Company NameChubb European Group Plc
Company StatusConverted / Closed
Company Number01112892
CategoryPublic Limited Company
Incorporation Date9 May 1973(51 years ago)
Dissolution Date19 July 2018 (5 years, 9 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(31 years, 7 months after company formation)
Appointment Duration13 years, 7 months (closed 19 July 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(37 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr David Peter Robinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(39 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 19 July 2018)
RoleUk & Ireland Regional President
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 2013(39 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 19 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Timothy Cardwell Wade
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed27 February 2014(40 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 19 July 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMs Cathryn Elizabeth Riley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2014(40 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Marshall Charles Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2015(42 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 19 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Kevin Nicholas O'Shiel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed14 November 2016(43 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 19 July 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameLord Jonathan Adair Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2017(44 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 19 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusClosed
Appointed25 October 2001(28 years, 5 months after company formation)
Appointment Duration16 years, 9 months (closed 19 July 2018)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameDonald Eric Collins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 February 1997)
RoleInsurance Official
Correspondence AddressBarn House Wierton Hill
Boughton Monchelsea
Maidstone
Kent
ME17 4JS
Director NameLawrence Stewart Davis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed24 July 1991(18 years, 2 months after company formation)
Appointment Duration6 months (resigned 20 January 1992)
RoleInsurance Executive
Correspondence Address15 Abercorn Place
London
NW8 9EA
Director NameSpencer Walton Gaskell
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1994)
RoleInsurance Executive
Correspondence Address14 Furze View
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HU
Director NameMichael Joseph Abdallah
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 1991(18 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 August 1996)
RoleInsurance Executive
Correspondence Address48 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Director NameWilliam Hamish Howie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(18 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Church St
Shoreham
Kent
TN14 7SB
Secretary NameJohn Eric Ellender
NationalityBritish
StatusResigned
Appointed24 July 1991(18 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bodsham Crescent
Bearsted
Maidstone
Kent
ME15 8NL
Director NameGerhard Friedrich Wilhelm Hornig
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed21 September 1993(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 1997)
RoleInsusrance Executive
Correspondence AddressFlat 309 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameStephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(23 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 October 2001)
RoleInsurance Executive
Correspondence Address31 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameGraeme Ian Liddell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2001)
RoleInsurance Executive
Correspondence Address23 Tennyson Close
Horsham
West Sussex
RH12 5PN
Secretary NameGraeme Ian Liddell
NationalityBritish
StatusResigned
Appointed06 October 1999(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 October 2001)
RoleInsurance Executive
Correspondence Address23 Tennyson Close
Horsham
West Sussex
RH12 5PN
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(28 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2002)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameRandi Lyn Cigelnik
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2002(29 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2007)
RoleGeneral Counsel
Correspondence Address28 Pilgrims Lane
London
NW3 1SN
Director NameAndrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(29 years, 7 months after company formation)
Appointment Duration10 months (resigned 06 October 2003)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address23 Klea Avenue
London
SW4 9HG
Director NameCarl Lee Bach
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2002(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2005)
RoleUnderwriter
Correspondence AddressFlat 16 Tudor Grange
83 Oatlands Drive
Weybridge
Surrey
KT13 9LN
Director NameMrs Davida Sara Marston
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(30 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Lakeside Grange
Weybridge
Surrey
KT13 9ZE
Director NameMichael Graham Furgueson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2004(31 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 2007)
RoleInsurance
Correspondence Address53 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Director NameMr Ronald Victor Emerson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2004(31 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Reeds
Remenham Lane, Remenham
Henley On Thames
Oxfordshire
RG9 3DA
Director NameDavid Michael Alan Furby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2005(32 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 2010)
RoleInsurance
Correspondence Address55 Avenue Foch
Paris
75116
Foreign
Director NameEdward M Levin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2005(32 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 2008)
RoleInsurance
Correspondence Address37 Gwendolen Avenue
London
SW15 6EP
Director NameMr Abraham Andrew Hollenberg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed13 August 2009(36 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2012)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Sandown Road
Esher
Surrey
KT10 9TT
Director NameMr Joseph Stephen Clabby
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2010(37 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2013)
RoleInsurance Executive
Country of ResidenceFrance
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameMr Malcolm John Cox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2014)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NamePatrick Drinan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2012(39 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2015)
RoleCeo Of Life Insurance Company
Country of ResidenceUnited Kingdom
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameDrazen Jaksic
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(42 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Contact

Websitewww.aceeurope.com

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

376.6m at £1Ace Insurance Sa-nv
69.13%
Ordinary A
168.2m at £1Ace European Holdings LTD
30.87%
Ordinary B

Financials

Year2014
Turnover£1,073,892,000
Net Worth£1,002,915,000
Cash£75,542,000
Current Liabilities£523,085,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2005Delivered on: 23 December 2005
Persons entitled: Citigroup, N.A./ London Branch

Classification: A pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority security interest in and a lien on all of the right title and interest whether now owned or hereafter acquired in the collateral. See the mortgage charge document for full details.
Outstanding
2 July 2002Delivered on: 11 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyd tsb PLC re: insurance company of north america (UK) limited and numbered 01056781 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Outstanding
27 August 1996Delivered on: 16 September 1996
Persons entitled: Citibank N.A.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the security asgreement any agreement or on any account whatsoever.
Particulars: All securities which are held by to the order for the account or under the control or direstion of the custodian and all rights benefits and proceeds attaching to or arising from or in respect of any of the securities. See the mortgage charge document for full details.
Outstanding
1 October 1992Delivered on: 15 October 1992
Persons entitled: Citibank N.A.

Classification: A security agreement (portfolio third party custodian)
Secured details: All monies due or to become due from the company to the chargee under the terms of the security agreement,any other agreement or on any account whatsoever.
Particulars: All right title and interest in and to all securities,benefits and proceeds, all sums of money standing to the credit of any account (please see form 395 for full details).
Outstanding
17 July 1988Delivered on: 27 July 1988
Persons entitled: Citibank N.A.

Classification: Reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies constituted by the reinsurance deposit agreement standing to the credit of the account & all entitlements to interest & other rights & benefits accruing.
Outstanding

Filing History

4 August 2017Appointment of Lord Jonathan Adair Turner as a director on 2 August 2017 (2 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (10 pages)
6 June 2017Director's details changed for Mr Kevin Nicholas O'shiel on 6 June 2017 (2 pages)
2 June 2017Memorandum and Articles of Association (25 pages)
2 June 2017Termination of appointment of Roland Peter Murray as a director on 31 May 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
18 May 2017Termination of appointment of John Alan Napier as a director on 17 May 2017 (1 page)
2 May 2017Statement of capital following an allotment of shares on 1 May 2017
  • GBP 786,119,879
(3 pages)
2 May 2017Company name changed ace european group LIMITED\certificate issued on 02/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 April 2017Full accounts made up to 31 December 2016 (53 pages)
13 April 2017Court order - completion of merger (2 pages)
24 March 2017Director's details changed for Mr Kevin Nicholas O'shiel on 23 March 2017 (2 pages)
13 March 2017Resolutions
  • RES13 ‐ The "merger"/the "aegl directors report" 27/02/2017
(1 page)
7 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 January 2017Memorandum and Articles of Association (25 pages)
22 December 2016Resolutions
  • RES13 ‐ Independent expert report dispensed with 03/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 December 2016Change of share class name or designation (2 pages)
21 December 2016CB01 - cross border merger notice (53 pages)
1 December 2016Statement of company's objects (2 pages)
17 November 2016Appointment of Mr Kevin Nicholas O'shiel as a director on 14 November 2016 (2 pages)
2 November 2016Termination of appointment of Andreas Robert Prindl as a director on 31 October 2016 (1 page)
22 September 2016Director's details changed for Drazen Jaksic on 20 September 2016 (2 pages)
28 July 2016Director's details changed for Mr Marshall Charles Bailey on 19 July 2016 (2 pages)
21 June 2016Director's details changed for Andreas Robert Prindl on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Andreas Robert Prindl on 20 June 2016 (2 pages)
16 June 2016Appointment of Mr Jalil Ur Rehman as a director on 13 June 2016 (2 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 544,741,144
(12 pages)
13 June 2016Full accounts made up to 31 December 2015 (50 pages)
9 May 2016Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016 (2 pages)
21 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
18 March 2016Appointment of Drazen Jaksic as a director on 7 March 2016 (2 pages)
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
24 December 2015Appointment of Mr Marshall Charles Bailey as a director on 10 December 2015 (2 pages)
15 December 2015Termination of appointment of Patrick Drinan as a director on 14 December 2015 (1 page)
2 October 2015Director's details changed for Mr Timothy Cardwell Wade on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Mr Timothy Cardwell Wade on 2 October 2015 (2 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 544,741,144
(13 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 544,741,144
(13 pages)
21 July 2015Termination of appointment of Laurel Claire Powers-Freeling as a director on 7 July 2015 (1 page)
21 July 2015Termination of appointment of Laurel Claire Powers-Freeling as a director on 7 July 2015 (1 page)
18 May 2015Director's details changed for Patrick Drinan on 18 May 2015 (2 pages)
22 April 2015Full accounts made up to 31 December 2014 (45 pages)
15 October 2014Director's details changed for Mr John Alan Napier on 3 June 2013 (2 pages)
15 October 2014Director's details changed for Mrs Laurel Claire Powers-Freeling on 18 September 2014 (2 pages)
15 October 2014Director's details changed for Mr John Alan Napier on 3 June 2013 (2 pages)
29 July 2014Termination of appointment of Philip Stamp as a director on 23 May 2014 (1 page)
24 July 2014Director's details changed for Patrick Drinan on 2 March 2014 (2 pages)
24 July 2014Director's details changed for Patrick Drinan on 2 March 2014 (2 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders (14 pages)
17 July 2014Termination of appointment of Malcolm John Cox as a director on 23 May 2014 (1 page)
8 May 2014Appointment of Ms Cathryn Elizabeth Riley as a director (2 pages)
4 April 2014Full accounts made up to 31 December 2013 (43 pages)
13 March 2014Appointment of Mr Timothy Cardwell Wade as a director (2 pages)
6 February 2014Appointment of Jeff Moghrabi as a director (2 pages)
30 December 2013Termination of appointment of Joseph Clabby as a director (1 page)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(13 pages)
17 June 2013Appointment of John Alan Napier as a director (2 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 April 2013Full accounts made up to 31 December 2012 (50 pages)
27 March 2013Appointment of Mark Kent Hammond as a director (2 pages)
25 March 2013Appointment of Michael John Yardley as a director (2 pages)
19 March 2013Appointment of Mr Kenneth Landers Hoffman Underhill as a director (2 pages)
21 January 2013Director's details changed for Mr Philip Stamp on 14 January 2013 (2 pages)
6 December 2012Termination of appointment of Michael Reynolds as a director (1 page)
21 November 2012Appointment of Andreas Robert Prindl as a director (2 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (10 pages)
10 July 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Alexander Matthew Wenham Shaw
(5 pages)
3 July 2012Appointment of Patrick Drinan as a director (2 pages)
3 July 2012Termination of appointment of Abraham Hollenberg as a director (1 page)
2 July 2012Termination of appointment of Davida Marston as a director (1 page)
15 June 2012Appointment of Mrs Laurel Claire Powers-Freeling as a director (2 pages)
14 June 2012Appointment of Mr David Peter Robinson as a director (2 pages)
8 June 2012Full accounts made up to 31 December 2011 (52 pages)
27 April 2012Termination of appointment of Ronald Emerson as a director (1 page)
27 April 2012Termination of appointment of Richard Pryce as a director (1 page)
15 March 2012Director's details changed for Mr Joseph Stephen Clabby on 3 January 2011 (2 pages)
15 March 2012Director's details changed for Mr Joseph Stephen Clabby on 3 January 2011 (2 pages)
25 August 2011Secretary's details changed for Ace London Services Limited on 24 August 2011 (2 pages)
25 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (13 pages)
6 April 2011Full accounts made up to 31 December 2010 (52 pages)
29 November 2010Appointment of Mr Alexander Matthew Wenham Shaw as a director
  • ANNOTATION A second filed AP01 was registered on the 10 July 2012
(3 pages)
29 November 2010Termination of appointment of Alexander Shaw as a director (1 page)
10 November 2010Appointment of Mr Philip Stamp as a director (2 pages)
9 November 2010Appointment of Mr Malcolm John Cox as a director (2 pages)
9 November 2010Appointment of Mr Joseph Stephen Clabby as a director (2 pages)
2 November 2010Termination of appointment of Graham Williams as a director (1 page)
26 October 2010Director's details changed for Andrew James Kendrick on 19 October 2010 (2 pages)
26 October 2010Appointment of Mr Alexander Matthew Wenham Shaw as a director (2 pages)
26 October 2010Termination of appointment of Alexander Shaw as a director (1 page)
13 September 2010Termination of appointment of David Furby as a director (1 page)
9 September 2010Appointment of Mr Alexander Matthew Wenham Shaw as a director (2 pages)
17 August 2010Annual return made up to 15 July 2010 (21 pages)
1 June 2010Director's details changed for Davida Sara Marston on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Davida Sara Marston on 1 June 2010 (2 pages)
6 April 2010Full accounts made up to 31 December 2009 (50 pages)
15 October 2009Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
1 October 2009Appointment terminated director philippa curtis (1 page)
11 September 2009Director appointed mr abraham andrew hollenberg (1 page)
22 July 2009Return made up to 15/07/09; full list of members (6 pages)
22 July 2009Director's change of particulars / graham williams / 09/03/2009 (1 page)
22 July 2009Director's change of particulars / davida marston / 22/07/2009 (1 page)
27 March 2009Full accounts made up to 31 December 2008 (49 pages)
9 September 2008Return made up to 15/07/08; no change of members (10 pages)
4 April 2008Full accounts made up to 31 December 2007 (45 pages)
12 March 2008Appointment terminated director edward levin (1 page)
8 August 2007Return made up to 15/07/07; no change of members (10 pages)
28 April 2007Full accounts made up to 31 December 2006 (40 pages)
6 March 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
25 July 2006Return made up to 15/07/06; full list of members (11 pages)
3 July 2006Full accounts made up to 31 December 2005 (37 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
18 October 2005New director appointed (3 pages)
18 October 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
8 August 2005Return made up to 15/07/05; full list of members (11 pages)
27 May 2005Ad 28/04/05--------- £ si 13136000@1=13136000 £ ic 268174109/281310109 (2 pages)
27 May 2005Ad 28/04/05--------- £ si 263431035@1=263431035 £ ic 281310109/544741144 (2 pages)
22 April 2005Full accounts made up to 31 December 2004 (27 pages)
18 March 2005Director's particulars changed (1 page)
10 February 2005Ad 01/01/05--------- £ si 100000000@1=100000000 £ ic 168174109/268174109 (2 pages)
10 February 2005Statement of affairs (61 pages)
21 December 2004Ad 15/12/04-15/12/04 £ si 19438109@1=19438109 £ ic 148736000/168174109 (2 pages)
15 December 2004Nc inc already adjusted 06/12/04 (2 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 December 2004Nc inc already adjusted 06/12/04 (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (4 pages)
22 September 2004Return made up to 15/07/04; full list of members (10 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
13 September 2004Company name changed ace ina uk LIMITED\certificate issued on 13/09/04 (2 pages)
4 August 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
1 June 2004Nc inc already adjusted 04/05/04 (1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Ad 04/05/04--------- £ si 36736000@1=36736000 £ ic 112000000/148736000 (2 pages)
8 April 2004Full accounts made up to 31 December 2003 (19 pages)
2 April 2004New director appointed (2 pages)
15 January 2004Director's particulars changed (1 page)
11 November 2003Director resigned (1 page)
28 October 2003Return made up to 15/07/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
16 October 2003New director appointed (2 pages)
16 September 2003Director's particulars changed (1 page)
29 August 2003New director appointed (2 pages)
8 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
14 April 2003Full accounts made up to 31 December 2002 (18 pages)
6 March 2003Auditor's resignation (1 page)
10 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2003£ nc 15000000/112000000 31/12/02 (1 page)
10 January 2003Ad 31/12/02--------- £ si 97000000@1=97000000 £ ic 15000000/112000000 (2 pages)
30 December 2002Company name changed insurance company of north ameri ca (U.K.) LIMITED\certificate issued on 30/12/02 (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 2 minster court london EC3R 7XA (1 page)
10 August 2002Secretary's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Return made up to 15/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 July 2002Particulars of mortgage/charge (5 pages)
17 April 2002Full accounts made up to 31 December 2001 (34 pages)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2002Articles of association (11 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New director appointed (4 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (3 pages)
8 August 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 August 2001Director resigned (1 page)
6 August 2001Full accounts made up to 31 December 2000 (16 pages)
30 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
2 August 2000Return made up to 15/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 July 2000Full accounts made up to 31 December 1999 (18 pages)
2 June 2000New director appointed (2 pages)
20 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
9 September 1999Return made up to 15/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 September 1999Registered office changed on 03/09/99 from: 8-11 lime street london EC3M 7NA (1 page)
10 August 1999Director resigned (1 page)
7 July 1999Full accounts made up to 31 December 1998 (21 pages)
21 July 1998Return made up to 15/07/98; full list of members (6 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
6 July 1998Full accounts made up to 31 December 1997 (21 pages)
22 July 1997Return made up to 15/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 July 1997Full accounts made up to 31 December 1996 (22 pages)
12 June 1997Director's particulars changed (1 page)
1 April 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
26 November 1996New director appointed (2 pages)
16 September 1996Particulars of mortgage/charge (4 pages)
5 September 1996New director appointed (2 pages)
12 August 1996Director resigned (1 page)
9 August 1996Return made up to 15/07/96; no change of members (4 pages)
7 July 1996Full accounts made up to 31 December 1995 (23 pages)
1 June 1996Director resigned (1 page)
7 August 1995Return made up to 15/07/95; full list of members (6 pages)
4 July 1995Full accounts made up to 31 December 1994 (19 pages)
2 March 1995Director's particulars changed (2 pages)
20 July 1994Return made up to 15/07/94; full list of members (7 pages)
14 July 1994Full accounts made up to 31 December 1993 (19 pages)
4 August 1993Return made up to 24/07/93; no change of members (6 pages)
6 July 1993Full accounts made up to 31 December 1992 (15 pages)
15 October 1992Particulars of mortgage/charge (8 pages)
18 August 1992Return made up to 24/07/92; full list of members (7 pages)
14 August 1992Full accounts made up to 31 December 1991 (13 pages)
16 August 1991Return made up to 24/07/91; full list of members (8 pages)
13 August 1991Full accounts made up to 31 December 1990 (14 pages)
19 July 1991Director's particulars changed (2 pages)
11 September 1990Return made up to 24/07/90; full list of members (6 pages)
23 August 1990Full accounts made up to 31 December 1989 (13 pages)
20 October 1989Return made up to 03/10/89; full list of members (8 pages)
20 October 1989Full accounts made up to 31 December 1988 (13 pages)
30 March 1989New director appointed (2 pages)
21 March 1989New director appointed (2 pages)
30 September 1988Full accounts made up to 31 December 1987 (12 pages)
30 September 1988Return made up to 12/08/88; full list of members (8 pages)
27 July 1988Particulars of mortgage/charge (3 pages)
1 November 1987Full accounts made up to 31 December 1986 (12 pages)
1 November 1987Return made up to 21/10/87; full list of members (5 pages)
7 November 1986Return made up to 10/10/86; full list of members (4 pages)
17 October 1986Full accounts made up to 31 December 1985 (15 pages)
14 January 1981Memorandum and Articles of Association (35 pages)
14 January 1981Memorandum and Articles of Association (35 pages)
20 June 1978Company name changed\certificate issued on 20/06/78 (2 pages)
9 May 1973Certificate of incorporation (1 page)
9 May 1973Incorporation (22 pages)