Background WavePink WaveYellow Wave

CHUBB (CR) HOLDINGS (03221240)

CHUBB (CR) HOLDINGS (03221240) is an active UK company. incorporated on 5 July 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHUBB (CR) HOLDINGS has been registered for 29 years. Current directors include O'BRIEN, Christopher Patrick James, WHELAN, Denis Timothy, WILSON, Robert Quentin.

Company Number
03221240
Status
active
Type
private-unlimited
Incorporated
5 July 1996
Age
29 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
O'BRIEN, Christopher Patrick James, WHELAN, Denis Timothy, WILSON, Robert Quentin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB (CR) HOLDINGS

CHUBB (CR) HOLDINGS is an active company incorporated on 5 July 1996 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 (CR) HOLDINGS was registered 29 years ago.(SIC: 64205)

Status

active

Active since 29 years ago

Company No

03221240

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 5 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

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 N/A

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 (CR) HOLDINGS
From: 28 April 2000To: 31 March 2016
CAPITAL RE (UK) HOLDINGS
From: 28 October 1996To: 28 April 2000
247TH SHELF INVESTMENT COMPANY LIMITED
From: 5 July 1996To: 28 October 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: 5 July 1996To: 25 February 2016
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 29 Jun 2001

O'BRIEN, Christopher Patrick James

Active
Leadenhall Street, LondonEC3A 2BJ
Born January 1965
Director
Appointed 07 Jul 2025

WHELAN, Denis Timothy

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

WILSON, Robert Quentin

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1966
Director
Appointed 31 Dec 2019

BRUCE-GARDNER, Robin Digby

Resigned
60 Cumberland Street, LondonSW1V 4LZ
Secretary
Appointed 15 Oct 1997
Resigned 30 Jun 2000

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 01 Jul 2000
Resigned 29 Jun 2001

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 05 Jul 1996
Resigned 15 Oct 1997

BUZEN, David Allan

Resigned
3411 Hewlett Avenue, New York UsaFOREIGN
Born May 1959
Director
Appointed 19 Feb 1997
Resigned 23 Aug 2000

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 23 Aug 2000
Resigned 17 Mar 2001

CONNOLE, Miriam Assumpta

Resigned
Leadenhall Street, LondonEC3A 3BP
Born August 1977
Director
Appointed 01 Mar 2019
Resigned 01 Mar 2022

CURTIS, Philippa Mary

Resigned
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 24 Sept 2008
Resigned 30 Sept 2009

DONNELLY, Laurence Charles Daniel

Resigned
236 Loring Avenue, Pelham
Born July 1958
Director
Appointed 19 Feb 1997
Resigned 23 Aug 2000

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 23 Aug 2000
Resigned 23 Apr 2002

HAMMOND, Mark Kent

Resigned
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 06 Aug 2013
Resigned 01 Mar 2019

HOOKER, Susan Louise

Resigned
51 Meadow Lane Little Compton, Usa
Born December 1949
Director
Appointed 22 Dec 1997
Resigned 30 Dec 1999

JURSCHAK, Jerome Frederick

Resigned
14 Susan Place, New York UsaFOREIGN
Born February 1948
Director
Appointed 19 Feb 1997
Resigned 23 Aug 2000

KENDRICK, Andrew James

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

LAWLIS, Patrick Scott

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born March 1967
Director
Appointed 01 Mar 2022
Resigned 04 Jul 2025

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 23 Aug 2000
Resigned 31 Jul 2001

MULLINS, Ashley Craig

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

ROSEMAN, Alan Stewart

Resigned
110 Riverside Drive, New York10024
Born March 1957
Director
Appointed 28 Oct 1996
Resigned 23 Aug 2000

SATZ, Michael Ellis

Resigned
47 East 88th Street, New York10128
Born October 1948
Director
Appointed 28 Oct 1996
Resigned 09 Dec 1998

SHAW, Alexander Matthew Wenham

Resigned
Leadenhall Street, LondonEC3A 3BP
Born July 1964
Director
Appointed 01 Oct 2018
Resigned 31 Dec 2019

SWAIN, Joseph Warner

Resigned
17 Sachem Road, GreenwichCT 06830
Born October 1952
Director
Appointed 19 Feb 1997
Resigned 31 Dec 2000

UNDERHILL, Kenneth Landers Hoffman

Resigned
Queens Road, BrentwoodCM14 4HE
Born October 1964
Director
Appointed 24 Sept 2008
Resigned 21 Jan 2016

ACE LONDON GROUP LIMITED

Resigned
Ace Building, LondonEC3A 3BP
Corporate director
Appointed 18 Jul 2001
Resigned 06 Aug 2013

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 05 Jul 1996
Resigned 28 Oct 1996

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 05 Jul 1996
Resigned 28 Oct 1996

Persons with significant control

1

8001 Zurich

Nature of Control

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

Filing History

165

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
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 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
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
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
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
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 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
18 April 2016
MAMA
Certificate Change Of Name Company
31 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 Group
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
25 July 2014
AR01AR01
Accounts With Accounts Type Group
9 July 2014
AAAnnual Accounts
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 Group
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Resolution
18 June 2013
RESOLUTIONSResolutions
Memorandum Articles
5 September 2012
MEM/ARTSMEM/ARTS
Resolution
5 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 September 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Accounts With Accounts Type Group
15 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
9 July 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 July 2010
CH02Change of Corporate Director Details
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
4 November 2008
363sAnnual Return (shuttle)
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 Group
12 May 2008
AAAnnual Accounts
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 April 2004
AAAnnual Accounts
Miscellaneous
24 September 2003
MISCMISC
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2003
AAAnnual Accounts
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
8 August 2002
288cChange of Particulars
Legacy
8 August 2002
288cChange of Particulars
Legacy
7 August 2002
287Change of Registered Office
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288bResignation of Director or Secretary
Resolution
19 April 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
88(2)R88(2)R
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Resolution
22 January 2002
RESOLUTIONSResolutions
Legacy
22 January 2002
123Notice of Increase in Nominal Capital
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Legacy
17 July 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
28 March 2001
288bResignation of Director or Secretary
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Resolution
30 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
31 March 2000
AAAnnual Accounts
Legacy
30 March 2000
287Change of Registered Office
Legacy
11 January 2000
288bResignation of Director or Secretary
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 1999
AAAnnual Accounts
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
30 October 1998
288cChange of Particulars
Legacy
15 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 1998
AAAnnual Accounts
Legacy
9 January 1998
287Change of Registered Office
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
23 October 1997
287Change of Registered Office
Legacy
23 October 1997
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
28 February 1997
288aAppointment of Director or Secretary
Certificate Re Registration Limited To Unlimited
17 January 1997
CERT3CERT3
Re Registration Memorandum Articles
17 January 1997
MARMAR
Legacy
17 January 1997
49(8)(b)49(8)(b)
Legacy
17 January 1997
49(8)(a)49(8)(a)
Legacy
17 January 1997
49(1)49(1)
Legacy
15 January 1997
88(2)R88(2)R
Legacy
15 January 1997
123Notice of Increase in Nominal Capital
Resolution
15 January 1997
RESOLUTIONSResolutions
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
17 December 1996
123Notice of Increase in Nominal Capital
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
10 December 1996
88(2)Return of Allotment of Shares
Resolution
10 December 1996
RESOLUTIONSResolutions
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
5 November 1996
MEM/ARTSMEM/ARTS
Resolution
5 November 1996
RESOLUTIONSResolutions
Legacy
5 November 1996
225Change of Accounting Reference Date
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
5 November 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 July 1996
NEWINCIncorporation