Background WavePink WaveYellow Wave

CHUBB COMPANY SERVICES LIMITED (03166503)

CHUBB COMPANY SERVICES LIMITED (03166503) is an active UK company. incorporated on 29 February 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHUBB COMPANY SERVICES LIMITED has been registered for 30 years. Current directors include O'BRIEN, Christopher Patrick James, VAUGHAN, Stephen Christopher, WILSON, Robert Quentin.

Company Number
03166503
Status
active
Type
ltd
Incorporated
29 February 1996
Age
30 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
O'BRIEN, Christopher Patrick James, VAUGHAN, Stephen Christopher, WILSON, Robert Quentin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB COMPANY SERVICES LIMITED

CHUBB COMPANY SERVICES LIMITED is an active company incorporated on 29 February 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHUBB COMPANY SERVICES LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03166503

LTD Company

Age

30 Years

Incorporated 29 February 1996

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 UNDERWRITING AGENCIES LIMITED
From: 2 May 2017To: 5 May 2017
CHUBB UNDERWRITING AGENCIES LIMITED
From: 21 October 2016To: 2 May 2017
CHUBB COMPANY SERVICES LIMITED
From: 30 March 2016To: 21 October 2016
ACE UNDERWRITING SERVICES LIMITED
From: 1 January 1998To: 30 March 2016
ACE LONDON UNDERWRITING SERVICES LIMITED
From: 20 May 1997To: 1 January 1998
868TH SHELF TRADING COMPANY LIMITED
From: 29 February 1996To: 20 May 1997
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: 29 February 1996To: 25 February 2016
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
18
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 18 Jun 2001

O'BRIEN, Christopher Patrick James

Active
Leadenhall Street, LondonEC3A 2BJ
Born January 1965
Director
Appointed 23 Dec 2024

VAUGHAN, Stephen Christopher

Active
Leadenhall Street, LondonEC3A 2BJ
Born December 1975
Director
Appointed 23 Dec 2024

WILSON, Robert Quentin

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1966
Director
Appointed 23 Dec 2024

BROWN, Alexander Johnston

Resigned
4 The Grangeway, LondonN21 2HA
Secretary
Appointed 30 Apr 1997
Resigned 24 Nov 1997

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 24 Nov 1997
Resigned 18 Jun 2001

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 29 Feb 1996
Resigned 30 Apr 1997

ASHTON, Michael Nicholas

Resigned
Trafford Farmhouse Dingleden, CranbrookTN17 4JU
Born December 1960
Director
Appointed 15 Nov 1999
Resigned 19 Feb 2002

BACH, Carl Lee

Resigned
Flat 16 Tudor Grange, WeybridgeKT13 9LN
Born February 1951
Director
Appointed 17 Apr 2002
Resigned 24 Aug 2005

BARNES, Jonathan David Patrick

Resigned
7 Priory Walk, LondonSW10 9SP
Born March 1957
Director
Appointed 23 Feb 1998
Resigned 10 Aug 1998

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 01 Dec 1998
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

CURTIS, Philippa Mary

Resigned
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 15 Nov 1999
Resigned 23 Apr 2002

DUPERREAULT, Brian

Resigned
Sanctuary, PagetPG02
Born May 1947
Director
Appointed 27 Mar 1996
Resigned 30 Apr 1997

FIELD, Roger Anthony

Resigned
South View, LeighTN11 8QR
Born May 1948
Director
Appointed 30 Apr 1997
Resigned 15 Dec 1998

FINN, Richard George Maxwell

Resigned
Old Mill House, AshfordTN27 9JT
Born July 1945
Director
Appointed 30 Apr 1997
Resigned 15 Dec 1998

FURGUESON, Michael Graham

Resigned
53 Onslow Road, Walton On ThamesKT12 5BA
Born February 1962
Director
Appointed 24 Aug 2005
Resigned 18 Jan 2007

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 15 Nov 1999
Resigned 23 Apr 2002

GOODMAN, Leslie David

Resigned
19 Tideswell Road, LondonSW15 6LJ
Born January 1946
Director
Appointed 23 Feb 1998
Resigned 01 Jul 1998

HAMMOND, Mark Kent

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

HOSTLER, Rowan Tracy

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born December 1968
Director
Appointed 01 Oct 2018
Resigned 23 Dec 2024

KENDRICK, Andrew James

Resigned
Leadenhall Street, LondonEC3A 3BP
Born February 1957
Director
Appointed 24 Sept 2008
Resigned 01 Oct 2018

KENDRICK, Andrew James

Resigned
23 Klea Avenue, LondonSW4 9HG
Born February 1957
Director
Appointed 15 Nov 1999
Resigned 06 Oct 2003

LANGE, Michael Clemens Anton

Resigned
1 Queens Elm Square, LondonSW3 6ED
Born May 1963
Director
Appointed 22 Apr 1996
Resigned 30 Apr 1997

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 09 Mar 1999
Resigned 15 Nov 1999

LORBERG, John William

Resigned
25 Court Farm Road, LondonSE9 4JL
Born February 1946
Director
Appointed 30 Apr 1997
Resigned 06 Aug 1998

LOSCHERT, William James

Resigned
Flat 1, LondonSW1X 0HX
Born August 1939
Director
Appointed 09 Mar 1999
Resigned 15 Nov 1999

LOSCHERT, William James

Resigned
Flat 1, LondonSW1X 0HX
Born August 1939
Director
Appointed 27 Mar 1996
Resigned 30 Apr 1997

MULLINS, Ashley Craig

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

PRYCE, Richard Vaughan

Resigned
23 Arlow Road, LondonN21 3JS
Born October 1959
Director
Appointed 15 Nov 1999
Resigned 23 Apr 2002

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

WHELAN, Denis Timothy

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born June 1972
Director
Appointed 30 Nov 2020
Resigned 23 Dec 2024

WILLIAMS, Graham David

Resigned
18 Ince Road, Walton On ThamesKT12 5BJ
Born December 1942
Director
Appointed 30 Apr 1997
Resigned 24 Sept 1998

WILLIAMSON, Richard John

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born April 1977
Director
Appointed 10 Jul 2023
Resigned 23 Dec 2024

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

173

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
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
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
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
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
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
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
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 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
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
Change Of Name Request Comments
2 May 2017
NM06NM06
Memorandum Articles
11 November 2016
MAMA
Certificate Change Of Name Company
21 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 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 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
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
31 July 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
3 September 2013
TM01Termination 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
23 March 2011
AR01AR01
Change Corporate Director Company With Change Date
23 March 2011
CH02Change of Corporate Director 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
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
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 Full
19 March 2008
AAAnnual Accounts
Legacy
14 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
287Change of Registered Office
Legacy
10 August 2002
288cChange of Particulars
Legacy
10 August 2002
288cChange of Particulars
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation 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
Legacy
6 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
4 December 1998
AUDAUD
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
17 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 Dormant
30 April 1998
AAAnnual Accounts
Legacy
12 March 1998
363aAnnual Return
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
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 Dormant
5 June 1997
AAAnnual Accounts
Legacy
29 May 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1997
287Change of Registered Office
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
363aAnnual Return
Legacy
8 April 1997
288cChange of Particulars
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Resolution
27 March 1997
RESOLUTIONSResolutions
Legacy
15 July 1996
288288
Legacy
22 April 1996
288288
Legacy
22 April 1996
288288
Legacy
10 April 1996
224224
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Incorporation Company
29 February 1996
NEWINCIncorporation