Background WavePink WaveYellow Wave

CHUBB LONDON GROUP LIMITED (03115073)

CHUBB LONDON GROUP LIMITED (03115073) is a dissolved UK company. incorporated on 19 October 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHUBB LONDON GROUP LIMITED has been registered for 30 years. Current directors include HAMMOND, Mark Kent, KENDRICK, Andrew James, MULLINS, Ashley Craig.

Company Number
03115073
Status
dissolved
Type
ltd
Incorporated
19 October 1995
Age
30 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMMOND, Mark Kent, KENDRICK, Andrew James, MULLINS, Ashley Craig
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB LONDON GROUP LIMITED

CHUBB LONDON GROUP LIMITED is an dissolved company incorporated on 19 October 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHUBB LONDON GROUP LIMITED was registered 30 years ago.(SIC: 70100)

Status

dissolved

Active since 30 years ago

Company No

03115073

LTD Company

Age

30 Years

Incorporated 19 October 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 4 October 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

ACE LONDON GROUP LIMITED
From: 14 July 1998To: 30 March 2016
ACE UK LIMITED
From: 20 November 1995To: 14 July 1998
3046TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 19 October 1995To: 20 November 1995
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Tower Bridge House St. Katharines Way London E1W 1DD
From: 22 October 2018To: 11 May 2022
100 Leadenhall Street London EC3A 3BP United Kingdom
From: 25 February 2016To: 22 October 2018
Ace Building 100 Leadenhall Street London EC3A 3BP
From: 19 October 1995To: 25 February 2016
Timeline

5 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Oct 95
Capital Update
Apr 11
Director Joined
Sept 13
Director Left
Jan 16
Director Joined
Feb 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 3BP
Corporate secretary
Appointed 29 Jun 2001

HAMMOND, Mark Kent

Active
Old Bailey, LondonEC4M 7AU
Born September 1960
Director
Appointed 06 Aug 2013

KENDRICK, Andrew James

Active
Old Bailey, LondonEC4M 7AU
Born February 1957
Director
Appointed 01 Dec 2004

MULLINS, Ashley Craig

Active
Leadenhall Street, LondonEC3A 3BP
Born April 1976
Director
Appointed 05 Feb 2016

BROWN, Alexander Johnston

Resigned
4 The Grangeway, LondonN21 2HA
Secretary
Appointed 27 Mar 1997
Resigned 24 Nov 1997

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 24 Nov 1997
Resigned 29 Jun 2001

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 19 Oct 1995
Resigned 27 Mar 1997

CHARMAN, John Robert

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

CIGELNIK, Randi Lyn

Resigned
28 Pilgrims Lane, LondonNW3 1SN
Born December 1960
Director
Appointed 10 Oct 2003
Resigned 31 Jan 2007

CURTIS, Philippa Mary

Resigned
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 29 May 2001
Resigned 30 Sept 2009

CURTIS, Philippa Mary

Resigned
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 26 Nov 1996
Resigned 06 Aug 1998

DUPERREAULT, Brian

Resigned
Paget Hall, Paget Pg02
Born May 1947
Director
Appointed 17 Mar 2001
Resigned 10 Oct 2003

DUPERREAULT, Brian

Resigned
Sanctuary, PagetPG02
Born May 1947
Director
Appointed 20 Nov 1995
Resigned 15 Nov 1999

FIELD, Roger Anthony

Resigned
South View, LeighTN11 8QR
Born May 1948
Director
Appointed 26 Nov 1996
Resigned 05 Nov 1998

FREDERICO, Dominic J

Resigned
4 Windy Hollow Road, New Hope
Born January 1953
Director
Appointed 17 Mar 2001
Resigned 10 Oct 2003

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 29 May 2001
Resigned 28 Feb 2003

GOODMAN, Leslie David

Resigned
19 Tideswell Road, LondonSW15 6LJ
Born January 1946
Director
Appointed 27 Mar 1996
Resigned 01 Jul 1998

HAMPTON, Clifford Samuel Herbert

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

KENDRICK, Andrew James

Resigned
23 Klea Avenue, LondonSW4 9HG
Born February 1957
Director
Appointed 10 Oct 2003
Resigned 14 Oct 2003

KRAMER, Donald

Resigned
1 Beekman Place, New York 10022
Born November 1937
Director
Appointed 26 Nov 1996
Resigned 15 Nov 1999

LANGE, Michael Clemens Anton

Resigned
1 Queens Elm Square, LondonSW3 6ED
Born May 1963
Director
Appointed 27 Mar 1997
Resigned 06 Aug 1998

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 20 Nov 1998
Resigned 17 Mar 2001

LOSCHERT, William James

Resigned
Flat 1, LondonSW1X 0HX
Born August 1939
Director
Appointed 20 Nov 1995
Resigned 15 Nov 1999

POOLE, David Charles, The Lord

Resigned
19 Keyes Road, LondonNW2 3XB
Born January 1945
Director
Appointed 26 Nov 1996
Resigned 30 Sept 1998

SCHMALZRIEDT, Gary

Resigned
188 East 76th Street, New York 1002
Born June 1946
Director
Appointed 29 May 2001
Resigned 01 Dec 2004

SMITH, Michael Gordon

Resigned
9 Fournier Street, LondonE1 6QE
Born May 1945
Director
Appointed 01 Apr 1998
Resigned 25 Nov 1999

UNDERHILL, Kenneth Landers Hoffman

Resigned
Ace BuildingEC3A 3BP
Born October 1964
Director
Appointed 10 Aug 2009
Resigned 21 Jan 2016

WILLIAMS, Graham David

Resigned
18 Ince Road, Walton On ThamesKT12 5BJ
Born December 1942
Director
Appointed 26 Nov 1996
Resigned 24 Sept 1998

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 19 Oct 1995
Resigned 20 Nov 1995

Persons with significant control

1

Leadenhall Street, LondonEC3A 3BP

Nature of Control

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

Filing History

170

Gazette Dissolved Liquidation
17 March 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
17 December 2022
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 November 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 March 2022
600600
Liquidation Voluntary Removal Of Liquidator By Court
9 March 2022
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 October 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 November 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 November 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Change Sail Address Company With New Address
22 October 2018
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
10 October 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
10 October 2018
600600
Resolution
10 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 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
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
13 October 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Resolution
3 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 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
26 October 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 April 2011
SH19Statement of Capital
Legacy
12 April 2011
SH20SH20
Legacy
12 April 2011
CAP-SSCAP-SS
Resolution
12 April 2011
RESOLUTIONSResolutions
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 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
8 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
3 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
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
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
15 January 2004
288cChange of Particulars
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
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
31 October 2002
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
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
23 October 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
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 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
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
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)
Accounts With Accounts Type Full Group
6 July 1999
AAAnnual Accounts
Legacy
18 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
4 December 1998
AUDAUD
Legacy
4 December 1998
363aAnnual Return
Legacy
24 November 1998
288bResignation of Director or Secretary
Resolution
8 October 1998
RESOLUTIONSResolutions
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Full Group
7 May 1998
AAMDAAMD
Accounts With Accounts Type Full Group
30 April 1998
AAAnnual Accounts
Legacy
6 April 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
2 November 1997
287Change of Registered Office
Legacy
27 October 1997
363aAnnual Return
Legacy
13 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 August 1997
AAAnnual Accounts
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Resolution
7 May 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
287Change of Registered Office
Legacy
7 March 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
28 January 1997
288aAppointment of Director or Secretary
Resolution
15 December 1996
RESOLUTIONSResolutions
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
395Particulars of Mortgage or Charge
Legacy
11 December 1996
88(2)R88(2)R
Legacy
11 December 1996
123Notice of Increase in Nominal Capital
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
225Change of Accounting Reference Date
Memorandum Articles
10 April 1996
MEM/ARTSMEM/ARTS
Legacy
10 April 1996
288288
Legacy
10 April 1996
88(2)R88(2)R
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
123Notice of Increase in Nominal Capital
Legacy
5 April 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1995
88(2)R88(2)R
Memorandum Articles
6 December 1995
MEM/ARTSMEM/ARTS
Resolution
6 December 1995
RESOLUTIONSResolutions
Resolution
6 December 1995
RESOLUTIONSResolutions
Legacy
6 December 1995
123Notice of Increase in Nominal Capital
Resolution
29 November 1995
RESOLUTIONSResolutions
Legacy
29 November 1995
224224
Legacy
29 November 1995
288288
Legacy
29 November 1995
288288
Certificate Change Of Name Company
20 November 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 October 1995
NEWINCIncorporation