Advanced company searchLink opens in new window

CHUBB EUROPEAN HOLDINGS LIMITED

Company number 05073085

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)
29 Aug 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
18 Aug 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
  • GBP 321,157,323
09 May 2016 CH01 Director's details changed for Mr Alexander Matthew Wenham Shaw on 9 May 2016
22 Apr 2016 CH04 Secretary's details changed for Ace London Services Limited on 30 March 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
25 Feb 2016 CH04 Secretary's details changed for Ace London Services Limited on 24 February 2016
16 Feb 2016 AP01 Appointment of Ashley Craig Mullins as a director on 5 February 2016
27 Jan 2016 TM01 Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016
19 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
  • GBP 321,157,323
23 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 321,157,323
28 Nov 2014 AP01 Appointment of Mark Kent Hammond as a director on 26 November 2014
18 Sep 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 321,157,323
12 Aug 2013 AA Group of companies' accounts made up to 31 December 2012
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
05 Sep 2012 MEM/ARTS Memorandum and Articles of Association
05 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Sep 2012 CC04 Statement of company's objects
11 Jul 2012 AA Full accounts made up to 31 December 2011
10 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Alwxander Matthew Wenhan Green
14 May 2012 AP01 Appointment of Mr Alexander Matthew Wenham Shaw as a director
  • ANNOTATION A second filed AR01 was registered on the 10 July 2012