Warning: file_put_contents(c/aad683afef4717803053a44b0c367fab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Chubb Group Limited, TW15 1TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHUBB GROUP LIMITED

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

This company is commonly known as Chubb Group Limited. The company was founded 66 years ago and was given the registration number 00585729. The firm's registered office is in ASHFORD. You can find them at 1st Floor, Ash House, Littleton Road, Ashford, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHUBB GROUP LIMITED
Company Number:00585729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1957
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1st Floor, Ash House, Littleton Road, Ashford, Middlesex, England, TW15 1TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Secretary05 October 2009Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director21 July 2023Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director27 January 2023Active
13 Normanhurst Drive, St Margarets, Twickenham, TW1 1NA

Secretary26 November 2001Active
9 Amanda Circle, Windsor, Usa,

Secretary18 November 2003Active
23 Lime Avenue, Duffield, Belper, DE56 4DX

Secretary01 April 1998Active
53 Southdown Road, Harpenden, London, AL5 1PQ

Secretary28 September 2001Active
9 Kingsley Close, Sandal, Wakefield, WF2 7EB

Secretary09 November 2000Active
Northaw House, 12 Nicker Hill Keyworth, Nottingham, NG12 5GD

Secretary-Active
120 Olde Wood Road, Glastonbury, United States,

Secretary10 August 2005Active
20 Rockingham Road, Blackpool, FY2 0LP

Secretary29 May 2008Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Secretary08 May 2016Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary05 November 1999Active
52 Egerton Crescent, London, SW3 2ED

Director28 September 1993Active
25 Gresham Street, London, EC2V 7HN

Director01 January 1995Active
Blakeley Lodge, Egginton Road Etwall, Derby, DE65 6NQ

Director08 November 1999Active
W8

Director-Active
Alkmonton Grange Alkmonton, Longford, Ashbourne, DE6 3DL

Director01 January 1995Active
11 The Rills, Hinckley, LE10 1NA

Director-Active
Offcote Hurst Ashbourne Green, Ashbourne, DE6 1JE

Director07 July 1998Active
164 Kirby Lane, Rye, Usa,

Director08 November 1999Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director25 September 2014Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director03 January 2022Active
Barley End Stocks Road, Aldbury, Tring, HP23 5RZ

Director08 November 1999Active
169, Scoville Road, Avon, United States, CT 06001

Director18 November 2003Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director18 June 2019Active
Beamhurst Hall, Beamhurst, Uttoxeter, ST14 5EA

Director-Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director16 May 2022Active
Quietways, Burley Drive, Quarndon, DE6 4JT

Director-Active
67 Hazelwood Road, Duffield Belper, Derby, DE56 4AA

Director-Active
Moon Ridge Stayne End, Wentworth, Virginia Water, GU25 4PB

Director-Active
Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA

Director-Active
Mathisen Way, Colnbrook, Slough, SL3 0HB

Director21 November 2007Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director21 November 2007Active
Chubb House, Staines Road West, Sunbury On Thames, TW16 7AR

Director09 November 2000Active

People with Significant Control

Chubb Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-19Officers

Second filing of director termination with name.

Download
2024-03-20Officers

Second filing of director appointment with name.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-02-06Accounts

Accounts with accounts type full.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination secretary company with name termination date.

Download
2023-06-08Address

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

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Incorporation

Memorandum articles.

Download
2023-02-16Resolution

Resolution.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2023-01-03Capital

Capital allotment shares.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.