Download leads from Nexok and grow your business. Find out more

Cigna Willow Holdings Ltd

Documents

Total Documents200
Total Pages925

Filing History

14 December 2020Confirmation statement made on 13 December 2020 with updates
3 December 2020Full accounts made up to 31 December 2019
2 November 2020Termination of appointment of Philip Anthony Austin as a director on 31 October 2020
10 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 114,829,811
13 December 2019Confirmation statement made on 13 December 2019 with updates
9 September 2019Full accounts made up to 31 December 2018
10 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 107,829,811
24 December 2018Confirmation statement made on 13 December 2018 with no updates
10 July 2018Full accounts made up to 31 December 2017
30 March 2018Registered office address changed from Chancery House St. Nicholas Way Sutton Surrey SM1 1JB to 5 Aldermanbury Square London EC2V 7HR on 30 March 2018
13 December 2017Confirmation statement made on 13 December 2017 with updates
22 November 2017Full accounts made up to 31 December 2016
15 September 2017Appointment of Mr Miles Stephens as a director on 14 September 2017
18 July 2017Termination of appointment of Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2017
18 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 94,829,811
13 December 2016Confirmation statement made on 13 December 2016 with updates
8 September 2016Full accounts made up to 31 December 2015
17 May 2016Appointment of Mr Philip Anthony Austin as a director on 16 May 2016
17 May 2016Appointment of Mr Philip Anthony Austin as a director on 16 May 2016
17 May 2016Termination of appointment of Susan Stevenson as a director on 16 May 2016
17 May 2016Termination of appointment of Susan Stevenson as a director on 16 May 2016
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 84,829,811
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 84,829,811
27 July 2015Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015
27 July 2015Appointment of Ms Joana Rita Da Costa Souteiro Sousa as a director on 13 July 2015
1 June 2015Termination of appointment of David Aidan Conway as a director on 15 May 2015
1 June 2015Termination of appointment of David Aidan Conway as a director on 15 May 2015
28 May 2015Full accounts made up to 31 December 2014
28 May 2015Full accounts made up to 31 December 2014
20 January 2015Company name changed firstassist group LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
20 January 2015Company name changed firstassist group LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-01
22 December 2014Change of name notice
22 December 2014Change of name notice
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 84,829,811
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 84,829,811
28 May 2014Full accounts made up to 31 December 2013
28 May 2014Full accounts made up to 31 December 2013
31 January 2014Appointment of Mrs. Susan Stevenson as a director
31 January 2014Appointment of Mrs. Susan Stevenson as a director
31 January 2014Termination of appointment of Gail Costa as a director
31 January 2014Termination of appointment of Gail Costa as a director
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 84,829,811
7 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 84,829,811
6 November 2013Termination of appointment of Martin Totty as a director
6 November 2013Termination of appointment of Martin Totty as a director
6 November 2013Appointment of Ms Gail Bernadette Costa as a director
6 November 2013Appointment of Ms Gail Bernadette Costa as a director
29 October 2013Appointment of Mrs Irene Sanna Lefevre as a secretary
29 October 2013Appointment of Mrs Irene Sanna Lefevre as a secretary
29 October 2013Termination of appointment of Christine Butler as a secretary
29 October 2013Termination of appointment of Christine Butler as a secretary
1 October 2013Full accounts made up to 31 December 2012
1 October 2013Full accounts made up to 31 December 2012
6 September 2013Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013
6 September 2013Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013
6 September 2013Registered office address changed from Marshall's Court Marshalls Road Sutton Surrey SM1 4DU England on 6 September 2013
14 August 2013Appointment of Mr Martin Totty as a director
14 August 2013Termination of appointment of Alistair Hardie as a director
14 August 2013Termination of appointment of Alistair Hardie as a director
14 August 2013Appointment of Mr Martin Totty as a director
4 July 2013Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013
4 July 2013Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013
4 July 2013Registered office address changed from Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB England on 4 July 2013
1 July 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013
1 July 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013
1 July 2013Appointment of Mrs Christine Hamilton Butler as a secretary
1 July 2013Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 1 July 2013
1 July 2013Appointment of Mrs Christine Hamilton Butler as a secretary
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 13 December 2012 with a full list of shareholders
9 July 2012Appointment of Mr Alistair Hardie as a director
9 July 2012Appointment of Mr Alistair Hardie as a director
20 June 2012Section 519
20 June 2012Section 519
20 June 2012Section 519
20 June 2012Section 519
28 May 2012Full accounts made up to 31 December 2011
28 May 2012Full accounts made up to 31 December 2011
28 February 2012Termination of appointment of Frances Firmin as a secretary
28 February 2012Termination of appointment of Frances Firmin as a secretary
20 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 January 2012Statement of capital on 20 January 2012
  • GBP 84,829,737
20 January 2012Statement by directors
20 January 2012Statement by directors
20 January 2012Solvency statement dated 19/01/12
20 January 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 January 2012Solvency statement dated 19/01/12
20 January 2012Statement of capital on 20 January 2012
  • GBP 84,829,737
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
10 January 2012Annual return made up to 13 December 2011 with a full list of shareholders
9 January 2012Termination of appointment of Martin Totty as a director
9 January 2012Director's details changed for David Aidan Conway on 2 January 2012
9 January 2012Director's details changed for David Aidan Conway on 2 January 2012
9 January 2012Termination of appointment of Martin Totty as a director
9 January 2012Director's details changed for David Aidan Conway on 2 January 2012
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 87,218,707.00
16 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 87,218,707.00
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 June 2011Full accounts made up to 31 December 2010
21 June 2011Full accounts made up to 31 December 2010
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
6 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
31 August 2010Full accounts made up to 31 December 2009
31 August 2010Full accounts made up to 31 December 2009
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
23 December 2009Director's details changed for David Aidan Conway on 7 September 2009
23 December 2009Director's details changed for David Aidan Conway on 7 September 2009
23 December 2009Director's details changed for David Aidan Conway on 7 September 2009
25 June 2009Nc inc already adjusted 19/06/09
25 June 2009Ad 19/06/09\gbp si 12202600@1=12202600\gbp ic 8223501/20426101\
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 June 2009Ad 19/06/09\gbp si 12202600@1=12202600\gbp ic 8223501/20426101\
25 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 June 2009Nc inc already adjusted 19/06/09
4 June 2009Full accounts made up to 31 December 2008
4 June 2009Full accounts made up to 31 December 2008
20 May 2009Particulars of a mortgage or charge / charge no: 2
20 May 2009Particulars of a mortgage or charge / charge no: 2
15 December 2008Return made up to 13/12/08; full list of members
15 December 2008Return made up to 13/12/08; full list of members
14 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
14 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
25 April 2008Full accounts made up to 31 December 2007
25 April 2008Full accounts made up to 31 December 2007
21 January 2008Return made up to 13/12/07; full list of members
21 January 2008Return made up to 13/12/07; full list of members
25 September 2007Full accounts made up to 31 December 2006
25 September 2007Full accounts made up to 31 December 2006
20 March 2007Location of register of members
20 March 2007Location of register of members
24 January 2007New director appointed
24 January 2007New director appointed
16 January 2007Return made up to 13/12/06; full list of members
16 January 2007Ad 29/12/06--------- £ si 8223500@1=8223500 £ ic 1/8223501
16 January 2007Return made up to 13/12/06; full list of members
16 January 2007Nc inc already adjusted 29/12/06
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 January 2007Nc inc already adjusted 29/12/06
16 January 2007Director resigned
16 January 2007Director resigned
16 January 2007Ad 29/12/06--------- £ si 8223500@1=8223500 £ ic 1/8223501
16 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 January 2007Director resigned
16 January 2007Director resigned
19 October 2006Full accounts made up to 31 December 2005
19 October 2006Full accounts made up to 31 December 2005
3 January 2006Return made up to 13/12/05; full list of members
3 January 2006Return made up to 13/12/05; full list of members
26 October 2005Full accounts made up to 31 December 2004
26 October 2005Full accounts made up to 31 December 2004
14 June 2005New director appointed
14 June 2005New director appointed
26 April 2005Location of register of members
26 April 2005Location of register of members
14 January 2005Return made up to 13/12/04; full list of members
14 January 2005Return made up to 13/12/04; full list of members
29 November 2004New director appointed
29 November 2004New director appointed
23 November 2004Director resigned
23 November 2004Director resigned
11 November 2004Secretary resigned
11 November 2004Director resigned
11 November 2004New secretary appointed
11 November 2004Secretary resigned
11 November 2004Director resigned
11 November 2004New secretary appointed
5 October 2004Full accounts made up to 31 December 2003
5 October 2004Full accounts made up to 31 December 2003
31 December 2003Return made up to 13/12/03; full list of members
31 December 2003Return made up to 13/12/03; full list of members
8 May 2003Registered office changed on 08/05/03 from: 200 aldersgate street london EC1A 4JJ
8 May 2003Registered office changed on 08/05/03 from: 200 aldersgate street london EC1A 4JJ
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 April 2003Particulars of mortgage/charge
29 April 2003Particulars of mortgage/charge
25 April 2003Company name changed oxfordway LIMITED\certificate issued on 25/04/03
25 April 2003Company name changed oxfordway LIMITED\certificate issued on 25/04/03
2 April 2003Secretary resigned
2 April 2003New secretary appointed
2 April 2003Director resigned
2 April 2003New director appointed
2 April 2003New director appointed
2 April 2003Director resigned
2 April 2003New director appointed
2 April 2003Director resigned
2 April 2003Secretary resigned
2 April 2003New director appointed
2 April 2003Director resigned
2 April 2003New director appointed
2 April 2003New secretary appointed
2 April 2003New director appointed
13 December 2002Incorporation
13 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing