Advanced company searchLink opens in new window

CIGNA GLOBAL WELLBEING SOLUTIONS LIMITED

Company number 03870738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2016 TM01 Termination of appointment of Keith Cotter as a director on 25 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
04 Feb 2016 CERTNM Company name changed vielife LIMITED\certificate issued on 04/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
04 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 12,204,001
14 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AP03 Appointment of Mrs Irene Sanna Lefevre as a secretary on 1 January 2015
16 Jul 2015 TM02 Termination of appointment of Sarah Ann Bailey as a secretary on 1 January 2015
27 Apr 2015 TM01 Termination of appointment of Gavin Kemp as a director on 25 April 2015
04 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 12,204,001
18 Sep 2014 AA Full accounts made up to 31 December 2013
05 Sep 2014 AP01 Appointment of Mr. Jose Vicente Quesada as a director on 16 July 2014
05 Sep 2014 TM01 Termination of appointment of James Robert Parker as a director on 16 July 2014
06 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 12,204,001
06 Nov 2013 CH01 Director's details changed for Mr Keith Cotter on 31 August 2013
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jul 2013 AD01 Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 5 July 2013
03 Jun 2013 AP01 Appointment of Mr James Robert Parker as a director
03 Jun 2013 TM01 Termination of appointment of Mike Beason as a director
19 Dec 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jun 2012 AP01 Appointment of Mr Gavin Kemp as a director
15 Jun 2012 TM01 Termination of appointment of Michael Smith as a director
12 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
09 Dec 2010 AP01 Appointment of Mr Michael Smith as a director