Cigna Walnut Holdings, Ltd. LONDON


Founded in 2014, Cigna Walnut Holdings, classified under reg no. 08991514 is an active company. Currently registered at 13th Floor EC2V 7HR, London the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Neil M., Mark T. and Aisha B. and others. In addition one secretary - Irene L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christine B. who worked with the the firm until 9 September 2019.

Cigna Walnut Holdings, Ltd. Address / Contact

Office Address 13th Floor
Office Address2 5, Aldermanbury Square
Town London
Post code EC2V 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08991514
Date of Incorporation Thu, 10th Apr 2014
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Neil M.

Position: Director

Appointed: 17 January 2022

Mark T.

Position: Director

Appointed: 01 June 2020

Aisha B.

Position: Director

Appointed: 01 June 2020

Chris U.

Position: Director

Appointed: 30 November 2019

Irene L.

Position: Secretary

Appointed: 09 September 2019

Eric M.

Position: Director

Appointed: 10 July 2019

Joanne H.

Position: Director

Appointed: 10 April 2014

Kirsty B.

Position: Director

Appointed: 10 July 2019

Resigned: 26 March 2020

Craig N.

Position: Director

Appointed: 21 November 2016

Resigned: 30 April 2020

Christine B.

Position: Secretary

Appointed: 10 April 2014

Resigned: 09 September 2019

David S.

Position: Director

Appointed: 10 April 2014

Resigned: 30 November 2019

Irene G.

Position: Director

Appointed: 10 April 2014

Resigned: 30 November 2019

Morag D.

Position: Director

Appointed: 10 April 2014

Resigned: 18 May 2018

Terence D.

Position: Director

Appointed: 10 April 2014

Resigned: 30 November 2019

Franklin B.

Position: Director

Appointed: 10 April 2014

Resigned: 30 November 2019

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Cigna Corporation from Bloomfield, United States. The abovementioned PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Cigna Apac Holdings Limited ( Bermuda) that put Hamilton Hm11, Bermuda as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Cigna Corporation

Wilde Building 900 Cottage Grove, Bloomfield, Connecticut, 06152, United States

Legal authority Connecticut Corporate Law
Legal form Corporation
Country registered Connecticut
Place registered Connecticut
Registration number 06-1059331
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cigna Apac Holdings Limited ( Bermuda)

Clarendon House 2 Church Street, Hamilton Hm11, Bermuda

Legal authority Bermuda
Legal form Limited Company
Country registered Bermuda
Place registered Bermuda
Registration number 47899
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 3rd, October 2023
Free Download (22 pages)

Company search

Advertisements