CHUBB (CR) HOLDINGS

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

    Company NameCHUBB (CR) HOLDINGS
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03221240
    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 (CR) HOLDINGS?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is CHUBB (CR) HOLDINGS located?

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

    What were the previous names of CHUBB (CR) HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    ACE (CR) HOLDINGSApr 28, 2000Apr 28, 2000
    CAPITAL RE (UK) HOLDINGSOct 28, 1996Oct 28, 1996
    247TH SHELF INVESTMENT COMPANY LIMITEDJul 05, 1996Jul 05, 1996

    What are the latest accounts for CHUBB (CR) HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHUBB (CR) HOLDINGS?

    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 (CR) HOLDINGS?

    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

    16 pagesAA

    Appointment of Mr Christopher Patrick James O'brien as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of Patrick Scott Lawlis as a director on Jul 04, 2025

    1 pagesTM01

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    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

    16 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

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

    16 pagesAA

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Miriam Assumpta Connole as a director on Mar 01, 2022

    1 pagesTM01

    Appointment of Patrick Scott Lawlis as a director on Mar 01, 2022

    2 pagesAP01

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

    16 pagesAA

    Director's details changed for Mr. Robert Quentin Wilson on Sep 13, 2021

    2 pagesCH01

    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

    16 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alexander Matthew Wenham Shaw as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr. Robert Quentin Wilson as a director on Dec 31, 2019

    2 pagesAP01

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

    17 pagesAA

    Who are the officers of CHUBB (CR) HOLDINGS?

    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 Number3221240
    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
    WHELAN, Denis Timothy
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritish277216880001
    WILSON, Robert Quentin
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    EnglandBritish209522600001
    BRUCE-GARDNER, Robin Digby
    60 Cumberland Street
    SW1V 4LZ London
    Secretary
    60 Cumberland Street
    SW1V 4LZ London
    British47867130001
    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
    BUZEN, David Allan
    3411 Hewlett Avenue
    Merrick Ny11566
    FOREIGN New York Usa
    Director
    3411 Hewlett Avenue
    Merrick Ny11566
    FOREIGN New York Usa
    American51652020001
    CHARMAN, John Robert
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Dell House Wilderness Avenue
    TN15 0EA Sevenoaks
    Kent
    British14016810001
    CONNOLE, Miriam Assumpta
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomIrish253995240001
    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
    DONNELLY, Laurence Charles Daniel
    236 Loring Avenue
    Pelham
    New York 10803
    Usa
    Director
    236 Loring Avenue
    Pelham
    New York 10803
    Usa
    American73032920001
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Director
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmerican174190760002
    HOOKER, Susan Louise
    51 Meadow Lane Little Compton
    Rhode Island 08237
    Usa
    Director
    51 Meadow Lane Little Compton
    Rhode Island 08237
    Usa
    British56071740002
    JURSCHAK, Jerome Frederick
    14 Susan Place
    Katonah Ny 10536
    FOREIGN New York Usa
    Director
    14 Susan Place
    Katonah Ny 10536
    FOREIGN New York Usa
    American50616490001
    KENDRICK, Andrew James
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish62276900004
    LAWLIS, Patrick Scott
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United Kingdom
    United KingdomAmerican293127950001
    LLOYD, Jeffrey John
    5 Scotia Building
    Jardine Road
    E1 9WA London
    Director
    5 Scotia Building
    Jardine Road
    E1 9WA London
    British45902540002
    MULLINS, Ashley Craig
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandAustralian205193200001
    ROSEMAN, Alan Stewart
    110 Riverside Drive
    10024 New York
    Usa
    Director
    110 Riverside Drive
    10024 New York
    Usa
    American50098260001
    SATZ, Michael Ellis
    47 East 88th Street
    10128 New York
    New York
    Usa
    Director
    47 East 88th Street
    10128 New York
    New York
    Usa
    American50087980001
    SHAW, Alexander Matthew Wenham
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandBritish153998660001
    SWAIN, Joseph Warner
    17 Sachem Road
    CT 06830 Greenwich
    Connecticut
    Usa
    Director
    17 Sachem Road
    CT 06830 Greenwich
    Connecticut
    Usa
    American51835810001
    UNDERHILL, Kenneth Landers Hoffman
    Queens Road
    CM14 4HE Brentwood
    33
    Essex
    Director
    Queens Road
    CM14 4HE Brentwood
    33
    Essex
    EnglandBritish132498240001
    ACE LONDON GROUP LIMITED
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    100
    Director
    Ace Building
    100 Leadenhall Street
    EC3A 3BP London
    100
    Identification TypeEuropean Economic Area
    Registration Number3221240
    77325820002
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of CHUBB (CR) HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chubb Limited
    8001 Zurich
    Barengasse 32
    Switzerland
    Apr 06, 2016
    8001 Zurich
    Barengasse 32
    Switzerland
    No
    Legal FormAktiengesellschaft (Ag)
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredZurich
    Registration NumberCh-020.3.032.729-0
    Search in Swiss Registry (Zefix)Chubb Limited
    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