CHUBB SERVICES UK LIMITED
Overview
| Company Name | CHUBB SERVICES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01509033 |
| 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 SERVICES UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHUBB SERVICES UK 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 SERVICES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACE INA SERVICES U.K. LIMITED | Sep 24, 1999 | Sep 24, 1999 |
| CIGNA SERVICES U.K. LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| EIGHTYFARE LIMITED | Jul 24, 1980 | Jul 24, 1980 |
What are the latest accounts for CHUBB SERVICES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHUBB SERVICES UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for CHUBB SERVICES UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ana Robic on Aug 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Elizabeth Kitto on Aug 01, 2025 | 2 pages | CH01 | ||
Appointment of Elizabeth Kitto as a director on Aug 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Termination of appointment of Patrick Scott Lawlis as a director on Jul 04, 2025 | 1 pages | TM01 | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Ana Robic on Jun 04, 2025 | 2 pages | CH01 | ||
Appointment of Ana Robic as a director on Apr 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Michael Alan Furby as a director on Apr 16, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Chubb London Services Limited on Sep 30, 2024 | 1 pages | CH04 | ||
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 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Miriam Assumpta Connole as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Patrick Scott Lawlis as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Denis Timothy Whelan as a director on Nov 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ashley Craig Mullins as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Who are the officers of CHUBB SERVICES UK 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 | ||||||||||
| COLLIS, Neil | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | 274886730001 | |||||||||
| KITTO, Elizabeth | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United States | American | 338680020002 | |||||||||
| ROBIC, Ana | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | Canadian | 336058840002 | |||||||||
| WHELAN, Denis Timothy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | 277216880001 | |||||||||
| 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 | ||||||||||
| ADDIE, Allan Craig | Director | St Catherines Stanely Road PA2 6HG Paisley Renfrewshire | Scottish | 8331720001 | ||||||||||
| AYRE, Robert Houston, Mr. | Director | 29 South Erskine Park G61 4NA Glasgow Strathclyde | Gbr | British | 79826660001 | |||||||||
| BRENNAN, Patrick James | Director | Flat 9b No.3 Onslow Gardens SW7 3LX London England | American | 46078900001 | ||||||||||
| 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 | ||||||||||
| COLLINS, Donald Eric | Director | Barn House Wierton Hill Boughton Monchelsea ME17 4JS Maidstone Kent | British | 10806890002 | ||||||||||
| CONNOLE, Miriam Assumpta | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | Irish | 253995240001 | |||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| DICKSON, Philippa Margaret | Director | Hillside House Ashwood Road GU22 7JW Woking Surrey | United Kingdom | British | 61982200001 | |||||||||
| DOCKETT, Roger | Director | 7b Walton Street Walton On The Hill KT20 7RW Tadworth Surrey | British | 1217980001 | ||||||||||
| DURKIN, Michael Eugene | Director | Cuckoos Rest Priory Close East Farleigh ME15 0EY Maidstone Kent | British | 4375790003 | ||||||||||
| FITZGERALD, Michael Henry | Director | 5 Bracken Drive Wolvey LE10 3LS Hinckley Leicestershire | British | 108791610001 | ||||||||||
| FURBY, David Michael Alan | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | 253234330001 | |||||||||
| FURGUESON, Michael Graham | Director | 53 Onslow Road KT12 5BA Walton On Thames Surrey | American | 98989530001 | ||||||||||
| GLOVER, Michael Logan | Director | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| HAMMOND, Mark Kent | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | American | 174190760002 | |||||||||
| 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 | |||||||||
| JAMES, Christopher | Director | 3 Chartwell Close New Eltham SE9 3UQ London | British | 43872590001 | ||||||||||
| KENDRICK, Andrew James | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 62276900004 | |||||||||
| LAWLIS, Patrick Scott | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | American | 293127950001 | |||||||||
| LIDDELL, Graeme Ian | Director | 23 Tennyson Close RH12 5PN Horsham West Sussex | British | 51474650001 | ||||||||||
| MAY, Alan Leslie | Director | Woodlands Farm Drive CR8 3LP Purley Surrey | British | 47043270002 | ||||||||||
| MCKENZIE, John Lyle | Director | Llanfair 183 Manse Road ML1 2PS Motherwell | Scotland | British | 15453690001 | |||||||||
| MULLINS, Ashley Craig | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | Australian | 205193200001 | |||||||||
| MURRAY, Roland Peter | Director | Wicken Bonhunt CB11 3UG Saffron Walden Chestnut Cottage Essex United Kingdom | United Kingdom | British | 68300360001 | |||||||||
| PRYCE, Richard Vaughan | Director | 24 Seaforth Gardens N21 3BS London | United Kingdom | British | 67199680002 | |||||||||
| REYNOLDS, Michael Thomas | Director | Ace Building 100 Leadenhall Street EC3A 3BP London | United Kingdom | Irish | 146179260001 |
Who are the persons with significant control of CHUBB SERVICES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Limited | Apr 06, 2016 | 8001 Zurich Barengasse 32 Switzerland | 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