Background WavePink WaveYellow Wave

CHUBB TARQUIN (02983302)

CHUBB TARQUIN (02983302) is an active UK company. incorporated on 20 October 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHUBB TARQUIN has been registered for 31 years. Current directors include HOSTLER, Rowan Tracy, WHELAN, Denis Timothy, WILLIAMSON, Richard John.

Company Number
02983302
Status
active
Type
private-unlimited
Incorporated
20 October 1994
Age
31 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, WHELAN, Denis Timothy, WILLIAMSON, Richard John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB TARQUIN

CHUBB TARQUIN is an active company incorporated on 20 October 1994 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 TARQUIN was registered 31 years ago.(SIC: 64205)

Status

active

Active since 31 years ago

Company No

02983302

PRIVATE-UNLIMITED Company

Age

31 Years

Incorporated 20 October 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

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 N/A

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 TARQUIN
From: 4 January 1999To: 30 March 2016
TARQUIN
From: 29 November 1994To: 4 January 1999
AMBERFLAME PLC
From: 20 October 1994To: 29 November 1994
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: 25 October 2010To: 25 February 2016
Ace Building 100 Leadenhall Street London EC3A 3BP
From: 20 October 1994To: 25 October 2010
Timeline

15 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 16
Director Joined
Feb 16
Owner Exit
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Dec 20
Capital Update
Dec 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 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

WHELAN, Denis Timothy

Active
Leadenhall Street, LondonEC3A 2BJ
Born June 1972
Director
Appointed 09 Jul 2024

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 28 Nov 1994
Resigned 23 Jul 1998

LEGIBUS SECRETARIES LIMITED

Resigned
200 Aldersgate Street, LondonEC1A 4JJ
Corporate secretary
Appointed 20 Oct 1994
Resigned 28 Nov 1994

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Director
Appointed 20 Oct 1994
Resigned 28 Nov 1994

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 28 Nov 1994
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 23 Apr 2002

GRUBER, Steven Bennett

Resigned
18 Richbell Road, New York
Born September 1957
Director
Appointed 28 Nov 1994
Resigned 03 Jul 1998

HAMMOND, Mark Kent

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

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 28 Nov 1994
Resigned 31 Jul 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

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Director
Appointed 20 Oct 1994
Resigned 28 Nov 1994

SKINNER, Jeremy John Banks

Resigned
Stocking Farm, BuntingfordSG9 0HU
Born November 1936
Director
Appointed 27 Feb 1996
Resigned 17 Aug 1998

SPASS, Robert Alan

Resigned
10 Floral Court Westfield, Usa
Born August 1956
Director
Appointed 28 Nov 1994
Resigned 03 Jul 1998

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 28 Nov 1994
Resigned 03 Jul 1998

WILLIAMSON, Mark

Resigned
59 Maugas Avenue, Wellesley02181
Born February 1963
Director
Appointed 28 Nov 1994
Resigned 15 May 1996

ACE LONDON GROUP LIMITED

Resigned
100 Leadenhall Street, LondonEC3A 3BP
Corporate director
Appointed 18 Jul 2001
Resigned 06 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Leadenhall Street, LondonEC3A 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2018
Leadenhall Street, LondonEC3A 3BP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

192

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 Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
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
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
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 Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Legacy
29 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 December 2020
SH19Statement of Capital
Legacy
29 December 2020
CAP-SSCAP-SS
Resolution
29 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
22 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
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
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
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
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
21 April 2016
CH04Change of Corporate Secretary Details
Resolution
18 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
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
1 December 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 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
Annual Return Company With Made Up Date Full List Shareholders
6 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 Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 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
26 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
25 October 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
21 October 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 October 2009
CH02Change of Corporate Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
4 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
19 March 2008
AAAnnual Accounts
Legacy
25 October 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
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
288cChange of Particulars
Legacy
12 August 2002
288cChange of Particulars
Legacy
6 August 2002
287Change of Registered Office
Legacy
1 May 2002
288bResignation of Director or Secretary
Resolution
9 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Resolution
13 March 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
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
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Resolution
14 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Memorandum Articles
22 January 1999
MEM/ARTSMEM/ARTS
Resolution
22 January 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1998
363aAnnual Return
Legacy
14 September 1998
155(6)b155(6)b
Resolution
4 September 1998
RESOLUTIONSResolutions
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)a155(6)a
Legacy
23 July 1998
287Change of Registered Office
Resolution
20 July 1998
RESOLUTIONSResolutions
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
122122
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
10 July 1998
403aParticulars of Charge Subject to s859A
Legacy
10 July 1998
403aParticulars of Charge Subject to s859A
Certificate Re Registration Limited To Unlimited
10 July 1998
CERT3CERT3
Re Registration Memorandum Articles
10 July 1998
MARMAR
Legacy
10 July 1998
49(8)(b)49(8)(b)
Legacy
10 July 1998
49(8)(a)49(8)(a)
Legacy
10 July 1998
49(1)49(1)
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 June 1998
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
5 June 1998
CERT10CERT10
Re Registration Memorandum Articles
5 June 1998
MARMAR
Legacy
5 June 1998
5353
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
20 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 August 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
288288
Legacy
26 June 1996
288288
Accounts With Accounts Type Full Group
19 June 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
11 January 1996
88(2)R88(2)R
Resolution
27 December 1995
RESOLUTIONSResolutions
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Legacy
13 December 1995
88(2)R88(2)R
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
18 October 1995
363sAnnual Return (shuttle)
Legacy
25 August 1995
287Change of Registered Office
Legacy
30 April 1995
88(3)88(3)
Legacy
30 April 1995
88(2)O88(2)O
Legacy
30 April 1995
88(2)O88(2)O
Legacy
13 February 1995
122122
Legacy
8 February 1995
88(2)P88(2)P
Legacy
8 February 1995
88(2)P88(2)P
Legacy
15 January 1995
288288
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Resolution
9 January 1995
RESOLUTIONSResolutions
Legacy
9 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Authorisation To Commence Business Borrow
20 December 1994
CERT8CERT8
Application To Commence Business
20 December 1994
117117
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
14 December 1994
287Change of Registered Office
Legacy
14 December 1994
224224
Resolution
7 December 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1994
NEWINCIncorporation