CHUBB INA G.B. HOLDINGS LTD

CHUBB INA G.B. HOLDINGS LTD

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHUBB INA G.B. HOLDINGS LTD
    Company StatusActive
    Legal FormOverseas company
    Company Number FC016116
    External Registration NumberN/A
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is CHUBB INA G.B. HOLDINGS LTD located?

    Registered Office Address
    One Beaver Valley Road
    Wilmington
    Delaware De19850
    Usa
    United States
    Undeliverable Registered Office AddressNo

    What were the previous names of CHUBB INA G.B. HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    ACE INA G.B. HOLDINGS, LTD.Aug 07, 1991Aug 07, 1991

    What are the latest accounts for CHUBB INA G.B. HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    CHUBB INA G.B. HOLDINGS LTD is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityHolding Company
    Legal FormPrivate Company Ltd By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByDelaware Code 1953 As Amended
    Originating Registry CountryUNITED STATES
    Place RegisteredSecretary Of State Delaware
    Company NumberN/A

    What are the latest filings for CHUBB INA G.B. HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    10 pagesAA

    Appointment of Elizabeth Kitto as a director on Aug 01, 2025

    3 pagesOSAP01

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

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2023

    10 pagesAA

    Details changed for a UK establishment - BR000950 Address Change Ace building, 100 leadenhall street, london, EC3A 3BP,Sep 30, 2024

    3 pagesOSCH01

    Appointment of Richard John Williamson as a director on Sep 05, 2023

    3 pagesOSAP01

    Termination of appointment of Barnabas William Wanstall as a director on Sep 05, 2023

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2022

    10 pagesAA

    Full accounts made up to Dec 31, 2021

    10 pagesAA

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

    3 pagesOSAP01

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

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2020

    10 pagesAA

    Appointment of Denis Timothy Whelan as a director on Nov 30, 2020

    3 pagesOSAP01

    Appointment of Chubb London Services Limited as a person authorised to accept service for UK establishment BR000950 on Jan 01, 2021.

    2 pagesOSAP07

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Termination of appointment of Ashley Craig Mullins as a director on Nov 30, 2020

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2018

    11 pagesAA

    Appointment of Barnabas William Wanstall as a director on Mar 01, 2019

    3 pagesOSAP01

    Termination of appointment of Mark Kent Hammond as a director on Mar 01, 2019

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2017

    11 pagesAA

    Appointment of Ashley Craig Mullins as a director on Dec 03, 2018

    3 pagesOSAP01

    Appointment of Miriam Assumpta Connole as a director on Dec 03, 2018

    3 pagesOSAP01

    Termination of appointment of David Michael Alan Furby as a director on Dec 03, 2018

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Who are the officers of CHUBB INA G.B. HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHUBB LONDON SERVICES LIMITED
    100 Leadenhall Street
    EC3A 3BP London
    Secretary
    100 Leadenhall Street
    EC3A 3BP London
    73849550003
    KITTO, Elizabeth
    Leadenhall Street
    EC3A 2BJ London
    40
    Director
    Leadenhall Street
    EC3A 2BJ London
    40
    United StatesAmerican338680020002
    WHELAN, Denis Timothy
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    EnglandBritish277216880001
    WILLIAMSON, Richard John
    Leadenhall Street
    EC3A 3BP London
    100
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United KingdomBritish315803700001
    ELLENDER, John Eric
    30 Bodsham Crescent
    Bearsted
    ME15 8NL Maidstone
    Kent
    Secretary
    30 Bodsham Crescent
    Bearsted
    ME15 8NL Maidstone
    Kent
    British5267650001
    LIDDELL, Graeme Ian
    23 Tennyson Close
    RH12 5PN Horsham
    West Sussex
    Secretary
    23 Tennyson Close
    RH12 5PN Horsham
    West Sussex
    British51474650001
    BRANCH, Christopher John
    69 Marylebone Lane
    W1M 5GB London
    Director
    69 Marylebone Lane
    W1M 5GB London
    British47244450001
    CASTLE, Stephen Victor
    31 Dome Hill
    CR3 6EF Caterham
    Surrey
    Director
    31 Dome Hill
    CR3 6EF Caterham
    Surrey
    British50415920002
    CIGELNIK, Randi Lyn
    28 Pilgrims Lane
    NW3 1SN London
    Director
    28 Pilgrims Lane
    NW3 1SN London
    American88380810001
    CONNOLE, Miriam Assumpta
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomIrish253707550001
    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
    DURKIN, Michael Eugene
    Cuckoos Rest Priory Close
    East Farleigh
    ME15 0EY Maidstone
    Kent
    Director
    Cuckoos Rest Priory Close
    East Farleigh
    ME15 0EY Maidstone
    Kent
    British4375790003
    FURBY, David Michael Alan
    Leadenhall Street
    EC3A 3BP London
    100
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United KingdomBritish167326990002
    FURGUESON, Michael Graham
    53 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    Director
    53 Onslow Road
    KT12 5BA Walton On Thames
    Surrey
    American98989530001
    GIMSON, Mark Frederick
    SG4
    Director
    SG4
    Uk60174550001
    HAMMOND, Mark Kent
    Leadenhall Street
    EC3A 3BP London
    100
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United KingdomAmerican174190760002
    HORNIG, Gerhard Friedrich Wilhelm
    Flat 309 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    Flat 309 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    German36373210002
    LAWLIS, Patrick Scott
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAmerican293127950001
    MALKOVSKY, Jeffrey Michael
    37 Saint Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    37 Saint Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    American68670570001
    MAY, Alan Leslie
    Woodlands Farm Drive
    CR8 3LP Purley
    Surrey
    Director
    Woodlands Farm Drive
    CR8 3LP Purley
    Surrey
    British47043270002
    MULLINS, Ashley Craig
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomAustralian253707720001
    REYNOLDS, Michael Thomas
    100 Leadenhall Street
    EC3A 3BP London
    Ace Building
    Director
    100 Leadenhall Street
    EC3A 3BP London
    Ace Building
    United KingdomIrish146179260001
    SCHMALZRIEDT, Gary
    309 Butlers Wharf Building
    Shad Thames
    SE1 2YE London
    Director
    309 Butlers Wharf Building
    Shad Thames
    SE1 2YE London
    Usa59210980001
    SMITH, Neil Clive Andrew
    Vuggles Farm
    Newick
    BN8 4RU Lewes
    East Sussex
    Director
    Vuggles Farm
    Newick
    BN8 4RU Lewes
    East Sussex
    British65003990001
    TAYLOR, Nicholas Lazenby
    Old Station House
    Bell Lane Cocking
    GU29 0HU Midhurst
    West Sussex
    Director
    Old Station House
    Bell Lane Cocking
    GU29 0HU Midhurst
    West Sussex
    EnglandBritish37523150001
    UNDERHILL, Kenneth Landers Hoffman
    Queens Road
    CM14 4HE Brentwood
    33
    Essex
    Director
    Queens Road
    CM14 4HE Brentwood
    33
    Essex
    EnglandBritish132498240001
    WANSTALL, Barnabas William
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    Director
    Leadenhall Street
    EC3A 3BP London
    100
    United Kingdom
    United KingdomBritish251448450001
    WHITER, David Alan
    17 Bradley Avenue
    SS7 3AG Thundersley
    Essex
    England
    Director
    17 Bradley Avenue
    SS7 3AG Thundersley
    Essex
    England
    British47244440001

    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