CHUBB LONDON SERVICES LIMITED

CHUBB LONDON SERVICES LIMITED

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

    Company NameCHUBB LONDON SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03205604
    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 SERVICES LIMITED?

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

    Where is CHUBB LONDON 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 LONDON SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACE LONDON SERVICES LIMITEDNov 27, 1996Nov 27, 1996
    OCKHAM WORLDWIDE SERVICES LIMITEDMay 30, 1996May 30, 1996

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

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Mrs Rowan Tracy Hostler on Jan 27, 2026

    1 pagesCH03

    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

    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

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

    2 pagesPSC05

    Appointment of Mrs Tanya Jansen as a director on Jul 29, 2024

    2 pagesAP01

    Termination of appointment of Vimbai Christina Lyons as a director on Jul 29, 2024

    1 pagesTM01

    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

    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

    Appointment of Vimbai Christina Lyons as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Arit Edet Amana as a director on Mar 01, 2022

    1 pagesTM01

    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

    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 Margaret Louise Mellor as a secretary on Oct 01, 2018

    1 pagesTM02

    Who are the officers of CHUBB LONDON SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSTLER, Rowan Tracy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    243792110001
    HOSTLER, Rowan Tracy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomBritish201266610001
    JANSEN, Tanya
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandSouth African325594010001
    WHELAN, Denis Timothy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritish277216880001
    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
    BRUCE-GARDNER, Robin Digby
    60 Cumberland Street
    SW1V 4LZ London
    Secretary
    60 Cumberland Street
    SW1V 4LZ London
    British47867130001
    CIGELNIK, Randi Lyn
    28 Pilgrims Lane
    NW3 1SN London
    Secretary
    28 Pilgrims Lane
    NW3 1SN London
    American88380810001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Secretary
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    HORNBUCKLE, Sarah Michaella
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    Secretary
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    149762630001
    MCMECHAN, Ben
    100 Leadenhall Street
    EC3A 3BP London
    Ace Building
    United Kingdom
    Secretary
    100 Leadenhall Street
    EC3A 3BP London
    Ace Building
    United Kingdom
    173290870001
    MELLOR, Margaret Louise
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    193682140001
    PRUDDEN, Mark Darren
    Hedgerows
    Heather Wold
    RG20 9BG Burghclere
    Berkshire
    Secretary
    Hedgerows
    Heather Wold
    RG20 9BG Burghclere
    Berkshire
    British106528290001
    TAYLOR, Giles Edward Augustus, The Hon.
    70 Tachbrook Street
    SW1V 2NA London
    Secretary
    70 Tachbrook Street
    SW1V 2NA London
    British79604770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMANA, Arit Edet
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandBritish128820250001
    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
    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
    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
    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
    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
    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
    LANGLEY, Gordon Paul
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish199996440001
    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
    LYONS, Vimbai Christina
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish293173840001

    Who are the persons with significant control of CHUBB LONDON 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 Number03132762
    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