Background WavePink WaveYellow Wave

CHUBB GROUP HOLDINGS LIMITED (03601070)

CHUBB GROUP HOLDINGS LIMITED (03601070) is a dissolved UK company. incorporated on 15 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 GROUP HOLDINGS LIMITED has been registered for 27 years. Current directors include HAMMOND, Mark Kent, KENDRICK, Andrew James, MULLINS, Ashley Craig.

Company Number
03601070
Status
dissolved
Type
ltd
Incorporated
15 July 1998
Age
27 years
Address
MAZARS LPP, London, E1W 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HAMMOND, Mark Kent, KENDRICK, Andrew James, MULLINS, Ashley Craig
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB GROUP HOLDINGS LIMITED

CHUBB GROUP HOLDINGS LIMITED is an dissolved company incorporated on 15 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 GROUP HOLDINGS LIMITED was registered 27 years ago.(SIC: 64205)

Status

dissolved

Active since 27 years ago

Company No

03601070

LTD Company

Age

27 Years

Incorporated 15 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 4 October 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

ACE GROUP HOLDINGS LIMITED
From: 15 July 1998To: 30 March 2016
Contact
Address

MAZARS LPP Tower Bridge House St. Katharines Way London, E1W 1DD,

Previous Addresses

100 Leadenhall Street London EC3A 3BP United Kingdom
From: 25 February 2016To: 23 October 2018
Ace Building 100 Leadenhall Street London EC3A 3BP
From: 15 July 1998To: 25 February 2016
Timeline

6 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Jul 98
Capital Update
Apr 11
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Jan 16
Director Joined
Feb 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 3BP
Corporate secretary
Appointed 29 Jun 2001

HAMMOND, Mark Kent

Active
St. Katharines Way, LondonE1W 1DD
Born September 1960
Director
Appointed 06 Aug 2013

KENDRICK, Andrew James

Active
St. Katharines Way, LondonE1W 1DD
Born February 1957
Director
Appointed 24 Sept 2008

MULLINS, Ashley Craig

Active
Leadenhall Street, LondonEC3A 3BP
Born April 1976
Director
Appointed 05 Feb 2016

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Secretary
Appointed 23 Jul 1998
Resigned 29 Jun 2001

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Secretary
Appointed 15 Jul 1998
Resigned 23 Jul 1998

CHARMAN, John Robert

Resigned
Dell House Wilderness Avenue, SevenoaksTN15 0EA
Born October 1952
Director
Appointed 15 Jul 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

GLOVER, Michael Logan

Resigned
Dunelm, BroxbourneEN10 7LD
Born October 1958
Director
Appointed 15 Nov 1999
Resigned 06 Feb 2002

LLOYD, Jeffrey John

Resigned
5 Scotia Building, LondonE1 9WA
Born November 1950
Director
Appointed 15 Jul 1998
Resigned 31 Jul 2001

LOSCHERT, William James

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

UNDERHILL, Kenneth Landers Hoffman

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

WILLIAMS, Graham David

Resigned
18 Ince Road, Walton On ThamesKT12 5BJ
Born December 1942
Director
Appointed 25 Sept 1998
Resigned 01 Oct 1999

ACE LONDON GROUP LIMITED

Resigned
100 Leadenhall Street, LondonEC3A 3BP
Corporate director
Appointed 18 Jul 2001
Resigned 06 Aug 2013

Persons with significant control

1

Leadenhall Street, LondonEC3A 3BP

Nature of Control

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

Filing History

97

Gazette Dissolved Liquidation
3 May 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
3 February 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 January 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 November 2019
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Change Sail Address Company With New Address
23 October 2018
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
10 October 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
10 October 2018
600600
Resolution
10 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 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
3 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 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 Full
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
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
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 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
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Corporate Director Company With Change Date
25 August 2011
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 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 April 2010
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
24 October 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 Full
19 March 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Auditors Resignation Company
5 March 2003
AUDAUD
Legacy
12 August 2002
288cChange of Particulars
Legacy
12 August 2002
288cChange of Particulars
Legacy
6 August 2002
287Change of Registered Office
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
12 February 2002
288bResignation of Director or Secretary
Resolution
23 January 2002
RESOLUTIONSResolutions
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
28 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
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2000
AAAnnual Accounts
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
21 October 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
Legacy
2 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
15 July 1998
NEWINCIncorporation