CHUBB UNDERWRITING AGENCIES LIMITED
Overview
Company Name | CHUBB UNDERWRITING AGENCIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02287773 |
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 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 Address | No |
What were the previous names of CHUBB UNDERWRITING AGENCIES LIMITED?
Company Name | From | Until |
---|---|---|
ACE UNDERWRITING AGENCIES LIMITED | Jan 04, 1999 | Jan 04, 1999 |
CHARMAN UNDERWRITING AGENCIES LIMITED | Sep 14, 1989 | Sep 14, 1989 |
SIMBRIDGE LIMITED | Aug 17, 1988 | Aug 17, 1988 |
What are the latest accounts for CHUBB UNDERWRITING AGENCIES 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 UNDERWRITING AGENCIES LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for CHUBB UNDERWRITING AGENCIES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Miriam Assumpta Connole as a director on May 06, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr David Kevin Kirk as a director on Oct 04, 2024 | 2 pages | AP01 | ||||||
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 | ||||||
Secretary's details changed for Chubb London Services Limited on Sep 30, 2024 | 1 pages | CH04 | ||||||
Change of details for Chubb Leadenhall Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||
Appointment of Ms Karen Sarah Briggs as a director on Jun 24, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Timothy Cardwell Wade as a director on Feb 26, 2024 | 1 pages | TM01 | ||||||
Second filing for the appointment of Ms Sian Katherine Richards as a director | 3 pages | RP04AP01 | ||||||
Director's details changed for Mr Timothy Cardwell Wade on Aug 31, 2023 | 2 pages | CH01 | ||||||
Appointment of Sian Katharine Richards as a director on May 10, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr. Robert Quentin Wilson as a director on Feb 02, 2022 | 2 pages | AP01 | ||||||
Second filing for the termination of Jason Warwick Keen as a director | 5 pages | RP04TM01 | ||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||
Termination of appointment of Jason Warwick Keen as a director on Jul 12, 2021 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of CHUBB UNDERWRITING AGENCIES 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 | ||||||||||
BRIGGS, Karen Sarah | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | Director | 324507320001 | ||||||||
FURBY, David Michael Alan | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | Director | 253234330001 | ||||||||
KIRK, David Kevin | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | Director | 328283340001 | ||||||||
O'BRIEN, Christopher Patrick James | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | Chartered Accountant | 258634830001 | ||||||||
RICHARDS, Sian Katharine | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | Hr Director | 279433660001 | ||||||||
TURNER, Jonathan Adair, Lord | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | Director | 236422570001 | ||||||||
WILSON, Robert Quentin | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | Director | 209522600001 | ||||||||
GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
HILLERY, Kathryn Jill | Secretary | 11 Lockhart Street E3 4BL London | British | 88380700001 | ||||||||||
LLOYD, Jeffrey John | Secretary | 5 Scotia Building Jardine Road E1 9WA London | British | Chartered Accountant | 45902540002 | |||||||||
MISSEN, Adrian William | Secretary | 16 University Mansions Lower Richmond Road Putney SW15 1EP London | British | Insurance | 113441810001 | |||||||||
TOWERS, Keith | Secretary | 33 Post House Lane Bookham KT23 3EA Leatherhead Surrey | British | 51876030002 | ||||||||||
ACE LONDON SERVICES LIMITED | Secretary | 100 Leadenhall Street EC3A 3BP London | 73849550002 | |||||||||||
ARNOTT, Geraldine Ann | Director | 7 Corringway NW11 7ED London | England | British | Agency Manager | 17650610001 | ||||||||
ASHTON, Michael Nicholas | Director | Trafford Farmhouse Dingleden Benenden TN17 4JU Cranbrook Kent | British | Accountant | 6303670008 | |||||||||
BAILEY, Marshall Charles | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | None | 187892510002 | ||||||||
BARBERIS, Rex Albert | Director | Brambles Finches Lane West Chiltington RH20 2PX Pulborough West Sussex | British | Company Director | 366980001 | |||||||||
BRINDLE, Richard David Henry | Director | 55 St James Gardens W11 4RA London | United Kingdom | British | Lloyds Underwriter | 68415300001 | ||||||||
CHARMAN, John Robert | Director | Dell House Wilderness Avenue TN15 0EA Sevenoaks Kent | British | Lloyds Underwriter | 14016810001 | |||||||||
CIGELNIK, Randi Lyn | Director | 28 Pilgrims Lane NW3 1SN London | American | General Counsel | 88380810001 | |||||||||
CONNOLE, Miriam Assumpta | Director | 31 Place Des Corolles Esplanade Nord 92400 Courbevoie La Tour Carpe Diem France | United Kingdom | Irish | Director | 253995240001 | ||||||||
COULTHARD, David John De Marle | Director | 4 Phillimore Place W8 7BU London | United Kingdom | British | Agency Manager | 5343780001 | ||||||||
COX, Malcolm John | Director | Ace Building 100 Leadenhall Street EC3A 3BP London | United Kingdom | British | Insurance Consultant | 29245010001 | ||||||||
CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | Chartered Accountant | 40995560001 | ||||||||
FIELD, Roger Anthony | Director | South View The Green TN11 8QR Leigh Kent | England | British | Underwriter At Lloyds | 101275950001 | ||||||||
GLOVER, Michael Logan | Director | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | Compliance Officer | 94249710001 | |||||||||
GRESSIER, John William | Director | 4 Hyde Vale SE10 8QH London | British | Underwriter | 67229900001 | |||||||||
HAMMOND, Mark Kent | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | American | Cfo | 174190760002 | ||||||||
JACKSON, Alan Francis | Director | The Pound House Sandy Lane RH8 9LU Oxted Surrey | British | Lloyds Underwriter | 11862130001 | |||||||||
KEEN, Jason Warwick | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | None | 268603450001 | ||||||||
KENDRICK, Andrew James | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | Insurance | 62276900004 | ||||||||
KENDRICK, Andrew James | Director | 23 Klea Avenue SW4 9HG London | United Kingdom | British | Underwriter | 62276900003 | ||||||||
LLOYD, Jeffrey John | Director | 5 Scotia Building Jardine Road E1 9WA London | British | Chartered Accountant | 45902540002 | |||||||||
LOSCHERT, William James | Director | Flat 1 45 Cadogan Square SW1X 0HX London | United Kingdom | American | Insurance | 51396620001 |
Who are the persons with significant control of CHUBB UNDERWRITING AGENCIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chubb Leadenhall Limited | Apr 06, 2016 | Leadenhall Street EC3A 2BJ London 40 United Kingdom | 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