London
EC3A 3BP
Director Name | Denis Timothy Whelan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Patrick Scott Lawlis |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Chubb London Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2016(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Mr Kevin Nicholas O'Shiel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Fenchurch Street London EC3M 5NB |
Director Name | Mr Ranald Torquil Ian Munro |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 March 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 106 Fenchurch Street London EC3M 5NB |
Director Name | Mr Johannes Etten |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2014) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | 106 Fenchurch Street London EC3M 5NB |
Secretary Name | Ranald Torquil Ian Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 March 2015) |
Role | Company Director |
Correspondence Address | 106 Fenchurch Street London EC3M 5NB |
Director Name | Paul Jonathan Davenport |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2016) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mrs Lynn George |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2016) |
Role | Claims Manager |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Jeremy Edward Miles |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2017) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Simon Vincent Wood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Secretary Name | Ms Rachael Patricia Trist |
---|---|
Status | Resigned |
Appointed | 21 September 2015(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Andrew James Kendrick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Mark Kent Hammond |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2016(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Ashley Craig Mullins |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Alexander Matthew Wenham Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Miriam Assumpta Connole |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2019(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Chubb Insurance Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £67,588,000 |
Net Worth | £12,010,000 |
Cash | £3,411,000 |
Current Liabilities | £1,538,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
3 December 2020 | Appointment of Denis Timothy Whelan as a director on 30 November 2020 (2 pages) |
---|---|
2 December 2020 | Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Barnabas William Wanstall as a director on 31 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Alexander Matthew Wenham Shaw as a director on 31 December 2019 (1 page) |
16 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
6 March 2019 | Appointment of Miriam Assumpta Connole as a director on 1 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Mark Kent Hammond as a director on 1 March 2019 (1 page) |
11 October 2018 | Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 (1 page) |
11 October 2018 | Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 October 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
20 February 2018 | Register(s) moved to registered office address 100 Leadenhall Street London EC3A 3BP (1 page) |
1 February 2018 | Registered 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 2018 | Termination of appointment of Jeremy Edward Miles as a director on 31 December 2017 (1 page) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
3 October 2016 | Appointment of Chubb London Services Limited as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Chubb London Services Limited as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016 (1 page) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
10 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 July 2016 | Termination of appointment of Simon Vincent Wood as a director on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Ashley Craig Mullins as a director on 29 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Simon Vincent Wood as a director on 30 June 2016 (1 page) |
1 July 2016 | Appointment of Ashley Craig Mullins as a director on 29 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 June 2016 | Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Mark Kent Hammond on 27 May 2016 (2 pages) |
1 June 2016 | Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages) |
1 June 2016 | Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages) |
10 May 2016 | Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to 100 Leadenhall Street London EC3A 3BP (1 page) |
10 May 2016 | Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to 100 Leadenhall Street London EC3A 3BP (1 page) |
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
7 April 2016 | Termination of appointment of Lynn George as a director on 6 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Lynn George as a director on 6 April 2016 (1 page) |
2 February 2016 | Appointment of Mr Mark Kent Hammond as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Mark Kent Hammond as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew James Kendrick as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew James Kendrick as a director on 1 February 2016 (2 pages) |
12 January 2016 | Termination of appointment of Paul Jonathan Davenport as a director on 8 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Paul Jonathan Davenport as a director on 8 January 2016 (1 page) |
31 December 2015 | Director's details changed for Mrs Lynn George on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Paul Jonathan Davenport on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Mr Jeremy Edward Miles on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Paul Jonathan Davenport on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Mr Jeremy Edward Miles on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Mrs Lynn George on 31 December 2015 (2 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 September 2015 | Appointment of Ms Rachael Patricia Trist as a secretary on 21 September 2015 (2 pages) |
24 September 2015 | Appointment of Ms Rachael Patricia Trist as a secretary on 21 September 2015 (2 pages) |
9 June 2015 | Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page) |
9 June 2015 | Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page) |
11 May 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a secretary on 6 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Ranald Torquil Ian Munro as a director on 6 March 2015 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
14 May 2014 | Register(s) moved to registered inspection location (1 page) |
14 May 2014 | Register(s) moved to registered inspection location (1 page) |
20 March 2014 | Termination of appointment of Johannes Etten as a director (1 page) |
20 March 2014 | Termination of appointment of Johannes Etten as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (9 pages) |
17 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (9 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 August 2012 | Appointment of Simon Vincent Wood as a director (3 pages) |
2 August 2012 | Appointment of Simon Vincent Wood as a director (3 pages) |
23 July 2012 | Termination of appointment of Kevin O'shiel as a director (2 pages) |
23 July 2012 | Termination of appointment of Kevin O'shiel as a director (2 pages) |
21 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (18 pages) |
21 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (18 pages) |
1 March 2012 | Appointment of Paul Jonathan Davenport as a director (3 pages) |
1 March 2012 | Appointment of Lynn George as a director (3 pages) |
1 March 2012 | Appointment of Paul Jonathan Davenport as a director (3 pages) |
1 March 2012 | Appointment of Lynn George as a director (3 pages) |
1 March 2012 | Appointment of Mr Jeremy Edward Miles as a director (3 pages) |
1 March 2012 | Appointment of Mr Jeremy Edward Miles as a director (3 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (15 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (15 pages) |
5 May 2011 | Register inspection address has been changed (2 pages) |
5 May 2011 | Register inspection address has been changed (2 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
17 August 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
13 August 2010 | Memorandum and Articles of Association (22 pages) |
13 August 2010 | Memorandum and Articles of Association (22 pages) |
12 August 2010 | Appointment of Johannes Etten as a director (3 pages) |
12 August 2010 | Appointment of Mr Ranald Torquil Ian Munro as a director (3 pages) |
12 August 2010 | Appointment of Kevin Nicholas O'shiel as a director (3 pages) |
12 August 2010 | Appointment of Ranald Torquil Ian Munro as a secretary (3 pages) |
12 August 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
12 August 2010 | Appointment of Kevin Nicholas O'shiel as a director (3 pages) |
12 August 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
12 August 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
12 August 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
12 August 2010 | Appointment of Johannes Etten as a director (3 pages) |
12 August 2010 | Appointment of Ranald Torquil Ian Munro as a secretary (3 pages) |
12 August 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
12 August 2010 | Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 12 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
12 August 2010 | Appointment of Mr Ranald Torquil Ian Munro as a director (3 pages) |
12 August 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
12 August 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
12 August 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
29 July 2010 | Company name changed 3670TH single member shelf trading company LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Company name changed 3670TH single member shelf trading company LIMITED\certificate issued on 29/07/10
|
29 July 2010 | Change of name notice (2 pages) |
29 July 2010 | Change of name notice (2 pages) |
22 April 2010 | Incorporation (26 pages) |
22 April 2010 | Incorporation (26 pages) |