CHUBB EUROPEAN GROUP LTD

CHUBB EUROPEAN GROUP LTD

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

    Company NameCHUBB EUROPEAN GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03091152
    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 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 AddressNo

    What were the previous names of CHUBB EUROPEAN GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    CHUBB LONDON AVIATION LIMITEDMay 05, 2017May 05, 2017
    ACE EUROPEAN GROUP LIMITEDMay 02, 2017May 02, 2017
    CHUBB EUROPEAN GROUP LIMITEDSep 30, 2016Sep 30, 2016
    CHUBB LONDON AVIATION LIMITEDMar 30, 2016Mar 30, 2016
    ACE LONDON AVIATION LIMITEDNov 27, 1996Nov 27, 1996
    OCKHAM STURGE AVIATION AGENCY LIMITEDNov 23, 1995Nov 23, 1995

    What are the latest accounts for CHUBB EUROPEAN GROUP LTD?

    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 EUROPEAN GROUP LTD?

    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 EUROPEAN GROUP LTD?

    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

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

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

    1 pagesCH04

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

    2 pagesPSC05

    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

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

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

    1 pagesTM01

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

    2 pagesAP01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Appointment of Denis Timothy Whelan as a director on Nov 30, 2020

    2 pagesAP01

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

    1 pagesTM01

    Memorandum and Articles of Association

    25 pagesMA

    Certificate of change of name

    Company name changed chubb london aviation LIMITED\certificate issued on 25/09/20
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2020

    Change of name by provision in articles

    NM04

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

    5 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

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

    1 pagesTM01

    Who are the officers of CHUBB EUROPEAN GROUP LTD?

    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 KingdomBritish201266610001
    WHELAN, Denis Timothy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritish277216880001
    WILLIAMSON, Richard John
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish311174180001
    ASHTON, Michael Nicholas
    15 Prebend Mansions
    Chiswick High Road
    W4 2LU London
    Secretary
    15 Prebend Mansions
    Chiswick High Road
    W4 2LU London
    British6303670001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Secretary
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Secretary
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOTT, Geraldine Ann
    7 Corringway
    NW11 7ED London
    Director
    7 Corringway
    NW11 7ED London
    EnglandBritish17650610001
    ASHTON, Michael Nicholas
    Trafford Farmhouse Dingleden
    Benenden
    TN17 4JU Cranbrook
    Kent
    Director
    Trafford Farmhouse Dingleden
    Benenden
    TN17 4JU Cranbrook
    Kent
    British6303670008
    BARBERIS, Rex Albert
    Brambles Finches Lane
    West Chiltington
    RH20 2PX Pulborough
    West Sussex
    Director
    Brambles Finches Lane
    West Chiltington
    RH20 2PX Pulborough
    West Sussex
    British366980001
    BEAGLEY, Brian Eustace
    3 High Hall
    Off Blacksmiths Lane Wickham Bishops
    CM8 3NR Witham
    Essex
    Director
    3 High Hall
    Off Blacksmiths Lane Wickham Bishops
    CM8 3NR Witham
    Essex
    British4613990001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Director
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    CHARMAN, John Robert
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    British14016810001
    CRAWFORD, Robert Gammie
    9 London House
    Avenue Road
    NW8 7PX London
    Director
    9 London House
    Avenue Road
    NW8 7PX London
    United KingdomBritish613370001
    CURTIES, Douglas Charles
    14 Trundle Mead
    RH12 2LY Horsham
    West Sussex
    Director
    14 Trundle Mead
    RH12 2LY Horsham
    West Sussex
    EnglandBritish87555200001
    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
    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
    FIELD, Roger Anthony
    South View
    The Green
    TN11 8QR Leigh
    Kent
    Director
    South View
    The Green
    TN11 8QR Leigh
    Kent
    EnglandBritish101275950001
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    British51599670001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Director
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    GOODALL, Andrew Christopher Stephen
    18 Beechwood Cottages
    Heronsgate Road
    WD3 5BP Chorleywood
    Hertfordshire
    Director
    18 Beechwood Cottages
    Heronsgate Road
    WD3 5BP Chorleywood
    Hertfordshire
    British33461690001
    GOODMAN, Leslie David
    19 Tideswell Road
    Putney
    SW15 6LJ London
    Director
    19 Tideswell Road
    Putney
    SW15 6LJ London
    EnglandBritish7683930001
    GREEN, John Charles
    The Tanyard
    Tanyard Hill, Shorne
    DA12 3EN Gravesend
    Kent
    Director
    The Tanyard
    Tanyard Hill, Shorne
    DA12 3EN Gravesend
    Kent
    British63242660002
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmerican174190760002
    HAMPTON, Clifford Samuel Herbert
    Marshgate House
    36 Sheen Road
    TW9 1AW Richmond
    Surrey
    Director
    Marshgate House
    36 Sheen Road
    TW9 1AW Richmond
    Surrey
    United KingdomBritish36483720001
    HUDSON, Leonard Alan
    Frilford Lodge
    Sheepstead Road
    OX13 6QL Frilford Heath
    Oxford
    Director
    Frilford Lodge
    Sheepstead Road
    OX13 6QL Frilford Heath
    Oxford
    British33461700001
    HUMPHRIES, Anne Victoria
    53 Silverhurst Drive
    TN10 3QL Tonbridge
    Kent
    Director
    53 Silverhurst Drive
    TN10 3QL Tonbridge
    Kent
    British45788740001
    KENDRICK, Andrew James
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish62276900004
    LLOYD, Jeffrey John
    5 Scotia Building
    Jardine Road
    E1 9WA London
    Director
    5 Scotia Building
    Jardine Road
    E1 9WA London
    British45902540002
    LORBERG, John William
    25 Court Farm Road
    Mottingham
    SE9 4JL London
    Director
    25 Court Farm Road
    Mottingham
    SE9 4JL London
    British64454210001
    LOSCHERT, William James
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    Director
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    United KingdomAmerican51396620001
    MACDONALD, James William Stuart
    Harlequin House
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    Director
    Harlequin House
    Ickleton
    CB10 1SS Saffron Walden
    Essex
    British2569780001
    MULLINS, Ashley Craig
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandAustralian205193200001

    Who are the persons with significant control of CHUBB EUROPEAN GROUP LTD?

    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 FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03072453
    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