UKBizDB.co.uk

CHUBB INVESTMENT SERVICES LIMITED

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

This company is commonly known as Chubb Investment Services Limited. The company was founded 30 years ago and was given the registration number 02842574. The firm's registered office is in LONDON. You can find them at Mazars Llp Tower Bridge House, St Katharines Way, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHUBB INVESTMENT SERVICES LIMITED
Company Number:02842574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 August 1993
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 Katharines 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 Katharines Way, London, E1W 1DD

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

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

Director03 October 2016Active
57 Sailmakers Court, William Morris Way, London, SW6 2UX

Secretary10 September 1993Active
Jay Cottage Green Hedges Avenue, East Grinstead, RH19 1DZ

Secretary01 November 1996Active
Cottons Centre, Hays Lane, London, England, SE1 2QP

Secretary29 May 1998Active
One America Square, 17 Crosswall, London, England, EC3N 2AD

Secretary30 April 2015Active
One America Square, 17 Crosswall, London, EC3N 2AD

Secretary08 September 2015Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary05 August 1993Active
8 Priory Walk, London, SW10 9SP

Director10 September 1993Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director05 August 1993Active
431 Claremont Road, Bernardsville, New Jersey, Usa, 07924

Director30 November 1994Active
1172 Park Avenue, Manhatten, New York, Usa, 10128

Director10 September 1993Active
87 Hillcrest Avenue, Summit, New Jersey, Usa,

Director21 September 1998Active
370 Lake Road, Far Hills, Somerset County, Usa, CHANNEL

Director10 September 1993Active
300 Windybush & River Roads, New Hope, Bucks County, Usa, 18938

Director10 September 1993Active
13 Windom Way, Ringwood, Passaic County, Usa, CHANNEL

Director10 September 1993Active
One America Square, 17 Crosswall, London, England, EC3N 2AD

Director04 January 2010Active
116a Youngs Road, Basking Ridge, Usa,

Director01 September 2003Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director05 August 1993Active
One America Square, 17 Crosswall, London, England, EC3N 2AD

Director31 December 2008Active

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 (8 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
2018-10-22Address

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

Download
2018-10-22Address

Change sail address company with old address new address.

Download
2018-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-11Resolution

Resolution.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Address

Move registers to registered office company with new address.

Download
2018-02-01Address

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

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Auditors

Auditors resignation company.

Download
2016-10-17Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Termination secretary company with name termination date.

Download
2016-10-03Officers

Appoint corporate secretary company with name date.

Download
2016-09-19Accounts

Accounts with accounts type full.

Download
2016-09-15Resolution

Resolution.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-06-01Address

Move registers to sail company with new address.

Download
2016-05-10Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.