CHUBB COMPANY SERVICES LIMITED
Overview
| Company Name | CHUBB COMPANY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03166503 |
| 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 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 Address | No |
What were the previous names of CHUBB COMPANY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACE UNDERWRITING AGENCIES LIMITED | May 02, 2017 | May 02, 2017 |
| CHUBB UNDERWRITING AGENCIES LIMITED | Oct 21, 2016 | Oct 21, 2016 |
| CHUBB COMPANY SERVICES LIMITED | Mar 30, 2016 | Mar 30, 2016 |
| ACE UNDERWRITING SERVICES LIMITED | Jan 01, 1998 | Jan 01, 1998 |
| ACE LONDON UNDERWRITING SERVICES LIMITED | May 20, 1997 | May 20, 1997 |
| 868TH SHELF TRADING COMPANY LIMITED | Feb 29, 1996 | Feb 29, 1996 |
What are the latest accounts for CHUBB COMPANY SERVICES 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 COMPANY SERVICES 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 COMPANY SERVICES 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 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard John Williamson as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Denis Timothy Whelan as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Rowan Tracy Hostler as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Robert Quentin Wilson as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr Stephen Christopher Vaughan as a director on Dec 23, 2024 | 2 pages | AP01 | ||
Appointment of Mr Christopher Patrick James O'brien as a director on Dec 23, 2024 | 2 pages | AP01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
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 | ||
Who are the officers of CHUBB COMPANY SERVICES 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 | ||||||||||
| O'BRIEN, Christopher Patrick James | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | 258634830001 | |||||||||
| VAUGHAN, Stephen Christopher | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | 330626390001 | |||||||||
| WILSON, Robert Quentin | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | 209522600001 | |||||||||
| 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 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| ASHTON, Michael Nicholas | Director | Trafford Farmhouse Dingleden Benenden TN17 4JU Cranbrook Kent | British | 6303670008 | ||||||||||
| BACH, Carl Lee | Director | Flat 16 Tudor Grange 83 Oatlands Drive KT13 9LN Weybridge Surrey | American | 81856890001 | ||||||||||
| BARNES, Jonathan David Patrick | Director | 7 Priory Walk SW10 9SP London | British | 65351030001 | ||||||||||
| CHARMAN, John Robert | Director | Dell House Wilderness Avenue TN15 0EA Sevenoaks Kent | British | 14016810001 | ||||||||||
| 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 | |||||||||
| DUPERREAULT, Brian | Director | Sanctuary 55 Harbour Road PG02 Paget Bermuda | Bermuda | U.S. Citizen | 75259420002 | |||||||||
| 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 | |||||||||
| FURGUESON, Michael Graham | Director | 53 Onslow Road KT12 5BA Walton On Thames Surrey | American | 98989530001 | ||||||||||
| 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 | |||||||||
| HOSTLER, Rowan Tracy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | 201266610001 | |||||||||
| 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 | |||||||||
| LANGE, Michael Clemens Anton | Director | 1 Queens Elm Square SW3 6ED London | American | 48641670001 | ||||||||||
| 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 | |||||||||
| LOSCHERT, William James | Director | Flat 1 45 Cadogan Square SW1X 0HX London | United Kingdom | American | 51396620001 | |||||||||
| MULLINS, Ashley Craig | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | Australian | 205193200001 | |||||||||
| PRYCE, Richard Vaughan | Director | 23 Arlow Road N21 3JS London | British | 67199680001 | ||||||||||
| UNDERHILL, Kenneth Landers Hoffman | Director | Queens Road CM14 4HE Brentwood 33 Essex | England | British | 132498240001 | |||||||||
| WANSTALL, Barnabas William | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 251448450001 | |||||||||
| WHELAN, Denis Timothy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | 277216880001 | |||||||||
| WILLIAMS, Graham David | Director | 18 Ince Road Burwood Park KT12 5BJ Walton On Thames Surrey | British | 6283470002 | ||||||||||
| WILLIAMSON, Richard John | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | 311174180001 |
Who are the persons with significant control of CHUBB COMPANY SERVICES LIMITED?
| 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