CHUBB COMPANY SERVICES LIMITED

CHUBB COMPANY SERVICES LIMITED

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

    Company NameCHUBB COMPANY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03166503
    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 COMPANY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHUBB COMPANY SERVICES LIMITED located?

    Registered Office Address
    40 Leadenhall Street
    EC3A 2BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUBB COMPANY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE UNDERWRITING AGENCIES LIMITEDMay 02, 2017May 02, 2017
    CHUBB UNDERWRITING AGENCIES LIMITEDOct 21, 2016Oct 21, 2016
    CHUBB COMPANY SERVICES LIMITEDMar 30, 2016Mar 30, 2016
    ACE UNDERWRITING SERVICES LIMITEDJan 01, 1998Jan 01, 1998
    ACE LONDON UNDERWRITING SERVICES LIMITEDMay 20, 1997May 20, 1997
    868TH SHELF TRADING COMPANY LIMITEDFeb 29, 1996Feb 29, 1996

    What are the latest accounts for CHUBB COMPANY SERVICES 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 COMPANY SERVICES 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 COMPANY SERVICES 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

    5 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Williamson as a director on Dec 23, 2024

    1 pagesTM01

    Termination of appointment of Denis Timothy Whelan as a director on Dec 23, 2024

    1 pagesTM01

    Termination of appointment of Rowan Tracy Hostler as a director on Dec 23, 2024

    1 pagesTM01

    Appointment of Mr Robert Quentin Wilson as a director on Dec 23, 2024

    2 pagesAP01

    Appointment of Mr Stephen Christopher Vaughan as a director on Dec 23, 2024

    2 pagesAP01

    Appointment of Mr Christopher Patrick James O'brien as a director on Dec 23, 2024

    2 pagesAP01

    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

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

    5 pagesAA

    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

    Who are the officers of CHUBB COMPANY SERVICES 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 Number3166503
    73849550003
    O'BRIEN, Christopher Patrick James
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish258634830001
    VAUGHAN, Stephen Christopher
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritish330626390001
    WILSON, Robert Quentin
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritish209522600001
    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
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ASHTON, Michael Nicholas
    Trafford Farmhouse Dingleden
    Benenden
    TN17 4JU Cranbrook
    Kent
    Director
    Trafford Farmhouse Dingleden
    Benenden
    TN17 4JU Cranbrook
    Kent
    British6303670008
    BACH, Carl Lee
    Flat 16 Tudor Grange
    83 Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    Director
    Flat 16 Tudor Grange
    83 Oatlands Drive
    KT13 9LN Weybridge
    Surrey
    American81856890001
    BARNES, Jonathan David Patrick
    7 Priory Walk
    SW10 9SP London
    Director
    7 Priory Walk
    SW10 9SP London
    British65351030001
    CHARMAN, John Robert
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    British14016810001
    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
    DUPERREAULT, Brian
    Sanctuary
    55 Harbour Road
    PG02 Paget
    Bermuda
    Director
    Sanctuary
    55 Harbour Road
    PG02 Paget
    Bermuda
    BermudaU.S. Citizen75259420002
    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
    FURGUESON, Michael Graham
    53 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    Director
    53 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    American98989530001
    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
    HOSTLER, Rowan Tracy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish201266610001
    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
    LANGE, Michael Clemens Anton
    1 Queens Elm Square
    SW3 6ED London
    Director
    1 Queens Elm Square
    SW3 6ED London
    American48641670001
    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
    LOSCHERT, William James
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    Director
    Flat 1
    45 Cadogan Square
    SW1X 0HX London
    United KingdomAmerican51396620001
    MULLINS, Ashley Craig
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandAustralian205193200001
    PRYCE, Richard Vaughan
    23 Arlow Road
    N21 3JS London
    Director
    23 Arlow Road
    N21 3JS London
    British67199680001
    UNDERHILL, Kenneth Landers Hoffman
    Queens Road
    CM14 4HE Brentwood
    33
    Essex
    Director
    Queens Road
    CM14 4HE Brentwood
    33
    Essex
    EnglandBritish132498240001
    WANSTALL, Barnabas William
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish251448450001
    WHELAN, Denis Timothy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritish277216880001
    WILLIAMS, Graham David
    18 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    Director
    18 Ince Road
    Burwood Park
    KT12 5BJ Walton On Thames
    Surrey
    British6283470002
    WILLIAMSON, Richard John
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish311174180001

    Who are the persons with significant control of CHUBB COMPANY SERVICES LIMITED?

    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