Background WavePink WaveYellow Wave

CIGNA WALNUT HOLDINGS, LTD. (08991514)

CIGNA WALNUT HOLDINGS, LTD. (08991514) is an active UK company. incorporated on 10 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CIGNA WALNUT HOLDINGS, LTD. has been registered for 11 years. Current directors include BARCLAY, Aisha, MORRISON, Neil Robert, THOMSON, Mark Alexander and 1 others.

Company Number
08991514
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 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
BARCLAY, Aisha, MORRISON, Neil Robert, THOMSON, Mark Alexander, UNNERSTALL, Chris R
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIGNA WALNUT HOLDINGS, LTD.

CIGNA WALNUT HOLDINGS, LTD. is an active company incorporated on 10 April 2014 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 WALNUT HOLDINGS, LTD. was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

08991514

LTD Company

Age

11 Years

Incorporated 10 April 2014

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

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

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

Previous Addresses

Steptoe & Johnson Uk Llp Solicitors 5 Aldermanbury Square 13 th Floor London EC2V 7HR England
From: 3 April 2018To: 3 May 2018
1st Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB United Kingdom
From: 10 April 2014To: 3 April 2018
Timeline

28 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Oct 14
Capital Update
Jun 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
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 20
Director Left
Mar 20
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Oct 21
Director Joined
Jan 22
Capital Update
Jun 24
Director Left
Jun 25
Director Left
Nov 25
10
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CASTELEYN, Peter

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

BARCLAY, Aisha

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

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

UNNERSTALL, Chris R

Active
5, Aldermanbury Square, LondonEC2V 7HR
Born October 1973
Director
Appointed 30 Nov 2019

BUTLER, Christine

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 10 Apr 2014
Resigned 09 Sept 2019

LEFEVRE, Irene Sanna

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

BARLOW, Franklin Clark

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born November 1954
Director
Appointed 10 Apr 2014
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

DILLON, Terence James

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born February 1972
Director
Appointed 10 Apr 2014
Resigned 30 Nov 2019

DUNLOP, Morag Margaret

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born September 1969
Director
Appointed 10 Apr 2014
Resigned 18 May 2018

GENTILE, Irene Pope

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born April 1960
Director
Appointed 10 Apr 2014
Resigned 30 Nov 2019

HART, Joanne Ruth

Resigned
5, Aldermanbury Square, LondonEC2V 7HR
Born October 1961
Director
Appointed 10 Apr 2014
Resigned 07 Nov 2025

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 10 Apr 2014
Resigned 30 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
2 Church Street, Hamilton Hm11

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
900 Cottage Grove, Bloomfield06152

Nature of Control

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

Filing History

72

Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 June 2024
SH19Statement of Capital
Resolution
18 June 2024
RESOLUTIONSResolutions
Legacy
18 June 2024
CAP-SSCAP-SS
Legacy
18 June 2024
SH20SH20
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
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
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Capital Allotment Shares
14 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment 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
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
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
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 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
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company
10 August 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Legacy
15 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 June 2015
SH19Statement of Capital
Legacy
15 June 2015
CAP-SSCAP-SS
Resolution
15 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 April 2014
NEWINCIncorporation