Background WavePink WaveYellow Wave

CIGNA CHESTNUT HOLDINGS, LTD (08739482)

CIGNA CHESTNUT HOLDINGS, LTD (08739482) is an active UK company. incorporated on 21 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CIGNA CHESTNUT HOLDINGS, LTD has been registered for 12 years. Current directors include CAYFORD, Eric Jason, DILLON, Terence James, MORRISON, Neil Robert and 1 others.

Company Number
08739482
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
13th Floor 5, Aldermanbury Square, London, EC2V 7HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CAYFORD, Eric Jason, DILLON, Terence James, MORRISON, Neil Robert, THOMSON, Mark Alexander
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNA CHESTNUT HOLDINGS, LTD

CIGNA CHESTNUT HOLDINGS, LTD is an active company incorporated on 21 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CIGNA CHESTNUT HOLDINGS, LTD was registered 12 years ago.(SIC: 64205)

Status

active

Active since 12 years ago

Company No

08739482

LTD Company

Age

12 Years

Incorporated 21 October 2013

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 7 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

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
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: 3 May 2018
1st Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB
From: 21 October 2013To: 3 April 2018
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Funding Round
Sept 14
Funding Round
Nov 14
Capital Update
Jun 15
Funding Round
Sept 15
Director Joined
Nov 16
Director Left
May 18
Funding Round
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Mar 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Apr 21
Funding Round
Oct 21
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Capital Update
Dec 22
Capital Update
Dec 22
Director Left
Jun 25
13
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

CASTELEYN, Peter

Active
5, Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 16 Jul 2025

CAYFORD, Eric Jason

Active
5, Aldermanbury Square, LondonEC2V 7HR
Born July 1972
Director
Appointed 30 Jun 2022

DILLON, Terence James

Active
5, Aldermanbury Square, LondonEC2V 7HR
Born February 1972
Director
Appointed 21 Oct 2013

MORRISON, Neil Robert

Active
5, Aldermanbury Square, LondonEC2V 7HR
Born April 1975
Director
Appointed 17 Jan 2022

THOMSON, Mark Alexander

Active
5, Aldermanbury Square, LondonEC2V 7HR
Born May 1969
Director
Appointed 01 Jun 2020

BUTLER, Christine

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 29 Oct 2013
Resigned 09 Sept 2019

LEFEVRE, Irene Sanna

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

LEFEVRE, Irene Sanna

Resigned
Floor, SuttonSM1 1JB
Secretary
Appointed 21 Oct 2013
Resigned 29 Oct 2013

BARCLAY, Aisha

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born April 1978
Director
Appointed 01 Jun 2020
Resigned 01 Dec 2022

BARLOW, Franklin Clark

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born November 1954
Director
Appointed 21 Oct 2013
Resigned 30 Nov 2019

BESWICK, Kirsty Fiona

Resigned
72 Gordon Street, GlasgowG1 3RS
Born October 1968
Director
Appointed 10 Jul 2019
Resigned 26 Mar 2020

DUNLOP, Morag Margaret

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born September 1969
Director
Appointed 21 Oct 2013
Resigned 18 May 2018

GENTILE, Irene Pope

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born April 1960
Director
Appointed 21 Oct 2013
Resigned 30 Nov 2019

HART, Joanne Ruth

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born October 1961
Director
Appointed 21 Oct 2013
Resigned 30 Nov 2019

MELROSE, Eric Thomas

Resigned
72 Gordon Street, GlasgowG1 3RS
Born April 1971
Director
Appointed 10 Jul 2019
Resigned 01 Jun 2025

NICHOLLS, Craig Bryce

Resigned
Gordon Street, GlasgowG1 3RS
Born August 1972
Director
Appointed 21 Nov 2016
Resigned 30 Apr 2020

SCHEIBE, David Sawyer

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born October 1964
Director
Appointed 21 Oct 2013
Resigned 30 Jun 2022

Persons with significant control

1

St. Nicholas Way, SuttonSM1 1JB

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

77

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Legacy
20 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 December 2022
SH19Statement of Capital
Legacy
7 December 2022
SH20SH20
Legacy
7 December 2022
CAP-SSCAP-SS
Resolution
7 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Auditors Resignation Company
4 February 2022
AUDAUD
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 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
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Legacy
3 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 June 2015
SH19Statement of Capital
Legacy
3 June 2015
CAP-SSCAP-SS
Resolution
3 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
11 March 2014
RP04RP04
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
19 November 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2013
NEWINCIncorporation