Company NameChubb Eu Holdings Limited
Company StatusActive
Company Number10384303
CategoryPrivate Limited Company
Incorporation Date20 September 2016(7 years, 7 months ago)
Previous NameHostagrove Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rowan Tracy Hostler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(2 years after company formation)
Appointment Duration5 years, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Barnabas William Wanstall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(2 years after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
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(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameChubb London Services Limited (Corporation)
StatusCurrent
Appointed01 November 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Mark Kent Hammond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2017(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Andrew James Kendrick
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 01 October 2018)
RoleCompany Director
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
Appointed01 November 2017(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed20 September 2016(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
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)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
31 October 2019Change of details for Ace European Holdings Limited as a person with significant control on 30 October 2019 (2 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
29 October 2018Company name changed hostagrove LIMITED\certificate issued on 29/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
25 October 2018Appointment of Mrs Rowan Tracy Hostler as a director on 1 October 2018 (2 pages)
19 October 2018Cessation of Chubb European Group Limited as a person with significant control on 27 September 2018 (3 pages)
15 October 2018Appointment of Mr Barnabas William Wanstall as a director on 1 October 2018 (2 pages)
15 October 2018Termination of appointment of Mark Kent Hammond as a director on 1 October 2018 (1 page)
15 October 2018Termination of appointment of Andrew James Kendrick as a director on 1 October 2018 (1 page)
10 October 2018Notification of Ace European Holdings Limited as a person with significant control on 27 September 2018 (4 pages)
22 June 2018Confirmation statement made on 2 June 2018 with updates (5 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
20 November 2017Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 100 Leadenhall Street London London EC3A 3BP on 20 November 2017 (2 pages)
20 November 2017Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 100 Leadenhall Street London London EC3A 3BP on 20 November 2017 (2 pages)
9 November 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 November 2017 (2 pages)
9 November 2017Appointment of Mark Kent Hammond as a director on 1 November 2017 (3 pages)
9 November 2017Appointment of Ashley Craig Mullins as a director on 1 November 2017 (3 pages)
9 November 2017Termination of appointment of David John Pudge as a director on 1 November 2017 (2 pages)
9 November 2017Appointment of Mark Kent Hammond as a director on 1 November 2017 (3 pages)
9 November 2017Termination of appointment of David John Pudge as a director on 1 November 2017 (2 pages)
9 November 2017Termination of appointment of Adrian Joseph Morris Levy as a director on 1 November 2017 (2 pages)
9 November 2017Appointment of Mr Andrew James Kendrick as a director on 1 November 2017 (3 pages)
9 November 2017Appointment of Chubb London Services Limited as a secretary on 1 November 2017 (3 pages)
9 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
9 November 2017Termination of appointment of Adrian Joseph Morris Levy as a director on 1 November 2017 (2 pages)
9 November 2017Appointment of Mr Andrew James Kendrick as a director on 1 November 2017 (3 pages)
9 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (3 pages)
9 November 2017Appointment of Chubb London Services Limited as a secretary on 1 November 2017 (3 pages)
9 November 2017Appointment of Ashley Craig Mullins as a director on 1 November 2017 (3 pages)
9 November 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 November 2017 (2 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
6 November 2017Cessation of Clifford Chance Nominees Limited as a person with significant control on 1 November 2017 (2 pages)
6 November 2017Cessation of Clifford Chance Nominees Limited as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Notification of Chubb European Group Limited as a person with significant control on 1 November 2017 (4 pages)
6 November 2017Notification of Chubb European Group Limited as a person with significant control on 6 November 2017 (4 pages)
24 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2016Incorporation
Statement of capital on 2016-09-20
  • GBP 1
(54 pages)
20 September 2016Incorporation
Statement of capital on 2016-09-20
  • GBP 1
(54 pages)