ANDREW ABLETT
Director 2003-03-18 2006-12-29
SWAGATAM MUKERJI
Director 2004-11-02 2006-12-29
PETER WILLIAM SMITH
Company Secretary 2003-03-18 2004-11-05
MICHAEL JOHN LOGSDON
Director 2003-03-18 2004-11-02
STEVEN ARCHIBALD WOOD
Director 2003-03-18 2004-10-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2002-12-13 2003-03-18
MATTHEW ROBERT LAYTON
Nominated Director 2002-12-13 2003-03-18
MARTIN EDGAR RICHARDS
Nominated Director 2002-12-13 2003-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTHONY AUSTIN FIRSTASSIST ADMINISTRATION LIMITED Director 2016-05-16 CURRENT 2001-08-10 Active
PHILIP ANTHONY AUSTIN CIGNA WILLOW HOLDINGS LTD Director 2016-05-16 CURRENT 2002-12-13 Active
PHILIP ANTHONY AUSTIN CIGNA OAK HOLDINGS LTD Director 2016-05-16 CURRENT 2003-03-02 Active
PHILIP ANTHONY AUSTIN CIGNA LEGAL PROTECTION UK LTD Director 2016-05-16 CURRENT 2010-03-18 Active
MILES STEPHENS FIRSTASSIST ADMINISTRATION LIMITED Director 2017-09-14 CURRENT 2001-08-10 Active
MILES STEPHENS CIGNA WILLOW HOLDINGS LTD Director 2017-09-14 CURRENT 2002-12-13 Active
MILES STEPHENS CIGNA OAK HOLDINGS LTD Director 2017-09-14 CURRENT 2003-03-02 Active
MILES STEPHENS CIGNA LEGAL PROTECTION UK LTD Director 2017-08-04 CURRENT 2010-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-02-04AUDITOR'S RESIGNATION
2022-02-04AUDAUDITOR'S RESIGNATION
2021-12-1709/12/21 STATEMENT OF CAPITAL GBP 47388971
2021-12-17SH0109/12/21 STATEMENT OF CAPITAL GBP 47388971
2021-12-13CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES
2020-12-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY AUSTIN
2020-01-10SH0120/12/19 STATEMENT OF CAPITAL GBP 33388971
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-10SH0120/12/18 STATEMENT OF CAPITAL GBP 26388971
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/18 FROM Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 13388971
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP01DIRECTOR APPOINTED MR JAMES BRUCE
2017-09-15AP01DIRECTOR APPOINTED MR MILES STEPHENS
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANA RITA DA COSTA SOUTEIRO SOUSA
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 13388971
2017-01-18SH0121/12/16 STATEMENT OF CAPITAL GBP 13388971
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 3388971
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17AP01DIRECTOR APPOINTED MR PHILIP ANTHONY AUSTIN
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN STEVENSON
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 3388971
2015-12-18AR0113/12/15 ANNUAL RETURN FULL LIST
2015-07-27AP01DIRECTOR APPOINTED MS JOANA RITA DA COSTA SOUTEIRO SOUSA
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AIDAN CONWAY
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 3388971
2014-12-15AR0113/12/14 ANNUAL RETURN FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GAIL COSTA
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GAIL COSTA
2014-01-31AP01DIRECTOR APPOINTED MRS. SUSAN STEVENSON
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 3388971
2014-01-08AR0113/12/13 ANNUAL RETURN FULL LIST
2013-11-06AP01DIRECTOR APPOINTED MS GAIL BERNADETTE COSTA
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TOTTY
2013-10-29AP03SECRETARY APPOINTED MRS. IRENE SANNA LEFEVRE
2013-10-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE BUTLER
2013-10-24RES15CHANGE OF NAME 30/09/2013
2013-10-24CERTNMCOMPANY NAME CHANGED FIRSTASSIST INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 24/10/13
2013-10-24NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-10-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-11RES15CHANGE OF NAME 30/09/2013
2013-10-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM MARSHALL'S COURT MARSHALLS ROAD SUTTON SURREY SM1 4DU ENGLAND
2013-08-14AP01DIRECTOR APPOINTED MR MARTIN TOTTY
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HARDIE
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2013 FROM CHANCERY HOUSE FIRST FLOOR ST. NICHOLAS WAY SUTTON SURREY SM1 1JB ENGLAND
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM MARSHALLS COURT MARSHALLS ROAD SUTTON SURREY SM1 4DU
2013-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-19AR0113/12/12 FULL LIST
2012-11-15SH20STATEMENT BY DIRECTORS
2012-11-15CAP-SSSOLVENCY STATEMENT DATED 13/11/12
2012-11-15SH1915/11/12 STATEMENT OF CAPITAL GBP 3388971
2012-11-15RES13SHARE PREMIUM ACCOUNT REDUCED 13/11/2012
2012-06-20MISCSECTION 519
2012-06-20MISCSECTION 519
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AP03SECRETARY APPOINTED MRS CHRISTINE BUTLER
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY FRANCES FIRMIN
2012-01-10AR0113/12/11 FULL LIST
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID AIDAN CONWAY / 02/01/2012
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TOTTY
2011-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-19RES01ALTER ARTICLES 30/11/2011
2011-12-16SH0130/11/11 STATEMENT OF CAPITAL GBP 77404098.00
2011-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER SMITH
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-06AR0113/12/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0113/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN DAVID HARDIE / 13/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID AIDAN CONWAY / 07/09/2009
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-15363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-10-14RES13SECTION 175 01/10/2008
2008-04-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-20363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-14395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20353LOCATION OF REGISTER OF MEMBERS
2007-01-24288aNEW DIRECTOR APPOINTED
2007-01-16363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2007-01-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CIGNA INSURANCE SERVICES (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CIGNA INSURANCE SERVICES (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-03-26 Outstanding THE NOTTINGHAMSHIRE COUNTY COUNCIL
RENT DEPOSIT DEED 2011-02-16 Outstanding MARSHALLS COURT SUTTON LIMITED
DEBENTURE 2009-05-13 Satisfied BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2007-06-14 Outstanding MARSHALLS COURT SUTTON LIMITED
ASSIGNMENT OF KEYMAN INSURANCE POLICIES 2005-06-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
KEYMAN INSURANCE ASSIGNMENT 2003-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of CIGNA INSURANCE SERVICES (EUROPE) LIMITED registering or being granted any patents
Domain Names

CIGNA INSURANCE SERVICES (EUROPE) LIMITED owns 3 domain names.

brighterbusinessdirectinsurance.co.uk   get-my-insurance.co.uk   firstassistinsurance.co.uk  

Trademarks
We have not found any records of CIGNA INSURANCE SERVICES (EUROPE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIGNA INSURANCE SERVICES (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as CIGNA INSURANCE SERVICES (EUROPE) LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
Business rates information was found for CIGNA INSURANCE SERVICES (EUROPE) LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton Offices & Premises Suite 1, Pt Gnd Flr, Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB GBP £6,0002014-02-03
London Borough of Sutton Offices & Premises 1st Flr Chancery House, St Nicholas Way, Sutton, Surrey, SM1 1JB GBP £55,9172013-03-21

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CIGNA INSURANCE SERVICES (EUROPE) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0044201019Statuettes and other ornaments, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; wood marquetry and inlaid wood)
2018-08-0044201019Statuettes and other ornaments, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany [Swietenia spp.], imbuia, balsa, palissandre de Rio, palissandre du Brésil and palissandre de Rose; wood marquetry and inlaid wood)
2018-08-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2018-08-0083100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIGNA INSURANCE SERVICES (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIGNA INSURANCE SERVICES (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.