CIGNA EUROPEAN SERVICES (UK) LIMITED

CIGNA EUROPEAN SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCIGNA EUROPEAN SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00199739
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIGNA EUROPEAN SERVICES (UK) LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is CIGNA EUROPEAN SERVICES (UK) LIMITED located?

    Registered Office Address
    13th Floor 5 Aldermanbury Square
    EC2V 7HR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIGNA EUROPEAN SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERNEST LINSDELL LIMITEDAug 06, 1924Aug 06, 1924

    What are the latest accounts for CIGNA EUROPEAN SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CIGNA EUROPEAN SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for CIGNA EUROPEAN SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Appointment of Mr Peter Casteleyn as a secretary on Jul 25, 2025

    2 pagesAP03

    Termination of appointment of Sebastien Marcel Raymond Hasle as a director on Jul 24, 2025

    1 pagesTM01

    Appointment of Mr Mark James Hassan as a director on Jul 23, 2025

    2 pagesAP01

    Termination of appointment of Irene Sanna Lefevre as a secretary on Jun 23, 2025

    1 pagesTM02

    Confirmation statement made on May 23, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Robin Kenneth Lewis as a director on Apr 24, 2023

    1 pagesTM01

    Appointment of Mr Robin Kenneth Lewis as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Tim Buckley as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Iain William Aird on Feb 04, 2022

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alastair Lawson Watt as a director on Nov 30, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Appointment of Mr Iain William Aird as a director on Jun 01, 2020

    2 pagesAP01

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Kirsty Fiona Beswick as a director on Mar 26, 2020

    1 pagesTM01

    Appointment of Mrs Irene Sanna Lefevre as a secretary on Sep 09, 2019

    2 pagesAP03

    Who are the officers of CIGNA EUROPEAN SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTELEYN, Peter
    5 Aldermanbury Square
    EC2V 7HR London
    13th Floor
    England
    Secretary
    5 Aldermanbury Square
    EC2V 7HR London
    13th Floor
    England
    338461490001
    AIRD, Iain William
    5 Aldermanbury Square
    EC2V 7HR London
    13th Floor
    England
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    13th Floor
    England
    ScotlandBritish270275500002
    HASSAN, Mark James
    Gordon Street
    G1 3RS Glasgow
    72
    Scotland
    Director
    Gordon Street
    G1 3RS Glasgow
    72
    Scotland
    ScotlandBritish338352480001
    BUTLER, Christine Hamilton
    St Vincent Street
    G2 5SG Glasgow
    220
    United Kingdom
    Secretary
    St Vincent Street
    G2 5SG Glasgow
    220
    United Kingdom
    British25404780002
    ELLENDER, John Eric
    30 Bodsham Crescent
    Bearsted
    ME15 8NL Maidstone
    Kent
    Secretary
    30 Bodsham Crescent
    Bearsted
    ME15 8NL Maidstone
    Kent
    British5267650001
    LEFEVRE, Irene Sanna
    72 Gordon Street
    G1 3RS Glasgow
    Grosvenor House
    Scotland
    Secretary
    72 Gordon Street
    G1 3RS Glasgow
    Grosvenor House
    Scotland
    262204950001
    WATT, Alastair Lawson
    63 Rue Du Ruysbroeck
    FOREIGN Brussels
    1000
    Belgium
    Secretary
    63 Rue Du Ruysbroeck
    FOREIGN Brussels
    1000
    Belgium
    British64788760005
    AYRE, Robert Houston, Mr.
    29 South Erskine Park
    G61 4NA Glasgow
    Strathclyde
    Director
    29 South Erskine Park
    G61 4NA Glasgow
    Strathclyde
    GbrBritish79826660001
    BESWICK, Kirsty Fiona
    5 Aldermanbury Square
    EC2V 7HR London
    13th Floor
    England
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    13th Floor
    England
    ScotlandBritish245901560001
    BISHOP, Stephen John
    Avenue Reine Astrid
    Brussels
    487
    1950
    Belgium
    Director
    Avenue Reine Astrid
    Brussels
    487
    1950
    Belgium
    British129652370001
    BUCKLEY, Tim
    Cottage Grove Road
    Bloomfield
    900
    Connecticut
    United States
    Director
    Cottage Grove Road
    Bloomfield
    900
    Connecticut
    United States
    United StatesAmerican176421030001
    CASTLE, Stephen Victor
    31 Dome Hill
    CR3 6EF Caterham
    Surrey
    Director
    31 Dome Hill
    CR3 6EF Caterham
    Surrey
    British50415920002
    COLLINS, Donald Eric
    Barn House Wierton Hill
    Boughton Monchelsea
    ME17 4JS Maidstone
    Kent
    Director
    Barn House Wierton Hill
    Boughton Monchelsea
    ME17 4JS Maidstone
    Kent
    British10806890002
    CROWLEY, Kelley Patrick
    70 Ingram Street
    Flat 28
    G1 1EX Glasgow
    Strathclyde
    Director
    70 Ingram Street
    Flat 28
    G1 1EX Glasgow
    Strathclyde
    American74470530001
    DAOUT, Eric Maximilien Paul Francois
    Avenue De Cortenbergh
    Brussels, 1000
    52
    Belgium
    Director
    Avenue De Cortenbergh
    Brussels, 1000
    52
    Belgium
    BelgiumBelgian176421510001
    DE JONG, Johannes Martinus
    Threadneedle Street
    EC2R 8HP London
    62
    England
    Director
    Threadneedle Street
    EC2R 8HP London
    62
    England
    UsaNetherlands96074580002
    DICKSON, Philippa Margaret
    Hillside House Ashwood Road
    GU22 7JW Woking
    Surrey
    Director
    Hillside House Ashwood Road
    GU22 7JW Woking
    Surrey
    United KingdomBritish61982200001
    DONALD, Alan
    Glengarry
    Bridge Of Weir Road
    PA13 4NX Kilmacolm
    Renfrewshire
    Director
    Glengarry
    Bridge Of Weir Road
    PA13 4NX Kilmacolm
    Renfrewshire
    British107119080001
    EDWARDS, Keren Elizabeth
    Thorndene
    Rowantreehill Road
    PA13 4NP Kilmacolm
    Renfrewshire
    Director
    Thorndene
    Rowantreehill Road
    PA13 4NP Kilmacolm
    Renfrewshire
    British65021140001
    FERGUSON, Ian George
    47 Durward Avenue
    Shawlands
    G41 3UW Glasgow
    Director
    47 Durward Avenue
    Shawlands
    G41 3UW Glasgow
    British56914330001
    HASLE, Sebastien Marcel Raymond
    5 Aldermanbury Square
    EC2V 7HR London
    13th Floor
    England
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    13th Floor
    England
    BelgiumFrench231539040001
    HORNIG, Gerhard Friedrich Wilhelm
    Flat 309 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    Flat 309 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    German36373210002
    HOWIE, William Hamish
    Church House
    Church St
    TN14 7SB Shoreham
    Kent
    Director
    Church House
    Church St
    TN14 7SB Shoreham
    Kent
    United KingdomBritish49611820001
    JONES, Malcolm Vaughan
    1 Albany Close
    Brokers Crescent
    RH2 9PP Reigate
    Director
    1 Albany Close
    Brokers Crescent
    RH2 9PP Reigate
    EnglandBritish70877650007
    LEWIS, Robin Kenneth
    5 Aldermanbury Square
    EC2V 7HR London
    13th Floor
    England
    Director
    5 Aldermanbury Square
    EC2V 7HR London
    13th Floor
    England
    EnglandBritish125490250001
    LIDDELL, Graeme Ian
    23 Tennyson Close
    RH12 5PN Horsham
    West Sussex
    Director
    23 Tennyson Close
    RH12 5PN Horsham
    West Sussex
    British51474650001
    LYONS, Sharon
    20 Perkstead Court
    Waddington Close
    RH11 8NY Crawley
    West Sussex
    Director
    20 Perkstead Court
    Waddington Close
    RH11 8NY Crawley
    West Sussex
    British95118650001
    MAY, Alan Leslie
    Woodlands Farm Drive
    CR8 3LP Purley
    Surrey
    Director
    Woodlands Farm Drive
    CR8 3LP Purley
    Surrey
    British47043270002
    ODDY, Martin
    10 Willow Springs
    Cranfield
    MK43 0DS Bedford
    Bedfordshire
    Director
    10 Willow Springs
    Cranfield
    MK43 0DS Bedford
    Bedfordshire
    British10806870001
    OSBORNE, Gary James
    31 West Way
    Copthorne
    RH10 3QS Crawley
    West Sussex
    Director
    31 West Way
    Copthorne
    RH10 3QS Crawley
    West Sussex
    British10806880002
    PARKER, James Robert
    First Floor
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    England
    Director
    First Floor
    St. Nicholas Way
    SM1 1JB Sutton
    Chancery House
    Surrey
    England
    ScotlandBritish123042890002
    RIGG, Jeff
    Threadneedle Street
    EC2R 8HP London
    62
    England
    Director
    Threadneedle Street
    EC2R 8HP London
    62
    England
    UsaUs160325980001
    ROWE, Thomas Joseph
    24 Cranley Road
    Burwood Park
    Weybridge
    Surrey
    Director
    24 Cranley Road
    Burwood Park
    Weybridge
    Surrey
    Usa49280210002
    SANDEMAN, Angus William
    16 Leppoc Road
    SW4 9LT London
    Director
    16 Leppoc Road
    SW4 9LT London
    British65430980001
    SCHMALZRIEDT, Gary
    309 Butlers Wharf Building
    Shad Thames
    SE1 2YE London
    Director
    309 Butlers Wharf Building
    Shad Thames
    SE1 2YE London
    Usa59210980001

    Who are the persons with significant control of CIGNA EUROPEAN SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cigna Elmwood Holdings Sprl
    Avenue De Cortenbergh
    1000
    Brussels
    52
    Belgium
    Apr 06, 2016
    Avenue De Cortenbergh
    1000
    Brussels
    52
    Belgium
    No
    Legal FormLimited Company
    Country RegisteredBelgium
    Legal AuthorityBelgian Law
    Place RegisteredBelgium
    Registration NumberBe 0543.609.378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0