CHUBB SERVICES UK LIMITED

CHUBB SERVICES UK LIMITED

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

    Company NameCHUBB SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01509033
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CHUBB SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE INA SERVICES U.K. LIMITEDSep 24, 1999Sep 24, 1999
    CIGNA SERVICES U.K. LIMITEDDec 31, 1980Dec 31, 1980
    EIGHTYFARE LIMITEDJul 24, 1980Jul 24, 1980

    What are the latest accounts for CHUBB SERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHUBB SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2026
    Next Confirmation Statement DueNov 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2025
    OverdueNo

    What are the latest filings for CHUBB SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ana Robic on Aug 15, 2025

    2 pagesCH01

    Director's details changed for Elizabeth Kitto on Aug 01, 2025

    2 pagesCH01

    Appointment of Elizabeth Kitto as a director on Aug 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Termination of appointment of Patrick Scott Lawlis as a director on Jul 04, 2025

    1 pagesTM01

    legacy

    pagesANNOTATION

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ana Robic on Jun 04, 2025

    2 pagesCH01

    Appointment of Ana Robic as a director on Apr 16, 2025

    2 pagesAP01

    Termination of appointment of David Michael Alan Furby as a director on Apr 16, 2025

    1 pagesTM01

    Secretary's details changed for Chubb London Services Limited on Sep 30, 2024

    1 pagesCH04

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Miriam Assumpta Connole as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Patrick Scott Lawlis as a director on Mar 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Appointment of Denis Timothy Whelan as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Ashley Craig Mullins as a director on Nov 30, 2020

    1 pagesTM01

    Who are the officers of CHUBB SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHUBB LONDON SERVICES LIMITED
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01509033
    73849550003
    COLLIS, Neil
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish274886730001
    KITTO, Elizabeth
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United StatesAmerican338680020002
    ROBIC, Ana
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomCanadian336058840002
    WHELAN, Denis Timothy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritish277216880001
    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
    ADDIE, Allan Craig
    St Catherines Stanely Road
    PA2 6HG Paisley
    Renfrewshire
    Director
    St Catherines Stanely Road
    PA2 6HG Paisley
    Renfrewshire
    Scottish8331720001
    AYRE, Robert Houston, Mr.
    29 South Erskine Park
    G61 4NA Glasgow
    Strathclyde
    Director
    29 South Erskine Park
    G61 4NA Glasgow
    Strathclyde
    GbrBritish79826660001
    BRENNAN, Patrick James
    Flat 9b
    No.3 Onslow Gardens
    SW7 3LX London
    England
    Director
    Flat 9b
    No.3 Onslow Gardens
    SW7 3LX London
    England
    American46078900001
    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
    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
    CONNOLE, Miriam Assumpta
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomIrish253995240001
    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
    DICKSON, Philippa Margaret
    Hillside House Ashwood Road
    GU22 7JW Woking
    Surrey
    Director
    Hillside House Ashwood Road
    GU22 7JW Woking
    Surrey
    United KingdomBritish61982200001
    DOCKETT, Roger
    7b Walton Street
    Walton On The Hill
    KT20 7RW Tadworth
    Surrey
    Director
    7b Walton Street
    Walton On The Hill
    KT20 7RW Tadworth
    Surrey
    British1217980001
    DURKIN, Michael Eugene
    Cuckoos Rest Priory Close
    East Farleigh
    ME15 0EY Maidstone
    Kent
    Director
    Cuckoos Rest Priory Close
    East Farleigh
    ME15 0EY Maidstone
    Kent
    British4375790003
    FITZGERALD, Michael Henry
    5 Bracken Drive
    Wolvey
    LE10 3LS Hinckley
    Leicestershire
    Director
    5 Bracken Drive
    Wolvey
    LE10 3LS Hinckley
    Leicestershire
    British108791610001
    FURBY, David Michael Alan
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish253234330001
    FURGUESON, Michael Graham
    53 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    Director
    53 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    American98989530001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Director
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmerican174190760002
    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
    JAMES, Christopher
    3 Chartwell Close
    New Eltham
    SE9 3UQ London
    Director
    3 Chartwell Close
    New Eltham
    SE9 3UQ London
    British43872590001
    KENDRICK, Andrew James
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish62276900004
    LAWLIS, Patrick Scott
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomAmerican293127950001
    LIDDELL, Graeme Ian
    23 Tennyson Close
    RH12 5PN Horsham
    West Sussex
    Director
    23 Tennyson Close
    RH12 5PN Horsham
    West Sussex
    British51474650001
    MAY, Alan Leslie
    Woodlands Farm Drive
    CR8 3LP Purley
    Surrey
    Director
    Woodlands Farm Drive
    CR8 3LP Purley
    Surrey
    British47043270002
    MCKENZIE, John Lyle
    Llanfair
    183 Manse Road
    ML1 2PS Motherwell
    Director
    Llanfair
    183 Manse Road
    ML1 2PS Motherwell
    ScotlandBritish15453690001
    MULLINS, Ashley Craig
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandAustralian205193200001
    MURRAY, Roland Peter
    Wicken Bonhunt
    CB11 3UG Saffron Walden
    Chestnut Cottage
    Essex
    United Kingdom
    Director
    Wicken Bonhunt
    CB11 3UG Saffron Walden
    Chestnut Cottage
    Essex
    United Kingdom
    United KingdomBritish68300360001
    PRYCE, Richard Vaughan
    24 Seaforth Gardens
    N21 3BS London
    Director
    24 Seaforth Gardens
    N21 3BS London
    United KingdomBritish67199680002
    REYNOLDS, Michael Thomas
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    Director
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    United KingdomIrish146179260001

    Who are the persons with significant control of CHUBB SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chubb Limited
    8001 Zurich
    Barengasse 32
    Switzerland
    Apr 06, 2016
    8001 Zurich
    Barengasse 32
    Switzerland
    No
    Legal FormAktiengesellschaft (Ag)
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredZurich
    Registration NumberCh-020.3.032.729-0
    Search in Swiss Registry (Zefix)Chubb Limited
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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