Advanced company searchLink opens in new window

CHUBB LIMITED

Company number 04034666

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)
03 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 31/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2019 AA Full accounts made up to 31 December 2018
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
08 Jul 2019 AP01 Appointment of Ms Emma Leigh as a director on 18 June 2019
24 Jun 2019 CH02 Director's details changed for Chubb Management Services Limited on 27 September 2017
24 Jun 2019 CH03 Secretary's details changed for Mrs Laura Wilcock on 20 May 2018
12 Mar 2019 CH01 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 12 March 2019
23 Jul 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
24 Apr 2018 PSC02 Notification of Goodrich Inertial Limited as a person with significant control on 16 July 2016
24 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 24 April 2018
27 Sep 2017 AD01 Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017
12 Sep 2017 CS01 Confirmation statement made on 16 July 2017 with updates
25 Jul 2017 AA Full accounts made up to 31 December 2016
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 30 August 2016
  • GBP 298,445,354.84
27 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
18 Jul 2016 CH01 Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 18 July 2016
11 Jul 2016 AA Full accounts made up to 31 December 2015
09 Jun 2016 TM01 Termination of appointment of Robert William Sadler as a director on 8 June 2016
09 Jun 2016 AP03 Appointment of Robert Sloss as a secretary on 8 June 2016
16 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 62,176,117.1
07 Jul 2015 AA Full accounts made up to 31 December 2014
29 Sep 2014 AP01 Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014
01 Aug 2014 AA Full accounts made up to 31 December 2013