UKBizDB.co.uk

CHUBB SECURITY (PENSIONS) LIMITED

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

This company is commonly known as Chubb Security (pensions) Limited. The company was founded 58 years ago and was given the registration number 00875040. The firm's registered office is in DERBY. You can find them at Pentagon House, Sir Frank Whittle Road, Derby, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:CHUBB SECURITY (PENSIONS) LIMITED
Company Number:00875040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1100, Old Highway, 8 Nw, New Brighton, United States, 55112

Director05 June 2023Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director11 June 2009Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director01 February 2001Active
Chubb House, Shadsworth Road, Blackburn, England, BB1 2PR

Director03 January 2022Active
1, Spire Close, Belle Vue Road, Ashbourne, United Kingdom, DE6 1DB

Director04 June 2013Active
Pentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA

Director05 March 1998Active
Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG

Director08 March 2022Active
Pentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA

Secretary31 May 2018Active
5 Woodpecker Close, Twyford, Reading, RG10 0BB

Secretary-Active
Pentagon House, Sir Frank Whittle Road, Stretton, Derby, United Kingdom, DE13 0FP

Secretary27 November 2002Active
9 Amanda Circle, Windsor, Usa,

Secretary18 November 2003Active
Alandale 11 The Park, Mayfield, Ashbourne, DE6 2HT

Secretary08 May 1997Active
120 Olde Wood Road, Glastonbury, United States,

Secretary10 August 2005Active
White Rose Grange Hollington Road, Stubwood, Uttoxeter, ST14 5HY

Secretary29 April 1997Active
Woodbury 42 Grove Way, Esher, KT10 8HL

Director05 October 1992Active
54 Wolsy Drive, Walton On Thames, KT12 3BA

Director02 June 2006Active
54 Wolsy Drive, Walton On Thames, KT12 3BA

Director03 November 1998Active
25 Epsom Lane South, Tadworth, KT20 5TA

Director01 July 2003Active
23 Lime Avenue, Duffield, Belper, DE56 4DX

Director08 May 1997Active
Pentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA

Director01 March 2005Active
Pentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA

Director14 November 2018Active
Mackenzies, Tilford, Farnham, GU10 2ED

Director-Active
100 Silverton Way, Wednesfield, Wolverhampton, WV11 3LA

Director03 November 1998Active
69 Ormond Avenue, Hampton, TW12 2RT

Director25 August 2006Active
Alandale 11 The Park, Mayfield, Ashbourne, DE6 2HT

Director08 May 1997Active
Hill Cottage 3 Cock-A-Dobby, Sandhurst, Camberley, GU17 8LB

Director-Active
Northaw House, 12 Nicker Hill Keyworth, Nottingham, NG12 5GD

Director08 May 1997Active
45 The Crescent, Tettenhall Wood, Wolverhampton, WV6 8LA

Director-Active
Pentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA

Director31 March 2020Active
1100, Old Highway, 8 Nw, New Brighton, United States, 55112

Director03 January 2022Active
Pentagon House, Sir Frank Whittle Road, Derby, England, DE21 4XA

Director29 August 2012Active
Chubb House, Staines Road West, Sunbury On Thames, TW16 7AR

Director16 December 2009Active
Hillside 2 Burney Bit, Pamber Heath, Basingstoke, RG26 6TN

Director-Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director31 March 2020Active
60 Poplar Road, Breaston, DE72 3BH

Director01 September 1999Active

People with Significant Control

Chubb International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 2 Lotus Park, Staines, United Kingdom, TW18 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-06-08Address

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

Download
2023-05-25Incorporation

Memorandum articles.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-09-24Accounts

Accounts with accounts type dormant.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Appoint person director company with name date.

Download
2022-01-25Address

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

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-05-13Address

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

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.