CHUBB CAPITAL IV LIMITED
Overview
| Company Name | CHUBB CAPITAL IV LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02852605 |
| 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 CAPITAL IV LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is CHUBB CAPITAL IV 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 CAPITAL IV LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACE CAPITAL IV LIMITED | Jul 22, 1998 | Jul 22, 1998 |
| LIMIT (NO.9) LIMITED | Sep 13, 1993 | Sep 13, 1993 |
What are the latest accounts for CHUBB CAPITAL IV 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 CAPITAL IV LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for CHUBB CAPITAL IV LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||||||
Appointment of Elizabeth Kitto as a director on Aug 29, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Patrick Scott Lawlis as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Jul 14, 2025
| 3 pages | SH19 | ||||||||||||||
| ||||||||||||||||
Second filing of Confirmation Statement dated Jun 06, 2025 | 2 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated May 30, 2024 | 3 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jun 06, 2025 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Change of details for Chubb Market Company Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Chubb London Services Limited on Sep 30, 2024 | 1 pages | CH04 | ||||||||||||||
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 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2024 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 22, 2023
| 3 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||
Termination of appointment of Miriam Assumpta Connole as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Patrick Scott Lawlis as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||||||
Second filing for the termination of Jason Warwick Keen as a director | 5 pages | RP04TM01 | ||||||||||||||
Who are the officers of CHUBB CAPITAL IV 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 | ||||||||||
| KITTO, Elizabeth | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United States | American | 338680020002 | |||||||||
| WHELAN, Denis Timothy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | 277216880001 | |||||||||
| WILSON, Robert Quentin | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | 209522600001 | |||||||||
| CARPENTER, Michael Edward Arscott | Secretary | 14 Dynevor Road TW10 6PF Richmond Surrey | British | 29705360001 | ||||||||||
| CLEWS, Stephen Thomas | Secretary | Bumpers Hall Maidstone Road TN12 9AG Marden Kent | British | 46479620001 | ||||||||||
| GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| CARPENTER, Michael Edward Arscott | Director | 14 Dynevor Road TW10 6PF Richmond Surrey | England | British | 29705360001 | |||||||||
| CHARMAN, John Robert | Director | Dell House Wilderness Avenue TN15 0EA Sevenoaks Kent | British | 14016810001 | ||||||||||
| CIGELNIK, Randi Lyn | Director | 28 Pilgrims Lane NW3 1SN London | American | 88380810001 | ||||||||||
| CONNOLE, Miriam Assumpta | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | Irish | 253995240001 | |||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| GLOVER, Michael Logan | Director | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| HAMMOND, Mark Kent | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | American | 174190760002 | |||||||||
| KEEN, Jason Warwick | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 268603450001 | |||||||||
| KENDRICK, Andrew James | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 62276900004 | |||||||||
| KEYS, Anthony James | Director | 63 Pont Street SW1X 0BD London | United Kingdom | British | 2338570001 | |||||||||
| LAWLIS, Patrick Scott | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | American | 296751200001 | |||||||||
| LLOYD, Jeffrey John | Director | 5 Scotia Building Jardine Road E1 9WA London | British | 45902540002 | ||||||||||
| LORBERG, John William | Director | 25 Court Farm Road Mottingham SE9 4JL London | British | 64454210001 | ||||||||||
| LOSCHERT, William James | Director | Flat 1 45 Cadogan Square SW1X 0HX London | United Kingdom | American | 51396620001 | |||||||||
| MORGAN, Roger Bramall, Executors Of | Director | 17 Holbrook Lane BR7 6PE Chislehurst Kent | United Kingdom | British | 56652170001 | |||||||||
| MULLINS, Ashley Craig | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | Australian | 205193200001 | |||||||||
| NICHOLS, Allan Malcolm | Director | 14 Vernham Road SE18 3EZ London | United Kingdom | British | 68336110001 | |||||||||
| REYNOLDS, Michael Thomas | Director | Ace Building 100 Leadenhall Street EC3A 3BP London | United Kingdom | Irish | 146179260001 | |||||||||
| SHAW, Alexander Matthew Wenham | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | British | 153998660001 | |||||||||
| UNDERHILL, Kenneth Landers Hoffman | Director | Ace Building 100 Leadenhall Street EC3A 3BP London | England | British | 132498240001 | |||||||||
| UNDERHILL, Kenneth Landers Hoffman | Director | Ace Building 100 Leadenhall Street EC3A 3BP London | England | British | 132498240001 | |||||||||
| ACE LONDON GROUP LIMITED | Director | 100 Leadenhall Street EC3A 3BP London Ace Building United Kingdom |
| 77325820002 | ||||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of CHUBB CAPITAL IV LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Market Company Limited | Sep 12, 2018 | Leadenhall Street EC3A 2BJ London 40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chubb London Group Limited | Apr 06, 2016 | Leadenhall Street EC3A 3BP London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
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