Background WavePink WaveYellow Wave

CIGNA GLOBAL WELLBEING HOLDINGS LIMITED (03976059)

CIGNA GLOBAL WELLBEING HOLDINGS LIMITED (03976059) is an active UK company. incorporated on 13 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIGNA GLOBAL WELLBEING HOLDINGS LIMITED has been registered for 25 years. Current directors include BICAND MUNOZ, Jorge, PARTRIDGE, Matthew Philip.

Company Number
03976059
Status
active
Type
ltd
Incorporated
13 April 2000
Age
25 years
Address
5 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BICAND MUNOZ, Jorge, PARTRIDGE, Matthew Philip
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNA GLOBAL WELLBEING HOLDINGS LIMITED

CIGNA GLOBAL WELLBEING HOLDINGS LIMITED is an active company incorporated on 13 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIGNA GLOBAL WELLBEING HOLDINGS LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

03976059

LTD Company

Age

25 Years

Incorporated 13 April 2000

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

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

VIELIFE HOLDINGS LIMITED
From: 17 May 2001To: 4 February 2016
IBSV HOLDINGS LIMITED
From: 13 April 2000To: 17 May 2001
Contact
Address

5 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

5 5 Aldermanbury Square 13th Floor London EC2V 7HR England
From: 4 April 2018To: 18 April 2018
Chancery House St. Nicholas Way Sutton SM1 1JB England
From: 2 October 2017To: 4 April 2018
24 Southwark Bridge Road London SE1 9HF
From: 5 July 2013To: 2 October 2017
62 Threadneedle Street London EC2R 8HP United Kingdom
From: 13 April 2000To: 5 July 2013
Timeline

35 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Feb 10
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Dec 11
Director Left
May 12
Director Joined
May 13
Director Joined
Jun 13
Director Left
Jun 13
Capital Update
Jul 13
Funding Round
Jul 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
May 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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 Philip

Active
Aldermanbury Square, LondonEC2V 7HR
Born July 1974
Director
Appointed 18 Oct 2021

BAILEY, Sarah Ann

Resigned
Southwark Bridge Road, LondonSE1 9HF
Secretary
Appointed 01 Jan 2011
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 28 Apr 2000
Resigned 23 Sept 2002

WALKER, Claire Louise

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 01 Jan 2010
Resigned 31 Dec 2010

ZADOK, Matityahu

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

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 13 Apr 2000
Resigned 28 Apr 2000

ASBATY, Ann H

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born July 1965
Director
Appointed 12 Jun 2015
Resigned 18 Oct 2021

BEASON, Mike

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

BOURDON, David

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born August 1968
Director
Appointed 13 May 2012
Resigned 31 Dec 2013

BOURDON, David Patrick

Resigned
11095 Viking Drive, Minnesota
Born August 1968
Director
Appointed 01 Jan 2009
Resigned 02 Dec 2011

BROWN, William

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born June 1972
Director
Appointed 03 Dec 2011
Resigned 20 Oct 2014

COTTER, Keith

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

DULD JR, Ronald Henry

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born June 1973
Director
Appointed 01 Jan 2015
Resigned 01 Mar 2018

FAURE BEAULIEU, Bertrand

Resigned
35a Queens Gate, LondonW11 3TA
Born August 1965
Director
Appointed 28 Apr 2000
Resigned 06 Dec 2006

GIRALDO, Gustavo

Resigned
486 Timber Lane, Philadelphia
Born March 1972
Director
Appointed 28 Sept 2007
Resigned 31 Dec 2008

GREENAN, Shane Padraig

Resigned
128 Westway, LondonSW20 9LS
Born March 1970
Director
Appointed 30 Sept 2005
Resigned 28 Sept 2007

HEDSTROM WIGLEY, Nancy

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born June 1966
Director
Appointed 05 Dec 2014
Resigned 27 Jan 2016

JONES, Malcolm Vaughan

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

LONGMORE, Paul

Resigned
61 Felden Street, LondonSW6 5AE
Born December 1964
Director
Appointed 28 Apr 2000
Resigned 18 Oct 2002

MCGROARTY, Ryan B

Resigned
Southwark Bridge Road, LondonSE1 9HF
Born June 1972
Director
Appointed 01 Jan 2014
Resigned 01 Jan 2015

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 22 Apr 2015

PEAT, Robert Douglas

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born October 1979
Director
Appointed 15 Mar 2018
Resigned 18 Oct 2021

PINDER, Clive

Resigned
27a Palace Garden Terrace, LondonW8 4SA
Born November 1961
Director
Appointed 30 Sept 2005
Resigned 25 Oct 2007

PROHOFSKY, Jodi Aronson

Resigned
Threadneedle Street, LondonEC2R 8HP
Born January 1965
Director
Appointed 27 Aug 2010
Resigned 18 Mar 2011

PUCCINO, Shirley Maria

Resigned
Naamans Road, Claymont
Born April 1960
Director
Appointed 01 Jan 2009
Resigned 01 Jan 2010

QUESADA, Jose Vicente

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

RADEMACHER, John

Resigned
746 Calabria Lane, Ambler
Born July 1966
Director
Appointed 06 Dec 2006
Resigned 28 Sept 2007

TOOR, Arjan

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born July 1971
Director
Appointed 27 Jan 2016
Resigned 18 Oct 2021

WATTS, Robert William

Resigned
35 West Bank, DorkingRH4 3DQ
Born July 1955
Director
Appointed 03 Oct 2005
Resigned 06 Dec 2006

Persons with significant control

1

Cigna Corporation

Active
1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

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
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
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
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
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
Confirmation Statement With Updates
19 April 2017
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
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Certificate Change Of Name Company
4 February 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Resolution
22 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Legacy
11 July 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 July 2013
SH19Statement of Capital
Legacy
11 July 2013
CAP-SSCAP-SS
Resolution
11 July 2013
RESOLUTIONSResolutions
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
8 May 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
2 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
8 July 2009
123Notice of Increase in Nominal Capital
Legacy
8 July 2009
288cChange of Particulars
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Group
20 November 2007
AAAnnual Accounts
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
8 February 2007
288bResignation of Director or Secretary
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
287Change of Registered Office
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
19 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
88(2)R88(2)R
Legacy
21 October 2005
123Notice of Increase in Nominal Capital
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
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
20 October 2003
244244
Legacy
17 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
19 February 2003
MEM/ARTSMEM/ARTS
Legacy
19 February 2003
88(2)R88(2)R
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
123Notice of Increase in Nominal Capital
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
13 May 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
363aAnnual Return
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
2 November 2001
244244
Legacy
27 July 2001
287Change of Registered Office
Legacy
18 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
1 February 2001
MEM/ARTSMEM/ARTS
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Resolution
1 February 2001
RESOLUTIONSResolutions
Legacy
22 January 2001
88(2)R88(2)R
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
88(3)88(3)
Legacy
27 June 2000
88(2)R88(2)R
Legacy
27 June 2000
88(3)88(3)
Legacy
27 June 2000
88(2)R88(2)R
Legacy
27 June 2000
88(3)88(3)
Legacy
27 June 2000
88(2)R88(2)R
Legacy
9 June 2000
225Change of Accounting Reference Date
Memorandum Articles
5 June 2000
MEM/ARTSMEM/ARTS
Resolution
5 June 2000
RESOLUTIONSResolutions
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
5 June 2000
123Notice of Increase in Nominal Capital
Incorporation Company
13 April 2000
NEWINCIncorporation