CHUBB LIMITED

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

    Company NameCHUBB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04034666
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHUBB LIMITED located?

    Registered Office Address
    Ground Floor
    2 Lotus Park
    TW18 3AG Staines
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUBB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHUBB PLCSep 20, 2000Sep 20, 2000
    EXCHANGESTART PUBLIC LIMITED COMPANYJul 17, 2000Jul 17, 2000

    What are the latest accounts for CHUBB 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 LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for CHUBB LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 040346660004, created on Sep 05, 2025

    66 pagesMR01

    Full accounts made up to Dec 31, 2024

    179 pagesAA

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Dunnagan on Jan 01, 2025

    2 pagesCH01

    Director's details changed for Mr Craid Forbes on Jan 01, 2025

    2 pagesCH01

    Appointment of Miss Bailee Nicholas as a secretary on Jan 01, 2025

    2 pagesAP03

    Appointment of Mr Craid Forbes as a director on Jan 01, 2025

    2 pagesAP01

    Appointment of Mr David Dunnagan as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of David Jackola as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Laura Wilcock as a secretary on Jan 01, 2025

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    164 pagesAA

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Second filing for the termination of Nigel Pool as a director

    4 pagesRP04TM01

    Second filing for the appointment of Mr Andrew Graeme White as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Paul W. Grunau as a director on Nov 30, 2023

    1 pagesTM01

    Registration of charge 040346660003, created on Nov 24, 2023

    72 pagesMR01

    Appointment of David Jackola as a director on Jul 21, 2023

    2 pagesAP01

    Termination of appointment of Robert John Sloss as a director on Jul 21, 2023

    1 pagesTM01

    Confirmation statement made on Jul 16, 2023 with updates

    4 pagesCS01

    Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023

    1 pagesTM02

    Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on Jun 08, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Appointment of Mr Andrew Graeme White as a director on Feb 06, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 20, 2024Clarification A second filed AP01 was registered on 20/03/2024.

    Who are the officers of CHUBB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLAS, Bailee
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Secretary
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    330944500001
    DUNNAGAN, Stephen David
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandBritish330927450002
    FORBES, Craig Alexander
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Director
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    EnglandBritish78875010004
    WHITE, Andrew Graeme
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandBritish131241590002
    COOPER, Dionne
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    Secretary
    9 Amanda Circle
    Windsor
    Connecticut 06095
    Usa
    American93434250001
    GRANTHAM, Helen Clare
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    Secretary
    53 Southdown Road
    Harpenden
    AL5 1PQ London
    British53563370001
    HILL, Robert Christopher
    Springfield House
    Churchlane, Church Mayfield
    DE6 2JR Ashbourne
    Derbyshire
    Secretary
    Springfield House
    Churchlane, Church Mayfield
    DE6 2JR Ashbourne
    Derbyshire
    British72684940001
    LAFRENIERE, Nora Elizabeth
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    Secretary
    120 Olde Wood Road
    Glastonbury
    Connecticut 060033
    United States
    British107204970001
    MOORE, Marie Louise, M
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    Secretary
    20 Rockingham Road
    FY2 0LP Blackpool
    Lancashire
    British104102900001
    SHEAR, Russell Charles
    18 Beechwood Avenue
    N3 3AX London
    Secretary
    18 Beechwood Avenue
    N3 3AX London
    British160674540001
    SLOSS, Robert
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Secretary
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    208943880001
    STRATTON, Malcolm
    15 Brambling Crescent
    Mickleover
    DE3 5UT Derby
    Derbyshire
    Secretary
    15 Brambling Crescent
    Mickleover
    DE3 5UT Derby
    Derbyshire
    British30601260016
    STRATTON, Malcolm
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    Secretary
    White Rose Grange Hollington Road
    Stubwood
    ST14 5HY Uttoxeter
    Staffordshire
    British30601260002
    WILCOCK, Laura
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    Secretary
    Shadsworth Road
    BB1 2PR Blackburn
    Chubb House
    England
    146223500002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ALLEN, Timothy Peter
    Barton Park House
    Ashbourne Road
    DE65 5AT Church Broughton
    Derbyshire
    Director
    Barton Park House
    Ashbourne Road
    DE65 5AT Church Broughton
    Derbyshire
    EnglandBritish92777740001
    BLANK, Maurice Victor, Sir
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomBritish111148580001
    BOXELL, Timothy Sean
    36 Alleyn Road
    Dulwich
    SE21 8AL London
    Director
    36 Alleyn Road
    Dulwich
    SE21 8AL London
    EnglandBritish91084770001
    CARR, Roger Martyn, Sir
    W8
    Director
    W8
    United KingdomBritish6775570002
    FAURE, Hubert
    Albany A4
    Piccadily
    W1J 0AL London
    Director
    Albany A4
    Piccadily
    W1J 0AL London
    French92962610001
    FINDLER, Jonathan Paul
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    Director
    Westwood House
    Heathfield Avenue
    SL5 0AL Ascot
    Berkshire
    British45532880003
    GASPARINI, Robert Lincoln
    164 Kirby Lane
    Rye
    New York 10580
    Usa
    Director
    164 Kirby Lane
    Rye
    New York 10580
    Usa
    Us/Italian114146550001
    GREGOR MACGREGOR, Neil Andrew Vincent
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    EnglandBritish152237360003
    GRUNAU, Paul W.
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United StatesAmerican291316190001
    HORTON, Robert Baynes, Sir
    Stoke Abbas
    Cross Keys Road South Stoke
    RG8 0JT Reading
    Berkshire
    Director
    Stoke Abbas
    Cross Keys Road South Stoke
    RG8 0JT Reading
    Berkshire
    United KingdomBritish99188140001
    JACKOLA, David
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    EnglandAmerican312711020001
    KALLMAN, Todd Joseph
    6 Grosvenor Place
    Farmington
    Connecticut 6206
    Usa
    Director
    6 Grosvenor Place
    Farmington
    Connecticut 6206
    Usa
    American104321900001
    LEIGH, Emma
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    Director
    Littleton Road
    TW15 1TZ Ashford
    Oak House
    Middlesex
    England
    EnglandBritish256874640001
    MURPHY, Frances Mary
    Eldon Road
    W8 5PT London
    19
    Director
    Eldon Road
    W8 5PT London
    19
    EnglandBritish70307030001
    POOL, Nigel
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    Director
    2 Lotus Park
    TW18 3AG Staines
    Ground Floor
    United Kingdom
    United KingdomBritish296323570001
    ROBERT, Olivier
    46 High Street
    Farmington
    GL50 1EE Connecticut 06032
    Gloucestershire
    Usa
    Director
    46 High Street
    Farmington
    GL50 1EE Connecticut 06032
    Gloucestershire
    Usa
    French104535830001
    ROQUES, David John Seymour
    High Down
    Cokes Lane
    HP8 4TQ Chalfont St Giles
    Buckinghamshire
    Director
    High Down
    Cokes Lane
    HP8 4TQ Chalfont St Giles
    Buckinghamshire
    British22471560001
    ROWE-HAM, David Kenneth, Sir
    Moon Ridge Stayne End
    Wentworth
    GU25 4PB Virginia Water
    Surrey
    Director
    Moon Ridge Stayne End
    Wentworth
    GU25 4PB Virginia Water
    Surrey
    British10094160001
    SADLER, Robert William
    8 Eddiscombe Road
    SW6 4UA London
    Director
    8 Eddiscombe Road
    SW6 4UA London
    EnglandEnglish107127030001

    Who are the persons with significant control of CHUBB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Api Group Uk Holdco Limited
    Old Gloucester Street
    WC1N 3AX London
    20
    England
    Jan 03, 2022
    Old Gloucester Street
    WC1N 3AX London
    20
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredEngland
    Registration Number13587511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    England
    Jul 16, 2016
    Littleton Road
    TW15 1TZ Ashford
    1st Floor, Ash House
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07099727
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CHUBB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 16, 2016Jul 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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