Cigna Oak Holdings Ltd LONDON


Cigna Oak Holdings started in year 2003 as Private Limited Company with registration number 04683451. The Cigna Oak Holdings company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 5 Aldermanbury Square. Postal code: EC2V 7HR. Since Tuesday 20th January 2015 Cigna Oak Holdings Ltd is no longer carrying the name Firstassist Group Holdings.

Currently there are 3 directors in the the company, namely Denise H., Mark T. and Miles S.. In addition one secretary - Irene L. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cigna Oak Holdings Ltd Address / Contact

Office Address 5 Aldermanbury Square
Town London
Post code EC2V 7HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04683451
Date of Incorporation Sun, 2nd Mar 2003
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Denise H.

Position: Director

Appointed: 01 November 2020

Mark T.

Position: Director

Appointed: 01 November 2020

Miles S.

Position: Director

Appointed: 14 September 2017

Irene L.

Position: Secretary

Appointed: 23 October 2013

Benoit-Laurent Y.

Position: Director

Appointed: 14 September 2017

Resigned: 10 July 2019

James B.

Position: Director

Appointed: 08 February 2017

Resigned: 31 October 2020

Philip A.

Position: Director

Appointed: 16 May 2016

Resigned: 31 October 2020

Joana D.

Position: Director

Appointed: 13 July 2015

Resigned: 13 July 2017

Morag D.

Position: Director

Appointed: 13 July 2015

Resigned: 31 March 2018

Gail C.

Position: Director

Appointed: 21 November 2014

Resigned: 09 April 2018

Susan S.

Position: Director

Appointed: 24 January 2014

Resigned: 16 May 2016

Martin T.

Position: Director

Appointed: 12 August 2013

Resigned: 31 October 2013

Eric D.

Position: Director

Appointed: 28 February 2013

Resigned: 31 March 2017

Gail C.

Position: Director

Appointed: 28 February 2013

Resigned: 24 January 2014

Timothy B.

Position: Director

Appointed: 28 February 2013

Resigned: 31 October 2020

Christine B.

Position: Secretary

Appointed: 28 February 2012

Resigned: 23 October 2013

Alastair W.

Position: Director

Appointed: 30 November 2011

Resigned: 31 October 2020

James P.

Position: Director

Appointed: 30 November 2011

Resigned: 21 April 2015

Alistair H.

Position: Director

Appointed: 30 November 2011

Resigned: 12 August 2013

Sebastien H.

Position: Director

Appointed: 30 November 2011

Resigned: 31 October 2020

Jeffrey R.

Position: Director

Appointed: 30 November 2011

Resigned: 28 February 2013

Jason S.

Position: Director

Appointed: 30 November 2011

Resigned: 28 February 2013

John M.

Position: Director

Appointed: 09 July 2009

Resigned: 30 November 2011

Simon E.

Position: Director

Appointed: 23 January 2008

Resigned: 30 November 2011

David C.

Position: Director

Appointed: 29 December 2006

Resigned: 15 May 2015

Martin T.

Position: Director

Appointed: 05 May 2005

Resigned: 30 November 2011

Frances F.

Position: Secretary

Appointed: 02 November 2004

Resigned: 28 February 2012

Swagatam M.

Position: Director

Appointed: 02 November 2004

Resigned: 31 March 2008

Arthur C.

Position: Director

Appointed: 24 February 2004

Resigned: 30 March 2007

Rodney B.

Position: Director

Appointed: 02 December 2003

Resigned: 30 June 2009

Andrew M.

Position: Director

Appointed: 22 April 2003

Resigned: 01 February 2007

Owen C.

Position: Director

Appointed: 22 April 2003

Resigned: 30 November 2011

Peter S.

Position: Director

Appointed: 18 March 2003

Resigned: 17 April 2003

Steven W.

Position: Director

Appointed: 18 March 2003

Resigned: 31 October 2004

Ross E.

Position: Director

Appointed: 18 March 2003

Resigned: 17 April 2003

Christopher J.

Position: Director

Appointed: 18 March 2003

Resigned: 17 April 2003

Melvyn M.

Position: Director

Appointed: 18 March 2003

Resigned: 17 April 2003

Christina S.

Position: Director

Appointed: 18 March 2003

Resigned: 28 March 2003

Christopher T.

Position: Director

Appointed: 18 March 2003

Resigned: 17 April 2003

Peter S.

Position: Secretary

Appointed: 18 March 2003

Resigned: 02 November 2004

Robert F.

Position: Director

Appointed: 18 March 2003

Resigned: 17 April 2003

Michael L.

Position: Director

Appointed: 18 March 2003

Resigned: 02 November 2004

Timothy A.

Position: Director

Appointed: 18 March 2003

Resigned: 31 March 2008

Martin R.

Position: Nominee Director

Appointed: 02 March 2003

Resigned: 18 March 2003

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 March 2003

Resigned: 18 March 2003

Matthew L.

Position: Nominee Director

Appointed: 02 March 2003

Resigned: 18 March 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Cigna Corporation from Bloomfield, United States. This PSC is categorised as "a corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cigna Corporation

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

Legal authority Connecticut Corporate Law
Legal form Corporation
Country registered Connecticut, Usa
Place registered Connecticut
Registration number 06-1059331
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Firstassist Group Holdings January 20, 2015
Whisperbrook April 25, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Amended full accounts for the period to Saturday 31st December 2022
filed on: 10th, November 2023
Free Download (21 pages)

Company search

Advertisements