UKBizDB.co.uk

CHUBB (CR) HOLDINGS

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

This company is commonly known as Chubb (cr) Holdings. The company was founded 27 years ago and was given the registration number 03221240. The firm's registered office is in LONDON. You can find them at 100 Leadenhall Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CHUBB (CR) HOLDINGS
Company Number:03221240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

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 Secretary29 June 2001Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

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

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

Director31 December 2019Active
60 Cumberland Street, London, SW1V 4LZ

Secretary15 October 1997Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Secretary01 July 2000Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary05 July 1996Active
3411 Hewlett Avenue, Merrick Ny11566, New York Usa, FOREIGN

Director19 February 1997Active
Dell House Wilderness Avenue, Sevenoaks, TN15 0EA

Director23 August 2000Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

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

Director24 September 2008Active
236 Loring Avenue, Pelham, Usa,

Director19 February 1997Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Director23 August 2000Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director06 August 2013Active
51 Meadow Lane Little Compton, Rhode Island 08237, Usa,

Director22 December 1997Active
14 Susan Place, Katonah Ny 10536, New York Usa, FOREIGN

Director19 February 1997Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director24 September 2008Active
5 Scotia Building, Jardine Road, London, E1 9WA

Director23 August 2000Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director05 February 2016Active
110 Riverside Drive, New York, Usa, 10024

Director28 October 1996Active
47 East 88th Street, New York, Usa, 10128

Director28 October 1996Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director01 October 2018Active
17 Sachem Road, Greenwich, Usa, CT 06830

Director19 February 1997Active
33, Queens Road, Brentwood, CM14 4HE

Director24 September 2008Active
100, Ace Building, 100 Leadenhall Street, London, EC3A 3BP

Corporate Director18 July 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director05 July 1996Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director05 July 1996Active

People with Significant Control

Chubb Limited
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Barengasse 32, 8001 Zurich, Switzerland,
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 (6 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
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2018-10-10Officers

Termination director company with name termination date.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type group.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.