Background WavePink WaveYellow Wave

CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED (03870738)

CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED (03870738) is an active UK company. incorporated on 3 November 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED has been registered for 26 years. Current directors include BICAND MUNOZ, Jorge, PARTRIDGE, Matthew.

Company Number
03870738
Status
active
Type
ltd
Incorporated
3 November 1999
Age
26 years
Address
5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BICAND MUNOZ, Jorge, PARTRIDGE, Matthew
SIC Codes
63110, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED

CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED is an active company incorporated on 3 November 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED was registered 26 years ago.(SIC: 63110, 86900)

Status

active

Active since 26 years ago

Company No

03870738

LTD Company

Age

26 Years

Incorporated 3 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

VIELIFE LIMITED
From: 6 December 2000To: 4 February 2016
IBSV LIMITED
From: 3 November 1999To: 6 December 2000
Contact
Address

5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

Chancery House St. Nicholas Way Sutton SM1 1JB England
From: 2 October 2017To: 30 March 2018
24 Southwark Bridge Road London SE1 9HF
From: 5 July 2013To: 2 October 2017
62 Threadneedle Street London EC2R 8HP United Kingdom
From: 3 November 1999To: 5 July 2013
Timeline

18 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
May 17
Director Left
May 20
Director Left
Oct 21
Director Joined
Oct 21
Funding Round
Dec 22
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

CASTELEYN, Peter

Active
Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 15 Sept 2025

BICAND MUNOZ, Jorge

Active
Aldermanbury Square, LondonEC2V 7HR
Born August 1968
Director
Appointed 18 Oct 2021

PARTRIDGE, Matthew

Active
Aldermanbury Square, LondonEC2V 7HR
Born July 1974
Director
Appointed 01 May 2017

BAILEY, Sarah Ann

Resigned
Southwark Bridge Road, LondonSE1 9HF
Secretary
Appointed 01 Oct 2010
Resigned 01 Jan 2015

BUTLER, Christine Hamilton

Resigned
48 Larchfield Avenue, GlasgowG77 5QN
Secretary
Appointed 28 Sept 2007
Resigned 01 Jan 2010

GREENAN, Shane Padraig

Resigned
128 Westway, LondonSW20 9LS
Secretary
Appointed 30 Sept 2004
Resigned 28 Sept 2007

LEFEVRE, Irene Sanna

Resigned
Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 01 Jan 2015
Resigned 23 Jun 2025

LONGMORE, Paul

Resigned
61 Felden Street, LondonSW6 5AE
Secretary
Appointed 03 Nov 1999
Resigned 23 Sept 2002

WALKER, Claire Louise

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 01 Jan 2010
Resigned 30 Sept 2010

ZADOK, Matityahu

Resigned
1 Mons Close, HarpendenAL5 1TD
Secretary
Appointed 23 Sept 2002
Resigned 30 Sept 2004

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 03 Nov 1999
Resigned 03 Nov 1999

BEASON, Mike

Resigned
St. Leonards Road, WindsorSL4 3DD
Born March 1965
Director
Appointed 01 Jan 2009
Resigned 31 May 2013

BEAULIEU, Bertrand Faure

Resigned
35a Queen's Gate, LondonSW7 5JA
Born August 1965
Director
Appointed 03 Nov 1999
Resigned 06 Dec 2006

BOURDON, David Patrick

Resigned
11095 Viking Drive, Minnesota
Born August 1968
Director
Appointed 27 Sept 2007
Resigned 31 Dec 2008

COTTER, Keith

Resigned
Cheltenham Court, St. AlbansAL1 5WB
Born February 1978
Director
Appointed 01 Jan 2009
Resigned 25 Oct 2016

GREENAN, Shane Padraig

Resigned
128 Westway, LondonSW20 9LS
Born March 1970
Director
Appointed 30 Oct 2006
Resigned 28 Sept 2007

JONES, Malcolm Vaughan

Resigned
1 Albany Close, ReigateRH2 9PP
Born May 1966
Director
Appointed 06 Dec 2006
Resigned 13 Jun 2007

KEMP, Gavin

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born January 1973
Director
Appointed 14 Jun 2012
Resigned 25 Apr 2015

LONGMORE, Paul

Resigned
61 Felden Street, LondonSW6 5AE
Born December 1964
Director
Appointed 03 Nov 1999
Resigned 18 Oct 2002

MONTES ESCRIBA, Juan Jose

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born November 1967
Director
Appointed 25 Oct 2016
Resigned 18 Oct 2021

PARKER, James Robert

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born October 1967
Director
Appointed 01 Jun 2013
Resigned 16 Jul 2014

PEARY, Matthew

Resigned
45 Stockingmill Road, Conneticut
Born August 1970
Director
Appointed 27 Sept 2007
Resigned 31 Dec 2008

QUESADA, Jose Vicente

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born October 1966
Director
Appointed 16 Jul 2014
Resigned 01 May 2020

SILVA, Jessica

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born May 1976
Director
Appointed 09 Dec 2010
Resigned 03 Mar 2017

SMITH, Michael

Resigned
Threadneedle Street, LondonEC2R 8HP
Born August 1968
Director
Appointed 09 Dec 2010
Resigned 30 Apr 2012

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 03 Nov 1999
Resigned 03 Nov 1999

Persons with significant control

1

Southwark Bridge Road, LondonSE1 9HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Termination Secretary Company With Name
8 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
22 October 2008
287Change of Registered Office
Legacy
9 January 2008
363aAnnual Return
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
363aAnnual Return
Legacy
17 November 2006
288cChange of Particulars
Legacy
7 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
244244
Legacy
12 February 2003
88(2)R88(2)R
Legacy
12 February 2003
123Notice of Increase in Nominal Capital
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
12 April 2002
363aAnnual Return
Legacy
15 March 2002
288cChange of Particulars
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
27 July 2001
287Change of Registered Office
Legacy
21 May 2001
287Change of Registered Office
Certificate Change Of Name Company
5 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
225Change of Accounting Reference Date
Legacy
18 May 2000
287Change of Registered Office
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288aAppointment of Director or Secretary
Incorporation Company
3 November 1999
NEWINCIncorporation