CHUBB (RGB) HOLDINGS LIMITED

CHUBB (RGB) HOLDINGS LIMITED

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

    Company NameCHUBB (RGB) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02539937
    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 (RGB) HOLDINGS LIMITED?

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

    Where is CHUBB (RGB) HOLDINGS LIMITED located?

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

    What were the previous names of CHUBB (RGB) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE (RGB) HOLDINGS LTDApr 28, 2000Apr 28, 2000
    RGB HOLDINGS LIMITEDJan 14, 1997Jan 14, 1997
    TOWER STREET HOLDINGS LIMITEDDec 06, 1990Dec 06, 1990
    SCHEMEFRONT LIMITEDSep 17, 1990Sep 17, 1990

    What are the latest accounts for CHUBB (RGB) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHUBB (RGB) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for CHUBB (RGB) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesCH04

    Change of details for Chubb (Cr) Holdings as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    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

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

    7 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

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

    1 pagesTM01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Who are the officers of CHUBB (RGB) HOLDINGS 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
    HOSTLER, Rowan Tracy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritishChartered Secretary201266610001
    WILLIAMSON, Richard John
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritishDirector311174180001
    BRUCE-GARDNER, Robin Digby
    60 Cumberland Street
    SW1V 4LZ London
    Secretary
    60 Cumberland Street
    SW1V 4LZ London
    British47867130001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    KING, Michael Henry
    22 Warren Road
    Wanstead
    E11 2NA London
    Secretary
    22 Warren Road
    Wanstead
    E11 2NA London
    British14395670001
    BROTHERTON, Peter Malcolm
    Twyssenden
    TN17 2RG Goudhurst
    Kent
    Director
    Twyssenden
    TN17 2RG Goudhurst
    Kent
    United KingdomBritishLloyds Underwriter83862420001
    CHARMAN, John Robert
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    BritishLloyds Underwriter14016810001
    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
    DONNELLY, Laurence Charles Daniel
    236 Loring Avenue
    Pelham
    New York 10803
    Usa
    Director
    236 Loring Avenue
    Pelham
    New York 10803
    Usa
    AmericanReinsurance73032920001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Director
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    BritishCompliance Officer94249710001
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmericanCfo174190760002
    JURSCHAK, Jerome Frederick
    14 Susan Place
    Katonah Ny 10536
    FOREIGN New York Usa
    Director
    14 Susan Place
    Katonah Ny 10536
    FOREIGN New York Usa
    AmericanReinsurance50616490001
    KENDRICK, Andrew James
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritishInsurance62276900004
    LLOYD, Jeffrey John
    5 Scotia Building
    Jardine Road
    E1 9WA London
    Director
    5 Scotia Building
    Jardine Road
    E1 9WA London
    BritishChartered Accountant45902540002
    MULLINS, Ashley Craig
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandAustralianLawyer205193200001
    PENNINGTON LEGH, Peter Russell
    Vasterne Manor
    Wootton Bassett
    SN4 7PB Swindon
    Wiltshire
    Director
    Vasterne Manor
    Wootton Bassett
    SN4 7PB Swindon
    Wiltshire
    EnglandBritishChartered Accountant42158460004
    ROBINSON, Philip Henry
    Stone Hall
    Great Mongeham
    CT14 0HB Deal
    Kent
    Director
    Stone Hall
    Great Mongeham
    CT14 0HB Deal
    Kent
    BritishCompany Director5573720001
    SATTERFORD, Alan Douglas
    Gallants Oast
    Gallants Lane East Farleigh
    ME15 0LF Maidstone
    Kent
    Director
    Gallants Oast
    Gallants Lane East Farleigh
    ME15 0LF Maidstone
    Kent
    United KingdomBritishLloyds Underwriter14395710002
    SATZ, Michael Ellis
    47 East 88th Street
    10128 New York
    New York
    Usa
    Director
    47 East 88th Street
    10128 New York
    New York
    Usa
    AmericanReinsurance50087980001
    SWAIN, Joseph Warner
    17 Sachem Road
    CT 06830 Greenwich
    Connecticut
    Usa
    Director
    17 Sachem Road
    CT 06830 Greenwich
    Connecticut
    Usa
    AmericanReinsurance51835810001
    UNDERHILL, Kenneth Landers Hoffman
    Queens Road
    CM14 4HE Brentwood
    33
    Essex
    Director
    Queens Road
    CM14 4HE Brentwood
    33
    Essex
    EnglandBritishLawyer132498240001
    WANSTALL, Barnabas William
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritishDirector251448450001
    ACE LONDON GROUP LIMITED
    100 Leadenhall Street
    EC3A 3BP London
    Ace Building
    United Kingdom
    Director
    100 Leadenhall Street
    EC3A 3BP London
    Ace Building
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03115073
    77325820002

    Who are the persons with significant control of CHUBB (RGB) HOLDINGS 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 Number03221240
    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