Company NameChubb Insurance Investment Holdings Ltd
Company StatusDissolved
Company Number06408046
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Dissolution Date3 May 2021 (2 years, 11 months ago)
Previous Name3555th Single Member Shelf Trading Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 03 May 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 03 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Ashley Craig Mullins
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed29 June 2016(8 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 03 May 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusClosed
Appointed30 September 2016(8 years, 11 months after company formation)
Appointment Duration4 years, 7 months (closed 03 May 2021)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Kevin Nicholas O'Shiel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2007(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 06 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Hays Lane
London
SE1 2QP
Director NameMr Ranald Torquil Ian Munro
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Hays Lane
London
SE1 2QP
Secretary NameMr Ranald Torquil Ian Munro
NationalityBritish
StatusResigned
Appointed29 November 2007(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Hays Lane
London
SE1 2QP
Director NameSimon Vincent Wood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(4 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Brian Geoffrey Hardwick
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Secretary NameMs Rachael Patricia Trist
StatusResigned
Appointed06 November 2015(8 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitechubb.com

Location

Registered AddressMazars Llp Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

2.1m at £1Federal Insurance Company
100.00%
Ordinary

Financials

Year2014
Net Worth£271,429,000
Cash£524,000
Current Liabilities£12,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 May 2021Final Gazette dissolved following liquidation (1 page)
3 February 2021Return of final meeting in a members' voluntary winding up (9 pages)
19 November 2020Liquidators' statement of receipts and payments to 13 September 2020 (10 pages)
20 November 2019Liquidators' statement of receipts and payments to 13 September 2019 (9 pages)
19 October 2018Register inspection address has been changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to 100 Leadenhall Street London EC3A 3BP (2 pages)
19 October 2018Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 19 October 2018 (2 pages)
10 October 2018Appointment of a voluntary liquidator (3 pages)
10 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
(1 page)
10 October 2018Declaration of solvency (6 pages)
4 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
20 February 2018Register(s) moved to registered office address 100 Leadenhall Street London EC3A 3BP (1 page)
2 February 2018Registered office address changed from One America Square 17 Crosswall London EC3N 2AD to 100 Leadenhall Street London EC3A 3BP on 2 February 2018 (1 page)
22 December 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 December 2017Statement by Directors (1 page)
22 December 2017Solvency Statement dated 21/12/17 (1 page)
22 December 2017Statement of capital on 22 December 2017
  • GBP 100
(3 pages)
29 August 2017Full accounts made up to 31 December 2016 (15 pages)
29 August 2017Full accounts made up to 31 December 2016 (15 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
11 December 2016Auditor's resignation (1 page)
11 December 2016Auditor's resignation (1 page)
3 October 2016Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page)
3 October 2016Appointment of Chubb London Services Limited as a secretary on 30 September 2016 (2 pages)
3 October 2016Appointment of Chubb London Services Limited as a secretary on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page)
5 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 July 2016Appointment of Ashley Craig Mullins as a director on 29 June 2016 (2 pages)
1 July 2016Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page)
1 July 2016Termination of appointment of Simon Vincent Wood as a director on 30 June 2016 (1 page)
1 July 2016Appointment of Ashley Craig Mullins as a director on 29 June 2016 (2 pages)
1 July 2016Termination of appointment of Simon Vincent Wood as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,147,799
(5 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,147,799
(5 pages)
10 June 2016Director's details changed for Mr Brian Geoffrey Hardwick on 27 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Brian Geoffrey Hardwick on 27 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
9 June 2016Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
25 May 2016Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages)
25 May 2016Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages)
10 May 2016Register inspection address has been changed from One America Square 17 Crosswall London EC3N 2AD England to 100 Leadenhall Street London EC3A 3BP (1 page)
10 May 2016Register inspection address has been changed from One America Square 17 Crosswall London EC3N 2AD England to 100 Leadenhall Street London EC3A 3BP (1 page)
2 February 2016Appointment of Mr Andrew James Kendrick as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Mark Kent Hammond as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Andrew James Kendrick as a director on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Mark Kent Hammond as a director on 1 February 2016 (2 pages)
13 November 2015Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP United Kingdom to One America Square 17 Crosswall London EC3N 2AD (1 page)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,147,799
(4 pages)
13 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,147,799
(4 pages)
13 November 2015Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP United Kingdom to One America Square 17 Crosswall London EC3N 2AD (1 page)
9 November 2015Appointment of Ms Rachael Patricia Trist as a secretary on 6 November 2015 (2 pages)
9 November 2015Appointment of Ms Rachael Patricia Trist as a secretary on 6 November 2015 (2 pages)
9 November 2015Appointment of Ms Rachael Patricia Trist as a secretary on 6 November 2015 (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
13 July 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2015Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page)
9 June 2015Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page)
11 May 2015Registered office address changed from 106 Fenchurch Street London EC3M 5NB to One America Square 17 Crosswall London EC3N 2AD on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 106 Fenchurch Street London EC3M 5NB to One America Square 17 Crosswall London EC3N 2AD on 11 May 2015 (1 page)
13 April 2015Appointment of Mr Brian Geoffrey Hardwick as a director on 2 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian Geoffrey Hardwick as a director on 2 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian Geoffrey Hardwick as a director on 2 April 2015 (2 pages)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,147,799
(6 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,147,799
(6 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,147,799
(6 pages)
20 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2,147,799
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (12 pages)
8 July 2013Full accounts made up to 31 December 2012 (12 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
13 August 2012Full accounts made up to 31 December 2011 (12 pages)
31 July 2012Appointment of Simon Vincent Wood as a director (3 pages)
31 July 2012Appointment of Simon Vincent Wood as a director (3 pages)
23 July 2012Termination of appointment of Kevin O'shiel as a director (2 pages)
23 July 2012Termination of appointment of Kevin O'shiel as a director (2 pages)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Director's details changed for Kevin Nicholas O'shiel on 24 October 2009 (2 pages)
10 November 2011Director's details changed for Kevin Nicholas O'shiel on 24 October 2009 (2 pages)
10 November 2011Secretary's details changed for Mr Ranald Torquil Ian Munro on 24 October 2009 (2 pages)
10 November 2011Secretary's details changed for Mr Ranald Torquil Ian Munro on 24 October 2009 (2 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
10 November 2011Director's details changed for Mr Ranald Torquil Ian Munro on 24 October 2009 (2 pages)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Register(s) moved to registered inspection location (1 page)
10 November 2011Director's details changed for Mr Ranald Torquil Ian Munro on 24 October 2009 (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (11 pages)
21 April 2011Full accounts made up to 31 December 2010 (11 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
14 April 2010Full accounts made up to 31 December 2009 (11 pages)
14 April 2010Full accounts made up to 31 December 2009 (11 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (14 pages)
1 April 2009Full accounts made up to 31 December 2008 (14 pages)
1 April 2009Full accounts made up to 31 December 2008 (14 pages)
21 November 2008Location of debenture register (1 page)
21 November 2008Return made up to 24/10/08; full list of members (3 pages)
21 November 2008Location of debenture register (1 page)
21 November 2008Location of register of members (1 page)
21 November 2008Return made up to 24/10/08; full list of members (3 pages)
21 November 2008Location of register of members (1 page)
6 February 2008£ ic 556147799/2147799 18/01/08 £ sr 554000000@1=554000000 (1 page)
6 February 2008£ ic 556147799/2147799 18/01/08 £ sr 554000000@1=554000000 (1 page)
29 January 2008Ad 18/01/08--------- £ si 2147798@1=2147798 £ ic 554000001/556147799 (2 pages)
29 January 2008Ad 18/01/08--------- £ si 2147798@1=2147798 £ ic 554000001/556147799 (2 pages)
29 January 2008Statement of affairs (4 pages)
29 January 2008Statement of affairs (4 pages)
29 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
10 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
21 December 2007Nc inc already adjusted 18/12/07 (2 pages)
21 December 2007Ad 18/12/07--------- £ si 554000000@1=554000000 £ ic 1/554000001 (2 pages)
21 December 2007Nc inc already adjusted 18/12/07 (2 pages)
21 December 2007Ad 18/12/07--------- £ si 554000000@1=554000000 £ ic 1/554000001 (2 pages)
21 December 2007Particulars of contract relating to shares (2 pages)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2007Particulars of contract relating to shares (2 pages)
21 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Memorandum and Articles of Association (17 pages)
11 December 2007Memorandum and Articles of Association (17 pages)
11 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed;new director appointed (2 pages)
6 December 2007Director resigned (1 page)
2 December 2007Registered office changed on 02/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 December 2007Registered office changed on 02/12/07 from: 21 holborn viaduct london EC1A 2DY (1 page)
30 November 2007Company name changed 3555TH single member shelf tradi ng company LIMITED\certificate issued on 30/11/07 (2 pages)
30 November 2007Company name changed 3555TH single member shelf tradi ng company LIMITED\certificate issued on 30/11/07 (2 pages)
24 October 2007Incorporation (21 pages)
24 October 2007Incorporation (21 pages)