Advanced company searchLink opens in new window

CHUBB INSURANCE INVESTMENT HOLDINGS LTD

Company number 06408046

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 May 2021 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 13 September 2020
20 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
19 Oct 2018 AD02 Register inspection address has been changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to 100 Leadenhall Street London EC3A 3BP
19 Oct 2018 AD01 Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 19 October 2018
10 Oct 2018 LIQ01 Declaration of solvency
10 Oct 2018 600 Appointment of a voluntary liquidator
10 Oct 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-14
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
20 Feb 2018 AD04 Register(s) moved to registered office address 100 Leadenhall Street London EC3A 3BP
02 Feb 2018 AD01 Registered office address changed from One America Square 17 Crosswall London EC3N 2AD to 100 Leadenhall Street London EC3A 3BP on 2 February 2018
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 100
22 Dec 2017 CAP-SS Solvency Statement dated 21/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 21/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
29 Aug 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
11 Dec 2016 AUD Auditor's resignation
03 Oct 2016 AP04 Appointment of Chubb London Services Limited as a secretary on 30 September 2016
03 Oct 2016 TM02 Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016
05 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2016 TM01 Termination of appointment of Simon Vincent Wood as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016
01 Jul 2016 AP01 Appointment of Ashley Craig Mullins as a director on 29 June 2016