Background WavePink WaveYellow Wave

CHUBB EUROPE SERVICES LTD (07232174)

CHUBB EUROPE SERVICES LTD (07232174) is an active UK company. incorporated on 22 April 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHUBB EUROPE SERVICES LTD has been registered for 16 years. Current directors include O'BRIEN, Christopher Patrick James, WHELAN, Denis Timothy, WILLIAMSON, Richard John.

Company Number
07232174
Status
active
Type
ltd
Incorporated
22 April 2010
Age
16 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
O'BRIEN, Christopher Patrick James, WHELAN, Denis Timothy, WILLIAMSON, Richard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB EUROPE SERVICES LTD

CHUBB EUROPE SERVICES LTD is an active company incorporated on 22 April 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHUBB EUROPE SERVICES LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07232174

LTD Company

Age

16 Years

Incorporated 22 April 2010

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

6 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

3670TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 22 April 2010To: 29 July 2010
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

100 Leadenhall Street London EC3A 3BP United Kingdom
From: 1 February 2018To: 8 October 2024
One America Square 17 Crosswall London EC3N 2AD England
From: 11 May 2015To: 1 February 2018
106 Fenchurch Street London EC3M 5NB
From: 12 August 2010To: 11 May 2015
21 Holborn Viaduct London EC1A 2DY United Kingdom
From: 22 April 2010To: 12 August 2010
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Mar 14
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
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 Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 30 Sept 2016

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

WILLIAMSON, Richard John

Active
Leadenhall Street, LondonEC3A 2BJ
Born April 1977
Director
Appointed 10 Jul 2023

MUNRO, Ranald Torquil Ian

Resigned
Fenchurch Street, LondonEC3M 5NB
Secretary
Appointed 28 Jul 2010
Resigned 06 Mar 2015

TRIST, Rachael Patricia

Resigned
17 Crosswall, LondonEC3N 2AD
Secretary
Appointed 21 Sept 2015
Resigned 30 Sept 2016

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 22 Apr 2010
Resigned 12 Aug 2010

CONNOLE, Miriam Assumpta

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

DAVENPORT, Paul Jonathan

Resigned
17 Crosswall, LondonEC3N 2AD
Born October 1968
Director
Appointed 20 Feb 2012
Resigned 08 Jan 2016

ETTEN, Johannes

Resigned
Fenchurch Street, LondonEC3M 5NB
Born July 1958
Director
Appointed 28 Jul 2010
Resigned 07 Mar 2014

GEORGE, Lynn

Resigned
17 Crosswall, LondonEC3N 2AD
Born September 1953
Director
Appointed 20 Feb 2012
Resigned 06 Apr 2016

HAMMOND, Mark Kent

Resigned
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 01 Feb 2016
Resigned 01 Mar 2019

KENDRICK, Andrew James

Resigned
Leadenhall Street, LondonEC3A 3BP
Born February 1957
Director
Appointed 01 Feb 2016
Resigned 01 Oct 2018

LAWLIS, Patrick Scott

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

MILES, Jeremy Edward

Resigned
17 Crosswall, LondonEC3N 2AD
Born May 1966
Director
Appointed 20 Feb 2012
Resigned 31 Dec 2017

MULLINS, Ashley Craig

Resigned
Leadenhall Street, LondonEC3A 3BP
Born April 1976
Director
Appointed 29 Jun 2016
Resigned 30 Nov 2020

MUNRO, Ranald Torquil Ian

Resigned
Fenchurch Street, LondonEC3M 5NB
Born May 1960
Director
Appointed 28 Jul 2010
Resigned 06 Mar 2015

O'SHIEL, Kevin Nicholas

Resigned
Fenchurch Street, LondonEC3M 5NB
Born August 1956
Director
Appointed 28 Jul 2010
Resigned 06 Jul 2012

SEYMOUR, Michael John

Resigned
Holborn Viaduct, LondonEC1A 2FG
Born September 1949
Director
Appointed 22 Apr 2010
Resigned 28 Jul 2010

SHAW, Alexander Matthew Wenham

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

WANSTALL, Barnabas William

Resigned
Leadenhall Street, LondonEC3A 3BP
Born October 1978
Director
Appointed 31 Dec 2019
Resigned 10 Jul 2023

WOOD, Simon Vincent

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

LOVITING LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 22 Apr 2010
Resigned 28 Jul 2010

SERJEANTS' INN NOMINEES LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 22 Apr 2010
Resigned 28 Jul 2010

Persons with significant control

2

1 Active
1 Ceased
8001 Zurich

Nature of Control

Voting rights 75 to 100 percent
Notified 02 Nov 2016
17 Crosswall, LondonEC3N 2AD

Nature of Control

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

Filing History

97

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 October 2024
AD02Notification of Single Alternative Inspection Location
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
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 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
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 Full
16 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
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No 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
1 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Auditors Resignation Company
16 November 2016
AUDAUD
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 October 2016
AP04Appointment of Corporate Secretary
Resolution
17 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
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
9 June 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
1 June 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
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
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
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Move Registers To Sail Company
14 May 2014
AD03Change of Location of Company Records
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 August 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
21 May 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Sail Address Company
5 May 2011
AD02Notification of Single Alternative Inspection Location
Resolution
19 August 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Memorandum Articles
13 August 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 August 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
12 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Incorporation Company
22 April 2010
NEWINCIncorporation