CHUBB INA G.B. HOLDINGS LTD
Overview
| Company Name | CHUBB INA G.B. HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC016116 |
| External Registration Number | N/A |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHUBB INA G.B. HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| ACE INA G.B. HOLDINGS, LTD. | Aug 07, 1991 | Aug 07, 1991 |
What are the latest accounts for CHUBB INA G.B. HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
CHUBB INA G.B. HOLDINGS LTD is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Holding Company |
| Legal Form | Private Company Ltd By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Delaware Code 1953 As Amended |
| Originating Registry Country | UNITED STATES |
| Place Registered | Secretary Of State Delaware |
| Company Number | N/A |
What are the latest filings for CHUBB INA G.B. HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Appointment of Elizabeth Kitto as a director on Aug 01, 2025 | 3 pages | OSAP01 | ||
Termination of appointment of Patrick Scott Lawlis as a director on Jul 04, 2025 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Details changed for a UK establishment - BR000950 Address Change Ace building, 100 leadenhall street, london, EC3A 3BP,Sep 30, 2024 | 3 pages | OSCH01 | ||
Appointment of Richard John Williamson as a director on Sep 05, 2023 | 3 pages | OSAP01 | ||
Termination of appointment of Barnabas William Wanstall as a director on Sep 05, 2023 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Appointment of Patrick Scott Lawlis as a director on Mar 01, 2022 | 3 pages | OSAP01 | ||
Termination of appointment of Miriam Assumpta Connole as a director on Mar 01, 2022 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Appointment of Denis Timothy Whelan as a director on Nov 30, 2020 | 3 pages | OSAP01 | ||
Appointment of Chubb London Services Limited as a person authorised to accept service for UK establishment BR000950 on Jan 01, 2021. | 2 pages | OSAP07 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Termination of appointment of Ashley Craig Mullins as a director on Nov 30, 2020 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Appointment of Barnabas William Wanstall as a director on Mar 01, 2019 | 3 pages | OSAP01 | ||
Termination of appointment of Mark Kent Hammond as a director on Mar 01, 2019 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Appointment of Ashley Craig Mullins as a director on Dec 03, 2018 | 3 pages | OSAP01 | ||
Appointment of Miriam Assumpta Connole as a director on Dec 03, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of David Michael Alan Furby as a director on Dec 03, 2018 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||
Who are the officers of CHUBB INA G.B. HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHUBB LONDON SERVICES LIMITED | Secretary | 100 Leadenhall Street EC3A 3BP London | 73849550003 | |||||||
| KITTO, Elizabeth | Director | Leadenhall Street EC3A 2BJ London 40 | United States | American | 338680020002 | |||||
| WHELAN, Denis Timothy | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | England | British | 277216880001 | |||||
| WILLIAMSON, Richard John | Director | Leadenhall Street EC3A 3BP London 100 | United Kingdom | British | 315803700001 | |||||
| ELLENDER, John Eric | Secretary | 30 Bodsham Crescent Bearsted ME15 8NL Maidstone Kent | British | 5267650001 | ||||||
| LIDDELL, Graeme Ian | Secretary | 23 Tennyson Close RH12 5PN Horsham West Sussex | British | 51474650001 | ||||||
| BRANCH, Christopher John | Director | 69 Marylebone Lane W1M 5GB London | British | 47244450001 | ||||||
| CASTLE, Stephen Victor | Director | 31 Dome Hill CR3 6EF Caterham Surrey | British | 50415920002 | ||||||
| CIGELNIK, Randi Lyn | Director | 28 Pilgrims Lane NW3 1SN London | American | 88380810001 | ||||||
| CONNOLE, Miriam Assumpta | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | Irish | 253707550001 | |||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||
| DURKIN, Michael Eugene | Director | Cuckoos Rest Priory Close East Farleigh ME15 0EY Maidstone Kent | British | 4375790003 | ||||||
| FURBY, David Michael Alan | Director | Leadenhall Street EC3A 3BP London 100 | United Kingdom | British | 167326990002 | |||||
| FURGUESON, Michael Graham | Director | 53 Onslow Road KT12 5BA Walton On Thames Surrey | American | 98989530001 | ||||||
| GIMSON, Mark Frederick | Director | SG4 | Uk | 60174550001 | ||||||
| HAMMOND, Mark Kent | Director | Leadenhall Street EC3A 3BP London 100 | United Kingdom | American | 174190760002 | |||||
| HORNIG, Gerhard Friedrich Wilhelm | Director | Flat 309 Butlers Wharf Building 36 Shad Thames SE1 2YE London | German | 36373210002 | ||||||
| LAWLIS, Patrick Scott | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | American | 293127950001 | |||||
| MALKOVSKY, Jeffrey Michael | Director | 37 Saint Davids Drive Englefield Green TW20 0BA Egham Surrey | American | 68670570001 | ||||||
| MAY, Alan Leslie | Director | Woodlands Farm Drive CR8 3LP Purley Surrey | British | 47043270002 | ||||||
| MULLINS, Ashley Craig | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | Australian | 253707720001 | |||||
| REYNOLDS, Michael Thomas | Director | 100 Leadenhall Street EC3A 3BP London Ace Building | United Kingdom | Irish | 146179260001 | |||||
| SCHMALZRIEDT, Gary | Director | 309 Butlers Wharf Building Shad Thames SE1 2YE London | Usa | 59210980001 | ||||||
| SMITH, Neil Clive Andrew | Director | Vuggles Farm Newick BN8 4RU Lewes East Sussex | British | 65003990001 | ||||||
| TAYLOR, Nicholas Lazenby | Director | Old Station House Bell Lane Cocking GU29 0HU Midhurst West Sussex | England | British | 37523150001 | |||||
| UNDERHILL, Kenneth Landers Hoffman | Director | Queens Road CM14 4HE Brentwood 33 Essex | England | British | 132498240001 | |||||
| WANSTALL, Barnabas William | Director | Leadenhall Street EC3A 3BP London 100 United Kingdom | United Kingdom | British | 251448450001 | |||||
| WHITER, David Alan | Director | 17 Bradley Avenue SS7 3AG Thundersley Essex England | British | 47244440001 |
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