CHUBB LONDON HOLDINGS LIMITED
Overview
| Company Name | CHUBB LONDON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03132762 |
| 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 LONDON HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CHUBB LONDON HOLDINGS LIMITED located?
| Registered Office Address | 40 Leadenhall Street EC3A 2BJ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHUBB LONDON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACE LONDON HOLDINGS LIMITED | Nov 27, 1996 | Nov 27, 1996 |
| OCKHAM WORLDWIDE HOLDINGS PLC | Nov 30, 1995 | Nov 30, 1995 |
What are the latest accounts for CHUBB LONDON HOLDINGS 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 LONDON HOLDINGS LIMITED?
| 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 LONDON HOLDINGS LIMITED?
| 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 | 8 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Chubb Market Company Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Chubb London Services Limited on Sep 30, 2024 | 1 pages | CH04 | ||
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 | 8 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 | 8 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 | 8 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 | 8 pages | AA | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ashley Craig Mullins as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 8 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 | 8 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with updates | 5 pages | CS01 | ||
Termination of appointment of Andrew James Kendrick as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Mark Kent Hammond as a director on Oct 01, 2018 | 1 pages | TM01 | ||
Appointment of Barnabas William Wanstall as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Appointment of Mrs Rowan Tracy Hostler as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Who are the officers of CHUBB LONDON HOLDINGS LIMITED?
| 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 | |||||||||
| 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 | |||||||||||
| BARBERIS, Rex Albert | Director | Brambles Finches Lane West Chiltington RH20 2PX Pulborough West Sussex | British | 366980001 | ||||||||||
| 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 | ||||||||||
| CIGELNIK, Randi Lyn | Director | 28 Pilgrims Lane NW3 1SN London | American | 88380810001 | ||||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| DUPERREAULT, Brian | Director | Paget Hall 15 Harbour Road Paget Pg02 Bermuda | American | 75259420003 | ||||||||||
| FIELD, Roger Anthony | Director | South View The Green TN11 8QR Leigh Kent | England | British | 101275950001 | |||||||||
| FINN, Richard George Maxwell | Director | Old Mill House Black Mill Headcorn TN27 9JT Ashford Kent | United Kingdom | British | 126047190001 | |||||||||
| FREDERICO, Dominic J | Director | 4 Windy Hollow Road New Hope Pennsylvania 18938 United States | American | 75112830001 | ||||||||||
| 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 | ||||||||||
| GOODMAN, Leslie David | Director | 19 Tideswell Road Putney SW15 6LJ London | England | British | 7683930001 | |||||||||
| HAMMOND, Mark Kent | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | American | 174190760002 | |||||||||
| KENDRICK, Andrew James | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 62276900004 | |||||||||
| KENDRICK, Andrew James | Director | 23 Klea Avenue SW4 9HG London | United Kingdom | British | 62276900003 | |||||||||
| 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 | |||||||||
| PITRON, Terence Owen | Director | 15 Weybridge Park Kells KT13 8SL Weybridge Surrey | British | 5682040001 | ||||||||||
| POOLE, David Charles, The Lord | Director | 19 Keyes Road NW2 3XB London | United Kingdom | British | 84127430001 | |||||||||
| RAYMOND, John Nicholas | Director | 28 Juer Street SW11 4RF London | British | 24139470001 | ||||||||||
| SAMUELSON, Nicholas Peter | Director | 20 Trevor Place SW7 1LB London | British | 3121740001 | ||||||||||
| SCHMALZRIEDT, Gary | Director | 188 East 76th Street Penthouse A New York 1002 United States | American | 76185280007 | ||||||||||
| UNDERHILL, Kenneth Landers Hoffman | Director | Ace Building 100 Leadenhall Street London EC3A 3BP | England | British | 132498240001 | |||||||||
| WANSTALL, Barnabas William | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 251448450001 |
Who are the persons with significant control of CHUBB LONDON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Market Company Limited | Sep 12, 2018 | Leadenhall Street EC3A 2BJ London 40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chubb London Group Limited | Apr 06, 2016 | Leadenhall Street EC3A 3BP London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
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