Background WavePink WaveYellow Wave

CHUBB INSURANCE SERVICE COMPANY LTD (09042647)

CHUBB INSURANCE SERVICE COMPANY LTD (09042647) is an active UK company. incorporated on 15 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CHUBB INSURANCE SERVICE COMPANY LTD has been registered for 11 years. Current directors include O'BRIEN, Christopher Patrick James, WHELAN, Denis Timothy, WILLIAMSON, Richard John.

Company Number
09042647
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
O'BRIEN, Christopher Patrick James, WHELAN, Denis Timothy, WILLIAMSON, Richard John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB INSURANCE SERVICE COMPANY LTD

CHUBB INSURANCE SERVICE COMPANY LTD is an active company incorporated on 15 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CHUBB INSURANCE SERVICE COMPANY LTD was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

09042647

LTD Company

Age

11 Years

Incorporated 15 May 2014

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
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
From: 11 May 2015To: 1 February 2018
106 Fenchurch Street London EC3M 5NB United Kingdom
From: 15 May 2014To: 11 May 2015
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
Dec 14
Director Left
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
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 Joined
Jul 25
Director Left
Jul 25
0
Funding
22
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 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
Hays Lane, LondonSE1 2QP
Secretary
Appointed 15 May 2014
Resigned 06 Mar 2015

TRIST, Rachael Patricia

Resigned
17 Crosswall, LondonEC3N 2AD
Secretary
Appointed 14 Sept 2015
Resigned 30 Sept 2016

CASELLA, Michael James

Resigned
17 Crosswall, LondonEC3N 2AD
Born October 1960
Director
Appointed 15 May 2014
Resigned 02 Nov 2015

CONNOLE, Miriam Assumpta

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

D'AURIA, Colum Nicholas Andrea

Resigned
17 Crosswall, LondonEC3N 2AD
Born December 1979
Director
Appointed 15 May 2014
Resigned 20 Jul 2016

HAMMOND, Mark Kent

Resigned
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 02 Feb 2016
Resigned 01 Mar 2019

HARDWICK, Brian Geoffrey

Resigned
17 Crosswall, LondonEC3N 2AD
Born March 1959
Director
Appointed 15 May 2014
Resigned 29 Jun 2016

KENDRICK, Andrew James

Resigned
Leadenhall Street, LondonEC3A 3BP
Born February 1957
Director
Appointed 02 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

MARCELLO, Julie Hammer

Resigned
Hays Lane, LondonSE1 2QP
Born April 1976
Director
Appointed 15 May 2014
Resigned 28 Nov 2014

MULLINS, Ashley Craig

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

SHAW, Alexander Matthew Wenham

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

SMITH, Christopher George

Resigned
17 Crosswall, LondonEC3N 2AD
Born August 1966
Director
Appointed 15 May 2014
Resigned 22 Apr 2016

WANSTALL, Barnabas William

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

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

72

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 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
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
24 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
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
22 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
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment 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
30 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
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Auditors Resignation Company
16 November 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
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Resolution
17 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 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
9 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
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
Termination Director Company With Name Termination Date
6 May 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
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
4 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
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 October 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Move Registers To Sail Company
17 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
15 May 2014
NEWINCIncorporation