UKBizDB.co.uk

CHUBB INSURANCE INVESTMENT HOLDINGS LTD

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

This company is commonly known as Chubb Insurance Investment Holdings Ltd. The company was founded 16 years ago and was given the registration number 06408046. The firm's registered office is in LONDON. You can find them at Mazars Llp Tower Bridge House, St Katharine's Way, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHUBB INSURANCE INVESTMENT HOLDINGS LTD
Company Number:06408046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 October 2007
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Mazars Llp Tower Bridge House, St Katharine's Way, 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 Secretary30 September 2016Active
Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

Director01 February 2016Active
Mazars Llp, Tower Bridge House, St Katharine's Way, London, E1W 1DD

Director01 February 2016Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director29 June 2016Active
Cottons Centre, Hays Lane, London, United Kingdom, SE1 2QP

Secretary29 November 2007Active
One America Square, 17 Crosswall, London, England, EC3N 2AD

Secretary06 November 2015Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary24 October 2007Active
One America Square, 17 Crosswall, London, England, EC3N 2AD

Director02 April 2015Active
Cottons Centre, Hays Lane, London, United Kingdom, SE1 2QP

Director29 November 2007Active
Cottons Centre, Hays Lane, London, SE1 2QP

Director29 November 2007Active
One America Square, 17 Crosswall, London, England, EC3N 2AD

Director06 July 2012Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director24 October 2007Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Director24 October 2007Active

People with Significant Control

Ace European Holdings No 2 Limited
Notified on:02 November 2016
Status:Active
Country of residence:United Kingdom
Address:100, Leadenhall Street, London, United Kingdom, EC3A 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
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
2021-05-03Gazette

Gazette dissolved liquidation.

Download
2021-02-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-19Insolvency

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
2018-10-19Address

Change sail address company with old address new address.

Download
2018-10-19Address

Change registered office address company with date old address 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 updates.

Download
2018-02-20Address

Move registers to registered office company with new address.

Download
2018-02-02Address

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

Download
2017-12-22Capital

Legacy.

Download
2017-12-22Capital

Capital statement capital company with date currency figure.

Download
2017-12-22Insolvency

Legacy.

Download
2017-12-22Resolution

Resolution.

Download
2017-08-29Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-11Auditors

Auditors resignation company.

Download
2016-10-03Officers

Appoint corporate secretary company with name date.

Download
2016-10-03Officers

Termination secretary company with name termination date.

Download
2016-09-05Resolution

Resolution.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-07-01Officers

Termination director company with name termination date.

Download
2016-07-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.