CHUBB UNDERWRITING AGENCIES LIMITED

CHUBB UNDERWRITING AGENCIES LIMITED

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

    Company NameCHUBB UNDERWRITING AGENCIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02287773
    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 UNDERWRITING AGENCIES LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is CHUBB UNDERWRITING AGENCIES LIMITED located?

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

    What were the previous names of CHUBB UNDERWRITING AGENCIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE UNDERWRITING AGENCIES LIMITEDJan 04, 1999Jan 04, 1999
    CHARMAN UNDERWRITING AGENCIES LIMITEDSep 14, 1989Sep 14, 1989
    SIMBRIDGE LIMITEDAug 17, 1988Aug 17, 1988

    What are the latest accounts for CHUBB UNDERWRITING AGENCIES 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 UNDERWRITING AGENCIES LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for CHUBB UNDERWRITING AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Miriam Assumpta Connole as a director on May 06, 2025

    1 pagesTM01

    Appointment of Mr David Kevin Kirk as a director on Oct 04, 2024

    2 pagesAP01

    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

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

    1 pagesCH04

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Appointment of Ms Karen Sarah Briggs as a director on Jun 24, 2024

    2 pagesAP01

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Cardwell Wade as a director on Feb 26, 2024

    1 pagesTM01

    Second filing for the appointment of Ms Sian Katherine Richards as a director

    3 pagesRP04AP01

    Director's details changed for Mr Timothy Cardwell Wade on Aug 31, 2023

    2 pagesCH01

    Appointment of Sian Katharine Richards as a director on May 10, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 26, 2024Clarification A second filed AP01 was registered on 26/02/2024.

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Appointment of Mr. Robert Quentin Wilson as a director on Feb 02, 2022

    2 pagesAP01

    Second filing for the termination of Jason Warwick Keen as a director

    5 pagesRP04TM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Termination of appointment of Jason Warwick Keen as a director on Jul 12, 2021

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 25, 2021Clarification A second filed TM01 was registered on 25/08/2021

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of CHUBB UNDERWRITING AGENCIES 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 Number03205604
    73849550003
    BRIGGS, Karen Sarah
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritishDirector324507320001
    FURBY, David Michael Alan
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritishDirector253234330001
    KIRK, David Kevin
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritishDirector328283340001
    O'BRIEN, Christopher Patrick James
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritishChartered Accountant258634830001
    RICHARDS, Sian Katharine
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritishHr Director279433660001
    TURNER, Jonathan Adair, Lord
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritishDirector236422570001
    WILSON, Robert Quentin
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritishDirector209522600001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    HILLERY, Kathryn Jill
    11 Lockhart Street
    E3 4BL London
    Secretary
    11 Lockhart Street
    E3 4BL London
    British88380700001
    LLOYD, Jeffrey John
    5 Scotia Building
    Jardine Road
    E1 9WA London
    Secretary
    5 Scotia Building
    Jardine Road
    E1 9WA London
    BritishChartered Accountant45902540002
    MISSEN, Adrian William
    16 University Mansions
    Lower Richmond Road Putney
    SW15 1EP London
    Secretary
    16 University Mansions
    Lower Richmond Road Putney
    SW15 1EP London
    BritishInsurance113441810001
    TOWERS, Keith
    33 Post House Lane
    Bookham
    KT23 3EA Leatherhead
    Surrey
    Secretary
    33 Post House Lane
    Bookham
    KT23 3EA Leatherhead
    Surrey
    British51876030002
    ACE LONDON SERVICES LIMITED
    100 Leadenhall Street
    EC3A 3BP London
    Secretary
    100 Leadenhall Street
    EC3A 3BP London
    73849550002
    ARNOTT, Geraldine Ann
    7 Corringway
    NW11 7ED London
    Director
    7 Corringway
    NW11 7ED London
    EnglandBritishAgency Manager17650610001
    ASHTON, Michael Nicholas
    Trafford Farmhouse Dingleden
    Benenden
    TN17 4JU Cranbrook
    Kent
    Director
    Trafford Farmhouse Dingleden
    Benenden
    TN17 4JU Cranbrook
    Kent
    BritishAccountant6303670008
    BAILEY, Marshall Charles
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritishNone187892510002
    BARBERIS, Rex Albert
    Brambles Finches Lane
    West Chiltington
    RH20 2PX Pulborough
    West Sussex
    Director
    Brambles Finches Lane
    West Chiltington
    RH20 2PX Pulborough
    West Sussex
    BritishCompany Director366980001
    BRINDLE, Richard David Henry
    55 St James Gardens
    W11 4RA London
    Director
    55 St James Gardens
    W11 4RA London
    United KingdomBritishLloyds Underwriter68415300001
    CHARMAN, John Robert
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    BritishLloyds Underwriter14016810001
    CIGELNIK, Randi Lyn
    28 Pilgrims Lane
    NW3 1SN London
    Director
    28 Pilgrims Lane
    NW3 1SN London
    AmericanGeneral Counsel88380810001
    CONNOLE, Miriam Assumpta
    31 Place Des Corolles
    Esplanade Nord
    92400 Courbevoie
    La Tour Carpe Diem
    France
    Director
    31 Place Des Corolles
    Esplanade Nord
    92400 Courbevoie
    La Tour Carpe Diem
    France
    United KingdomIrishDirector253995240001
    COULTHARD, David John De Marle
    4 Phillimore Place
    W8 7BU London
    Director
    4 Phillimore Place
    W8 7BU London
    United KingdomBritishAgency Manager5343780001
    COX, Malcolm John
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    Director
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    United KingdomBritishInsurance Consultant29245010001
    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 KingdomBritishChartered Accountant40995560001
    FIELD, Roger Anthony
    South View
    The Green
    TN11 8QR Leigh
    Kent
    Director
    South View
    The Green
    TN11 8QR Leigh
    Kent
    EnglandBritishUnderwriter At Lloyds101275950001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Director
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    BritishCompliance Officer94249710001
    GRESSIER, John William
    4 Hyde Vale
    SE10 8QH London
    Director
    4 Hyde Vale
    SE10 8QH London
    BritishUnderwriter67229900001
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmericanCfo174190760002
    JACKSON, Alan Francis
    The Pound House
    Sandy Lane
    RH8 9LU Oxted
    Surrey
    Director
    The Pound House
    Sandy Lane
    RH8 9LU Oxted
    Surrey
    BritishLloyds Underwriter11862130001
    KEEN, Jason Warwick
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritishNone268603450001
    KENDRICK, Andrew James
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritishInsurance62276900004
    KENDRICK, Andrew James
    23 Klea Avenue
    SW4 9HG London
    Director
    23 Klea Avenue
    SW4 9HG London
    United KingdomBritishUnderwriter62276900003
    LLOYD, Jeffrey John
    5 Scotia Building
    Jardine Road
    E1 9WA London
    Director
    5 Scotia Building
    Jardine Road
    E1 9WA London
    BritishChartered Accountant45902540002
    LOSCHERT, William James
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    Director
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    United KingdomAmericanInsurance51396620001

    Who are the persons with significant control of CHUBB UNDERWRITING AGENCIES 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 FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02028057
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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