Company NameChubb Services UK Limited
Company StatusActive
Company Number01509033
CategoryPrivate Limited Company
Incorporation Date24 July 1980(43 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Michael Alan Furby
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(38 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameNeil Collis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(40 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleHead Of Gdc Application Development
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameDenis Timothy Whelan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(40 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NamePatrick Scott Lawlis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2022(41 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusCurrent
Appointed25 October 2001(21 years, 3 months after company formation)
Appointment Duration22 years, 6 months
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameAlan Leslie May
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressWoodlands Farm Drive
Purley
Surrey
CR8 3LP
Director NameWilliam Hamish Howie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years 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
Director NameDonald Eric Collins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years 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
Secretary NameJohn Eric Ellender
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years 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 NameMr Allan Craig Addie
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed13 November 1991(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1992)
RoleInsurance Executive
Correspondence AddressSt Catherines Stanely Road
Paisley
Renfrewshire
PA2 6HG
Scotland
Director NameMr John Lyle McKenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(11 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleInsurance Executive
Country of ResidenceScotland
Correspondence AddressLlanfair
183 Manse Road
Motherwell
ML1 2PS
Scotland
Director NameRoger Dockett
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleInsurance Executive
Correspondence Address7b Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RW
Director NameGerhard Friedrich Wilhelm Hornig
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed21 September 1993(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 March 1997)
RoleInsurance Executive
Correspondence AddressFlat 309 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameMr Michael Eugene Durkin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(13 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 May 2009)
RoleInsurance Executive
Correspondence AddressCuckoos Rest Priory Close
East Farleigh
Maidstone
Kent
ME15 0EY
Director NamePatrick James Brennan
Date of BirthJune 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1994(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1995)
RoleInsurance Executive
Correspondence AddressFlat 9b
No.3 Onslow Gardens
London
SW7 3LX
Director NameChristopher James
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address3 Chartwell Close
New Eltham
London
SE9 3UQ
Director NameMr Robert Houston Ayre
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleInsurance Executive
Country of ResidenceGBR
Correspondence Address29 South Erskine Park
Glasgow
Strathclyde
G61 4NA
Scotland
Director NameThomas Joseph Rowe
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1996(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1998)
RoleInsurance Executive
Correspondence Address24 Cranley Road
Burwood Park
Weybridge
Surrey
Director NameGraeme Ian Liddell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(16 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2001)
RoleInsurance Executive
Correspondence Address23 Tennyson Close
Horsham
West Sussex
RH12 5PN
Director NameStephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2001)
RoleInsurance Exec
Correspondence Address31 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameGary Schmalzriedt
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1998(17 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 1998)
RoleInsurance Executive
Correspondence Address309 Butlers Wharf Building
Shad Thames
London
SE1 2YE
Director NameMrs Philippa Margaret Dickson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(18 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House Ashwood Road
Woking
Surrey
GU22 7JW
Secretary NameGraeme Ian Liddell
NationalityBritish
StatusResigned
Appointed06 October 1999(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 October 2001)
RoleCompany Director
Correspondence Address23 Tennyson Close
Horsham
West Sussex
RH12 5PN
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(21 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2003)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(21 years, 3 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 NameRandi Lyn Cigelnik
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2003(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2007)
RoleGeneral Counsel
Correspondence Address28 Pilgrims Lane
London
NW3 1SN
Director NameMr Richard Vaughan Pryce
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(23 years, 8 months after company formation)
Appointment Duration8 years (resigned 11 April 2012)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address24 Seaforth Gardens
London
N21 3BS
Director NameMichael Graham Furgueson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2004(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 January 2007)
RoleInsurance
Correspondence Address53 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(24 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMichael Henry Fitzgerald
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2007)
RoleCompany Director
Correspondence Address5 Bracken Drive
Wolvey
Hinckley
Leicestershire
LE10 3LS
Director NameMr Michael Thomas Reynolds
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(29 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2012(32 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameRoland Peter Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(32 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage Wicken Bonhunt
Saffron Walden
Essex
CB11 3UG
Director NameMr David Peter Robinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(32 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2019)
RoleUk & Ireland Regional President
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ashley Craig Mullins
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed05 February 2016(35 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMiriam Assumpta Connole
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2019(38 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP

Contact

Websiteaceeuropeangroup.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

6m at £1Ace Ina G.b. Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£186,168,000
Net Worth£29,833,000
Current Liabilities£136,003,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

23 September 2023Full accounts made up to 31 December 2022 (35 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (37 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
2 March 2022Appointment of Patrick Scott Lawlis as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Miriam Assumpta Connole as a director on 1 March 2022 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (36 pages)
14 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
3 December 2020Appointment of Denis Timothy Whelan as a director on 30 November 2020 (2 pages)
2 December 2020Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020 (1 page)
19 October 2020Director's details changed for Neil Collis on 19 October 2020 (2 pages)
2 October 2020Appointment of Neil Collis as a director on 1 October 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (35 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (34 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
15 May 2019Termination of appointment of David Peter Robinson as a director on 30 April 2019 (1 page)
6 March 2019Termination of appointment of Mark Kent Hammond as a director on 1 March 2019 (1 page)
6 March 2019Appointment of Miriam Assumpta Connole as a director on 1 March 2019 (2 pages)
7 January 2019Appointment of David Michael Alan Furby as a director on 31 December 2018 (2 pages)
31 December 2018Termination of appointment of Andrew James Kendrick as a director on 31 December 2018 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (34 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (33 pages)
5 October 2017Full accounts made up to 31 December 2016 (33 pages)
2 June 2017Termination of appointment of Roland Peter Murray as a director on 31 May 2017 (1 page)
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 (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
15 May 2017Memorandum and Articles of Association (25 pages)
15 May 2017Memorandum and Articles of Association (25 pages)
3 May 2017Company name changed ace ina services U.K. LIMITED\certificate issued on 03/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
3 May 2017Company name changed ace ina services U.K. LIMITED\certificate issued on 03/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 July 2016Full accounts made up to 31 December 2015 (29 pages)
12 July 2016Full accounts made up to 31 December 2015 (29 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 6,010,000
(7 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 6,010,000
(7 pages)
22 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
22 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016 (1 page)
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016 (1 page)
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 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)
16 February 2016Appointment of Ashley Craig Mullins as a director on 5 February 2016 (2 pages)
16 February 2016Appointment of Ashley Craig Mullins as a director on 5 February 2016 (2 pages)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (27 pages)
7 October 2015Full accounts made up to 31 December 2014 (27 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 6,010,000
(6 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 6,010,000
(6 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 6,010,000
(6 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6,010,000
(6 pages)
24 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 6,010,000
(6 pages)
2 June 2014Full accounts made up to 31 December 2013 (27 pages)
2 June 2014Full accounts made up to 31 December 2013 (27 pages)
4 October 2013Full accounts made up to 31 December 2012 (27 pages)
4 October 2013Full accounts made up to 31 December 2012 (27 pages)
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
(6 pages)
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
(6 pages)
9 July 2013Appointment of Mr David Peter Robinson as a director (2 pages)
9 July 2013Appointment of Roland Peter Murray as a director (2 pages)
9 July 2013Appointment of Mr David Peter Robinson as a director (2 pages)
9 July 2013Appointment of Roland Peter Murray as a director (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
9 January 2013Director's details changed for Mark Hammond on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mark Hammond on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Mark Hammond on 8 January 2013 (2 pages)
6 December 2012Appointment of Mark Hammond as a director (2 pages)
6 December 2012Termination of appointment of Michael Reynolds as a director (1 page)
6 December 2012Appointment of Mark Hammond as a director (2 pages)
6 December 2012Termination of appointment of Michael Reynolds as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (24 pages)
14 September 2012Full accounts made up to 31 December 2011 (24 pages)
5 September 2012Memorandum and Articles of Association (23 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Memorandum and Articles of Association (23 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Statement of company's objects (2 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Richard Pryce as a director (1 page)
27 April 2012Termination of appointment of Richard Pryce as a director (1 page)
28 September 2011Full accounts made up to 31 December 2010 (25 pages)
28 September 2011Full accounts made up to 31 December 2010 (25 pages)
24 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Andrew James Kendrick on 19 October 2010 (2 pages)
26 October 2010Director's details changed for Andrew James Kendrick on 19 October 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
28 July 2010Secretary's details changed for Ace London Services Limited on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
28 July 2010Secretary's details changed for Ace London Services Limited on 15 July 2010 (2 pages)
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (7 pages)
15 October 2009Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
15 October 2009Appointment of Mr Michael Thomas Reynolds as a director (2 pages)
1 October 2009Appointment terminated director philippa curtis (1 page)
1 October 2009Appointment terminated director philippa curtis (1 page)
22 July 2009Return made up to 15/07/09; full list of members (4 pages)
22 July 2009Return made up to 15/07/09; full list of members (4 pages)
15 May 2009Appointment terminated director michael durkin (1 page)
15 May 2009Director appointed kenneth landers hoffman underhill (2 pages)
15 May 2009Director appointed kenneth landers hoffman underhill (2 pages)
15 May 2009Appointment terminated director michael durkin (1 page)
29 April 2009Full accounts made up to 31 December 2008 (25 pages)
29 April 2009Full accounts made up to 31 December 2008 (25 pages)
24 October 2008Return made up to 15/07/08; no change of members (8 pages)
24 October 2008Return made up to 15/07/08; no change of members (8 pages)
21 August 2008Full accounts made up to 31 December 2007 (25 pages)
21 August 2008Full accounts made up to 31 December 2007 (25 pages)
22 October 2007Full accounts made up to 31 December 2006 (24 pages)
22 October 2007Full accounts made up to 31 December 2006 (24 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
8 August 2007Return made up to 15/07/07; no change of members (8 pages)
8 August 2007Return made up to 15/07/07; no change of members (8 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2006Return made up to 15/07/06; full list of members (9 pages)
25 July 2006Return made up to 15/07/06; full list of members (9 pages)
17 May 2006Full accounts made up to 31 December 2005 (20 pages)
17 May 2006Full accounts made up to 31 December 2005 (20 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
25 July 2005Return made up to 15/07/05; full list of members (9 pages)
25 July 2005Return made up to 15/07/05; full list of members (9 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004New director appointed (4 pages)
15 December 2004New director appointed (4 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
22 September 2004Return made up to 15/07/04; full list of members (8 pages)
22 September 2004Return made up to 15/07/04; full list of members (8 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
8 April 2004Full accounts made up to 31 December 2003 (14 pages)
8 April 2004Full accounts made up to 31 December 2003 (14 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
7 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
14 April 2003Full accounts made up to 31 December 2002 (16 pages)
14 April 2003Full accounts made up to 31 December 2002 (16 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
5 September 2002Registered office changed on 05/09/02 from: 2 minster court london EC3R 7XA (1 page)
5 September 2002Registered office changed on 05/09/02 from: 2 minster court london EC3R 7XA (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
31 July 2002Director'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(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2002Return made up to 15/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2002Full accounts made up to 31 December 2001 (15 pages)
17 April 2002Full accounts made up to 31 December 2001 (15 pages)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (3 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (3 pages)
28 August 2001Full accounts made up to 31 December 2000 (15 pages)
28 August 2001Full accounts made up to 31 December 2000 (15 pages)
8 August 2001Return made up to 15/07/01; full list of members (7 pages)
8 August 2001Return made up to 15/07/01; full list of members (7 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
9 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 2001Nc inc already adjusted 06/12/00 (2 pages)
9 January 2001Nc inc already adjusted 06/12/00 (2 pages)
9 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 2000Full accounts made up to 31 December 1999 (16 pages)
25 August 2000Full accounts made up to 31 December 1999 (16 pages)
2 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999New secretary appointed (2 pages)
6 October 1999Full group accounts made up to 31 December 1998 (16 pages)
6 October 1999Full group accounts made up to 31 December 1998 (16 pages)
24 September 1999Company name changed cigna services U.K. LIMITED\certificate issued on 24/09/99 (2 pages)
24 September 1999Company name changed cigna services U.K. LIMITED\certificate issued on 24/09/99 (2 pages)
9 September 1999Return made up to 15/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 September 1999Return made up to 15/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 September 1999Registered office changed on 03/09/99 from: cigna house 8 lime street london EC3M 7NA (1 page)
3 September 1999Registered office changed on 03/09/99 from: cigna house 8 lime street london EC3M 7NA (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
20 November 1998Auditor's resignation (1 page)
20 November 1998Auditor's resignation (1 page)
27 October 1998Full group accounts made up to 31 December 1997 (17 pages)
27 October 1998Full group accounts made up to 31 December 1997 (17 pages)
21 July 1998Return made up to 15/07/98; no change of members (6 pages)
21 July 1998Return made up to 15/07/98; no change of members (6 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 November 1997Full group accounts made up to 31 December 1996 (17 pages)
3 November 1997Full group accounts made up to 31 December 1996 (17 pages)
22 July 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
17 October 1996Full group accounts made up to 31 December 1995 (15 pages)
17 October 1996Full group accounts made up to 31 December 1995 (15 pages)
9 August 1996Return made up to 15/07/96; no change of members (6 pages)
9 August 1996Return made up to 15/07/96; no change of members (6 pages)
26 October 1995Full group accounts made up to 31 December 1994 (16 pages)
26 October 1995Full group accounts made up to 31 December 1994 (16 pages)
1 August 1995Return made up to 15/07/95; no change of members (4 pages)
1 August 1995Return made up to 15/07/95; no change of members (4 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (104 pages)
30 October 1986Full accounts made up to 31 December 1985 (7 pages)
30 October 1986Full accounts made up to 31 December 1985 (7 pages)
19 June 1986Company name changed\certificate issued on 19/06/86 (2 pages)
19 June 1986Company name changed\certificate issued on 19/06/86 (2 pages)
5 December 1980Memorandum and Articles of Association (34 pages)
5 December 1980Memorandum and Articles of Association (34 pages)
6 November 1980Company name changed\certificate issued on 06/11/80 (4 pages)
6 November 1980Company name changed\certificate issued on 06/11/80 (4 pages)
24 July 1980Incorporation (16 pages)
24 July 1980Incorporation (16 pages)