CHUBB TARQUIN

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

    Company NameCHUBB TARQUIN
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02983302
    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 TARQUIN?

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

    Where is CHUBB TARQUIN located?

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

    What were the previous names of CHUBB TARQUIN?

    Previous Company Names
    Company NameFromUntil
    ACE TARQUINJan 04, 1999Jan 04, 1999
    TARQUINNov 29, 1994Nov 29, 1994
    AMBERFLAME PLCOct 20, 1994Oct 20, 1994

    What are the latest accounts for CHUBB TARQUIN?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHUBB TARQUIN?

    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 TARQUIN?

    Filings
    DateDescriptionDocumentType

    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
    XDDAHVG8

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

    2 pagesPSC05
    XDDAHVB5

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

    1 pagesCH04
    XDDAHV7L

    Full accounts made up to Dec 31, 2023

    14 pagesAA
    AD8IE3IG

    Appointment of Mr Denis Whelan as a director on Jul 09, 2024

    2 pagesAP01
    XD7OM5GO

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01
    XD5XXS09

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA
    AC7KX1Q3

    Termination of appointment of Barnabas William Wanstall as a director on Jul 10, 2023

    1 pagesTM01
    XC7K9VMG

    Appointment of Richard John Williamson as a director on Jul 10, 2023

    2 pagesAP01
    XC7K9PLL

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01
    XC4NBLJU

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA
    ABDD39S0

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01
    XB4V5GT4

    Full accounts made up to Dec 31, 2020

    15 pagesAA
    AAE4RH5J

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01
    XA6M3Q6H

    legacy

    1 pagesSH20
    A9K8756J

    Statement of capital on Dec 29, 2020

    • Capital: GBP 50,000
    • Capital: USD 7,571,000
    3 pagesSH19
    A9K87537

    legacy

    1 pagesCAP-SS
    A9K8753N

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 17/12/2020
    RES13

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

    1 pagesTM01
    X9J2KTVL

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

    8 pagesAA
    A9DL32BL

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01
    X97EOB70

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

    9 pagesAA
    A8DOOXCQ

    Confirmation statement made on Jun 05, 2019 with updates

    5 pagesCS01
    X8704BK2

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

    2 pagesAP01
    X7GLHV3T

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

    1 pagesTM01
    X7GLHV88

    Who are the officers of CHUBB TARQUIN?

    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
    WHELAN, Denis Timothy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritishDirector277216880001
    WILLIAMSON, Richard John
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritishDirector311174180001
    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
    BritishChartered Accountant45902540002
    LEGIBUS SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    BritishSolicitor40726920001
    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
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Director
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    BritishCompliance Officer94249710001
    GRUBER, Steven Bennett
    18 Richbell Road
    Scarsdale
    New York
    10583
    Usa
    Director
    18 Richbell Road
    Scarsdale
    New York
    10583
    Usa
    United StatesAmericanInvestment Manager/Advisor276904280001
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmericanCfo174190760002
    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
    LOSCHERT, William James
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    Director
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    United KingdomAmericanInsurance51396620001
    MULLINS, Ashley Craig
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandAustralianLawyer205193200001
    PALMER, Tim Richard
    22 Chadwick Road
    02193 Weston
    Massachusetts
    Usa
    Director
    22 Chadwick Road
    02193 Weston
    Massachusetts
    Usa
    AmericanInvestment Manager51626220001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Director
    89 Thurleigh Road
    SW12 8TY London
    EnglandBritishSolicitor40718770002
    SKINNER, Jeremy John Banks
    Stocking Farm
    Stocking Pelham
    SG9 0HU Buntingford
    Herts
    Director
    Stocking Farm
    Stocking Pelham
    SG9 0HU Buntingford
    Herts
    United KingdomBritishSolicitor1568860001
    SPASS, Robert Alan
    10 Floral Court Westfield
    Union New Jersey 7090
    Usa
    Director
    10 Floral Court Westfield
    Union New Jersey 7090
    Usa
    AmericanInvestment Advisors41412510001
    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
    WARREN, Paul Hendrick
    360 East 88th Street
    Apartment 40b New York 10128
    Usa
    Director
    360 East 88th Street
    Apartment 40b New York 10128
    Usa
    AmericanDirector41412710001
    WILLIAMSON, Mark
    59 Maugas Avenue
    02181 Wellesley
    Ma
    Usa
    Director
    59 Maugas Avenue
    02181 Wellesley
    Ma
    Usa
    BritishInvestment Professional/Endowm41374800001
    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 TARQUIN?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Sep 12, 2018
    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 Number03600577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03601070
    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