UKBizDB.co.uk

CHUBB EUROPEAN HOLDINGS LIMITED

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

This company is commonly known as Chubb European Holdings Limited. The company was founded 20 years ago and was given the registration number 05073085. 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 EUROPEAN HOLDINGS LIMITED
Company Number:05073085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
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 Secretary10 June 2004Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director31 December 2018Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

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

Director30 November 2020Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary15 March 2004Active
28 Pilgrims Lane, London, NW3 1SN

Director09 June 2004Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

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

Director09 June 2004Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director26 November 2014Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director23 March 2005Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director05 February 2016Active
24 Seaforth Gardens, London, N21 3BS

Director09 June 2004Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director15 March 2004Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director10 May 2012Active
Ace Building, 100 Leadenhall Street, London, EC3A 3BP

Director01 October 2009Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director15 March 2004Active

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 full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

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
2021-09-23Accounts

Accounts with accounts type full.

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
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Incorporation

Memorandum articles.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-10-30Change of name

Certificate change of name company.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts amended with accounts type full.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts amended with accounts type full.

Download

Copyright © 2024. All rights reserved.