Background WavePink WaveYellow Wave

CIGNA EUROPEAN SERVICES (UK) LIMITED (00199739)

CIGNA EUROPEAN SERVICES (UK) LIMITED (00199739) is an active UK company. incorporated on 6 August 1924. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CIGNA EUROPEAN SERVICES (UK) LIMITED has been registered for 101 years. Current directors include AIRD, Iain William, HASSAN, Mark James.

Company Number
00199739
Status
active
Type
ltd
Incorporated
6 August 1924
Age
101 years
Address
13th Floor 5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
AIRD, Iain William, HASSAN, Mark James
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNA EUROPEAN SERVICES (UK) LIMITED

CIGNA EUROPEAN SERVICES (UK) LIMITED is an active company incorporated on 6 August 1924 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CIGNA EUROPEAN SERVICES (UK) LIMITED was registered 101 years ago.(SIC: 66290)

Status

active

Active since 101 years ago

Company No

00199739

LTD Company

Age

101 Years

Incorporated 6 August 1924

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ERNEST LINSDELL LIMITED
From: 6 August 1924To: 12 April 1999
Contact
Address

13th Floor 5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13th Floor London EC2V 7HR England
From: 3 April 2018To: 17 April 2018
Chancery House First Floor St. Nicholas Way Sutton Surrey SM1 1JB
From: 1 July 2013To: 3 April 2018
, 62 Threadneedle Street, London, EC2R 8HP, England
From: 23 June 2010To: 1 July 2013
, 4th Floor, 45 London Road, Reigate, Surrey, RH2 9PY
From: 6 August 1924To: 23 June 2010
Timeline

22 key events • 1924 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Director Left
Mar 10
Director Left
May 11
Director Joined
May 11
Funding Round
Jan 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
May 15
Funding Round
Jul 15
Director Left
Apr 17
Director Joined
May 17
Loan Cleared
Jan 18
Director Joined
Apr 18
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Nov 20
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Director Joined
Jul 25
Director Left
Jul 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CASTELEYN, Peter

Active
5 Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 25 Jul 2025

AIRD, Iain William

Active
5 Aldermanbury Square, LondonEC2V 7HR
Born August 1978
Director
Appointed 01 Jun 2020

HASSAN, Mark James

Active
Gordon Street, GlasgowG1 3RS
Born August 1987
Director
Appointed 23 Jul 2025

BUTLER, Christine Hamilton

Resigned
St Vincent Street, GlasgowG2 5SG
Secretary
Appointed 26 Jun 2009
Resigned 09 Sept 2019

ELLENDER, John Eric

Resigned
30 Bodsham Crescent, MaidstoneME15 8NL
Secretary
Appointed N/A
Resigned 18 Jun 1999

LEFEVRE, Irene Sanna

Resigned
72 Gordon Street, GlasgowG1 3RS
Secretary
Appointed 09 Sept 2019
Resigned 23 Jun 2025

WATT, Alastair Lawson

Resigned
63 Rue Du Ruysbroeck, BrusselsFOREIGN
Secretary
Appointed 18 Jun 1999
Resigned 26 Jun 2009

AYRE, Robert Houston, Mr.

Resigned
29 South Erskine Park, GlasgowG61 4NA
Born March 1957
Director
Appointed 21 Jan 1998
Resigned 05 Jul 1999

BESWICK, Kirsty Fiona

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1968
Director
Appointed 26 Apr 2018
Resigned 26 Mar 2020

BISHOP, Stephen John

Resigned
Avenue Reine Astrid, Brussels
Born September 1967
Director
Appointed 15 Apr 2008
Resigned 11 Mar 2010

BUCKLEY, Tim

Resigned
Cottage Grove Road, Bloomfield
Born August 1964
Director
Appointed 28 Feb 2013
Resigned 01 Dec 2022

CASTLE, Stephen Victor

Resigned
31 Dome Hill, CaterhamCR3 6EF
Born December 1957
Director
Appointed 17 Apr 1997
Resigned 01 Jul 1999

COLLINS, Donald Eric

Resigned
Barn House Wierton Hill, MaidstoneME17 4JS
Born April 1945
Director
Appointed N/A
Resigned 07 Feb 1997

CROWLEY, Kelley Patrick

Resigned
70 Ingram Street, GlasgowG1 1EX
Born May 1959
Director
Appointed 29 Jan 2001
Resigned 19 Dec 2003

DAOUT, Eric Maximilien Paul Francois

Resigned
Avenue De Cortenbergh, Brussels, 1000
Born December 1971
Director
Appointed 27 Feb 2013
Resigned 31 Mar 2017

DE JONG, Johannes Martinus

Resigned
Threadneedle Street, LondonEC2R 8HP
Born August 1959
Director
Appointed 04 Feb 2004
Resigned 19 May 2011

DICKSON, Philippa Margaret

Resigned
Hillside House Ashwood Road, WokingGU22 7JW
Born June 1962
Director
Appointed 01 Jan 1999
Resigned 10 Oct 2001

DONALD, Alan

Resigned
Glengarry, KilmacolmPA13 4NX
Born August 1963
Director
Appointed 15 Oct 2001
Resigned 08 Jun 2005

EDWARDS, Keren Elizabeth

Resigned
Thorndene, KilmacolmPA13 4NP
Born November 1961
Director
Appointed 01 Jul 1999
Resigned 25 May 2001

FERGUSON, Ian George

Resigned
47 Durward Avenue, GlasgowG41 3UW
Born March 1960
Director
Appointed 21 Jan 1998
Resigned 01 Jan 1999

HASLE, Sebastien Marcel Raymond

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1974
Director
Appointed 03 May 2017
Resigned 24 Jul 2025

HORNIG, Gerhard Friedrich Wilhelm

Resigned
Flat 309 Butlers Wharf Building, LondonSE1 2YE
Born July 1941
Director
Appointed 21 Sept 1993
Resigned 17 Apr 1997

HOWIE, William Hamish

Resigned
Church House, ShorehamTN14 7SB
Born August 1945
Director
Appointed N/A
Resigned 31 Oct 1994

JONES, Malcolm Vaughan

Resigned
1 Albany Close, ReigateRH2 9PP
Born May 1966
Director
Appointed 18 Nov 2005
Resigned 04 Jul 2007

LEWIS, Robin Kenneth

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born December 1959
Director
Appointed 01 Dec 2022
Resigned 24 Apr 2023

LIDDELL, Graeme Ian

Resigned
23 Tennyson Close, HorshamRH12 5PN
Born May 1955
Director
Appointed 07 Feb 1997
Resigned 01 Jul 1999

LYONS, Sharon

Resigned
20 Perkstead Court, CrawleyRH11 8NY
Born April 1961
Director
Appointed 19 Dec 2003
Resigned 31 Mar 2006

MAY, Alan Leslie

Resigned
Woodlands Farm Drive, PurleyCR8 3LP
Born March 1942
Director
Appointed N/A
Resigned 21 Sept 1993

ODDY, Martin

Resigned
10 Willow Springs, BedfordMK43 0DS
Born August 1953
Director
Appointed N/A
Resigned 03 Jul 1996

OSBORNE, Gary James

Resigned
31 West Way, CrawleyRH10 3QS
Born May 1954
Director
Appointed N/A
Resigned 31 Oct 1994

PARKER, James Robert

Resigned
First Floor, SuttonSM1 1JB
Born October 1967
Director
Appointed 16 Jul 2007
Resigned 22 Apr 2015

RIGG, Jeff

Resigned
Threadneedle Street, LondonEC2R 8HP
Born November 1956
Director
Appointed 19 May 2011
Resigned 28 Feb 2013

ROWE, Thomas Joseph

Resigned
24 Cranley Road, Weybridge
Born May 1949
Director
Appointed 17 Apr 1997
Resigned 01 Jul 1998

SANDEMAN, Angus William

Resigned
16 Leppoc Road, LondonSW4 9LT
Born May 1963
Director
Appointed 08 Jul 1999
Resigned 31 Mar 2001

SCHMALZRIEDT, Gary

Resigned
309 Butlers Wharf Building, LondonSE1 2YE
Born June 1946
Director
Appointed 01 Jul 1998
Resigned 01 Jul 1999

Persons with significant control

1

Avenue De Cortenbergh, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Auditors Resignation Company
4 February 2022
AUDAUD
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
21 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 August 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Capital Allotment Shares
10 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Resolution
14 September 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
28 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2007
AAAnnual Accounts
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
287Change of Registered Office
Legacy
6 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288cChange of Particulars
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
21 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Resolution
31 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
26 March 2003
AUDAUD
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
22 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 August 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
287Change of Registered Office
Resolution
20 February 2002
RESOLUTIONSResolutions
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
244244
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
287Change of Registered Office
Legacy
17 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
20 November 1998
AUDAUD
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288cChange of Particulars
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363b363b
Legacy
9 July 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
7 November 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
9 September 1991
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
23 July 1991
288288
Legacy
16 July 1991
288288
Legacy
15 June 1991
363b363b
Legacy
11 June 1991
288288
Legacy
21 February 1991
288288
Legacy
5 February 1991
288288
Legacy
5 February 1991
288288
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
12 April 1990
288288
Legacy
11 April 1990
287Change of Registered Office
Legacy
22 March 1990
288288
Legacy
11 September 1989
288288
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
7 April 1989
288288
Legacy
28 March 1989
363363
Legacy
25 January 1989
288288
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Incorporation Company
6 August 1924
NEWINCIncorporation