UKBizDB.co.uk

CHUBB LEADENHALL LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:100 Leadenhall Street, London, United Kingdom, EC3A 3BP
Country Origin:UNITED KINGDOM
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
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director01 October 2018Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director10 July 2023Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

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

Secretary07 December 1992Active
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

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

Director15 November 1999Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director06 August 2013Active
The Pound House, Sandy Lane, Oxted, RH8 9LU

Director-Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director24 September 2008Active
5 Scotia Building, Jardine Road, London, E1 9WA

Director07 December 1992Active
Flat 1, 45 Cadogan Square, London, SW1X 0HX

Director09 July 1998Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director05 February 2016Active
22 Chadwick Road, Weston, Usa, 02193

Director21 May 1996Active
Stocking Farm, Stocking Pelham, Buntingford, SG9 0HU

Director06 August 1997Active
33 Post House Lane, Bookham, Leatherhead, KT23 3EA

Director-Active
33, Queens Road, Brentwood, CM14 4HE

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

Director01 October 2018Active
360 East 88th Street, Apartment 40b New York 10128, Usa,

Director30 November 1994Active
1 Mount Close, Boxmoor, Hemel Hempstead, HP1 2BD

Director-Active
59 Maugas Avenue, Wellesley, Usa, 02181

Director30 November 1994Active
100, Ace Building, 100 Leadenhall Street, London, England, EC3A 3BP

Corporate Director18 July 2001Active

People with Significant Control

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:
  • 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
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-09-21Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type full.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Officers

Change corporate secretary company with change date.

Download
2016-04-15Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.