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.
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 | : |
|
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 |
15 Prebend Mansions, Chiswick High Road, London, W4 2LU | Secretary | 26 November 1996 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Secretary | 11 December 1996 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Secretary | 26 June 1995 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Secretary | 24 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 June 1995 | Active |
Trafford Farmhouse Dingleden, Benenden, Cranbrook, TN17 4JU | Director | 26 November 1996 | Active |
4 The Grangeway, Grange Park, London, N21 2HA | Director | 26 June 1995 | Active |
Dell House Wilderness Avenue, Sevenoaks, TN15 0EA | Director | 20 November 1998 | Active |
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG | Director | 24 September 2008 | Active |
Flat 20 St Hilda's Wharf, 160 Wapping High Street, London, E1W 3PG | Director | 15 April 1997 | Active |
21 Acorn Lane, Cuffley, Potters Bar, EN6 4JQ | Director | 29 December 1995 | Active |
Dunelm, 41. St. Catherines Road, Broxbourne, EN10 7LD | Director | 15 November 1999 | Active |
19 Tideswell Road, Putney, London, SW15 6LJ | Director | 15 April 1997 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 06 August 2013 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 24 September 2008 | Active |
5 Scotia Building, Jardine Road, London, E1 9WA | Director | 20 November 1998 | Active |
25 Court Farm Road, Mottingham, London, SE9 4JL | Director | 26 November 1996 | Active |
Flat 1, 45 Cadogan Square, London, SW1X 0HX | Director | 15 April 1997 | Active |
Harlequin House, Ickleton, Saffron Walden, CB10 1SS | Director | 26 June 1995 | Active |
100, Leadenhall Street, London, United Kingdom, EC3A 3BP | Director | 05 February 2016 | 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 |
100, Ace Building, 100 Leadenhall Street, London, EC3A 3BP | Corporate Director | 18 July 2001 | Active |
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 | : |
|
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 |
2022-10-01 | 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 | 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 |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type dormant. | 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
Copyright © 2024. All rights reserved.