Background WavePink WaveYellow Wave

CHUBB INSURANCE INVESTMENT HOLDINGS LTD (06408046)

CHUBB INSURANCE INVESTMENT HOLDINGS LTD (06408046) is a dissolved UK company. incorporated on 24 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHUBB INSURANCE INVESTMENT HOLDINGS LTD has been registered for 18 years. Current directors include HAMMOND, Mark Kent, KENDRICK, Andrew James, MULLINS, Ashley Craig.

Company Number
06408046
Status
dissolved
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
Mazars Llp Tower Bridge House, London, E1W 1DD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HAMMOND, Mark Kent, KENDRICK, Andrew James, MULLINS, Ashley Craig
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB INSURANCE INVESTMENT HOLDINGS LTD

CHUBB INSURANCE INVESTMENT HOLDINGS LTD is an dissolved company incorporated on 24 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHUBB INSURANCE INVESTMENT HOLDINGS LTD was registered 18 years ago.(SIC: 64999)

Status

dissolved

Active since 18 years ago

Company No

06408046

LTD Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2016 (9 years ago)
Submitted on 29 August 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

3555TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 24 October 2007To: 30 November 2007
Contact
Address

Mazars Llp Tower Bridge House St Katharine's Way London, E1W 1DD,

Previous Addresses

100 Leadenhall Street London EC3A 3BP United Kingdom
From: 2 February 2018To: 19 October 2018
One America Square 17 Crosswall London EC3N 2AD
From: 11 May 2015To: 2 February 2018
106 Fenchurch Street London EC3M 5NB
From: 24 October 2007To: 11 May 2015
Timeline

11 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Capital Update
Dec 17
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 3BP
Corporate secretary
Appointed 30 Sept 2016

HAMMOND, Mark Kent

Active
Tower Bridge House, LondonE1W 1DD
Born September 1960
Director
Appointed 01 Feb 2016

KENDRICK, Andrew James

Active
Tower Bridge House, LondonE1W 1DD
Born February 1957
Director
Appointed 01 Feb 2016

MULLINS, Ashley Craig

Active
Leadenhall Street, LondonEC3A 3BP
Born April 1976
Director
Appointed 29 Jun 2016

MUNRO, Ranald Torquil Ian

Resigned
Hays Lane, LondonSE1 2QP
Secretary
Appointed 29 Nov 2007
Resigned 06 Mar 2015

TRIST, Rachael Patricia

Resigned
17 Crosswall, LondonEC3N 2AD
Secretary
Appointed 06 Nov 2015
Resigned 30 Sept 2016

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 24 Oct 2007
Resigned 07 Dec 2007

HARDWICK, Brian Geoffrey

Resigned
17 Crosswall, LondonEC3N 2AD
Born March 1959
Director
Appointed 02 Apr 2015
Resigned 29 Jun 2016

MUNRO, Ranald Torquil Ian

Resigned
Hays Lane, LondonSE1 2QP
Born May 1960
Director
Appointed 29 Nov 2007
Resigned 06 Mar 2015

O'SHIEL, Kevin Nicholas

Resigned
Hays Lane, LondonSE1 2QP
Born August 1956
Director
Appointed 29 Nov 2007
Resigned 06 Jul 2012

WOOD, Simon Vincent

Resigned
17 Crosswall, LondonEC3N 2AD
Born May 1967
Director
Appointed 06 Jul 2012
Resigned 30 Jun 2016

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 24 Oct 2007
Resigned 29 Nov 2007

SERJEANTS'INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 24 Oct 2007
Resigned 29 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Leadenhall Street, LondonEC3A 3BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Nov 2016
8001 Zurich

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2016
Fundings
Financials
Latest Activities

Filing History

83

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
19 November 2020
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 November 2019
LIQ03LIQ03
Change Sail Address Company With Old Address New Address
19 October 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
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 Updates
4 June 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 February 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Legacy
22 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2017
SH19Statement of Capital
Legacy
22 December 2017
CAP-SSCAP-SS
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Auditors Resignation Company
11 December 2016
AUDAUD
Appoint Corporate Secretary Company With Name Date
3 October 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Resolution
5 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 May 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
13 November 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
9 June 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Move Registers To Sail Company
10 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
353353
Legacy
21 November 2008
190190
Legacy
6 February 2008
169169
Statement Of Affairs
29 January 2008
SASA
Legacy
29 January 2008
88(2)R88(2)R
Resolution
29 January 2008
RESOLUTIONSResolutions
Legacy
10 January 2008
225Change of Accounting Reference Date
Legacy
21 December 2007
88(3)88(3)
Legacy
21 December 2007
88(2)R88(2)R
Legacy
21 December 2007
123Notice of Increase in Nominal Capital
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
11 December 2007
288bResignation of Director or Secretary
Memorandum Articles
11 December 2007
MEM/ARTSMEM/ARTS
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
287Change of Registered Office
Certificate Change Of Name Company
30 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2007
NEWINCIncorporation