Background WavePink WaveYellow Wave

CHUBB LEADENHALL LIMITED (02028057)

CHUBB LEADENHALL LIMITED (02028057) is an active UK company. incorporated on 13 June 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHUBB LEADENHALL LIMITED has been registered for 39 years. Current directors include HOSTLER, Rowan Tracy, WILLIAMSON, Richard John.

Company Number
02028057
Status
active
Type
ltd
Incorporated
13 June 1986
Age
39 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HOSTLER, Rowan Tracy, WILLIAMSON, Richard John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB LEADENHALL LIMITED

CHUBB LEADENHALL LIMITED is an active company incorporated on 13 June 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CHUBB LEADENHALL LIMITED was registered 39 years ago.(SIC: 64205)

Status

active

Active since 39 years ago

Company No

02028057

LTD Company

Age

39 Years

Incorporated 13 June 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ACE LEADENHALL LIMITED
From: 9 January 2002To: 30 March 2016
ACE (CG) LIMITED
From: 4 January 1999To: 9 January 2002
CHARMAN GROUP LIMITED
From: 14 September 1989To: 4 January 1999
CHARMAN UNDERWRITING AGENCIES LIMITED
From: 13 October 1986To: 14 September 1989
CHARMAN & LOVEDAY AGENCIES LIMITED
From: 31 July 1986To: 13 October 1986
GILTBUYER LIMITED
From: 13 June 1986To: 31 July 1986
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: 13 June 1986To: 25 February 2016
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
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

26

3 Active
23 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

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 23 Jul 1998
Resigned 29 Jun 2001

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Secretary
Appointed 07 Dec 1992
Resigned 23 Jul 1998

TOWERS, Keith

Resigned
33 Post House Lane, LeatherheadKT23 3EA
Secretary
Appointed N/A
Resigned 25 Nov 1992

ARNOTT, Geraldine Ann

Resigned
7 Corringway, LondonNW11 7ED
Born September 1948
Director
Appointed N/A
Resigned 03 Jul 1998

BRINDLE, Richard David Henry

Resigned
55 St James Gardens, LondonW11 4RA
Born April 1962
Director
Appointed N/A
Resigned 03 Jul 1998

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed N/A
Resigned 17 Mar 2001

CURTIS, Philippa Mary

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

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 15 Nov 1999
Resigned 06 Feb 2002

HAMMOND, Mark Kent

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

JACKSON, Alan Francis

Resigned
The Pound House, OxtedRH8 9LU
Born April 1935
Director
Appointed N/A
Resigned 13 Mar 1994

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 07 Dec 1992
Resigned 30 Nov 2001

LOSCHERT, William James

Resigned
Flat 1, LondonSW1X 0HX
Born August 1939
Director
Appointed 09 Jul 1998
Resigned 15 Nov 1999

MULLINS, Ashley Craig

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

PALMER, Tim Richard

Resigned
22 Chadwick Road, Weston02193
Born October 1957
Director
Appointed 21 May 1996
Resigned 03 Jul 1998

SKINNER, Jeremy John Banks

Resigned
Stocking Farm, BuntingfordSG9 0HU
Born November 1936
Director
Appointed 06 Aug 1997
Resigned 17 Aug 1998

TOWERS, Keith

Resigned
33 Post House Lane, LeatherheadKT23 3EA
Born November 1951
Director
Appointed N/A
Resigned 25 Nov 1992

UNDERHILL, Kenneth Landers Hoffman

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

WANSTALL, Barnabas William

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

WARREN, Paul Hendrick

Resigned
360 East 88th Street, Usa
Born March 1956
Director
Appointed 30 Nov 1994
Resigned 03 Jul 1998

WILLETTS, David Robert

Resigned
1 Mount Close, Hemel HempsteadHP1 2BD
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 1995

WILLIAMSON, Mark

Resigned
59 Maugas Avenue, Wellesley02181
Born February 1963
Director
Appointed 30 Nov 1994
Resigned 15 May 1996

ACE LONDON GROUP LIMITED

Resigned
Ace Building, LondonEC3A 3BP
Corporate director
Appointed 18 Jul 2001
Resigned 06 Aug 2013

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

199

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 To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 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
21 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
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment 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
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 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
15 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 Full
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
24 July 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Resolution
3 May 2013
RESOLUTIONSResolutions
Memorandum Articles
5 September 2012
MEM/ARTSMEM/ARTS
Resolution
5 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Corporate Director Company With Change Date
8 July 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
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
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
8 August 2002
288cChange of Particulars
Legacy
8 August 2002
288cChange of Particulars
Legacy
7 August 2002
287Change of Registered Office
Legacy
17 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Resolution
25 January 2002
RESOLUTIONSResolutions
Legacy
11 January 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
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
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
363aAnnual Return
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Resolution
26 April 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
4 December 1998
AUDAUD
Legacy
27 August 1998
363aAnnual Return
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
155(6)b155(6)b
Legacy
23 July 1998
287Change of Registered Office
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
29 August 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
10 January 1996
288288
Legacy
7 December 1995
155(6)a155(6)a
Resolution
7 December 1995
RESOLUTIONSResolutions
Resolution
7 December 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 October 1995
AAAnnual Accounts
Legacy
25 August 1995
287Change of Registered Office
Auditors Resignation Company
25 August 1995
AUDAUD
Legacy
1 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
26 January 1995
MEM/ARTSMEM/ARTS
Resolution
26 January 1995
RESOLUTIONSResolutions
Resolution
26 January 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
288288
Accounts With Accounts Type Full
25 October 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
169169
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
122122
Memorandum Articles
18 May 1993
MEM/ARTSMEM/ARTS
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
15 December 1992
288288
Legacy
3 December 1992
288288
Accounts With Accounts Type Full Group
8 November 1992
AAAnnual Accounts
Legacy
18 October 1992
363b363b
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
9 June 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Accounts With Accounts Type Full Group
5 November 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
14 February 1991
288288
Memorandum Articles
29 October 1990
MEM/ARTSMEM/ARTS
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Resolution
2 May 1990
RESOLUTIONSResolutions
Legacy
2 May 1990
288288
Statement Of Affairs
25 January 1990
SASA
Legacy
25 January 1990
88(2)O88(2)O
Legacy
22 January 1990
169169
Legacy
19 January 1990
88(2)P88(2)P
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Certificate Change Of Name Company
14 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1988
363363
Legacy
21 July 1988
287Change of Registered Office
Legacy
21 July 1988
225(1)225(1)
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Accounts With Made Up Date
29 June 1988
AAAnnual Accounts
Legacy
1 March 1988
123Notice of Increase in Nominal Capital
Resolution
1 March 1988
RESOLUTIONSResolutions
Resolution
1 March 1988
RESOLUTIONSResolutions
Resolution
1 March 1988
RESOLUTIONSResolutions
Legacy
16 February 1988
288288
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Legacy
9 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
13 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1986
GAZ(U)GAZ(U)
Legacy
7 July 1986
288288
Legacy
7 July 1986
287Change of Registered Office
Certificate Incorporation
13 June 1986
CERTINCCertificate of Incorporation