CHUBB GROUP SECURITY LIMITED
Overview
| Company Name | CHUBB GROUP SECURITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02985115 |
| 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 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 Address | No |
What were the previous names of CHUBB GROUP SECURITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAMS SECURITY LIMITED | Jun 25, 1997 | Jun 25, 1997 |
| WILLIAMS HOLDINGS SECURITY PRODUCTS LIMITED | Nov 18, 1994 | Nov 18, 1994 |
| INVESTSHARE LIMITED | Nov 01, 1994 | Nov 01, 1994 |
What are the latest accounts for CHUBB GROUP SECURITY 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 GROUP SECURITY LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for CHUBB GROUP SECURITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 029851150003, created on Sep 05, 2025 | 66 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 181 pages | AA | ||||||||||
Second filing for the appointment of Stephen David Dunnagan as a director | 5 pages | RP04AP01 | ||||||||||
Director's details changed for Mr David Dunnagan on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Craig Forbes as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Dunnagan as a director on Jan 01, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Miss Bailee Nicholas as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Jackola as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laura Wilcock as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 165 pages | AA | ||||||||||
Second filing for the termination of Nigel Pool as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the appointment of Mr Andrew Graeme White as a director | 3 pages | RP04AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Change of details for Chubb Group Limited as a person with significant control on Jun 08, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Paul Grunau as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 029851150002, created on Nov 24, 2023 | 72 pages | MR01 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of David Jackola as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Sloss as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CHUBB GROUP SECURITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLAS, Bailee | Secretary | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | 330946580001 | |||||||||||
| DUNNAGAN, Stephen David | Director | Shadsworth Road BB1 2PR Blackburn Chubb House England | England | British | 330927450002 | |||||||||
| FORBES, Craig Alexander | Director | Shadsworth Road BB1 2PR Blackburn Chubb House England | England | British | 78875010004 | |||||||||
| WHITE, Andrew Graeme | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | British | 131241590002 | |||||||||
| BIRCHALL, Arthur James | Secretary | 13 Normanhurst Drive St Margarets TW1 1NA Twickenham Middlesex | British | 40911100002 | ||||||||||
| COOPER, Dionne | Secretary | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | 93434250001 | ||||||||||
| HILL, Robert Christopher | Secretary | 9 Kingsley Close Sandal WF2 7EB Wakefield West Yorkshire | British | 72684940002 | ||||||||||
| LAFRENIERE, Nora Elizabeth | Secretary | 120 Olde Wood Road Glastonbury Connecticut 060033 United States | British | 107204970001 | ||||||||||
| MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | 104102900001 | ||||||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||||||
| WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | 146345060002 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BRENNAN, Anthony | Director | Ashford TW15 1TZ Middlesex Littleton Road England | England | Irish | 171149460001 | |||||||||
| GRUNAU, Paul | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United States | American | 296323010001 | |||||||||
| HARVEY, Lindsay Eric | Director | Ashford TW15 1TZ Middlesex Littleton Road | England | British | 130828160004 | |||||||||
| HUGHES, William Darryl | Director | 69 Ormond Avenue TW12 2RT Hampton Middlesex | United Kingdom | British | 73874090001 | |||||||||
| JACKOLA, David | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | American | 312711020001 | |||||||||
| LINDROTH, Brian Harlowe | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex United Kingdom | United Kingdom | American | 132382740001 | |||||||||
| MOGOLLON, Juan | Director | Pelabon House TW1 2TR 34 Clevedon Road 2 Twickenham Uk | United Kingdom | American | 138834990001 | |||||||||
| OTTEN, Bart | Director | Chubb House Staines Road West TW16 7AR Sunbury On Thames Middlesex | England | Dutch | 164715030001 | |||||||||
| POOL, Nigel | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United Kingdom | British | 296323570001 | |||||||||
| RUE, Alain | Director | Ashford TW15 1TZ Middlesex Littleton Road England | France | French | 177393110001 | |||||||||
| SADLER, Robert | Director | Staines Road West TW16 7AR Sunbury-On-Thames Chubb House Middlesex England | England | British | 165083520001 | |||||||||
| SLOSS, Robert John | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | British | 126014090004 | |||||||||
| WEAR, David Alan | Director | 80 Admiralty Way TW11 0NN Teddington Middlesex | British | 106025390004 | ||||||||||
| CHUBB MANAGEMENT SERVICES LIMITED | Director | Ashford TW15 1TZ Middlesex Littleton Road England |
| 6125640010 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| WESTMINSTER SECURITIES LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Group Limited | Oct 28, 2021 | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carrier Uk Holdings Limited | Nov 01, 2016 | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHUBB GROUP SECURITY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 01, 2016 | Nov 01, 2016 | The 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