Background WavePink WaveYellow Wave

CHUBB MARKET COMPANY LIMITED (03600577)

CHUBB MARKET COMPANY LIMITED (03600577) is an active UK company. incorporated on 14 July 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHUBB MARKET COMPANY LIMITED has been registered for 27 years. Current directors include KITTO, Elizabeth, WHELAN, Denis Timothy, WILSON, Robert Quentin.

Company Number
03600577
Status
active
Type
ltd
Incorporated
14 July 1998
Age
27 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KITTO, Elizabeth, 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 MARKET COMPANY LIMITED

CHUBB MARKET COMPANY LIMITED is an active company incorporated on 14 July 1998 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 MARKET COMPANY LIMITED was registered 27 years ago.(SIC: 64205)

Status

active

Active since 27 years ago

Company No

03600577

LTD Company

Age

27 Years

Incorporated 14 July 1998

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 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 GLOBAL MARKETS LIMITED
From: 11 December 1998To: 30 March 2016
ACE UK LIMITED
From: 14 July 1998To: 11 December 1998
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: 14 July 1998To: 25 February 2016
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
Mar 10
Capital Update
Apr 11
Director Left
Apr 12
Director Joined
Sept 13
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 28 Feb 2003

KITTO, Elizabeth

Active
Leadenhall Street, LondonEC3A 2BJ
Born January 1986
Director
Appointed 01 Aug 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 30 Jul 2021

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 23 Jul 1998
Resigned 28 Feb 2003

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Secretary
Appointed 14 Jul 1998
Resigned 23 Jul 1998

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 14 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

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 10 Oct 2003
Resigned 30 Sept 2009

DUPERREAULT, Brian

Resigned
Sanctuary, PagetPG02
Born May 1947
Director
Appointed 15 Nov 1999
Resigned 15 Apr 2005

ENGESTROM, John

Resigned
Leeside, Paget
Born February 1942
Director
Appointed 15 Nov 1999
Resigned 17 Mar 2001

FREDERICO, Dominic J

Resigned
4 Windy Hollow Road, New Hope
Born January 1953
Director
Appointed 15 Nov 1999
Resigned 10 Oct 2003

GREENBERG, Evan Glenn

Resigned
98 Buxton Road, New York10507
Born January 1955
Director
Appointed 10 Oct 2003
Resigned 09 Mar 2010

HAMMOND, Mark Kent

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

KEEN, Jason Warwick

Resigned
Leadenhall Street, LondonEC3A 3BP
Born December 1979
Director
Appointed 29 Jun 2020
Resigned 28 Jun 2021

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

KRAMER, Donald

Resigned
1 Beekman Place, New York 10022
Born November 1937
Director
Appointed 15 Nov 1999
Resigned 17 Mar 2001

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 14 Jul 1998
Resigned 15 Nov 1999

LOSCHERT, William James

Resigned
Flat 1, LondonSW1X 0HX
Born August 1939
Director
Appointed 14 Jul 1998
Resigned 15 Nov 1999

MARSHALL, Christopher Zachary

Resigned
11 Benevides Lane, SouthamptonSB04
Born May 1956
Director
Appointed 25 Sept 1998
Resigned 17 Mar 2001

MEAR, Peter Needham

Resigned
Givan 49 Harbour Road, PagetPG02
Born March 1944
Director
Appointed 25 Sept 1998
Resigned 15 Nov 1999

MULLINS, Ashley Craig

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

PRYCE, Richard Vaughan

Resigned
Ace BuildingEC3A 3BP
Born October 1959
Director
Appointed 09 Mar 2010
Resigned 11 Apr 2012

REDING, Dennis

Resigned
3004 Castle Pines Drive, DuluthFOREIGN
Born May 1948
Director
Appointed 15 Nov 1999
Resigned 17 Mar 2001

SCHAMALZRIEDT, Gary

Resigned
Lolly's Well, Smith
Born June 1946
Director
Appointed 15 Nov 1999
Resigned 17 Mar 2001

SCHMALZRIEDT, Gary

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

SCHUBERT, Brian Kingsley

Resigned
705 Strawbridge Lane, Wayne
Born March 1946
Director
Appointed 15 Nov 1999
Resigned 17 Mar 2001

SHAW, Alexander Matthew Wenham

Resigned
Leadenhall Street, LondonEC3A 3BP
Born July 1964
Director
Appointed 01 Oct 2018
Resigned 29 Jun 2020

UNDERHILL, Kenneth Landers Hoffman

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

Persons with significant control

1

8001 Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 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 Corporate Secretary Company With Change Date
8 October 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 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 Full
4 October 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
25 August 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
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 Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
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
12 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
21 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 Full
19 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Full
26 August 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Resolution
2 May 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
19 July 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2011
CH04Change of Corporate Secretary Details
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
19 August 2010
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
353353
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
29 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2005
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2004
AAAnnual Accounts
Legacy
15 January 2004
288cChange of Particulars
Legacy
14 November 2003
288aAppointment 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
4 November 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2003
AAAnnual Accounts
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Group
16 August 2002
AAAnnual Accounts
Legacy
6 August 2002
287Change of Registered Office
Legacy
31 July 2002
288cChange of Particulars
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
29 June 2001
288cChange of Particulars
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
20 April 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
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 Group
8 November 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Statement Of Affairs
25 January 2000
SASA
Legacy
25 January 2000
88(2)R88(2)R
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 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
29 July 1999
363aAnnual Return
Legacy
7 January 1999
88(2)R88(2)R
Memorandum Articles
23 December 1998
MEM/ARTSMEM/ARTS
Resolution
23 December 1998
RESOLUTIONSResolutions
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
23 December 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
11 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
225Change of Accounting Reference Date
Legacy
28 July 1998
288aAppointment of Director or Secretary
Incorporation Company
14 July 1998
NEWINCIncorporation