UKBizDB.co.uk

CHUBB CAPITAL V LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chubb Capital V Limited. The company was founded 29 years ago and was given the registration number 02949447. The firm's registered office is in LONDON. You can find them at 100 Leadenhall Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:CHUBB CAPITAL V LIMITED
Company Number:02949447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:100 Leadenhall Street, London, United Kingdom, EC3A 3BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Corporate Secretary24 May 2001Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director01 June 2022Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director30 November 2020Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director30 July 2021Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Secretary23 July 1998Active
5 Scotia Building, Jardine Road, London, E1 9WA

Secretary28 November 1994Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 July 1994Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director15 July 1994Active
Dell House Wilderness Avenue, Sevenoaks, TN15 0EA

Director28 November 1994Active
28 Pilgrims Lane, London, NW3 1SN

Director07 March 2003Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director01 April 2019Active
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG

Director10 July 2001Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Director01 November 2000Active
18 Richbell Road, Scarsdale, New York, Usa,

Director28 November 1994Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director16 November 2012Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director05 June 2020Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director06 August 2013Active
5 Scotia Building, Jardine Road, London, E1 9WA

Director25 September 1998Active
5 Scotia Building, Jardine Road, London, E1 9WA

Director28 November 1994Active
Flat 1, 45 Cadogan Square, London, SW1X 0HX

Director09 July 1998Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director06 April 2016Active
22 Chadwick Road, Weston, Usa, 02193

Director19 November 1996Active
Ace Building, 100 Leadenhall Street, London, EC3A 3BP

Director11 December 2009Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director15 July 1994Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director01 October 2018Active
Stocking Farm, Stocking Pelham, Buntingford, SG9 0HU

Director06 August 1997Active
10 Floral Court Westfield, Union New Jersey 7090, Usa,

Director28 November 1994Active
Ace Building, 100 Leadenhall Street, London, EC3A 3BP

Director01 October 2009Active
360 East 88th Street, Apartment 40b New York 10128, Usa,

Director28 November 1994Active
59 Maugas Avenue, Wellesley, Usa, 02181

Director28 November 1994Active
Ace Building, 100 Leadenhall Street, London, United Kingdom, EC3A 3BP

Corporate Director21 August 2001Active

People with Significant Control

Chubb Tarquin
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, Leadenhall Street, London, United Kingdom, EC3A 3BP
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Capital

Capital statement capital company with date currency figure.

Download
2023-11-22Capital

Legacy.

Download
2023-11-22Insolvency

Legacy.

Download
2023-11-22Resolution

Resolution.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-25Officers

Second filing of director termination with name.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-07-12Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-22Capital

Legacy.

Download
2020-12-22Capital

Capital statement capital company with date currency figure.

Download
2020-12-22Insolvency

Legacy.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.