Background WavePink WaveYellow Wave

CHUBB LONDON SERVICES LIMITED (03205604)

CHUBB LONDON SERVICES LIMITED (03205604) is an active UK company. incorporated on 30 May 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHUBB LONDON SERVICES LIMITED has been registered for 29 years. Current directors include HOSTLER, Rowan Tracy, JANSEN, Tanya, WHELAN, Denis Timothy.

Company Number
03205604
Status
active
Type
ltd
Incorporated
30 May 1996
Age
29 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOSTLER, Rowan Tracy, JANSEN, Tanya, WHELAN, Denis Timothy
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB LONDON SERVICES LIMITED

CHUBB LONDON SERVICES LIMITED is an active company incorporated on 30 May 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 LONDON SERVICES LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03205604

LTD Company

Age

29 Years

Incorporated 30 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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 SERVICES LIMITED
From: 27 November 1996To: 30 March 2016
OCKHAM WORLDWIDE SERVICES LIMITED
From: 30 May 1996To: 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 May 1996To: 25 February 2016
Timeline

19 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
Apr 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
Dec 14
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOSTLER, Rowan Tracy

Active
Leadenhall Street, LondonEC3A 2BJ
Secretary
Appointed 19 Feb 2018

HOSTLER, Rowan Tracy

Active
Leadenhall Street, LondonEC3A 2BJ
Born December 1968
Director
Appointed 19 Feb 2018

JANSEN, Tanya

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1981
Director
Appointed 29 Jul 2024

WHELAN, Denis Timothy

Active
Leadenhall Street, LondonEC3A 2BJ
Born June 1972
Director
Appointed 30 Nov 2020

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 May 1996
Resigned 26 Nov 1996

BRUCE-GARDNER, Robin Digby

Resigned
60 Cumberland Street, LondonSW1V 4LZ
Secretary
Appointed 07 Mar 2003
Resigned 05 Sept 2006

CIGELNIK, Randi Lyn

Resigned
28 Pilgrims Lane, LondonNW3 1SN
Secretary
Appointed 05 Sept 2006
Resigned 31 Jan 2007

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 24 Nov 1997
Resigned 28 Feb 2003

HORNBUCKLE, Sarah Michaella

Resigned
Ace Building, LondonEC3A 3BP
Secretary
Appointed 16 Mar 2010
Resigned 01 Jul 2011

MCMECHAN, Ben

Resigned
100 Leadenhall Street, LondonEC3A 3BP
Secretary
Appointed 26 Oct 2012
Resigned 19 Dec 2014

MELLOR, Margaret Louise

Resigned
Leadenhall Street, LondonEC3A 3BP
Secretary
Appointed 19 Dec 2014
Resigned 01 Oct 2018

PRUDDEN, Mark Darren

Resigned
Hedgerows, BurghclereRG20 9BG
Secretary
Appointed 05 Feb 2007
Resigned 08 Jun 2009

TAYLOR, Giles Edward Augustus, The Hon.

Resigned
70 Tachbrook Street, LondonSW1V 2NA
Secretary
Appointed 01 Feb 2007
Resigned 04 Feb 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 May 1996
Resigned 30 May 1996

AMANA, Arit Edet

Resigned
Leadenhall Street, LondonEC3A 3BP
Born March 1976
Director
Appointed 23 Nov 2017
Resigned 01 Mar 2022

ARNOTT, Geraldine Ann

Resigned
7 Corringway, LondonNW11 7ED
Born September 1948
Director
Appointed 10 Feb 1999
Resigned 17 Mar 2001

ASHTON, Michael Nicholas

Resigned
Trafford Farmhouse Dingleden, CranbrookTN17 4JU
Born December 1960
Director
Appointed 26 Nov 1996
Resigned 15 Nov 1999

BROWN, Alexander Johnston

Resigned
4 The Grangeway, LondonN21 2HA
Born September 1945
Director
Appointed 30 May 1996
Resigned 26 Nov 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

CURTIS, Philippa Mary

Resigned
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 15 Apr 1997
Resigned 06 Aug 1998

DUPERREAULT, Brian

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

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 15 Apr 1997
Resigned 01 Jul 1998

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

LANGLEY, Gordon Paul

Resigned
Leadenhall Street, LondonEC3A 3BP
Born January 1982
Director
Appointed 03 Aug 2015
Resigned 23 Nov 2017

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 15 Apr 1997
Resigned 15 Nov 1999

LYONS, Vimbai Christina

Resigned
Leadenhall Street, LondonEC3A 3BP
Born October 1990
Director
Appointed 01 Mar 2022
Resigned 29 Jul 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

177

Change Person Secretary Company With Change Date
27 January 2026
CH03Change of Secretary Details
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
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
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
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
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
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 Secretary Company With Name Termination Date
19 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
19 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of 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
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
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
23 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
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
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
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
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
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
Appoint Person Secretary Company With Name
16 March 2010
AP03Appointment of Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
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
3 May 2007
AAAnnual Accounts
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment 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
11 April 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
Legacy
13 April 2004
288aAppointment 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
25 March 2003
AAAnnual Accounts
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
3 March 2003
363sAnnual Return (shuttle)
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
29 June 2001
288cChange of Particulars
Legacy
13 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
2 April 2001
363sAnnual Return (shuttle)
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
Legacy
28 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation 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
Legacy
24 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
4 December 1998
AUDAUD
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
12 August 1998
288bResignation of Director or Secretary
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
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 Dormant
8 October 1997
AAAnnual Accounts
Legacy
29 April 1997
363aAnnual Return
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288cChange of Particulars
Legacy
26 February 1997
288aAppointment of Director or Secretary
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
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Legacy
11 February 1997
287Change of Registered Office
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
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
Resolution
12 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
25 June 1996
225Change of Accounting Reference Date
Legacy
6 June 1996
288288
Incorporation Company
30 May 1996
NEWINCIncorporation