Advanced company searchLink opens in new window

CHUBB INSURANCE SERVICE COMPANY LTD

Company number 09042647

Filter by category

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)
01 Feb 2018 AD01 Registered office address changed from One America Square 17 Crosswall London EC3N 2AD to 100 Leadenhall Street London EC3A 3BP on 1 February 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
16 Nov 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
19 Sep 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Aug 2016 TM01 Termination of appointment of Colum Nicholas Andrea D'auria as a director on 20 July 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
15 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
09 Jun 2016 CH01 Director's details changed for Mr Mark Kent Hammond on 27 May 2016
01 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
25 May 2016 AD03 Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP
10 May 2016 AD02 Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP United Kingdom to 100 Leadenhall Street London EC3A 3BP
06 May 2016 TM01 Termination of appointment of Christopher George Smith as a director on 22 April 2016
02 Feb 2016 AP01 Appointment of Mr Mark Kent Hammond as a director on 2 February 2016
02 Feb 2016 AP01 Appointment of Mr Andrew James Kendrick as a director on 2 February 2016
02 Dec 2015 TM01 Termination of appointment of Michael James Casella as a director on 2 November 2015
05 Nov 2015 AA Total exemption full accounts made up to 31 December 2014
16 Sep 2015 AP03 Appointment of Ms Rachael Patricia Trist as a secretary on 14 September 2015
08 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
08 Jun 2015 CH01 Director's details changed for Mr Brian Geoffrey Hardwick on 1 May 2015
08 Jun 2015 CH01 Director's details changed for Mr Christopher George Smith on 1 May 2015