Active
Company Information for CIGNA CHESTNUT HOLDINGS, LTD
13TH FLOOR, 5, ALDERMANBURY SQUARE, LONDON, EC2V 7HR,
|
Company Registration Number
08739482
Private Limited Company
Active |
Company Name | |
---|---|
CIGNA CHESTNUT HOLDINGS, LTD | |
Legal Registered Office | |
13TH FLOOR 5, ALDERMANBURY SQUARE LONDON EC2V 7HR Other companies in SM1 | |
Company Number | 08739482 | |
---|---|---|
Company ID Number | 08739482 | |
Date formed | 2013-10-21 | |
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 | 21/10/2015 | |
Return next due | 18/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB228103733 |
Last Datalog update: | 2023-12-05 21:50:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE BUTLER |
||
FRANKLIN CLARK BARLOW |
||
TERENCE JAMES DILLON |
||
IRENE POPE GENTILE |
||
JOANNE RUTH HART |
||
CRAIG BRYCE NICHOLLS |
||
DAVID SAWYER SCHEIBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MORAG MARGARET DUNLOP |
Director | ||
IRENE SANNA LEFEVRE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIGNA WALNUT HOLDINGS, LTD. | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
CIGNA WALNUT HOLDINGS, LTD. | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
STELLAR HEATING SERVICES LTD | Director | 2017-03-02 | CURRENT | 2017-03-02 | Active - Proposal to Strike off | |
CIGNA WALNUT HOLDINGS, LTD. | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
CIGNA WALNUT HOLDINGS, LTD. | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active | |
CIGNA WALNUT HOLDINGS, LTD. | Director | 2016-11-21 | CURRENT | 2014-04-10 | Active | |
CIGNA EUROPE INSURANCE COMPANY S.A.-N.V. | Director | 2014-09-17 | CURRENT | 2014-09-09 | Active | |
CIGNA WALNUT HOLDINGS, LTD. | Director | 2014-04-10 | CURRENT | 2014-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 09/12/22 | ||
Statement of capital on USD 363,958,600 | ||
Statement by Directors | ||
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2022-12-20 USD 363,958,600 | |
CAP-SS | Solvency Statement dated 09/12/22 | |
RES06 | Resolutions passed:
| |
SH19 | Statement of capital on 2022-12-07 USD 827,777,600 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 23/11/22 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AISHA BARCLAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ERIC JASON CAYFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAWYER SCHEIBE | |
CH01 | Director's details changed for Ms Aisha Barclay on 2022-05-05 | |
AUDITOR'S RESIGNATION | ||
AUD | AUDITOR'S RESIGNATION | |
DIRECTOR APPOINTED MR NEIL ROBERT MORRISON | ||
AP01 | DIRECTOR APPOINTED MR NEIL ROBERT MORRISON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES | |
SH01 | 27/09/21 STATEMENT OF CAPITAL USD 827777600 | |
SH01 | 15/04/21 STATEMENT OF CAPITAL USD 826787600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR MARK ALEXANDER THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BRYCE NICHOLLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY FIONA BESWICK | |
CH01 | Director's details changed for Mr Eric Thomas Melrose on 2020-01-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANKLIN CLARK BARLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM02 | Termination of appointment of Christine Butler on 2019-09-09 | |
AP03 | Appointment of Mrs Irene Sanna Lefevre as company secretary on 2019-09-09 | |
AP01 | DIRECTOR APPOINTED MR ERIC THOMAS MELROSE | |
SH01 | 15/11/18 STATEMENT OF CAPITAL USD 514533500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORAG MARGARET DUNLOP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13th Floor London EC2V 7HR England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/18 FROM 1st Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR CRAIG BRYCE NICHOLLS | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;USD 369533500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;USD 369533500 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;USD 369533500 | |
SH01 | 17/08/15 STATEMENT OF CAPITAL USD 369533500.00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2015-06-03 USD 369,533,400 | |
CAP-SS | Solvency Statement dated 29/05/15 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;USD 369533400 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Terence James Dillon on 2013-10-21 | |
SH01 | 29/09/14 STATEMENT OF CAPITAL USD 369533400 | |
SH01 | 06/08/14 STATEMENT OF CAPITAL USD 369533300.00 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
SH01 | 29/01/14 STATEMENT OF CAPITAL USD 369533100 | |
SH01 | 06/12/13 STATEMENT OF CAPITAL USD 369096000 | |
SH01 | 06/12/13 STATEMENT OF CAPITAL USD 139096000 | |
SH01 | 07/11/13 STATEMENT OF CAPITAL USD 1000000 | |
AP03 | SECRETARY APPOINTED CHRISTINE BUTLER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IRENE LEFEVRE | |
AA01 | CURREXT FROM 31/10/2014 TO 31/12/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CIGNA CHESTNUT HOLDINGS, LTD are:
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. |