Background WavePink WaveYellow Wave

CHUBB EUROPEAN HOLDINGS LIMITED (05073085)

CHUBB EUROPEAN HOLDINGS LIMITED (05073085) is an active UK company. incorporated on 15 March 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHUBB EUROPEAN HOLDINGS LIMITED has been registered for 22 years. Current directors include KITTO, Elizabeth, O'BRIEN, Christopher Patrick James, WHELAN, Denis Timothy.

Company Number
05073085
Status
active
Type
ltd
Incorporated
15 March 2004
Age
22 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, O'BRIEN, Christopher Patrick James, WHELAN, Denis Timothy
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB EUROPEAN HOLDINGS LIMITED

CHUBB EUROPEAN HOLDINGS LIMITED is an active company incorporated on 15 March 2004 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 EUROPEAN HOLDINGS LIMITED was registered 22 years ago.(SIC: 64205)

Status

active

Active since 22 years ago

Company No

05073085

LTD Company

Age

22 Years

Incorporated 15 March 2004

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 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 EUROPEAN HOLDINGS LIMITED
From: 11 June 2004To: 30 October 2019
2249TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 15 March 2004To: 11 June 2004
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: 15 March 2004To: 25 February 2016
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Oct 09
Director Left
Apr 12
Director Joined
May 12
Director Joined
Nov 14
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 10 Jun 2004

KITTO, Elizabeth

Active
Leadenhall Street, LondonEC3A 2BJ
Born January 1986
Director
Appointed 01 Aug 2025

O'BRIEN, Christopher Patrick James

Active
Leadenhall Street, LondonEC3A 2BJ
Born January 1965
Director
Appointed 16 Apr 2025

WHELAN, Denis Timothy

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

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 15 Mar 2004
Resigned 10 Jun 2004

CIGELNIK, Randi Lyn

Resigned
28 Pilgrims Lane, LondonNW3 1SN
Born December 1960
Director
Appointed 09 Jun 2004
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 09 Jun 2004
Resigned 30 Sept 2009

FURBY, David Michael Alan

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born March 1963
Director
Appointed 31 Dec 2018
Resigned 16 Apr 2025

HAMMOND, Mark Kent

Resigned
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 26 Nov 2014
Resigned 01 Mar 2019

KENDRICK, Andrew James

Resigned
Leadenhall Street, LondonEC3A 3BP
Born February 1957
Director
Appointed 23 Mar 2005
Resigned 31 Dec 2018

LAWLIS, Patrick Scott

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

MULLINS, Ashley Craig

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

PRYCE, Richard Vaughan

Resigned
24 Seaforth Gardens, LondonN21 3BS
Born October 1959
Director
Appointed 09 Jun 2004
Resigned 11 Apr 2012

SHAW, Alexander Matthew Wenham

Resigned
Leadenhall Street, LondonEC3A 3BP
Born July 1964
Director
Appointed 10 May 2012
Resigned 31 Dec 2019

UNDERHILL, Kenneth Landers Hoffman

Resigned
Ace Building, LondonEC3A 3BP
Born October 1964
Director
Appointed 01 Oct 2009
Resigned 21 Jan 2016

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 15 Mar 2004
Resigned 09 Jun 2004

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 15 Mar 2004
Resigned 09 Jun 2004

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

110

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
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
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 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
23 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 Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Memorandum Articles
6 May 2020
MAMA
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Certificate Change Of Name Company
30 October 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 June 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
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts Amended With Accounts Type Full
3 July 2018
AAMDAAMD
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 November 2017
AAMDAAMD
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 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
9 May 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 April 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
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
19 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
23 March 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Group
12 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 Full
11 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
10 July 2012
RP04RP04
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
27 March 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
363aAnnual Return
Resolution
9 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
6 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 April 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Resolution
1 February 2005
RESOLUTIONSResolutions
Resolution
1 February 2005
RESOLUTIONSResolutions
Resolution
1 February 2005
RESOLUTIONSResolutions
Legacy
23 December 2004
225Change of Accounting Reference Date
Statement Of Affairs
23 December 2004
SASA
Legacy
23 December 2004
88(2)R88(2)R
Legacy
21 December 2004
88(2)R88(2)R
Statement Of Affairs
15 December 2004
SASA
Legacy
15 December 2004
88(2)R88(2)R
Memorandum Articles
15 December 2004
MEM/ARTSMEM/ARTS
Legacy
15 December 2004
123Notice of Increase in Nominal Capital
Resolution
15 December 2004
RESOLUTIONSResolutions
Resolution
15 December 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
287Change of Registered Office
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
288aAppointment of Director or Secretary
Resolution
21 June 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2004
NEWINCIncorporation