This company is commonly known as Chubb European Group Ltd. The company was founded 28 years ago and was given the registration number 03091152. 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.
Name | : | CHUBB EUROPEAN GROUP LTD |
---|---|---|
Company Number | : | 03091152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1995 |
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 | 14 August 2001 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 01 October 2018 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 30 November 2020 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 10 July 2023 | Active |
15 Prebend Mansions, Chiswick High Road, London, W4 2LU | Secretary | 26 November 1996 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Secretary | 11 December 1996 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Secretary | 14 August 1995 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Secretary | 10 February 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 August 1995 | Active |
7 Corringway, London, NW11 7ED | Director | 05 October 1998 | Active |
Trafford Farmhouse Dingleden, Benenden, Cranbrook, TN17 4JU | Director | 05 October 1998 | Active |
Brambles Finches Lane, West Chiltington, Pulborough, RH20 2PX | Director | 01 January 1996 | Active |
3 High Hall, Off Blacksmiths Lane Wickham Bishops, Witham, CM8 3NR | Director | 01 January 1996 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Director | 14 August 1995 | Active |
Dell House Wilderness Avenue, Sevenoaks, TN15 0EA | Director | 09 July 1998 | Active |
9 London House, Avenue Road, London, NW8 7PX | Director | 01 January 1996 | Active |
14 Trundle Mead, Horsham, RH12 2LY | Director | 01 January 1996 | Active |
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG | Director | 24 September 2008 | Active |
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG | Director | 01 May 1997 | Active |
South View, The Green, Leigh, TN11 8QR | Director | 05 October 1998 | Active |
21 Acorn Lane, Cuffley, Potters Bar, EN6 4JQ | Director | 01 January 1996 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Director | 05 October 1998 | Active |
18 Beechwood Cottages, Heronsgate Road, Chorleywood, WD3 5BP | Director | 01 January 1996 | Active |
19 Tideswell Road, Putney, London, SW15 6LJ | Director | 26 November 1996 | Active |
The Tanyard, Tanyard Hill, Shorne, Gravesend, DA12 3EN | Director | 19 March 1999 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 06 August 2013 | Active |
Marshgate House, 36 Sheen Road, Richmond, TW9 1AW | Director | 26 November 1996 | Active |
Frilford Lodge, Sheepstead Road, Frilford Heath, OX13 6QL | Director | 01 January 1996 | Active |
53 Silverhurst Drive, Tonbridge, TN10 3QL | Director | 01 January 1996 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 24 September 2008 | Active |
5 Scotia Building, Jardine Road, London, E1 9WA | Director | 05 October 1998 | Active |
25 Court Farm Road, Mottingham, London, SE9 4JL | Director | 01 January 1996 | Active |
Flat 1, 45 Cadogan Square, London, SW1X 0HX | Director | 26 November 1996 | Active |
Harlequin House, Ickleton, Saffron Walden, CB10 1SS | Director | 14 August 1995 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 05 February 2016 | Active |
Chubb London Investments Limited | ||
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 | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-10-13 | Incorporation | Memorandum articles. | Download |
2020-09-25 | Change of name | Certificate change of name company. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.