This company is commonly known as Chubb Leadenhall Limited. The company was founded 37 years ago and was given the registration number 02028057. The firm's registered office is in LONDON. You can find them at 100 Leadenhall Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | CHUBB LEADENHALL LIMITED |
---|---|---|
Company Number | : | 02028057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Leadenhall Street, London, United Kingdom, EC3A 3BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 01 October 2018 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 10 July 2023 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Secretary | 23 July 1998 | Active |
5 Scotia Building, Jardine Road, London, E1 9WA | Secretary | 07 December 1992 | Active |
33 Post House Lane, Bookham, Leatherhead, KT23 3EA | Secretary | - | Active |
7 Corringway, London, NW11 7ED | Director | - | Active |
55 St James Gardens, London, W11 4RA | Director | - | Active |
Dell House Wilderness Avenue, Sevenoaks, TN15 0EA | Director | - | 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 |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 06 August 2013 | Active |
The Pound House, Sandy Lane, Oxted, RH8 9LU | Director | - | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 24 September 2008 | Active |
5 Scotia Building, Jardine Road, London, E1 9WA | Director | 07 December 1992 | Active |
Flat 1, 45 Cadogan Square, London, SW1X 0HX | Director | 09 July 1998 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 05 February 2016 | Active |
22 Chadwick Road, Weston, Usa, 02193 | Director | 21 May 1996 | Active |
Stocking Farm, Stocking Pelham, Buntingford, SG9 0HU | Director | 06 August 1997 | Active |
33 Post House Lane, Bookham, Leatherhead, KT23 3EA | Director | - | Active |
33, Queens Road, Brentwood, CM14 4HE | Director | 24 September 2008 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 01 October 2018 | Active |
360 East 88th Street, Apartment 40b New York 10128, Usa, | Director | 30 November 1994 | Active |
1 Mount Close, Boxmoor, Hemel Hempstead, HP1 2BD | Director | - | Active |
59 Maugas Avenue, Wellesley, Usa, 02181 | Director | 30 November 1994 | Active |
100, Ace Building, 100 Leadenhall Street, London, England, EC3A 3BP | Corporate Director | 18 July 2001 | Active |
Chubb Tarquin | ||
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 | |
---|---|---|---|
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-11 | Officers | Termination director company with name termination date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-17 | Accounts | Accounts with accounts type full. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-22 | Officers | Change corporate secretary company with change date. | Download |
2016-04-15 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.