CHUBB CAPITAL V LIMITED

CHUBB CAPITAL V LIMITED

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

    Company NameCHUBB CAPITAL V LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02949447
    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 CAPITAL V LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CHUBB CAPITAL V LIMITED located?

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

    What were the previous names of CHUBB CAPITAL V LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE CAPITAL V LIMITEDJul 21, 1998Jul 21, 1998
    TARQUIN UNDERWRITERS LIMITEDNov 29, 1994Nov 29, 1994
    PLAZAWAY LIMITEDJul 15, 1994Jul 15, 1994

    What are the latest accounts for CHUBB CAPITAL V 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 CAPITAL V 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 CAPITAL V 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

    5 pagesAA

    Appointment of Elizabeth Kitto as a director on Aug 29, 2025

    2 pagesAP01

    Termination of appointment of Patrick Scott Lawlis as a director on Jul 04, 2025

    1 pagesTM01

    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

    Full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Statement of capital on Nov 22, 2023

    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 09/11/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Termination of appointment of Miriam Assumpta Connole as a director on Jun 01, 2022

    1 pagesTM01

    Appointment of Patrick Scott Lawlis as a director on Jun 01, 2022

    2 pagesAP01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

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

    5 pagesRP04TM01

    Appointment of Mr. Robert Quentin Wilson as a director on Jul 30, 2021

    2 pagesAP01

    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

    Who are the officers of CHUBB CAPITAL V 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 Number02949447
    73849550003
    KITTO, Elizabeth
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United StatesAmerican338680020002
    WHELAN, Denis Timothy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritish277216880001
    WILSON, Robert Quentin
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritish209522600001
    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
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CHARMAN, John Robert
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    British14016810001
    CIGELNIK, Randi Lyn
    28 Pilgrims Lane
    NW3 1SN London
    Director
    28 Pilgrims Lane
    NW3 1SN London
    American88380810001
    CONNOLE, Miriam Assumpta
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomIrish253995240001
    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
    GRUBER, Steven Bennett
    18 Richbell Road
    Scarsdale
    New York
    10583
    Usa
    Director
    18 Richbell Road
    Scarsdale
    New York
    10583
    Usa
    United StatesAmerican276904280001
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmerican174190760002
    KEEN, Jason Warwick
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish268603450001
    KENDRICK, Andrew James
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish62276900004
    LAWLIS, Patrick Scott
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomAmerican296751200001
    LLOYD, Jeffrey John
    5 Scotia Building
    Jardine Road
    E1 9WA London
    Director
    5 Scotia Building
    Jardine Road
    E1 9WA London
    British45902540002
    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
    REYNOLDS, Michael Thomas
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    Director
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    United KingdomIrish146179260001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SHAW, Alexander Matthew Wenham
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandBritish153998660001
    SKINNER, Jeremy John Banks
    Stocking Farm
    Stocking Pelham
    SG9 0HU Buntingford
    Herts
    Director
    Stocking Farm
    Stocking Pelham
    SG9 0HU Buntingford
    Herts
    United KingdomBritish1568860001
    SPASS, Robert Alan
    10 Floral Court Westfield
    Union New Jersey 7090
    Usa
    Director
    10 Floral Court Westfield
    Union New Jersey 7090
    Usa
    American41412510001
    UNDERHILL, Kenneth Landers Hoffman
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    Director
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    EnglandBritish132498240001
    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
    WILLIAMSON, Mark
    59 Maugas Avenue
    02181 Wellesley
    Ma
    Usa
    Director
    59 Maugas Avenue
    02181 Wellesley
    Ma
    Usa
    British41374800001
    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 Number02949447
    77325820002

    Who are the persons with significant control of CHUBB CAPITAL V 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