Company NameChubb Europe Services Ltd
Company StatusActive
Company Number07232174
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Previous Name3670th Single Member Shelf Trading Company Limited

Business Activity

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

Directors

Director NameBarnabas William Wanstall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
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(10 years, 7 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(11 years, 10 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
Appointed30 September 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMr Kevin Nicholas O'Shiel
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Fenchurch Street
London
EC3M 5NB
Director NameMr Ranald Torquil Ian Munro
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address106 Fenchurch Street
London
EC3M 5NB
Director NameMr Johannes Etten
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed28 July 2010(3 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2014)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence Address106 Fenchurch Street
London
EC3M 5NB
Secretary NameRanald Torquil Ian Munro
NationalityBritish
StatusResigned
Appointed28 July 2010(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 2015)
RoleCompany Director
Correspondence Address106 Fenchurch Street
London
EC3M 5NB
Director NamePaul Jonathan Davenport
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMrs Lynn George
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 April 2016)
RoleClaims Manager
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Jeremy Edward Miles
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameSimon Vincent Wood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(2 years, 2 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
Secretary NameMs Rachael Patricia Trist
StatusResigned
Appointed21 September 2015(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2AD
Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Ashley Craig Mullins
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed29 June 2016(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Alexander Matthew Wenham Shaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(8 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleCompany Director
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(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

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

1000 at £1Chubb Insurance Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£67,588,000
Net Worth£12,010,000
Cash£3,411,000
Current Liabilities£1,538,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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

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)
30 September 2020Full accounts made up to 31 December 2019 (17 pages)
17 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 January 2020Appointment of Barnabas William Wanstall as a director on 31 December 2019 (2 pages)
3 January 2020Termination of appointment of Alexander Matthew Wenham Shaw as a director on 31 December 2019 (1 page)
16 September 2019Full accounts made up to 31 December 2018 (18 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
6 March 2019Appointment of Miriam Assumpta Connole as a director on 1 March 2019 (2 pages)
6 March 2019Termination of appointment of Mark Kent Hammond as a director on 1 March 2019 (1 page)
11 October 2018Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 (1 page)
11 October 2018Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 October 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (18 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
20 February 2018Register(s) moved to registered office address 100 Leadenhall Street London EC3A 3BP (1 page)
1 February 2018Registered office address changed from One America Square 17 Crosswall London EC3N 2AD England to 100 Leadenhall Street London EC3A 3BP on 1 February 2018 (1 page)
10 January 2018Termination of appointment of Jeremy Edward Miles as a director on 31 December 2017 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 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)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (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)
3 October 2016Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 August 2016Full accounts made up to 31 December 2015 (19 pages)
10 August 2016Full accounts made up to 31 December 2015 (19 pages)
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 2016Appointment of Ashley Craig Mullins as a director on 29 June 2016 (2 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 1,000
(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 1,000
(5 pages)
9 June 2016Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages)
9 June 2016Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages)
1 June 2016Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages)
1 June 2016Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages)
10 May 2016Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to 100 Leadenhall Street London EC3A 3BP (1 page)
10 May 2016Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to 100 Leadenhall Street London EC3A 3BP (1 page)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(6 pages)
7 April 2016Termination of appointment of Lynn George as a director on 6 April 2016 (1 page)
7 April 2016Termination of appointment of Lynn George as a director on 6 April 2016 (1 page)
2 February 2016Appointment of Mr Mark Kent Hammond 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 Andrew James Kendrick as a director on 1 February 2016 (2 pages)
12 January 2016Termination of appointment of Paul Jonathan Davenport as a director on 8 January 2016 (1 page)
12 January 2016Termination of appointment of Paul Jonathan Davenport as a director on 8 January 2016 (1 page)
31 December 2015Director's details changed for Mrs Lynn George on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Paul Jonathan Davenport on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mr Jeremy Edward Miles on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Paul Jonathan Davenport on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mr Jeremy Edward Miles on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Mrs Lynn George on 31 December 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 September 2015Appointment of Ms Rachael Patricia Trist as a secretary on 21 September 2015 (2 pages)
24 September 2015Appointment of Ms Rachael Patricia Trist as a secretary on 21 September 2015 (2 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)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
5 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 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 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)
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)
16 March 2015Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(9 pages)
15 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(9 pages)
14 May 2014Register(s) moved to registered inspection location (1 page)
14 May 2014Register(s) moved to registered inspection location (1 page)
20 March 2014Termination of appointment of Johannes Etten as a director (1 page)
20 March 2014Termination of appointment of Johannes Etten as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
17 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
14 August 2012Full accounts made up to 31 December 2011 (16 pages)
14 August 2012Full accounts made up to 31 December 2011 (16 pages)
2 August 2012Appointment of Simon Vincent Wood as a director (3 pages)
2 August 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)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (18 pages)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (18 pages)
1 March 2012Appointment of Paul Jonathan Davenport as a director (3 pages)
1 March 2012Appointment of Lynn George as a director (3 pages)
1 March 2012Appointment of Paul Jonathan Davenport as a director (3 pages)
1 March 2012Appointment of Lynn George as a director (3 pages)
1 March 2012Appointment of Mr Jeremy Edward Miles as a director (3 pages)
1 March 2012Appointment of Mr Jeremy Edward Miles as a director (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (15 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (15 pages)
5 May 2011Register inspection address has been changed (2 pages)
5 May 2011Register inspection address has been changed (2 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 August 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
17 August 2010Termination of appointment of Sisec Limited as a secretary (2 pages)
13 August 2010Memorandum and Articles of Association (22 pages)
13 August 2010Memorandum and Articles of Association (22 pages)
12 August 2010Appointment of Johannes Etten as a director (3 pages)
12 August 2010Appointment of Mr Ranald Torquil Ian Munro as a director (3 pages)
12 August 2010Appointment of Kevin Nicholas O'shiel as a director (3 pages)
12 August 2010Appointment of Ranald Torquil Ian Munro as a secretary (3 pages)
12 August 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 12 August 2010 (2 pages)
12 August 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
12 August 2010Appointment of Kevin Nicholas O'shiel as a director (3 pages)
12 August 2010Termination of appointment of Michael Seymour as a director (2 pages)
12 August 2010Termination of appointment of Loviting Limited as a director (2 pages)
12 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
12 August 2010Appointment of Johannes Etten as a director (3 pages)
12 August 2010Appointment of Ranald Torquil Ian Munro as a secretary (3 pages)
12 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
12 August 2010Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 12 August 2010 (2 pages)
12 August 2010Termination of appointment of Loviting Limited as a director (2 pages)
12 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,000
(4 pages)
12 August 2010Appointment of Mr Ranald Torquil Ian Munro as a director (3 pages)
12 August 2010Statement of capital following an allotment of shares on 28 July 2010
  • GBP 1,000
(4 pages)
12 August 2010Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
12 August 2010Termination of appointment of Michael Seymour as a director (2 pages)
29 July 2010Company name changed 3670TH single member shelf trading company LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
29 July 2010Company name changed 3670TH single member shelf trading company LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(2 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Change of name notice (2 pages)
22 April 2010Incorporation (26 pages)
22 April 2010Incorporation (26 pages)