UKBizDB.co.uk

CHUBB GROUP HOLDINGS LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Mazars Lpp, Tower Bridge House, London, E1W 1DD
Country Origin:
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
Tower Bridge House, St. Katharines Way, London, E1W 1DD

Director06 August 2013Active
Tower Bridge House, St. Katharines Way, London, E1W 1DD

Director24 September 2008Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director05 February 2016Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Secretary23 July 1998Active
5 Scotia Building, Jardine Road, London, E1 9WA

Secretary15 July 1998Active
Dell House Wilderness Avenue, Sevenoaks, TN15 0EA

Director15 July 1998Active
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG

Director24 September 2008Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Director15 November 1999Active
5 Scotia Building, Jardine Road, London, E1 9WA

Director15 July 1998Active
Flat 1, 45 Cadogan Square, London, SW1X 0HX

Director15 July 1998Active
33, Queens Road, Brentwood, CM14 4HE

Director24 September 2008Active
18 Ince Road, Burwood Park, Walton On Thames, KT12 5BJ

Director25 September 1998Active
Ace Building, 100 Leadenhall Street, London, United Kingdom, EC3A 3BP

Corporate Director18 July 2001Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-03Gazette

Gazette dissolved liquidation.

Download
2021-02-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-23Address

Change registered office address company with date old address new address.

Download
2018-10-23Address

Change sail address company with new address.

Download
2018-10-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-10Resolution

Resolution.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Officers

Change corporate secretary company with change date.

Download
2016-04-15Incorporation

Memorandum articles.

Download
2016-03-30Change of name

Certificate change of name company.

Download
2016-02-25Address

Change registered office address company with date old address new address.

Download
2016-02-25Officers

Change corporate secretary company with change date.

Download
2016-02-16Officers

Appoint person director company with name date.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2015-10-14Accounts

Accounts with accounts type full.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.