CHUBB (CIDR) LIMITED
Overview
Company Name | CHUBB (CIDR) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00654897 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHUBB (CIDR) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHUBB (CIDR) LIMITED located?
Registered Office Address | 40 Leadenhall Street EC3A 2BJ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHUBB (CIDR) LIMITED?
Company Name | From | Until |
---|---|---|
ACE (CIDR) LTD | Apr 28, 2000 | Apr 28, 2000 |
C I DE ROUGEMONT & CO LIMITED | Mar 31, 1960 | Mar 31, 1960 |
What are the latest accounts for CHUBB (CIDR) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHUBB (CIDR) LIMITED?
Last Confirmation Statement Made Up To | May 31, 2025 |
---|---|
Next Confirmation Statement Due | Jun 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2024 |
Overdue | No |
What are the latest filings for CHUBB (CIDR) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Chubb London Services Limited on Sep 30, 2024 | 1 pages | CH04 | ||
Change of details for Chubb (Rgb) Holdings Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to 40 Leadenhall Street London EC3A 2BJ on Oct 08, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Barnabas William Wanstall as a director on Jul 10, 2023 | 1 pages | TM01 | ||
Appointment of Richard John Williamson as a director on Jul 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ashley Craig Mullins as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Kent Hammond as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Andrew James Kendrick as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Rowan Tracy Hostler as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Appointment of Barnabas William Wanstall as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Who are the officers of CHUBB (CIDR) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHUBB LONDON SERVICES LIMITED | Secretary | Leadenhall Street EC3A 2BJ London 40 United Kingdom |
| 73849550003 | ||||||||||
HOSTLER, Rowan Tracy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | Chartered Secretary | 201266610001 | ||||||||
WILLIAMSON, Richard John | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | Director | 311174180001 | ||||||||
BRUCE-GARDNER, Robin Digby | Secretary | 60 Cumberland Street SW1V 4LZ London | British | Lloyds Underwriter | 47867130001 | |||||||||
GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
JENKINS, Stephen Alan | Secretary | 22 Burnfoot Avenue Fulham SW6 5EA London | British | 2650690001 | ||||||||||
SMITH, Raymond Frederick | Secretary | 7 Carron Close Linslade LU7 7XB Leighton Buzzard Bedfordshire | British | 31333000002 | ||||||||||
ARGENT, George Arthur | Director | 14 Woodlands Pound Hill RH10 3DL Crawley West Sussex | British | Lloyds Underwriter | 24551940001 | |||||||||
BALCON, Jonathan Michael Henry | Director | The Grey House Church Street Seal TN15 0AR Sevenoaks Kent | British | Member Of Lloyds | 3231700001 | |||||||||
BROTHERTON, Peter Malcolm | Director | Twyssenden TN17 2RG Goudhurst Kent | United Kingdom | British | Lloyds Underwriter | 83862420001 | ||||||||
BRUCE-GARDNER, Robin Digby | Director | 60 Cumberland Street SW1V 4LZ London | British | Lloyds Underwriter | 47867130001 | |||||||||
CLARE, John Robert | Director | Lewis's,Stagden Cross Pleshey CM3 1HR Chelmsford Essex | British | Lloyds Underwriter | 64903090001 | |||||||||
CROCKFORD, Philip David Vyvyan | Director | 99 Ebury Street SW1W 9QU London | British | Lloyds Underwriting Agent | 2650700001 | |||||||||
CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | Chartered Accountant | 40995560001 | ||||||||
DE ROUGEMONT, Clive Irving | Director | 22 Northbourne Road SW4 7DJ London | British | Lloyds Underwriting Agent | 12033160001 | |||||||||
GLOVER, Michael Logan | Director | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | Compliance Officer | 94249710001 | |||||||||
GRIFFIN, Raymond Henry | Director | Plantation House Graveney ME13 9DQ Faversham Kent | British | Lloyds Underwriting Agent | 75642180001 | |||||||||
HAMMOND, Mark Kent | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | American | Cfo | 174190760002 | ||||||||
HOOKER, Susan Louise | Director | 51 Meadow Lane Little Compton Rhode Island 08237 Usa | British | Reinsurance | 56071740002 | |||||||||
HUGHES, Robert Francis | Director | 11 Beverley Close GU15 1HF Camberley Surrey | British | Lloyds Underwriting Agent | 12033170001 | |||||||||
KENDRICK, Andrew James | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | Insurance | 62276900004 | ||||||||
LLOYD, Jeffrey John | Director | 5 Scotia Building Jardine Road E1 9WA London | British | Chartered Accountant | 45902540002 | |||||||||
MULLINS, Ashley Craig | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | Australian | Lawyer | 205193200001 | ||||||||
OWEN, Andrew John | Director | 3 Lancaster Avenue GU9 8JY Farnham Surrey | England | British | Chartered Accountant | 2650750001 | ||||||||
PARNELL, Simon Charles | Director | No 1 Kingsfold Court Dorking Road Kingsfold RH12 3SW Horsham West Sussex | British | Underwriter | 56389250001 | |||||||||
ROBEY, Terence Charles | Director | 34 Acacia Road NW8 6AS London | British | Solicitor | 3231740001 | |||||||||
RODDICK, Brian Malcolm | Director | 19 Regents Court KT13 0DQ Weybridge Surrey | United Kingdom | British | Company Director | 30734160001 | ||||||||
SATTERFORD, Alan Douglas | Director | Gallants Oast Gallants Lane East Farleigh ME15 0LF Maidstone Kent | United Kingdom | British | Lloyds Underwriter | 14395710002 | ||||||||
SHOHET, Edward Elias | Director | Dukeminster Plc 6 Upper Grosvenor Street W1X 9PA London | Italian | Company Director | 35535690001 | |||||||||
SHOHET, Saleh Haron | Director | Flat J Upper Fielde 71 Park Street W1Y 3HB London | England | British | Company Director | 17408410003 | ||||||||
SMITH, Raymond Frederick | Director | 7 Carron Close Linslade LU7 7XB Leighton Buzzard Bedfordshire | British | Chartered Accountant | 31333000002 | |||||||||
SWAIN, Joseph Warner | Director | 17 Sachem Road CT 06830 Greenwich Connecticut Usa | American | Reinsurance | 51835810001 | |||||||||
UNDERHILL, Kenneth Landers Hoffman | Director | Queens Road CM14 4HE Brentwood 33 Essex | England | British | Lawyer | 132498240001 | ||||||||
WACHMAN, Nigel David | Director | 71 Brodrick Road SW17 7DX London | England | British | Accountant | 51338770002 | ||||||||
WANSTALL, Barnabas William | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | Director | 251448450001 |
Who are the persons with significant control of CHUBB (CIDR) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chubb (Rgb) Holdings Limited | Apr 06, 2016 | Leadenhall Street EC3A 2BJ London 40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0