CHUBB GROUP SECURITY LIMITED

CHUBB GROUP SECURITY LIMITED

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

    Company NameCHUBB GROUP SECURITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02985115
    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 GROUP SECURITY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHUBB GROUP SECURITY LIMITED located?

    Registered Office Address
    Ground Floor
    2 Lotus Park
    TW18 3AG Staines
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUBB GROUP SECURITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAMS SECURITY LIMITEDJun 25, 1997Jun 25, 1997
    WILLIAMS HOLDINGS SECURITY PRODUCTS LIMITEDNov 18, 1994Nov 18, 1994
    INVESTSHARE LIMITEDNov 01, 1994Nov 01, 1994

    What are the latest accounts for CHUBB GROUP SECURITY 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 GROUP SECURITY LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for CHUBB GROUP SECURITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Registration of charge 029851150003, created on Sep 05, 2025

    66 pagesMR01

    Full accounts made up to Dec 31, 2024

    181 pagesAA

    Second filing for the appointment of Stephen David Dunnagan as a director

    5 pagesRP04AP01

    Director's details changed for Mr David Dunnagan on Jan 01, 2025

    2 pagesCH01

    Appointment of Mr Craig Forbes as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mr David Dunnagan as a director on Jan 01, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 10, 2025Clarification A second filed AP01 was registered on 10/07/2025.

    Appointment of Miss Bailee Nicholas as a secretary on Jan 01, 2025

    2 pagesAP03

    Termination of appointment of David Jackola as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Laura Wilcock as a secretary on Jan 01, 2025

    1 pagesTM02

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Chubb House Shadsworth Road Blackburn BB1 2PR England to Ground Floor, 2 Lotus Park the Causeway Staines-upon-Thames TW18 3AG

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    165 pagesAA

    Second filing for the termination of Nigel Pool as a director

    4 pagesRP04TM01

    Second filing for the appointment of Mr Andrew Graeme White as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Change of details for Chubb Group Limited as a person with significant control on Jun 08, 2023

    2 pagesPSC05

    Termination of appointment of Paul Grunau as a director on Nov 30, 2023

    1 pagesTM01

    Registration of charge 029851150002, created on Nov 24, 2023

    72 pagesMR01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Chubb House Shadsworth Road Blackburn BB1 2PR

    1 pagesAD02

    Appointment of David Jackola as a director on Jul 21, 2023

    2 pagesAP01

    Termination of appointment of Robert John Sloss as a director on Jul 21, 2023

    1 pagesTM01

    Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Ground Floor 2 Lotus Park Staines TW18 3AG on Jun 08, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of CHUBB GROUP SECURITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLAS, Bailee
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Secretary
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    330946580001
    DUNNAGAN, Stephen David
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandBritish330927450002
    FORBES, Craig Alexander
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandBritish78875010004
    WHITE, Andrew Graeme
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandBritish131241590002
    BIRCHALL, Arthur James
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    Secretary
    13 Normanhurst Drive
    St Margarets
    TW1 1NA Twickenham
    Middlesex
    British40911100002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    HILL, Robert Christopher
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    Secretary
    9 Kingsley Close
    Sandal
    WF2 7EB Wakefield
    West Yorkshire
    British72684940002
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    146345060002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRENNAN, Anthony
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    EnglandIrish171149460001
    GRUNAU, Paul
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United StatesAmerican296323010001
    HARVEY, Lindsay Eric
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    EnglandBritish130828160004
    HUGHES, William Darryl
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    Director
    69 Ormond Avenue
    TW12 2RT Hampton
    Middlesex
    United KingdomBritish73874090001
    JACKOLA, David
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandAmerican312711020001
    LINDROTH, Brian Harlowe
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    Director
    Staines Road West
    TW16 7AR Sunbury On Thames
    Chubb House
    Middlesex
    United Kingdom
    United KingdomAmerican132382740001
    MOGOLLON, Juan
    Pelabon House
    TW1 2TR 34 Clevedon Road
    2
    Twickenham
    Uk
    Director
    Pelabon House
    TW1 2TR 34 Clevedon Road
    2
    Twickenham
    Uk
    United KingdomAmerican138834990001
    OTTEN, Bart
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    EnglandDutch164715030001
    POOL, Nigel
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United KingdomBritish296323570001
    RUE, Alain
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    FranceFrench177393110001
    SADLER, Robert
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    Director
    Staines Road West
    TW16 7AR Sunbury-On-Thames
    Chubb House
    Middlesex
    England
    EnglandBritish165083520001
    SLOSS, Robert John
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandBritish126014090004
    WEAR, David Alan
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    Director
    80 Admiralty Way
    TW11 0NN Teddington
    Middlesex
    British106025390004
    CHUBB MANAGEMENT SERVICES LIMITED
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Director
    Ashford
    TW15 1TZ Middlesex
    Littleton Road
    England
    Identification TypeUK Limited Company
    Registration Number1929512
    6125640010
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    WESTMINSTER SECURITIES LIMITED
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    Director
    Chubb House
    Staines Road West
    TW16 7AR Sunbury On Thames
    Middlesex
    33480800005

    Who are the persons with significant control of CHUBB GROUP SECURITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Oct 28, 2021
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number00585729
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    England
    Nov 01, 2016
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06774387
    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.

    What are the latest statements on persons with significant control for CHUBB GROUP SECURITY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2016Nov 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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