UKBizDB.co.uk

CHUBB LONDON INVESTMENTS LIMITED

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

This company is commonly known as Chubb London Investments Limited. The company was founded 28 years ago and was given the registration number 03072453. 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 LONDON INVESTMENTS LIMITED
Company Number:03072453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1995
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
15 Prebend Mansions, Chiswick High Road, London, W4 2LU

Secretary26 November 1996Active
4 The Grangeway, Grange Park, London, N21 2HA

Secretary11 December 1996Active
4 The Grangeway, Grange Park, London, N21 2HA

Secretary26 June 1995Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Secretary24 November 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 1995Active
Trafford Farmhouse Dingleden, Benenden, Cranbrook, TN17 4JU

Director26 November 1996Active
4 The Grangeway, Grange Park, London, N21 2HA

Director26 June 1995Active
Dell House Wilderness Avenue, Sevenoaks, TN15 0EA

Director20 November 1998Active
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG

Director24 September 2008Active
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG

Director15 April 1997Active
21 Acorn Lane, Cuffley, Potters Bar, EN6 4JQ

Director29 December 1995Active
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD

Director15 November 1999Active
19 Tideswell Road, Putney, London, SW15 6LJ

Director15 April 1997Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director06 August 2013Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

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

Director20 November 1998Active
25 Court Farm Road, Mottingham, London, SE9 4JL

Director26 November 1996Active
Flat 1, 45 Cadogan Square, London, SW1X 0HX

Director15 April 1997Active
Harlequin House, Ickleton, Saffron Walden, CB10 1SS

Director26 June 1995Active
100, Leadenhall Street, London, United Kingdom, EC3A 3BP

Director05 February 2016Active
33, Queens Road, Brentwood, CM14 4HE

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

Director01 October 2018Active
100, Ace Building, 100 Leadenhall Street, London, EC3A 3BP

Corporate Director18 July 2001Active

People with Significant Control

Chubb London Holdings Limited
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 (4 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
2022-10-01Accounts

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

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
2018-10-15Officers

Appoint person director company with name date.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type dormant.

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.