Background WavePink WaveYellow Wave

CHUBB INTERNATIONAL INVESTMENTS LIMITED (07939877)

CHUBB INTERNATIONAL INVESTMENTS LIMITED (07939877) is an active UK company. incorporated on 7 February 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHUBB INTERNATIONAL INVESTMENTS LIMITED has been registered for 14 years. Current directors include KITTO, Elizabeth, NG TUNG HING, Eric Victor Linley Kwet Chen, WANSTALL, Barnabas William and 2 others.

Company Number
07939877
Status
active
Type
ltd
Incorporated
7 February 2012
Age
14 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, NG TUNG HING, Eric Victor Linley Kwet Chen, WANSTALL, Barnabas William, WARD, Giles Richard, WHELAN, Denis Timothy
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB INTERNATIONAL INVESTMENTS LIMITED

CHUBB INTERNATIONAL INVESTMENTS LIMITED is an active company incorporated on 7 February 2012 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 INTERNATIONAL INVESTMENTS LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

07939877

LTD Company

Age

14 Years

Incorporated 7 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

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

CHUBB RUSSIA INVESTMENTS LIMITED
From: 30 March 2016To: 26 October 2021
ACE RUSSIA INVESTMENTS LIMITED
From: 7 February 2012To: 30 March 2016
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: 8 February 2012To: 25 February 2016
3 More London Riverside London SE1 2AQ United Kingdom
From: 7 February 2012To: 8 February 2012
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
Jul 14
Director Left
Jan 16
Director Joined
Jul 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Capital Update
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Dec 25
Capital Update
Dec 25
6
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 07 Feb 2012

KITTO, Elizabeth

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

NG TUNG HING, Eric Victor Linley Kwet Chen

Active
Leadenhall Street, LondonEC3A 2BJ
Born September 1972
Director
Appointed 01 Oct 2024

WANSTALL, Barnabas William

Active
Leadenhall Street, LondonEC3A 2BJ
Born October 1978
Director
Appointed 11 Jan 2022

WARD, Giles Richard

Active
Leadenhall Street, LondonEC3A 2BJ
Born November 1966
Director
Appointed 02 Jun 2014

WHELAN, Denis Timothy

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

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 07 Feb 2012
Resigned 07 Feb 2012

CHARLES, Dennis

Resigned
Leadenhall Street, LondonEC3A 3BP
Born March 1964
Director
Appointed 01 Oct 2018
Resigned 30 Apr 2023

CONNOLE, Miriam Assumpta

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born August 1977
Director
Appointed 11 Jan 2022
Resigned 13 Mar 2025

FURBY, David Michael Alan

Resigned
Leadenhall Street, LondonEC3A 3BP
Born March 1963
Director
Appointed 07 Feb 2012
Resigned 01 Oct 2018

JONES, John Joseph

Resigned
Leadenhall Street, LondonEC3A 3BP
Born October 1956
Director
Appointed 07 Feb 2012
Resigned 01 Oct 2018

KENDRICK, Andrew James

Resigned
Leadenhall Street, LondonEC3A 3BP
Born February 1957
Director
Appointed 07 Feb 2012
Resigned 01 Oct 2018

LAWLIS, Patrick Scott

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born March 1967
Director
Appointed 01 Oct 2023
Resigned 04 Jul 2025

MOFFATT, Ian

Resigned
Leadenhall Street, LondonEC3A 3BP
Born June 1964
Director
Appointed 11 Jan 2022
Resigned 01 Oct 2023

MULLINS, Ashley Craig

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

READ, Daniel Graham

Resigned
Leadenhall Street, LondonEC3A 2BJ
Born December 1972
Director
Appointed 11 Jan 2022
Resigned 01 Oct 2024

UNDERHILL, Kenneth Landers Hoffman

Resigned
100 Leadenhall Street,, LondonEC3A 3BP
Born October 1964
Director
Appointed 07 Feb 2012
Resigned 21 Jan 2016

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 07 Feb 2012
Resigned 07 Feb 2012

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

88

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 December 2025
SH19Statement of Capital
Legacy
5 December 2025
SH20SH20
Legacy
5 December 2025
CAP-SSCAP-SS
Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Resolution
28 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
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
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Memorandum Articles
6 November 2021
MAMA
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With 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
Capital Statement Capital Company With Date Currency Figure
9 September 2020
SH19Statement of Capital
Legacy
9 September 2020
SH20SH20
Legacy
9 September 2020
CAP-SSCAP-SS
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
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
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 December 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 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
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 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 April 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2013
AA01Change of Accounting Reference Date
Resolution
2 May 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
23 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
4 April 2012
SH01Allotment of Shares
Capital Allotment Shares
3 April 2012
SH01Allotment of Shares
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
7 March 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Incorporation Company
7 February 2012
NEWINCIncorporation