Background WavePink WaveYellow Wave

CHUBB (RGB) HOLDINGS LIMITED (02539937)

CHUBB (RGB) HOLDINGS LIMITED (02539937) is an active UK company. incorporated on 17 September 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHUBB (RGB) HOLDINGS LIMITED has been registered for 35 years. Current directors include HOSTLER, Rowan Tracy, WILLIAMSON, Richard John.

Company Number
02539937
Status
active
Type
ltd
Incorporated
17 September 1990
Age
35 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 (RGB) HOLDINGS LIMITED

CHUBB (RGB) HOLDINGS LIMITED is an active company incorporated on 17 September 1990 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 (RGB) HOLDINGS LIMITED was registered 35 years ago.(SIC: 64205)

Status

active

Active since 35 years ago

Company No

02539937

LTD Company

Age

35 Years

Incorporated 17 September 1990

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 (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 (RGB) HOLDINGS LTD
From: 28 April 2000To: 30 March 2016
RGB HOLDINGS LIMITED
From: 14 January 1997To: 28 April 2000
TOWER STREET HOLDINGS LIMITED
From: 6 December 1990To: 14 January 1997
SCHEMEFRONT LIMITED
From: 17 September 1990To: 6 December 1990
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: 17 September 1990To: 25 February 2016
Timeline

12 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Sept 13
Director Joined
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

24

3 Active
21 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 18 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 05 May 1996
Resigned 30 Jun 2000

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 01 Jul 2000
Resigned 18 Jun 2001

KING, Michael Henry

Resigned
22 Warren Road, LondonE11 2NA
Secretary
Appointed N/A
Resigned 05 May 1996

BROTHERTON, Peter Malcolm

Resigned
Twyssenden, GoudhurstTN17 2RG
Born October 1949
Director
Appointed N/A
Resigned 09 Sept 1999

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 23 Aug 1999
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

DONNELLY, Laurence Charles Daniel

Resigned
236 Loring Avenue, Pelham
Born July 1958
Director
Appointed 28 Nov 1996
Resigned 14 May 1998

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 23 Aug 2000
Resigned 06 Feb 2002

HAMMOND, Mark Kent

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

JURSCHAK, Jerome Frederick

Resigned
14 Susan Place, New York UsaFOREIGN
Born February 1948
Director
Appointed 28 Nov 1996
Resigned 23 Aug 2000

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 23 Aug 1999
Resigned 31 Jul 2001

MULLINS, Ashley Craig

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

PENNINGTON LEGH, Peter Russell

Resigned
Vasterne Manor, SwindonSN4 7PB
Born March 1949
Director
Appointed 14 May 1998
Resigned 31 Mar 2000

ROBINSON, Philip Henry

Resigned
Stone Hall, DealCT14 0HB
Born January 1926
Director
Appointed 14 May 1998
Resigned 03 Jun 1998

SATTERFORD, Alan Douglas

Resigned
Gallants Oast, MaidstoneME15 0LF
Born April 1955
Director
Appointed N/A
Resigned 09 Sept 1999

SATZ, Michael Ellis

Resigned
47 East 88th Street, New York10128
Born October 1948
Director
Appointed 28 Nov 1996
Resigned 09 Dec 1998

SWAIN, Joseph Warner

Resigned
17 Sachem Road, GreenwichCT 06830
Born October 1952
Director
Appointed 28 Nov 1996
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

WANSTALL, Barnabas William

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

ACE LONDON GROUP LIMITED

Resigned
100 Leadenhall Street, 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

159

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
22 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
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
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 Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
21 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 Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
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
Resolution
2 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 September 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 Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 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
22 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
22 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
8 October 2008
363sAnnual Return (shuttle)
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
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
9 October 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
Memorandum Articles
17 January 2002
MEM/ARTSMEM/ARTS
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288cChange of Particulars
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
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
8 January 2001
288bResignation of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Resolution
31 August 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation 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
14 October 1999
363sAnnual Return (shuttle)
Legacy
23 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Resolution
26 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
13 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 August 1996
AAAnnual Accounts
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1993
AAAnnual Accounts
Legacy
13 October 1992
363b363b
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 May 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 May 1992
363x363x
Gazette Notice Compulsary
21 April 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 March 1992
287Change of Registered Office
Legacy
17 October 1991
288288
Legacy
3 January 1991
88(2)R88(2)R
Legacy
3 January 1991
224224
Memorandum Articles
11 December 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1990
123Notice of Increase in Nominal Capital
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Legacy
4 December 1990
288288
Legacy
4 December 1990
288288
Legacy
23 November 1990
287Change of Registered Office
Incorporation Company
17 September 1990
NEWINCIncorporation