CHUBB EUROPEAN GROUP LTD
Overview
| Company Name | CHUBB EUROPEAN GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03091152 |
| 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 EUROPEAN GROUP LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CHUBB EUROPEAN GROUP LTD located?
| Registered Office Address | 40 Leadenhall Street EC3A 2BJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHUBB EUROPEAN GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| CHUBB LONDON AVIATION LIMITED | May 05, 2017 | May 05, 2017 |
| ACE EUROPEAN GROUP LIMITED | May 02, 2017 | May 02, 2017 |
| CHUBB EUROPEAN GROUP LIMITED | Sep 30, 2016 | Sep 30, 2016 |
| CHUBB LONDON AVIATION LIMITED | Mar 30, 2016 | Mar 30, 2016 |
| ACE LONDON AVIATION LIMITED | Nov 27, 1996 | Nov 27, 1996 |
| OCKHAM STURGE AVIATION AGENCY LIMITED | Nov 23, 1995 | Nov 23, 1995 |
What are the latest accounts for CHUBB EUROPEAN GROUP LTD?
| 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 EUROPEAN GROUP LTD?
| 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 EUROPEAN GROUP LTD?
| 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 | ||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Chubb London Services Limited on Sep 30, 2024 | 1 pages | CH04 | ||||||||||
Change of details for Chubb London Investments Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Termination of appointment of Barnabas William Wanstall as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Richard John Williamson as a director on Jul 10, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Denis Timothy Whelan as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley Craig Mullins as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Certificate of change of name Company name changed chubb london aviation LIMITED\certificate issued on 25/09/20 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Andrew James Kendrick as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of CHUBB EUROPEAN GROUP LTD?
| 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 | ||||||||||
| HOSTLER, Rowan Tracy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | 201266610001 | |||||||||
| WHELAN, Denis Timothy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | 277216880001 | |||||||||
| WILLIAMSON, Richard John | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | 311174180001 | |||||||||
| ASHTON, Michael Nicholas | Secretary | 15 Prebend Mansions Chiswick High Road W4 2LU London | British | 6303670001 | ||||||||||
| BROWN, Alexander Johnston | Secretary | 4 The Grangeway Grange Park N21 2HA London | British | 2569760001 | ||||||||||
| BROWN, Alexander Johnston | Secretary | 4 The Grangeway Grange Park N21 2HA London | British | 2569760001 | ||||||||||
| GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARNOTT, Geraldine Ann | Director | 7 Corringway NW11 7ED London | England | British | 17650610001 | |||||||||
| ASHTON, Michael Nicholas | Director | Trafford Farmhouse Dingleden Benenden TN17 4JU Cranbrook Kent | British | 6303670008 | ||||||||||
| BARBERIS, Rex Albert | Director | Brambles Finches Lane West Chiltington RH20 2PX Pulborough West Sussex | British | 366980001 | ||||||||||
| BEAGLEY, Brian Eustace | Director | 3 High Hall Off Blacksmiths Lane Wickham Bishops CM8 3NR Witham Essex | British | 4613990001 | ||||||||||
| BROWN, Alexander Johnston | Director | 4 The Grangeway Grange Park N21 2HA London | British | 2569760001 | ||||||||||
| CHARMAN, John Robert | Director | Dell House Wilderness Avenue TN15 0EA Sevenoaks Kent | British | 14016810001 | ||||||||||
| CRAWFORD, Robert Gammie | Director | 9 London House Avenue Road NW8 7PX London | United Kingdom | British | 613370001 | |||||||||
| CURTIES, Douglas Charles | Director | 14 Trundle Mead RH12 2LY Horsham West Sussex | England | British | 87555200001 | |||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| FIELD, Roger Anthony | Director | South View The Green TN11 8QR Leigh Kent | England | British | 101275950001 | |||||||||
| GIBSON, Andrew James | Director | 21 Acorn Lane Cuffley EN6 4JQ Potters Bar Hertfordshire | British | 51599670001 | ||||||||||
| GLOVER, Michael Logan | Director | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| GOODALL, Andrew Christopher Stephen | Director | 18 Beechwood Cottages Heronsgate Road WD3 5BP Chorleywood Hertfordshire | British | 33461690001 | ||||||||||
| GOODMAN, Leslie David | Director | 19 Tideswell Road Putney SW15 6LJ London | England | British | 7683930001 | |||||||||
| GREEN, John Charles | Director | The Tanyard Tanyard Hill, Shorne DA12 3EN Gravesend Kent | British | 63242660002 | ||||||||||
| HAMMOND, Mark Kent | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | American | 174190760002 | |||||||||
| HAMPTON, Clifford Samuel Herbert | Director | Marshgate House 36 Sheen Road TW9 1AW Richmond Surrey | United Kingdom | British | 36483720001 | |||||||||
| HUDSON, Leonard Alan | Director | Frilford Lodge Sheepstead Road OX13 6QL Frilford Heath Oxford | British | 33461700001 | ||||||||||
| HUMPHRIES, Anne Victoria | Director | 53 Silverhurst Drive TN10 3QL Tonbridge Kent | British | 45788740001 | ||||||||||
| KENDRICK, Andrew James | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 62276900004 | |||||||||
| 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 | |||||||||
| MACDONALD, James William Stuart | Director | Harlequin House Ickleton CB10 1SS Saffron Walden Essex | British | 2569780001 | ||||||||||
| MULLINS, Ashley Craig | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | Australian | 205193200001 |
Who are the persons with significant control of CHUBB EUROPEAN GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb London Investments Limited | Apr 06, 2016 | Leadenhall Street EC3A 2BJ London 40 United Kingdom | No | ||||||||||
| |||||||||||||
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