CHUBB LONDON SERVICES LIMITED
Overview
| Company Name | CHUBB LONDON SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03205604 |
| 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 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 Address | No |
What were the previous names of CHUBB LONDON SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ACE LONDON SERVICES LIMITED | Nov 27, 1996 | Nov 27, 1996 |
| OCKHAM WORLDWIDE SERVICES LIMITED | May 30, 1996 | May 30, 1996 |
What are the latest accounts for CHUBB LONDON 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 LONDON 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 LONDON SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Mrs Rowan Tracy Hostler on Jan 27, 2026 | 1 pages | CH03 | ||
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 | ||
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 | ||
Change of details for Chubb London Holdings Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
Appointment of Mrs Tanya Jansen as a director on Jul 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Vimbai Christina Lyons as a director on Jul 29, 2024 | 1 pages | TM01 | ||
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 | ||
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 | ||
Appointment of Vimbai Christina Lyons as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Arit Edet Amana as a director on Mar 01, 2022 | 1 pages | TM01 | ||
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 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 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 | 5 pages | AA | ||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Margaret Louise Mellor as a secretary on Oct 01, 2018 | 1 pages | TM02 | ||
Who are the officers of CHUBB LONDON SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOSTLER, Rowan Tracy | Secretary | Leadenhall Street EC3A 2BJ London 40 United Kingdom | 243792110001 | |||||||
| HOSTLER, Rowan Tracy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | British | 201266610001 | |||||
| JANSEN, Tanya | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | South African | 325594010001 | |||||
| WHELAN, Denis Timothy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | 277216880001 | |||||
| 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 | ||||||
| BRUCE-GARDNER, Robin Digby | Secretary | 60 Cumberland Street SW1V 4LZ London | British | 47867130001 | ||||||
| CIGELNIK, Randi Lyn | Secretary | 28 Pilgrims Lane NW3 1SN London | American | 88380810001 | ||||||
| GLOVER, Michael Logan | Secretary | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||
| HORNBUCKLE, Sarah Michaella | Secretary | Ace Building 100 Leadenhall Street EC3A 3BP London | 149762630001 | |||||||
| MCMECHAN, Ben | Secretary | 100 Leadenhall Street EC3A 3BP London Ace Building United Kingdom | 173290870001 | |||||||
| MELLOR, Margaret Louise | Secretary | Leadenhall Street EC3A 3BP London 100 United Kingdom | 193682140001 | |||||||
| PRUDDEN, Mark Darren | Secretary | Hedgerows Heather Wold RG20 9BG Burghclere Berkshire | British | 106528290001 | ||||||
| TAYLOR, Giles Edward Augustus, The Hon. | Secretary | 70 Tachbrook Street SW1V 2NA London | British | 79604770001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AMANA, Arit Edet | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | British | 128820250001 | |||||
| ARNOTT, Geraldine Ann | Director | 7 Corringway NW11 7ED London | England | British | 17650610001 | |||||
| ASHTON, Michael Nicholas | Director | Trafford Farmhouse Dingleden Benenden TN17 4JU Cranbrook Kent | British | 6303670008 | ||||||
| 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 | |||||
| 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 | ||||||
| FREDERICO, Dominic J | Director | 4 Windy Hollow Road New Hope Pennsylvania 18938 United States | American | 75112830001 | ||||||
| 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 | |||||
| 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 | |||||
| LANGLEY, Gordon Paul | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 199996440001 | |||||
| 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 | |||||
| LYONS, Vimbai Christina | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 293173840001 |
Who are the persons with significant control of CHUBB LONDON SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb London Holdings 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