CHUBB LONDON HOLDINGS LIMITED

CHUBB LONDON HOLDINGS LIMITED

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

    Company NameCHUBB LONDON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03132762
    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 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 AddressNo

    What were the previous names of CHUBB LONDON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE LONDON HOLDINGS LIMITEDNov 27, 1996Nov 27, 1996
    OCKHAM WORLDWIDE HOLDINGS PLCNov 30, 1995Nov 30, 1995

    What are the latest accounts for CHUBB LONDON HOLDINGS 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 LONDON HOLDINGS LIMITED?

    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 LONDON HOLDINGS LIMITED?

    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

    8 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

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

    2 pagesPSC05

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

    1 pagesCH04

    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

    8 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

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

    8 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

    8 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    8 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    5 pagesCS01

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

    1 pagesTM01

    Termination of appointment of Mark Kent Hammond as a director on Oct 01, 2018

    1 pagesTM01

    Appointment of Barnabas William Wanstall as a director on Oct 01, 2018

    2 pagesAP01

    Appointment of Mrs Rowan Tracy Hostler as a director on Oct 01, 2018

    2 pagesAP01

    Who are the officers of CHUBB LONDON HOLDINGS LIMITED?

    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 Number3132762
    73849550003
    HOSTLER, Rowan Tracy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish201266610001
    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
    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
    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
    CIGELNIK, Randi Lyn
    28 Pilgrims Lane
    NW3 1SN London
    Director
    28 Pilgrims Lane
    NW3 1SN London
    American88380810001
    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
    DUPERREAULT, Brian
    Paget Hall
    15 Harbour Road
    Paget Pg02
    Bermuda
    Director
    Paget Hall
    15 Harbour Road
    Paget Pg02
    Bermuda
    American75259420003
    FIELD, Roger Anthony
    South View
    The Green
    TN11 8QR Leigh
    Kent
    Director
    South View
    The Green
    TN11 8QR Leigh
    Kent
    EnglandBritish101275950001
    FINN, Richard George Maxwell
    Old Mill House
    Black Mill Headcorn
    TN27 9JT Ashford
    Kent
    Director
    Old Mill House
    Black Mill Headcorn
    TN27 9JT Ashford
    Kent
    United KingdomBritish126047190001
    FREDERICO, Dominic J
    4 Windy Hollow Road
    New Hope
    Pennsylvania 18938
    United States
    Director
    4 Windy Hollow Road
    New Hope
    Pennsylvania 18938
    United States
    American75112830001
    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
    GOODMAN, Leslie David
    19 Tideswell Road
    Putney
    SW15 6LJ London
    Director
    19 Tideswell Road
    Putney
    SW15 6LJ London
    EnglandBritish7683930001
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmerican174190760002
    KENDRICK, Andrew James
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish62276900004
    KENDRICK, Andrew James
    23 Klea Avenue
    SW4 9HG London
    Director
    23 Klea Avenue
    SW4 9HG London
    United KingdomBritish62276900003
    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
    PITRON, Terence Owen
    15 Weybridge Park
    Kells
    KT13 8SL Weybridge
    Surrey
    Director
    15 Weybridge Park
    Kells
    KT13 8SL Weybridge
    Surrey
    British5682040001
    POOLE, David Charles, The Lord
    19 Keyes Road
    NW2 3XB London
    Director
    19 Keyes Road
    NW2 3XB London
    United KingdomBritish84127430001
    RAYMOND, John Nicholas
    28 Juer Street
    SW11 4RF London
    Director
    28 Juer Street
    SW11 4RF London
    British24139470001
    SAMUELSON, Nicholas Peter
    20 Trevor Place
    SW7 1LB London
    Director
    20 Trevor Place
    SW7 1LB London
    British3121740001
    SCHMALZRIEDT, Gary
    188 East 76th Street
    Penthouse A
    New York 1002
    United States
    Director
    188 East 76th Street
    Penthouse A
    New York 1002
    United States
    American76185280007
    UNDERHILL, Kenneth Landers Hoffman
    Ace Building
    100 Leadenhall Street London
    EC3A 3BP
    Director
    Ace Building
    100 Leadenhall Street London
    EC3A 3BP
    EnglandBritish132498240001
    WANSTALL, Barnabas William
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish251448450001

    Who are the persons with significant control of CHUBB LONDON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Sep 12, 2018
    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 Number03600577
    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.
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Apr 06, 2016
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03115073
    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