Advanced company searchLink opens in new window

CIGNA GLOBAL WELLBEING HOLDINGS LIMITED

Company number 03976059

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2018 TM01 Termination of appointment of Ronald Henry Duld Jr as a director on 1 March 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
02 Oct 2017 AD01 Registered office address changed from 24 Southwark Bridge Road London SE1 9HF to Chancery House St. Nicholas Way Sutton SM1 1JB on 2 October 2017
19 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
25 Oct 2016 AP01 Appointment of Mr Juan Jose Montes Escriba as a director on 25 October 2016
25 Oct 2016 TM01 Termination of appointment of Keith Cotter as a director on 25 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
04 Feb 2016 CERTNM Company name changed vielife holdings LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
28 Jan 2016 AP01 Appointment of Mr Arjan Toor as a director on 27 January 2016
28 Jan 2016 TM01 Termination of appointment of Nancy Hedstrom Wigley as a director on 27 January 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
18 Jun 2015 AP01 Appointment of Mrs Ann H Asbaty as a director on 12 June 2015
18 Jun 2015 TM02 Termination of appointment of Sarah Ann Bailey as a secretary on 1 January 2015
18 Jun 2015 AP03 Appointment of Mrs Irene Sanna Lefevre as a secretary on 1 January 2015
23 Apr 2015 TM01 Termination of appointment of James Robert Parker as a director on 22 April 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
22 Jan 2015 AP01 Appointment of Mr Ronald Henry Duld Jr as a director on 1 January 2015
22 Jan 2015 TM01 Termination of appointment of Ryan B Mcgroarty as a director on 1 January 2015
09 Dec 2014 AP01 Appointment of Ms Nancy Hedstrom Wigley as a director on 5 December 2014
04 Nov 2014 TM01 Termination of appointment of William Brown as a director on 20 October 2014
18 Sep 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 AP01 Appointment of Mr Jose Vicente Quesada as a director on 16 July 2014
05 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
27 Feb 2014 AP01 Appointment of Mr Ryan B Mcgroarty as a director