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(6 years, 6 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(7 years, 9 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(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Ms Julie Hammer Marcello |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hays Lane London SE1 2QP |
Director Name | Mr Michael James Casella |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Colum Nicholas Andrea D'Auria |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Brian Geoffrey Hardwick |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Director Name | Mr Christopher George Smith |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2AD |
Secretary Name | Mr Ranald Torquil Ian Munro |
---|---|
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Cottons Centre Hays Lane London SE1 2QP |
Secretary Name | Ms Rachael Patricia Trist |
---|---|
Status | Resigned |
Appointed | 14 September 2015(1 year, 4 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 | 02 February 2016(1 year, 8 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 | 02 February 2016(1 year, 8 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(2 years, 1 month 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(4 years, 4 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(4 years, 9 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 |
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 Investments Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months 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 (14 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Alexander Matthew Wenham Shaw as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Barnabas William Wanstall as a director on 31 December 2019 (2 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
6 March 2019 | Termination of appointment of Mark Kent Hammond as a director on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Miriam Assumpta Connole as a director on 1 March 2019 (2 pages) |
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) |
30 September 2018 | Full accounts made up to 31 December 2017 (14 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 to 100 Leadenhall Street London EC3A 3BP on 1 February 2018 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 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 | 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) |
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) |
19 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
5 August 2016 | Termination of appointment of Colum Nicholas Andrea D'auria as a director on 20 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Colum Nicholas Andrea D'auria as a director on 20 July 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 Brian Geoffrey Hardwick as a director on 29 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Brian Geoffrey Hardwick as a director on 29 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 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
25 May 2016 | Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP (2 pages) |
25 May 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 United Kingdom 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 United Kingdom to 100 Leadenhall Street London EC3A 3BP (1 page) |
6 May 2016 | Termination of appointment of Christopher George Smith as a director on 22 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Christopher George Smith as a director on 22 April 2016 (1 page) |
2 February 2016 | Appointment of Mr Mark Kent Hammond as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew James Kendrick as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew James Kendrick as a director on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Mark Kent Hammond as a director on 2 February 2016 (2 pages) |
2 December 2015 | Termination of appointment of Michael James Casella as a director on 2 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Michael James Casella as a director on 2 November 2015 (1 page) |
5 November 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
5 November 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
16 September 2015 | Appointment of Ms Rachael Patricia Trist as a secretary on 14 September 2015 (2 pages) |
16 September 2015 | Appointment of Ms Rachael Patricia Trist as a secretary on 14 September 2015 (2 pages) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Colum Nicholas Andrea D'auria on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Colum Nicholas Andrea D'auria on 1 May 2015 (2 pages) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Christopher George Smith on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Christopher George Smith on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Brian Geoffrey Hardwick on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Michael James Casella on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Brian Geoffrey Hardwick on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Michael James Casella on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Brian Geoffrey Hardwick on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Colum Nicholas Andrea D'auria on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Michael James Casella on 1 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Christopher George Smith on 1 May 2015 (2 pages) |
4 June 2015 | Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD (1 page) |
4 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 United Kingdom 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 United Kingdom to One America Square 17 Crosswall London EC3N 2AD on 11 May 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 secretary 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) |
11 December 2014 | Termination of appointment of Julie Hammer Marcello as a director on 28 November 2014 (1 page) |
11 December 2014 | Termination of appointment of Julie Hammer Marcello as a director on 28 November 2014 (1 page) |
31 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
31 October 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Michael James Casella on 8 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael James Casella on 8 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael James Casella on 8 September 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Colum Nicholas Andrea D'auria on 16 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Colum Nicholas Andrea D'auria on 16 June 2014 (2 pages) |
17 June 2014 | Register inspection address has been changed (1 page) |
17 June 2014 | Register inspection address has been changed (1 page) |
17 June 2014 | Register(s) moved to registered inspection location (1 page) |
17 June 2014 | Register(s) moved to registered inspection location (1 page) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|