CHUBB LIMITED
Overview
| Company Name | CHUBB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04034666 |
| 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 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 Address | No |
What were the previous names of CHUBB LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHUBB PLC | Sep 20, 2000 | Sep 20, 2000 |
| EXCHANGESTART PUBLIC LIMITED COMPANY | Jul 17, 2000 | Jul 17, 2000 |
What are the latest accounts for CHUBB 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 LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for CHUBB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 040346660004, created on Sep 05, 2025 | 66 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 179 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Dunnagan on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craid Forbes on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Miss Bailee Nicholas as a secretary on Jan 01, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Craid Forbes as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Dunnagan as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Jackola as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laura Wilcock as a secretary on Jan 01, 2025 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 164 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the termination of Nigel Pool as a director | 4 pages | RP04TM01 | ||||||||||
Second filing for the appointment of Mr Andrew Graeme White as a director | 3 pages | RP04AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Termination of appointment of Paul W. Grunau as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 040346660003, created on Nov 24, 2023 | 72 pages | MR01 | ||||||||||
Appointment of David Jackola as a director on Jul 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert John Sloss as a director on Jul 21, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 16, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Robert Sloss as a secretary on Jul 21, 2023 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Appointment of Mr Andrew Graeme White as a director on Feb 06, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Who are the officers of CHUBB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NICHOLAS, Bailee | Secretary | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | 330944500001 | |||||||
| DUNNAGAN, Stephen David | Director | Shadsworth Road BB1 2PR Blackburn Chubb House England | England | British | 330927450002 | |||||
| FORBES, Craig Alexander | Director | Shadsworth Road BB1 2PR Blackburn Chubb House England | England | British | 78875010004 | |||||
| WHITE, Andrew Graeme | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | British | 131241590002 | |||||
| COOPER, Dionne | Secretary | 9 Amanda Circle Windsor Connecticut 06095 Usa | American | 93434250001 | ||||||
| GRANTHAM, Helen Clare | Secretary | 53 Southdown Road Harpenden AL5 1PQ London | British | 53563370001 | ||||||
| HILL, Robert Christopher | Secretary | Springfield House Churchlane, Church Mayfield DE6 2JR Ashbourne Derbyshire | British | 72684940001 | ||||||
| LAFRENIERE, Nora Elizabeth | Secretary | 120 Olde Wood Road Glastonbury Connecticut 060033 United States | British | 107204970001 | ||||||
| MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | 104102900001 | ||||||
| SHEAR, Russell Charles | Secretary | 18 Beechwood Avenue N3 3AX London | British | 160674540001 | ||||||
| SLOSS, Robert | Secretary | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | 208943880001 | |||||||
| STRATTON, Malcolm | Secretary | 15 Brambling Crescent Mickleover DE3 5UT Derby Derbyshire | British | 30601260016 | ||||||
| STRATTON, Malcolm | Secretary | White Rose Grange Hollington Road Stubwood ST14 5HY Uttoxeter Staffordshire | British | 30601260002 | ||||||
| WILCOCK, Laura | Secretary | Shadsworth Road BB1 2PR Blackburn Chubb House England | 146223500002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| ALLEN, Timothy Peter | Director | Barton Park House Ashbourne Road DE65 5AT Church Broughton Derbyshire | England | British | 92777740001 | |||||
| BLANK, Maurice Victor, Sir | Director | 25 Gresham Street EC2V 7HN London | United Kingdom | British | 111148580001 | |||||
| BOXELL, Timothy Sean | Director | 36 Alleyn Road Dulwich SE21 8AL London | England | British | 91084770001 | |||||
| CARR, Roger Martyn, Sir | Director | W8 | United Kingdom | British | 6775570002 | |||||
| FAURE, Hubert | Director | Albany A4 Piccadily W1J 0AL London | French | 92962610001 | ||||||
| FINDLER, Jonathan Paul | Director | Westwood House Heathfield Avenue SL5 0AL Ascot Berkshire | British | 45532880003 | ||||||
| GASPARINI, Robert Lincoln | Director | 164 Kirby Lane Rye New York 10580 Usa | Us/Italian | 114146550001 | ||||||
| GREGOR MACGREGOR, Neil Andrew Vincent | Director | Littleton Road TW15 1TZ Ashford Oak House Middlesex England | England | British | 152237360003 | |||||
| GRUNAU, Paul W. | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United States | American | 291316190001 | |||||
| HORTON, Robert Baynes, Sir | Director | Stoke Abbas Cross Keys Road South Stoke RG8 0JT Reading Berkshire | United Kingdom | British | 99188140001 | |||||
| JACKOLA, David | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | England | American | 312711020001 | |||||
| KALLMAN, Todd Joseph | Director | 6 Grosvenor Place Farmington Connecticut 6206 Usa | American | 104321900001 | ||||||
| LEIGH, Emma | Director | Littleton Road TW15 1TZ Ashford Oak House Middlesex England | England | British | 256874640001 | |||||
| MURPHY, Frances Mary | Director | Eldon Road W8 5PT London 19 | England | British | 70307030001 | |||||
| POOL, Nigel | Director | 2 Lotus Park TW18 3AG Staines Ground Floor United Kingdom | United Kingdom | British | 296323570001 | |||||
| ROBERT, Olivier | Director | 46 High Street Farmington GL50 1EE Connecticut 06032 Gloucestershire Usa | French | 104535830001 | ||||||
| ROQUES, David John Seymour | Director | High Down Cokes Lane HP8 4TQ Chalfont St Giles Buckinghamshire | British | 22471560001 | ||||||
| ROWE-HAM, David Kenneth, Sir | Director | Moon Ridge Stayne End Wentworth GU25 4PB Virginia Water Surrey | British | 10094160001 | ||||||
| SADLER, Robert William | Director | 8 Eddiscombe Road SW6 4UA London | England | English | 107127030001 |
Who are the persons with significant control of CHUBB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Api Group Uk Holdco Limited | Jan 03, 2022 | Old Gloucester Street WC1N 3AX London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carrier Investments Uk Limited | Jul 16, 2016 | Littleton Road TW15 1TZ Ashford 1st Floor, Ash House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CHUBB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 16, 2016 | Jul 16, 2016 | The 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