Background WavePink WaveYellow Wave

CHUBB (CIDR) LIMITED (00654897)

CHUBB (CIDR) LIMITED (00654897) is an active UK company. incorporated on 31 March 1960. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHUBB (CIDR) LIMITED has been registered for 65 years. Current directors include HOSTLER, Rowan Tracy, WILLIAMSON, Richard John.

Company Number
00654897
Status
active
Type
ltd
Incorporated
31 March 1960
Age
65 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOSTLER, Rowan Tracy, WILLIAMSON, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB (CIDR) LIMITED

CHUBB (CIDR) LIMITED is an active company incorporated on 31 March 1960 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHUBB (CIDR) LIMITED was registered 65 years ago.(SIC: 74990)

Status

active

Active since 65 years ago

Company No

00654897

LTD Company

Age

65 Years

Incorporated 31 March 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ACE (CIDR) LTD
From: 28 April 2000To: 30 March 2016
C I DE ROUGEMONT & CO LIMITED
From: 31 March 1960To: 28 April 2000
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

100 Leadenhall Street London EC3A 3BP United Kingdom
From: 25 February 2016To: 8 October 2024
Ace Building 100 Leadenhall Street London EC3A 3BP
From: 31 March 1960To: 25 February 2016
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Dec 20
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 29 Jun 2001

HOSTLER, Rowan Tracy

Active
Leadenhall Street, LondonEC3A 2BJ
Born December 1968
Director
Appointed 01 Oct 2018

WILLIAMSON, Richard John

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1977
Director
Appointed 10 Jul 2023

BRUCE-GARDNER, Robin Digby

Resigned
60 Cumberland Street, LondonSW1V 4LZ
Secretary
Appointed 17 Nov 1997
Resigned 30 Jun 2000

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 01 Jul 2000
Resigned 29 Jun 2001

JENKINS, Stephen Alan

Resigned
22 Burnfoot Avenue, LondonSW6 5EA
Secretary
Appointed N/A
Resigned 01 Oct 1994

SMITH, Raymond Frederick

Resigned
7 Carron Close, Leighton BuzzardLU7 7XB
Secretary
Appointed 02 Nov 1992
Resigned 14 Nov 1997

ARGENT, George Arthur

Resigned
14 Woodlands, CrawleyRH10 3DL
Born November 1938
Director
Appointed N/A
Resigned 24 Feb 1992

BALCON, Jonathan Michael Henry

Resigned
The Grey House Church Street, SevenoaksTN15 0AR
Born December 1931
Director
Appointed N/A
Resigned 07 Dec 1991

BROTHERTON, Peter Malcolm

Resigned
Twyssenden, GoudhurstTN17 2RG
Born October 1949
Director
Appointed 17 Nov 1997
Resigned 09 Sept 1999

BRUCE-GARDNER, Robin Digby

Resigned
60 Cumberland Street, LondonSW1V 4LZ
Born September 1955
Director
Appointed 17 Nov 1997
Resigned 30 Jun 2000

CLARE, John Robert

Resigned
Lewis's,Stagden Cross, ChelmsfordCM3 1HR
Born August 1952
Director
Appointed N/A
Resigned 12 May 1999

CROCKFORD, Philip David Vyvyan

Resigned
99 Ebury Street, LondonSW1W 9QU
Born November 1930
Director
Appointed N/A
Resigned 31 Dec 1996

CURTIS, Philippa Mary

Resigned
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 24 Sept 2008
Resigned 30 Sept 2009

DE ROUGEMONT, Clive Irving

Resigned
22 Northbourne Road, LondonSW4 7DJ
Born February 1946
Director
Appointed N/A
Resigned 01 Oct 1994

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 31 Dec 2000
Resigned 06 Feb 2002

GRIFFIN, Raymond Henry

Resigned
Plantation House, FavershamME13 9DQ
Born October 1928
Director
Appointed N/A
Resigned 25 Nov 1992

HAMMOND, Mark Kent

Resigned
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 06 Aug 2013
Resigned 01 Oct 2018

HOOKER, Susan Louise

Resigned
51 Meadow Lane Little Compton, Usa
Born December 1949
Director
Appointed 17 Nov 1997
Resigned 30 Dec 1999

HUGHES, Robert Francis

Resigned
11 Beverley Close, CamberleyGU15 1HF
Born October 1940
Director
Appointed N/A
Resigned 17 Nov 1997

KENDRICK, Andrew James

Resigned
Leadenhall Street, LondonEC3A 3BP
Born February 1957
Director
Appointed 24 Sept 2008
Resigned 01 Oct 2018

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 01 Jul 2000
Resigned 31 Jul 2001

MULLINS, Ashley Craig

Resigned
Leadenhall Street, LondonEC3A 3BP
Born April 1976
Director
Appointed 05 Feb 2016
Resigned 30 Nov 2020

OWEN, Andrew John

Resigned
3 Lancaster Avenue, FarnhamGU9 8JY
Born February 1939
Director
Appointed N/A
Resigned 31 Jan 1998

PARNELL, Simon Charles

Resigned
No 1 Kingsfold Court, HorshamRH12 3SW
Born June 1959
Director
Appointed 24 Sept 1997
Resigned 17 Sept 1999

ROBEY, Terence Charles

Resigned
34 Acacia Road, LondonNW8 6AS
Born April 1927
Director
Appointed N/A
Resigned 17 Jan 1994

RODDICK, Brian Malcolm

Resigned
19 Regents Court, WeybridgeKT13 0DQ
Born February 1941
Director
Appointed 01 Feb 1994
Resigned 02 Jun 1998

SATTERFORD, Alan Douglas

Resigned
Gallants Oast, MaidstoneME15 0LF
Born April 1955
Director
Appointed 17 Nov 1997
Resigned 09 Sept 1999

SHOHET, Edward Elias

Resigned
Dukeminster Plc 6 Upper Grosvenor Street, LondonW1X 9PA
Born August 1925
Director
Appointed N/A
Resigned 31 May 1996

SHOHET, Saleh Haron

Resigned
Flat J Upper Fielde, LondonW1Y 3HB
Born March 1929
Director
Appointed N/A
Resigned 31 May 1996

SMITH, Raymond Frederick

Resigned
7 Carron Close, Leighton BuzzardLU7 7XB
Born December 1963
Director
Appointed 13 Aug 1996
Resigned 06 Mar 1998

SWAIN, Joseph Warner

Resigned
17 Sachem Road, GreenwichCT 06830
Born October 1952
Director
Appointed 17 Nov 1997
Resigned 31 Dec 2000

UNDERHILL, Kenneth Landers Hoffman

Resigned
Queens Road, BrentwoodCM14 4HE
Born October 1964
Director
Appointed 24 Sept 2008
Resigned 21 Jan 2016

WACHMAN, Nigel David

Resigned
71 Brodrick Road, LondonSW17 7DX
Born July 1958
Director
Appointed 17 Nov 1997
Resigned 30 Jun 2000

WANSTALL, Barnabas William

Resigned
Leadenhall Street, LondonEC3A 3BP
Born October 1978
Director
Appointed 01 Oct 2018
Resigned 10 Jul 2023

Persons with significant control

1

Leadenhall Street, LondonEC3A 2BJ

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
22 April 2016
CH04Change of Corporate Secretary Details
Memorandum Articles
18 April 2016
MAMA
Certificate Change Of Name Company
30 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Resolution
2 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Memorandum Articles
5 September 2012
MEM/ARTSMEM/ARTS
Resolution
5 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2012
CC04CC04
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
10 November 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
10 November 2009
CH02Change of Corporate Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
20 November 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 April 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 May 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 March 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
6 December 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288cChange of Particulars
Legacy
8 August 2002
288cChange of Particulars
Legacy
7 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288cChange of Particulars
Resolution
17 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
5 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
30 March 2000
287Change of Registered Office
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
288cChange of Particulars
Legacy
17 July 1998
288cChange of Particulars
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1997
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
2 December 1997
287Change of Registered Office
Legacy
2 December 1997
225Change of Accounting Reference Date
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
88(2)R88(2)R
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
6 September 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Memorandum Articles
17 July 1995
MEM/ARTSMEM/ARTS
Legacy
17 July 1995
88(2)R88(2)R
Resolution
17 July 1995
RESOLUTIONSResolutions
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Legacy
13 October 1994
288288
Legacy
13 October 1994
288288
Legacy
25 April 1994
288288
Legacy
15 March 1994
288288
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
13 February 1994
288288
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
17 December 1992
288288
Legacy
11 November 1992
288288
Legacy
23 April 1992
288288
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Legacy
27 February 1992
288288
Legacy
15 January 1992
288288
Legacy
27 April 1991
225(2)225(2)
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Legacy
14 January 1991
288288
Legacy
21 December 1990
288288
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
19 July 1989
288288
Legacy
4 May 1989
288288
Legacy
4 April 1989
363363
Accounts With Accounts Type Full
14 March 1989
AAAnnual Accounts
Legacy
6 March 1989
288288
Legacy
30 November 1988
287Change of Registered Office
Legacy
11 May 1988
288288
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363