Advanced company searchLink opens in new window

CHUBB CAPITAL V LIMITED

Company number 02949447

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Sep 2019 AA Full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
12 Apr 2019 TM01 Termination of appointment of Mark Kent Hammond as a director on 1 April 2019
12 Apr 2019 AP01 Appointment of Miriam Assumpta Connole as a director on 1 April 2019
10 Oct 2018 AP01 Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 October 2018
10 Oct 2018 TM01 Termination of appointment of Andrew James Kendrick as a director on 1 October 2018
06 Sep 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • USD 6,725,202
22 Apr 2016 CH04 Secretary's details changed for Ace London Services Limited on 30 March 2016
18 Apr 2016 MA Memorandum and Articles of Association
11 Apr 2016 AP01 Appointment of Ashley Craig Mullins as a director on 6 April 2016
30 Mar 2016 CERTNM Company name changed ace capital v LIMITED\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
25 Feb 2016 CH04 Secretary's details changed for Ace London Services Limited on 24 February 2016
25 Feb 2016 AD01 Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016
27 Jan 2016 TM01 Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • USD 6,725,202
24 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • USD 6,725,202
20 May 2014 AA Full accounts made up to 31 December 2013
03 Sep 2013 AP01 Appointment of Andrew James Kendrick as a director
03 Sep 2013 TM01 Termination of appointment of Ace London Group Limited as a director