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.
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 | : |
|
Registered Address | : | 100 Leadenhall Street, London, United Kingdom, EC3A 3BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Corporate Secretary | 24 May 2001 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 01 June 2022 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 30 November 2020 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 30 July 2021 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Secretary | 23 July 1998 | Active |
5 Scotia Building, Jardine Road, London, E1 9WA | Secretary | 28 November 1994 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 15 July 1994 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 15 July 1994 | Active |
Dell House Wilderness Avenue, Sevenoaks, TN15 0EA | Director | 28 November 1994 | Active |
28 Pilgrims Lane, London, NW3 1SN | Director | 07 March 2003 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 01 April 2019 | Active |
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG | Director | 10 July 2001 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Director | 01 November 2000 | Active |
18 Richbell Road, Scarsdale, New York, Usa, | Director | 28 November 1994 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 16 November 2012 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 05 June 2020 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 06 August 2013 | Active |
5 Scotia Building, Jardine Road, London, E1 9WA | Director | 25 September 1998 | Active |
5 Scotia Building, Jardine Road, London, E1 9WA | Director | 28 November 1994 | Active |
Flat 1, 45 Cadogan Square, London, SW1X 0HX | Director | 09 July 1998 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 06 April 2016 | Active |
22 Chadwick Road, Weston, Usa, 02193 | Director | 19 November 1996 | Active |
Ace Building, 100 Leadenhall Street, London, EC3A 3BP | Director | 11 December 2009 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 15 July 1994 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 01 October 2018 | Active |
Stocking Farm, Stocking Pelham, Buntingford, SG9 0HU | Director | 06 August 1997 | Active |
10 Floral Court Westfield, Union New Jersey 7090, Usa, | Director | 28 November 1994 | Active |
Ace Building, 100 Leadenhall Street, London, EC3A 3BP | Director | 01 October 2009 | Active |
360 East 88th Street, Apartment 40b New York 10128, Usa, | Director | 28 November 1994 | Active |
59 Maugas Avenue, Wellesley, Usa, 02181 | Director | 28 November 1994 | Active |
Ace Building, 100 Leadenhall Street, London, United Kingdom, EC3A 3BP | Corporate Director | 21 August 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-22 | Capital | Legacy. | Download |
2023-11-22 | Insolvency | Legacy. | Download |
2023-11-22 | Resolution | Resolution. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Officers | Second filing of director termination with name. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Capital | Legacy. | Download |
2020-12-22 | Capital | Capital statement capital company with date currency figure. | Download |
2020-12-22 | Insolvency | Legacy. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.