CHUBB LEADENHALL LIMITED

CHUBB LEADENHALL LIMITED

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

    Company NameCHUBB LEADENHALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02028057
    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 LEADENHALL LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is CHUBB LEADENHALL LIMITED located?

    Registered Office Address
    40 Leadenhall Street
    EC3A 2BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUBB LEADENHALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE LEADENHALL LIMITEDJan 09, 2002Jan 09, 2002
    ACE (CG) LIMITEDJan 04, 1999Jan 04, 1999
    CHARMAN GROUP LIMITEDSep 14, 1989Sep 14, 1989
    CHARMAN UNDERWRITING AGENCIES LIMITEDOct 13, 1986Oct 13, 1986
    CHARMAN & LOVEDAY AGENCIES LIMITEDJul 31, 1986Jul 31, 1986
    GILTBUYER LIMITEDJun 13, 1986Jun 13, 1986

    What are the latest accounts for CHUBB LEADENHALL 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 LEADENHALL 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 LEADENHALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 03, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Change of details for Chubb Tarquin as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    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

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of Barnabas William Wanstall as a director on Jul 10, 2023

    1 pagesTM01

    Appointment of Richard John Williamson as a director on Jul 10, 2023

    2 pagesAP01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

    Appointment of Barnabas William Wanstall as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Mark Kent Hammond as a director on Oct 01, 2018

    1 pagesTM01

    Appointment of Mrs Rowan Tracy Hostler as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Andrew James Kendrick as a director on Oct 01, 2018

    1 pagesTM01

    Who are the officers of CHUBB LEADENHALL 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 Number02028057
    73849550003
    HOSTLER, Rowan Tracy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish201266610001
    WILLIAMSON, Richard John
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish311174180001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    LLOYD, Jeffrey John
    5 Scotia Building
    Jardine Road
    E1 9WA London
    Secretary
    5 Scotia Building
    Jardine Road
    E1 9WA London
    British45902540002
    TOWERS, Keith
    33 Post House Lane
    Bookham
    KT23 3EA Leatherhead
    Surrey
    Secretary
    33 Post House Lane
    Bookham
    KT23 3EA Leatherhead
    Surrey
    British51876030002
    ARNOTT, Geraldine Ann
    7 Corringway
    NW11 7ED London
    Director
    7 Corringway
    NW11 7ED London
    EnglandBritish17650610001
    BRINDLE, Richard David Henry
    55 St James Gardens
    W11 4RA London
    Director
    55 St James Gardens
    W11 4RA London
    United KingdomBritish68415300001
    CHARMAN, John Robert
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    British14016810001
    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
    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
    JACKSON, Alan Francis
    The Pound House
    Sandy Lane
    RH8 9LU Oxted
    Surrey
    Director
    The Pound House
    Sandy Lane
    RH8 9LU Oxted
    Surrey
    British11862130001
    KENDRICK, Andrew James
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish62276900004
    LLOYD, Jeffrey John
    5 Scotia Building
    Jardine Road
    E1 9WA London
    Director
    5 Scotia Building
    Jardine Road
    E1 9WA London
    British45902540002
    LOSCHERT, William James
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    Director
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    United KingdomAmerican51396620001
    MULLINS, Ashley Craig
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandAustralian205193200001
    PALMER, Tim Richard
    22 Chadwick Road
    02193 Weston
    Massachusetts
    Usa
    Director
    22 Chadwick Road
    02193 Weston
    Massachusetts
    Usa
    American51626220001
    SKINNER, Jeremy John Banks
    Stocking Farm
    Stocking Pelham
    SG9 0HU Buntingford
    Herts
    Director
    Stocking Farm
    Stocking Pelham
    SG9 0HU Buntingford
    Herts
    United KingdomBritish1568860001
    TOWERS, Keith
    33 Post House Lane
    Bookham
    KT23 3EA Leatherhead
    Surrey
    Director
    33 Post House Lane
    Bookham
    KT23 3EA Leatherhead
    Surrey
    British51876030002
    UNDERHILL, Kenneth Landers Hoffman
    Queens Road
    CM14 4HE Brentwood
    33
    Essex
    Director
    Queens Road
    CM14 4HE Brentwood
    33
    Essex
    EnglandBritish132498240001
    WANSTALL, Barnabas William
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish251448450001
    WARREN, Paul Hendrick
    360 East 88th Street
    Apartment 40b New York 10128
    Usa
    Director
    360 East 88th Street
    Apartment 40b New York 10128
    Usa
    American41412710001
    WILLETTS, David Robert
    1 Mount Close
    Boxmoor
    HP1 2BD Hemel Hempstead
    Hertfordshire
    Director
    1 Mount Close
    Boxmoor
    HP1 2BD Hemel Hempstead
    Hertfordshire
    British8932580001
    WILLIAMSON, Mark
    59 Maugas Avenue
    02181 Wellesley
    Ma
    Usa
    Director
    59 Maugas Avenue
    02181 Wellesley
    Ma
    Usa
    British41374800001
    ACE LONDON GROUP LIMITED
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    100
    England
    Director
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number02028057
    77325820002

    Who are the persons with significant control of CHUBB LEADENHALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02983302
    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