CHUBB EUROPEAN GROUP PLC
Overview
| Company Name | CHUBB EUROPEAN GROUP PLC |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Public limited company |
| Company Number | 01112892 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHUBB EUROPEAN GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| CHUBB EUROPEAN GROUP LIMITED | May 02, 2017 | May 02, 2017 |
| ACE EUROPEAN GROUP LIMITED | Sep 13, 2004 | Sep 13, 2004 |
| ACE INA UK LIMITED | Dec 30, 2002 | Dec 30, 2002 |
| INSURANCE COMPANY OF NORTH AMERICA (U.K.) LIMITED | Jun 20, 1978 | Jun 20, 1978 |
| SIGNAL IMPERIAL INSURANCE COMPANY LIMITED | May 09, 1973 | May 09, 1973 |
What are the latest accounts for CHUBB EUROPEAN GROUP PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Jun 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CHUBB EUROPEAN GROUP PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | MORT MISC | ||||||||||
Consolidation and sub-division of shares on Jun 11, 2018 | 6 pages | SH02 | ||||||||||
Redenomination of shares. Statement of capital Jun 11, 2018
| 6 pages | SH14 | ||||||||||
legacy | 1 pages | CLOMERGE | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jalil Ur Rehman as a director on Jun 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
legacy | 210 pages | DTOM | ||||||||||
Cessation of Chubb Insurance Investment Holdings Ltd as a person with significant control on Apr 11, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Ace European Holdings No 2 Limited as a person with significant control on Apr 11, 2018 | 1 pages | PSC07 | ||||||||||
Balance Sheet | 1 pages | BS | ||||||||||
Auditor's report | 6 pages | AUDR | ||||||||||
Auditor's statement | 1 pages | AUDS | ||||||||||
Certificate of re-registration from Private to Public Limited Company | 1 pages | CERT5 | ||||||||||
Re-registration of Memorandum and Articles | 24 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a private company to a public company | 5 pages | RR01 | ||||||||||
Termination of appointment of Jeff Moghrabi as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 65 pages | AA | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
Statement of capital on Mar 26, 2018
| 3 pages | SH19 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CHUBB EUROPEAN GROUP PLC?
| 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 3BP London 100 United Kingdom |
| 73849550003 | ||||||||||
| BAILEY, Marshall Charles | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 187892510002 | |||||||||
| HAMMOND, Mark Kent | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | American | 174190760002 | |||||||||
| KENDRICK, Andrew James | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 62276900004 | |||||||||
| O'SHIEL, Kevin Nicholas | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | Ireland | Irish | 218698440002 | |||||||||
| RILEY, Cathryn Elizabeth | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | British | 127925720001 | |||||||||
| ROBINSON, David Peter | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | British | 169884710001 | |||||||||
| SHAW, Alexander Matthew Wenham | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | British | 153998660001 | |||||||||
| TURNER, Jonathan Adair, Lord | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 236422570001 | |||||||||
| WADE, Timothy Cardwell | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | Australian | 136831040002 | |||||||||
| ELLENDER, John Eric | Secretary | 30 Bodsham Crescent Bearsted ME15 8NL Maidstone Kent | British | 5267650001 | ||||||||||
| LIDDELL, Graeme Ian | Secretary | 23 Tennyson Close RH12 5PN Horsham West Sussex | British | 51474650001 | ||||||||||
| ABDALLAH, Michael Joseph | Director | 48 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | Australian | 14076920002 | ||||||||||
| BACH, Carl Lee | Director | Flat 16 Tudor Grange 83 Oatlands Drive KT13 9LN Weybridge Surrey | American | 81856890001 | ||||||||||
| CASTLE, Stephen Victor | Director | 31 Dome Hill CR3 6EF Caterham Surrey | British | 50415920002 | ||||||||||
| CIGELNIK, Randi Lyn | Director | 28 Pilgrims Lane NW3 1SN London | American | 88380810001 | ||||||||||
| CLABBY, Joseph Stephen | Director | Ace Building 100 Leadenhall Street EC3A 3BP London | France | American | 155540760002 | |||||||||
| COLLINS, Donald Eric | Director | Barn House Wierton Hill Boughton Monchelsea ME17 4JS Maidstone Kent | British | 10806890002 | ||||||||||
| COX, Malcolm John | Director | Ace Building 100 Leadenhall Street EC3A 3BP London | United Kingdom | British | 29245010001 | |||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| DAVIS, Lawrence Stewart | Director | 15 Abercorn Place NW8 9EA London | American (Usa) | 14076860001 | ||||||||||
| DRINAN, Patrick | Director | Ace Building 100 Leadenhall Street EC3A 3BP London | United Kingdom | Irish | 170347530003 | |||||||||
| EMERSON, Ronald Victor | Director | The Reeds Remenham Lane, Remenham RG9 3DA Henley On Thames Oxfordshire | United Kingdom | British | 75081610001 | |||||||||
| FURBY, David Michael Alan | Director | 55 Avenue Foch FOREIGN Paris 75116 France | British | 108295630001 | ||||||||||
| FURGUESON, Michael Graham | Director | 53 Onslow Road KT12 5BA Walton On Thames Surrey | American | 98989530001 | ||||||||||
| GASKELL, Spencer Walton | Director | 14 Furze View Chorleywood WD3 5HU Rickmansworth Hertfordshire | British | 14076870001 | ||||||||||
| GLOVER, Michael Logan | Director | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| HOLLENBERG, Abraham Andrew | Director | 23 Sandown Road KT10 9TT Esher Surrey | United Kingdom | Canadian | 127416860001 | |||||||||
| HORNIG, Gerhard Friedrich Wilhelm | Director | Flat 309 Butlers Wharf Building 36 Shad Thames SE1 2YE London | German | 36373210002 | ||||||||||
| HOWIE, William Hamish | Director | Church House Church St TN14 7SB Shoreham Kent | United Kingdom | British | 49611820001 | |||||||||
| JAKSIC, Drazen | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 134420370002 | |||||||||
| KENDRICK, Andrew James | Director | 23 Klea Avenue SW4 9HG London | United Kingdom | British | 62276900003 | |||||||||
| LEVIN, Edward M | Director | 37 Gwendolen Avenue SW15 6EP London | American | 108295480001 | ||||||||||
| LIDDELL, Graeme Ian | Director | 23 Tennyson Close RH12 5PN Horsham West Sussex | British | 51474650001 | ||||||||||
| MARSTON, Davida Sara | Director | Lakeside Grange KT13 9ZE Weybridge 21 Surrey England | United Kingdom | British | 79305400002 |
Who are the persons with significant control of CHUBB EUROPEAN GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Insurance Investment Holdings Ltd | May 01, 2017 | 17 Crosswall EC3N 2AD London One America Square United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chubb Insurance Investment Holdings Ltd | May 01, 2017 | 17 Crosswall EC3N 2AD London One America Square United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ace European Holdings No 2 Limited | Apr 06, 2016 | Leadenhall Street EC3A 3BP London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ace European Holdings No 2 Limited | Apr 06, 2016 | Leadenhall Street EC3A 3BP London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ace European Holdings Limited | Apr 06, 2016 | Leadenhall Street EC3A 3BP London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ace European Holdings Limited | Apr 06, 2016 | Leadenhall Street EC3A 3BP London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHUBB EUROPEAN GROUP PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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