This company is commonly known as Chubb Group Holdings Limited. The company was founded 25 years ago and was given the registration number 03601070. The firm's registered office is in LONDON. You can find them at Mazars Lpp, Tower Bridge House, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | CHUBB GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03601070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 July 1998 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mazars Lpp, Tower Bridge House, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Corporate Secretary | 29 June 2001 | Active |
Tower Bridge House, St. Katharines Way, London, E1W 1DD | Director | 06 August 2013 | Active |
Tower Bridge House, St. Katharines Way, London, E1W 1DD | Director | 24 September 2008 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 05 February 2016 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Secretary | 23 July 1998 | Active |
5 Scotia Building, Jardine Road, London, E1 9WA | Secretary | 15 July 1998 | Active |
Dell House Wilderness Avenue, Sevenoaks, TN15 0EA | Director | 15 July 1998 | Active |
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG | Director | 24 September 2008 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Director | 15 November 1999 | Active |
5 Scotia Building, Jardine Road, London, E1 9WA | Director | 15 July 1998 | Active |
Flat 1, 45 Cadogan Square, London, SW1X 0HX | Director | 15 July 1998 | Active |
33, Queens Road, Brentwood, CM14 4HE | Director | 24 September 2008 | Active |
18 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ | Director | 25 September 1998 | Active |
Ace Building, 100 Leadenhall Street, London, United Kingdom, EC3A 3BP | Corporate Director | 18 July 2001 | Active |
Chubb Market Company 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 | |
---|---|---|---|
2021-05-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-03 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-01-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Address | Change sail address company with new address. | Download |
2018-10-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-10-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-10 | Resolution | Resolution. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Officers | Change corporate secretary company with change date. | Download |
2016-04-15 | Incorporation | Memorandum articles. | Download |
2016-03-30 | Change of name | Certificate change of name company. | Download |
2016-02-25 | Address | Change registered office address company with date old address new address. | Download |
2016-02-25 | Officers | Change corporate secretary company with change date. | Download |
2016-02-16 | Officers | Appoint person director company with name date. | Download |
2016-01-27 | Officers | Termination director company with name termination date. | Download |
2015-10-14 | Accounts | Accounts with accounts type full. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.