CHUBB (CR) HOLDINGS
Overview
| Company Name | CHUBB (CR) HOLDINGS |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 03221240 |
| 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 (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 Address | No |
What were the previous names of CHUBB (CR) HOLDINGS?
| Company Name | From | Until |
|---|---|---|
| ACE (CR) HOLDINGS | Apr 28, 2000 | Apr 28, 2000 |
| CAPITAL RE (UK) HOLDINGS | Oct 28, 1996 | Oct 28, 1996 |
| 247TH SHELF INVESTMENT COMPANY LIMITED | Jul 05, 1996 | Jul 05, 1996 |
What are the latest accounts for CHUBB (CR) HOLDINGS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHUBB (CR) HOLDINGS?
| 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 (CR) HOLDINGS?
| 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 | 16 pages | AA | ||
Appointment of Mr Christopher Patrick James O'brien as a director on Jul 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patrick Scott Lawlis as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Chubb London Services Limited on Sep 30, 2024 | 1 pages | CH04 | ||
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 | 16 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 | 16 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 | 16 pages | AA | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Miriam Assumpta Connole as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Appointment of Patrick Scott Lawlis as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 16 pages | AA | ||
Director's details changed for Mr. Robert Quentin Wilson on Sep 13, 2021 | 2 pages | CH01 | ||
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 | 16 pages | AA | ||
Confirmation statement made on Jun 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexander Matthew Wenham Shaw as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr. Robert Quentin Wilson as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 17 pages | AA | ||
Who are the officers of CHUBB (CR) HOLDINGS?
| 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 | |||||||||
| WHELAN, Denis Timothy | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | 277216880001 | |||||||||
| WILSON, Robert Quentin | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | England | British | 209522600001 | |||||||||
| BRUCE-GARDNER, Robin Digby | Secretary | 60 Cumberland Street SW1V 4LZ London | British | 47867130001 | ||||||||||
| 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 | |||||||||||
| BUZEN, David Allan | Director | 3411 Hewlett Avenue Merrick Ny11566 FOREIGN New York Usa | American | 51652020001 | ||||||||||
| CHARMAN, John Robert | Director | Dell House Wilderness Avenue TN15 0EA Sevenoaks Kent | British | 14016810001 | ||||||||||
| CONNOLE, Miriam Assumpta | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | Irish | 253995240001 | |||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| DONNELLY, Laurence Charles Daniel | Director | 236 Loring Avenue Pelham New York 10803 Usa | American | 73032920001 | ||||||||||
| GLOVER, Michael Logan | Director | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| HAMMOND, Mark Kent | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | American | 174190760002 | |||||||||
| HOOKER, Susan Louise | Director | 51 Meadow Lane Little Compton Rhode Island 08237 Usa | British | 56071740002 | ||||||||||
| JURSCHAK, Jerome Frederick | Director | 14 Susan Place Katonah Ny 10536 FOREIGN New York Usa | American | 50616490001 | ||||||||||
| KENDRICK, Andrew James | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 62276900004 | |||||||||
| LAWLIS, Patrick Scott | Director | Leadenhall Street EC3A 2BJ London 40 United Kingdom | United Kingdom | American | 293127950001 | |||||||||
| LLOYD, Jeffrey John | Director | 5 Scotia Building Jardine Road E1 9WA London | British | 45902540002 | ||||||||||
| MULLINS, Ashley Craig | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | Australian | 205193200001 | |||||||||
| ROSEMAN, Alan Stewart | Director | 110 Riverside Drive 10024 New York Usa | American | 50098260001 | ||||||||||
| SATZ, Michael Ellis | Director | 47 East 88th Street 10128 New York New York Usa | American | 50087980001 | ||||||||||
| SHAW, Alexander Matthew Wenham | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | British | 153998660001 | |||||||||
| SWAIN, Joseph Warner | Director | 17 Sachem Road CT 06830 Greenwich Connecticut Usa | American | 51835810001 | ||||||||||
| UNDERHILL, Kenneth Landers Hoffman | Director | Queens Road CM14 4HE Brentwood 33 Essex | England | British | 132498240001 | |||||||||
| ACE LONDON GROUP LIMITED | Director | Ace Building 100 Leadenhall Street EC3A 3BP London 100 |
| 77325820002 | ||||||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of CHUBB (CR) HOLDINGS?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chubb Limited | Apr 06, 2016 | 8001 Zurich Barengasse 32 Switzerland | 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