Background WavePink WaveYellow Wave

CHUBB LONDON HOLDINGS LIMITED (03132762)

CHUBB LONDON HOLDINGS LIMITED (03132762) is an active UK company. incorporated on 30 November 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 LONDON HOLDINGS LIMITED has been registered for 30 years. Current directors include HOSTLER, Rowan Tracy, WILLIAMSON, Richard John.

Company Number
03132762
Status
active
Type
ltd
Incorporated
30 November 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, WILLIAMSON, Richard John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB LONDON HOLDINGS LIMITED

CHUBB LONDON HOLDINGS LIMITED is an active company incorporated on 30 November 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 LONDON HOLDINGS LIMITED was registered 30 years ago.(SIC: 64205)

Status

active

Active since 30 years ago

Company No

03132762

LTD Company

Age

30 Years

Incorporated 30 November 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

ACE LONDON HOLDINGS LIMITED
From: 27 November 1996To: 30 March 2016
OCKHAM WORLDWIDE HOLDINGS PLC
From: 30 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: 30 November 1995To: 25 February 2016
Timeline

13 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Oct 09
Director Joined
Sept 13
Director Left
Jan 16
Director Joined
Feb 16
Owner Exit
Sept 18
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
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 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

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 30 Nov 1995
Resigned 26 Nov 1996

GLOVER, Michael Logan

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Nov 1995
Resigned 30 Nov 1995

BARBERIS, Rex Albert

Resigned
Brambles Finches Lane, PulboroughRH20 2PX
Born April 1931
Director
Appointed 25 Jan 1996
Resigned 26 Nov 1996

BROWN, Alexander Johnston

Resigned
4 The Grangeway, LondonN21 2HA
Born September 1945
Director
Appointed 30 Nov 1995
Resigned 25 Jan 1996

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 06 Aug 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

DUPERREAULT, Brian

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

FIELD, Roger Anthony

Resigned
South View, LeighTN11 8QR
Born May 1948
Director
Appointed 25 Jan 1996
Resigned 06 Aug 1998

FINN, Richard George Maxwell

Resigned
Old Mill House, AshfordTN27 9JT
Born July 1945
Director
Appointed 25 Jan 1996
Resigned 26 Nov 1996

FREDERICO, Dominic J

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

GIBSON, Andrew James

Resigned
21 Acorn Lane, Potters BarEN6 4JQ
Born March 1957
Director
Appointed 25 Jan 1996
Resigned 26 Nov 1996

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 26 Nov 1996
Resigned 01 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 01 Dec 2004
Resigned 01 Oct 2018

KENDRICK, Andrew James

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

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 06 Aug 1998
Resigned 17 Mar 2001

LORBERG, John William

Resigned
25 Court Farm Road, LondonSE9 4JL
Born February 1946
Director
Appointed 26 Nov 1996
Resigned 06 Aug 1998

LOSCHERT, William James

Resigned
Flat 1, LondonSW1X 0HX
Born August 1939
Director
Appointed 26 Nov 1996
Resigned 15 Nov 1999

MACDONALD, James William Stuart

Resigned
Harlequin House, Saffron WaldenCB10 1SS
Born January 1937
Director
Appointed 30 Nov 1995
Resigned 25 Jan 1996

MULLINS, Ashley Craig

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

PITRON, Terence Owen

Resigned
15 Weybridge Park, WeybridgeKT13 8SL
Born July 1936
Director
Appointed 25 Jan 1996
Resigned 26 Nov 1996

POOLE, David Charles, The Lord

Resigned
19 Keyes Road, LondonNW2 3XB
Born January 1945
Director
Appointed 25 Jan 1996
Resigned 26 Nov 1996

RAYMOND, John Nicholas

Resigned
28 Juer Street, LondonSW11 4RF
Born May 1946
Director
Appointed 17 Apr 1996
Resigned 26 Nov 1996

SAMUELSON, Nicholas Peter

Resigned
20 Trevor Place, LondonSW7 1LB
Born December 1941
Director
Appointed 25 Jan 1996
Resigned 26 Nov 1996

SCHMALZRIEDT, Gary

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

UNDERHILL, Kenneth Landers Hoffman

Resigned
Ace BuildingEC3A 3BP
Born October 1964
Director
Appointed 01 Oct 2009
Resigned 21 Jan 2016

WANSTALL, Barnabas William

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

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

179

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
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
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
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
Accounts With Accounts Type Dormant
18 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 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
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Resolution
2 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
22 March 2011
AR01AR01
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
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
14 March 2008
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
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
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
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
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
9 March 2002
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
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Resolution
14 December 1998
RESOLUTIONSResolutions
Auditors Resignation Company
4 December 1998
AUDAUD
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation 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
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
2 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
19 March 1997
363aAnnual Return
Legacy
24 February 1997
353353
Legacy
12 February 1997
288cChange of Particulars
Legacy
11 February 1997
288bResignation 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
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Resolution
7 February 1997
RESOLUTIONSResolutions
Legacy
4 February 1997
363aAnnual Return
Legacy
27 January 1997
88(2)R88(2)R
Legacy
27 January 1997
123Notice of Increase in Nominal Capital
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Resolution
27 January 1997
RESOLUTIONSResolutions
Legacy
2 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
Auditors Resignation Company
12 December 1996
AUDAUD
Certificate Change Of Name Re Registration Public Limited Company To Private
27 November 1996
CERT11CERT11
Re Registration Memorandum Articles
27 November 1996
MARMAR
Legacy
27 November 1996
5353
Resolution
27 November 1996
RESOLUTIONSResolutions
Resolution
27 November 1996
RESOLUTIONSResolutions
Legacy
18 November 1996
88(2)R88(2)R
Legacy
14 November 1996
123Notice of Increase in Nominal Capital
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
12 July 1996
224224
Legacy
23 May 1996
288288
Legacy
21 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
5 December 1995
288288
Incorporation Company
30 November 1995
NEWINCIncorporation