CHUBB MANAGING AGENT LTD

CHUBB MANAGING AGENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCHUBB MANAGING AGENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07116876
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHUBB MANAGING AGENT LTD?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is CHUBB MANAGING AGENT LTD located?

    Registered Office Address
    Tower Bridge House
    St. Katharines Way
    E1W 1DD London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHUBB MANAGING AGENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CHUBB MANAGING AGENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 13, 2021

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 13, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 13, 2019

    9 pagesLIQ03

    Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to Tower Bridge House St. Katharines Way London E1W 1DD on Oct 19, 2018

    2 pagesAD01

    Register inspection address has been changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to 100 Leadenhall Street London EC3A 3BP

    2 pagesAD02

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2018

    LRESSP

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 100 Leadenhall Street London EC3A 3BP

    1 pagesAD04

    Registered office address changed from One America Square 17 Crosswall London EC3N 2AD to 100 Leadenhall Street London EC3A 3BP on Feb 01, 2018

    1 pagesAD01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Ashley Craig Mullins as a director on Oct 02, 2017

    2 pagesAP01

    Termination of appointment of Timothy Cardwell Wade as a director on Sep 15, 2017

    1 pagesTM01

    Termination of appointment of Marshall Charles Bailey as a director on Sep 15, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Confirmation statement made on Jun 02, 2017 with updates

    8 pagesCS01

    Termination of appointment of John Alan Napier as a director on May 17, 2017

    1 pagesTM01

    Termination of appointment of Kevin Hugh Docherty as a director on Oct 27, 2016

    1 pagesTM01

    Appointment of Mr Marshall Charles Bailey as a director on Nov 22, 2016

    2 pagesAP01

    Who are the officers of CHUBB MANAGING AGENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHUBB LONDON SERVICES LIMITED
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Secretary
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03205604
    73849550003
    HAMMOND, Mark Kent
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomAmericanCfo174190760002
    KENDRICK, Andrew James
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    United KingdomBritishDirector62276900004
    MULLINS, Ashley Craig
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandAustralianLawyer205193200001
    SHAW, Alexander Matthew Wenham
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    Director
    St. Katharines Way
    E1W 1DD London
    Tower Bridge House
    EnglandBritishDirector153998660001
    MUNRO, Ranald Torquil Ian
    Hays Lane
    SE1 2QP London
    Cottons Centre
    Secretary
    Hays Lane
    SE1 2QP London
    Cottons Centre
    147960600001
    SMITH, Ashrita
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Secretary
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    196067470001
    TRIST, Rachael Patricia
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Secretary
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    201456970001
    BAILEY, Marshall Charles
    17 Crosswall
    EC3N 2AD London
    One America Square
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    United KingdomBritishNone187892510002
    CAGE, Robert Thomas
    Fenchurch Street
    EC3M 5NB London
    106
    Director
    Fenchurch Street
    EC3M 5NB London
    106
    EnglandBritishNone151587140001
    CASELLA, Michael James
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    UsaAmericanInsurance Executive183303950002
    D'AURIA, Colum Nicholas Andrea
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    EnglandBritishDirector177315400002
    DAVENPORT, Nicholas Peter
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    EnglandBritishNone62174390002
    DAVENPORT, Paul Jonathan
    Laburnum Way
    SS6 9GN Rayleigh
    28
    Essex
    Director
    Laburnum Way
    SS6 9GN Rayleigh
    28
    Essex
    United KingdomBritishNone151587150001
    DOCHERTY, Kevin Hugh
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    EnglandBritishActive Underwriter171214170003
    GILES, Christopher John
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    UkBritishInsurance Executive90568960002
    HARDWICK, Brian Geoffrey
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    EnglandBritishDirector151587210002
    HUTCHINSON, Ian David
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    EnglandBritishDirector29493010001
    MUNRO, Ranald Torquil Ian
    Hays Lane
    SE1 2QP London
    Cottons Centre
    Director
    Hays Lane
    SE1 2QP London
    Cottons Centre
    United KingdomBritishBarrister60156280004
    NAPIER, John Alan
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    United KingdomBritishDirector179102060002
    O'SHIEL, Kevin Nicholas
    Hays Lane
    SE1 2QP London
    Cottons Centre
    Director
    Hays Lane
    SE1 2QP London
    Cottons Centre
    United KingdomIrishFinance Director62578110001
    SMITH, Christopher George
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    England
    EnglandBritishInsurance Executive125799190001
    TOVEY, Simon George Houghton
    Fenchurch Street
    EC3M 5NB London
    106
    Uk
    Director
    Fenchurch Street
    EC3M 5NB London
    106
    Uk
    EnglandBritishNone109046580001
    WADE, Timothy Cardwell
    17 Crosswall
    EC3N 2AD London
    One America Square
    Director
    17 Crosswall
    EC3N 2AD London
    One America Square
    United KingdomAustralianNon-Executive Director216573240001

    Who are the persons with significant control of CHUBB MANAGING AGENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chubb Limited
    8001 Zurich
    Barengasse 32
    Switzerland
    Nov 02, 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.
    17 Crosswall
    EC3N 2AD London
    One America Square
    United Kingdom
    Apr 06, 2016
    17 Crosswall
    EC3N 2AD London
    One America Square
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06408046
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHUBB MANAGING AGENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 14, 2018Commencement of winding up
    Feb 26, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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