Background WavePink WaveYellow Wave

CHUBB EUROPEAN GROUP LTD (03091152)

CHUBB EUROPEAN GROUP LTD (03091152) is an active UK company. incorporated on 14 August 1995. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHUBB EUROPEAN GROUP LTD has been registered for 30 years. Current directors include HOSTLER, Rowan Tracy, WHELAN, Denis Timothy, WILLIAMSON, Richard John.

Company Number
03091152
Status
active
Type
ltd
Incorporated
14 August 1995
Age
30 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 EUROPEAN GROUP LTD

CHUBB EUROPEAN GROUP LTD is an active company incorporated on 14 August 1995 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 EUROPEAN GROUP LTD was registered 30 years ago.(SIC: 64205)

Status

active

Active since 30 years ago

Company No

03091152

LTD Company

Age

30 Years

Incorporated 14 August 1995

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

CHUBB LONDON AVIATION LIMITED
From: 5 May 2017To: 25 September 2020
ACE EUROPEAN GROUP LIMITED
From: 2 May 2017To: 5 May 2017
CHUBB EUROPEAN GROUP LIMITED
From: 30 September 2016To: 2 May 2017
CHUBB LONDON AVIATION LIMITED
From: 30 March 2016To: 30 September 2016
ACE LONDON AVIATION LIMITED
From: 27 November 1996To: 30 March 2016
OCKHAM STURGE AVIATION AGENCY LIMITED
From: 23 November 1995To: 27 November 1996
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: 14 August 1995To: 25 February 2016
Timeline

13 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Aug 95
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 Joined
Dec 20
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 14 Aug 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 30 Nov 2020

WILLIAMSON, Richard John

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

ASHTON, Michael Nicholas

Resigned
15 Prebend Mansions, LondonW4 2LU
Secretary
Appointed 26 Nov 1996
Resigned 11 Dec 1996

BROWN, Alexander Johnston

Resigned
4 The Grangeway, LondonN21 2HA
Secretary
Appointed 11 Dec 1996
Resigned 24 Nov 1997

BROWN, Alexander Johnston

Resigned
4 The Grangeway, LondonN21 2HA
Secretary
Appointed 14 Aug 1995
Resigned 26 Nov 1996

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 10 Feb 1997
Resigned 14 Aug 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Aug 1995
Resigned 14 Aug 1995

ARNOTT, Geraldine Ann

Resigned
7 Corringway, LondonNW11 7ED
Born September 1948
Director
Appointed 05 Oct 1998
Resigned 22 Mar 2001

ASHTON, Michael Nicholas

Resigned
Trafford Farmhouse Dingleden, CranbrookTN17 4JU
Born December 1960
Director
Appointed 05 Oct 1998
Resigned 14 Jul 2000

BARBERIS, Rex Albert

Resigned
Brambles Finches Lane, PulboroughRH20 2PX
Born April 1931
Director
Appointed 01 Jan 1996
Resigned 31 Dec 1999

BEAGLEY, Brian Eustace

Resigned
3 High Hall, WithamCM8 3NR
Born May 1939
Director
Appointed 01 Jan 1996
Resigned 26 Nov 1996

BROWN, Alexander Johnston

Resigned
4 The Grangeway, LondonN21 2HA
Born September 1945
Director
Appointed 14 Aug 1995
Resigned 26 Nov 1996

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 09 Jul 1998
Resigned 17 Mar 2001

CRAWFORD, Robert Gammie

Resigned
9 London House, LondonNW8 7PX
Born March 1924
Director
Appointed 01 Jan 1996
Resigned 26 Nov 1996

CURTIES, Douglas Charles

Resigned
14 Trundle Mead, HorshamRH12 2LY
Born January 1951
Director
Appointed 01 Jan 1996
Resigned 26 Nov 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

CURTIS, Philippa Mary

Resigned
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 01 May 1997
Resigned 08 Nov 2004

FIELD, Roger Anthony

Resigned
South View, LeighTN11 8QR
Born May 1948
Director
Appointed 05 Oct 1998
Resigned 15 Dec 1998

GIBSON, Andrew James

Resigned
21 Acorn Lane, Potters BarEN6 4JQ
Born March 1957
Director
Appointed 01 Jan 1996
Resigned 26 Nov 1996

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 05 Oct 1998
Resigned 28 Feb 2003

GOODALL, Andrew Christopher Stephen

Resigned
18 Beechwood Cottages, ChorleywoodWD3 5BP
Born June 1960
Director
Appointed 01 Jan 1996
Resigned 26 Nov 1996

GOODMAN, Leslie David

Resigned
19 Tideswell Road, LondonSW15 6LJ
Born January 1946
Director
Appointed 26 Nov 1996
Resigned 01 Jul 1998

GREEN, John Charles

Resigned
The Tanyard, GravesendDA12 3EN
Born June 1951
Director
Appointed 19 Mar 1999
Resigned 17 Apr 2002

HAMMOND, Mark Kent

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

HAMPTON, Clifford Samuel Herbert

Resigned
Marshgate House, RichmondTW9 1AW
Born October 1944
Director
Appointed 26 Nov 1996
Resigned 06 Oct 1997

HUDSON, Leonard Alan

Resigned
Frilford Lodge, Frilford HeathOX13 6QL
Born July 1941
Director
Appointed 01 Jan 1996
Resigned 26 Feb 1999

HUMPHRIES, Anne Victoria

Resigned
53 Silverhurst Drive, TonbridgeTN10 3QL
Born March 1965
Director
Appointed 01 Jan 1996
Resigned 01 May 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 05 Oct 1998
Resigned 31 Jul 2001

LORBERG, John William

Resigned
25 Court Farm Road, LondonSE9 4JL
Born February 1946
Director
Appointed 01 Jan 1996
Resigned 14 Sept 1998

LOSCHERT, William James

Resigned
Flat 1, LondonSW1X 0HX
Born August 1939
Director
Appointed 26 Nov 1996
Resigned 01 Oct 2000

MACDONALD, James William Stuart

Resigned
Harlequin House, Saffron WaldenCB10 1SS
Born January 1937
Director
Appointed 14 Aug 1995
Resigned 01 Jan 1996

MULLINS, Ashley Craig

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

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

203

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
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
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Memorandum Articles
13 October 2020
MAMA
Certificate Change Of Name Company
25 September 2020
CERTNMCertificate of Incorporation on Change of Name
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
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
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Memorandum Articles
19 May 2017
MAMA
Certificate Change Of Name Company
5 May 2017
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 May 2017
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
10 November 2016
MAMA
Memorandum Articles
26 October 2016
MAMA
Certificate Change Of Name Company
30 September 2016
CERTNMCertificate of Incorporation on Change of Name
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
21 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 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
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
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
3 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
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
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Corporate Director Company With Change Date
13 April 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
13 April 2011
CH04Change of Corporate Secretary Details
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
24 March 2010
AR01AR01
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
2 March 2009
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 Dormant
18 March 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 March 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Resolution
14 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
15 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
9 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
288cChange of Particulars
Legacy
6 August 2002
287Change of Registered Office
Legacy
31 July 2002
288cChange of Particulars
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288cChange of Particulars
Legacy
31 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
6 March 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
14 January 2000
288bResignation of Director or Secretary
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
Legacy
29 March 1999
363aAnnual Return
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
4 December 1998
AUDAUD
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Legacy
12 March 1998
363(353)363(353)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
287Change of Registered Office
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
363aAnnual Return
Legacy
24 February 1997
353353
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Resolution
20 December 1996
RESOLUTIONSResolutions
Auditors Resignation Company
12 December 1996
AUDAUD
Certificate Change Of Name Company
27 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1996
363aAnnual Return
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
287Change of Registered Office
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
27 February 1996
288288
Resolution
17 February 1996
RESOLUTIONSResolutions
Legacy
17 February 1996
288288
Legacy
14 February 1996
288288
Legacy
11 February 1996
88(2)R88(2)R
Legacy
7 February 1996
288288
Legacy
2 February 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
15 January 1996
123Notice of Increase in Nominal Capital
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1995
88(2)R88(2)R
Legacy
22 August 1995
224224
Legacy
16 August 1995
288288
Incorporation Company
14 August 1995
NEWINCIncorporation