CHUBB EUROPEAN GROUP PLC

CHUBB EUROPEAN GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHUBB EUROPEAN GROUP PLC
    Company StatusConverted / Closed
    Legal FormPublic limited company
    Company Number 01112892
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHUBB EUROPEAN GROUP PLC?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CHUBB EUROPEAN GROUP PLC located?

    Registered Office Address
    100 Leadenhall Street
    EC3A 3BP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUBB EUROPEAN GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    CHUBB EUROPEAN GROUP LIMITEDMay 02, 2017May 02, 2017
    ACE EUROPEAN GROUP LIMITEDSep 13, 2004Sep 13, 2004
    ACE INA UK LIMITEDDec 30, 2002Dec 30, 2002
    INSURANCE COMPANY OF NORTH AMERICA (U.K.) LIMITEDJun 20, 1978Jun 20, 1978
    SIGNAL IMPERIAL INSURANCE COMPANY LIMITEDMay 09, 1973May 09, 1973

    What are the latest accounts for CHUBB EUROPEAN GROUP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnJun 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CHUBB EUROPEAN GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Mortgage miscellaneous for charge

    This is not a charge document. On 19TH July 2018 the company converted to a societas euroapea. Previous filings for this is company including charges were filed when the company was a PLC 1112892. The PLC record includes charges registered before 19/07/2018 which can be viewed on the mortgage register.
    1 pagesMORT MISC

    Consolidation and sub-division of shares on Jun 11, 2018

    6 pagesSH02

    Redenomination of shares. Statement of capital Jun 11, 2018

    • Capital: EUR 896,176,662
    6 pagesSH14

    legacy

    1 pagesCLOMERGE

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    11/06/2018
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Jalil Ur Rehman as a director on Jun 11, 2018

    1 pagesTM01

    Confirmation statement made on Jun 05, 2018 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    24 pagesMA

    legacy

    210 pagesDTOM

    Cessation of Chubb Insurance Investment Holdings Ltd as a person with significant control on Apr 11, 2018

    1 pagesPSC07

    Cessation of Ace European Holdings No 2 Limited as a person with significant control on Apr 11, 2018

    1 pagesPSC07

    Balance Sheet

    1 pagesBS

    Auditor's report

    6 pagesAUDR

    Auditor's statement

    1 pagesAUDS

    Certificate of re-registration from Private to Public Limited Company

    1 pagesCERT5

    Re-registration of Memorandum and Articles

    24 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a private company to a public company

    5 pagesRR01

    Termination of appointment of Jeff Moghrabi as a director on Mar 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    65 pagesAA

    legacy

    4 pagesSH20

    Statement of capital on Mar 26, 2018

    • Capital: GBP 786,119,879
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 19/03/2018
    RES13

    Who are the officers of CHUBB EUROPEAN GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHUBB LONDON SERVICES LIMITED
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3205604
    73849550003
    BAILEY, Marshall Charles
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish187892510002
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmerican174190760002
    KENDRICK, Andrew James
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish62276900004
    O'SHIEL, Kevin Nicholas
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    IrelandIrish218698440002
    RILEY, Cathryn Elizabeth
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandBritish127925720001
    ROBINSON, David Peter
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandBritish169884710001
    SHAW, Alexander Matthew Wenham
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandBritish153998660001
    TURNER, Jonathan Adair, Lord
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish236422570001
    WADE, Timothy Cardwell
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAustralian136831040002
    ELLENDER, John Eric
    30 Bodsham Crescent
    Bearsted
    ME15 8NL Maidstone
    Kent
    Secretary
    30 Bodsham Crescent
    Bearsted
    ME15 8NL Maidstone
    Kent
    British5267650001
    LIDDELL, Graeme Ian
    23 Tennyson Close
    RH12 5PN Horsham
    West Sussex
    Secretary
    23 Tennyson Close
    RH12 5PN Horsham
    West Sussex
    British51474650001
    ABDALLAH, Michael Joseph
    48 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    48 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Australian14076920002
    BACH, Carl Lee
    Flat 16 Tudor Grange
    83 Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    Director
    Flat 16 Tudor Grange
    83 Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    American81856890001
    CASTLE, Stephen Victor
    31 Dome Hill
    CR3 6EF Caterham
    Surrey
    Director
    31 Dome Hill
    CR3 6EF Caterham
    Surrey
    British50415920002
    CIGELNIK, Randi Lyn
    28 Pilgrims Lane
    NW3 1SN London
    Director
    28 Pilgrims Lane
    NW3 1SN London
    American88380810001
    CLABBY, Joseph Stephen
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    Director
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    FranceAmerican155540760002
    COLLINS, Donald Eric
    Barn House Wierton Hill
    Boughton Monchelsea
    ME17 4JS Maidstone
    Kent
    Director
    Barn House Wierton Hill
    Boughton Monchelsea
    ME17 4JS Maidstone
    Kent
    British10806890002
    COX, Malcolm John
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    Director
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    United KingdomBritish29245010001
    CURTIS, Philippa Mary
    Flat 20 St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    Director
    Flat 20 St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    United KingdomBritish40995560001
    DAVIS, Lawrence Stewart
    15 Abercorn Place
    NW8 9EA London
    Director
    15 Abercorn Place
    NW8 9EA London
    American (Usa)14076860001
    DRINAN, Patrick
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    Director
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    United KingdomIrish170347530003
    EMERSON, Ronald Victor
    The Reeds
    Remenham Lane, Remenham
    RG9 3DA Henley On Thames
    Oxfordshire
    Director
    The Reeds
    Remenham Lane, Remenham
    RG9 3DA Henley On Thames
    Oxfordshire
    United KingdomBritish75081610001
    FURBY, David Michael Alan
    55 Avenue Foch
    FOREIGN Paris
    75116
    France
    Director
    55 Avenue Foch
    FOREIGN Paris
    75116
    France
    British108295630001
    FURGUESON, Michael Graham
    53 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    Director
    53 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    American98989530001
    GASKELL, Spencer Walton
    14 Furze View
    Chorleywood
    WD3 5HU Rickmansworth
    Hertfordshire
    Director
    14 Furze View
    Chorleywood
    WD3 5HU Rickmansworth
    Hertfordshire
    British14076870001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Director
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    HOLLENBERG, Abraham Andrew
    23 Sandown Road
    KT10 9TT Esher
    Surrey
    Director
    23 Sandown Road
    KT10 9TT Esher
    Surrey
    United KingdomCanadian127416860001
    HORNIG, Gerhard Friedrich Wilhelm
    Flat 309 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    Flat 309 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    German36373210002
    HOWIE, William Hamish
    Church House
    Church St
    TN14 7SB Shoreham
    Kent
    Director
    Church House
    Church St
    TN14 7SB Shoreham
    Kent
    United KingdomBritish49611820001
    JAKSIC, Drazen
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish134420370002
    KENDRICK, Andrew James
    23 Klea Avenue
    SW4 9HG London
    Director
    23 Klea Avenue
    SW4 9HG London
    United KingdomBritish62276900003
    LEVIN, Edward M
    37 Gwendolen Avenue
    SW15 6EP London
    Director
    37 Gwendolen Avenue
    SW15 6EP London
    American108295480001
    LIDDELL, Graeme Ian
    23 Tennyson Close
    RH12 5PN Horsham
    West Sussex
    Director
    23 Tennyson Close
    RH12 5PN Horsham
    West Sussex
    British51474650001
    MARSTON, Davida Sara
    Lakeside Grange
    KT13 9ZE Weybridge
    21
    Surrey
    England
    Director
    Lakeside Grange
    KT13 9ZE Weybridge
    21
    Surrey
    England
    United KingdomBritish79305400002

    Who are the persons with significant control of CHUBB EUROPEAN GROUP PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Crosswall
    EC3N 2AD London
    One America Square
    United Kingdom
    May 01, 2017
    17 Crosswall
    EC3N 2AD London
    One America Square
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06408046
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    17 Crosswall
    EC3N 2AD London
    One America Square
    United Kingdom
    May 01, 2017
    17 Crosswall
    EC3N 2AD London
    One America Square
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06408046
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5548342
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5548342
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5073085
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5073085
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CHUBB EUROPEAN GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A pledge agreement
    Created On Dec 21, 2005
    Delivered On Dec 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first priority security interest in and a lien on all of the right title and interest whether now owned or hereafter acquired in the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Citigroup, N.A./ London Branch
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    Deposit agreement to secure own liabilities
    Created On Jul 02, 2002
    Delivered On Jul 11, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyd tsb PLC re: insurance company of north america (UK) limited and numbered 01056781 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 11, 2002Registration of a charge (395)
    Security agreement
    Created On Aug 27, 1996
    Delivered On Sep 16, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the security asgreement any agreement or on any account whatsoever
    Short particulars
    All securities which are held by to the order for the account or under the control or direstion of the custodian and all rights benefits and proceeds attaching to or arising from or in respect of any of the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Sep 16, 1996Registration of a charge (395)
    A security agreement (portfolio third party custodian)
    Created On Oct 01, 1992
    Delivered On Oct 15, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the security agreement,any other agreement or on any account whatsoever
    Short particulars
    All right title and interest in and to all securities,benefits and proceeds, all sums of money standing to the credit of any account (please see form 395 for full details).
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Oct 15, 1992Registration of a charge (395)
    Reinsurance deposit agreement
    Created On Jul 17, 1988
    Delivered On Jul 27, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies constituted by the reinsurance deposit agreement standing to the credit of the account & all entitlements to interest & other rights & benefits accruing.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Jul 27, 1988Registration of a charge

    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