Background WavePink WaveYellow Wave

CHUBB EU HOLDINGS LIMITED (10384303)

CHUBB EU HOLDINGS LIMITED (10384303) is an active UK company. incorporated on 20 September 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHUBB EU HOLDINGS LIMITED has been registered for 9 years. Current directors include HOSTLER, Rowan Tracy, WHELAN, Denis Timothy, WILLIAMSON, Richard John.

Company Number
10384303
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
40 Leadenhall Street, London, EC3A 2BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOSTLER, Rowan Tracy, WHELAN, Denis Timothy, WILLIAMSON, Richard John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB EU HOLDINGS LIMITED

CHUBB EU HOLDINGS LIMITED is an active company incorporated on 20 September 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHUBB EU HOLDINGS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10384303

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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

HOSTAGROVE LIMITED
From: 20 September 2016To: 29 October 2018
Contact
Address

40 Leadenhall Street London, EC3A 2BJ,

Previous Addresses

100 Leadenhall Street London London EC3A 3BP
From: 20 November 2017To: 8 October 2024
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 20 September 2016To: 20 November 2017
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CHUBB LONDON SERVICES LIMITED

Active
Leadenhall Street, LondonEC3A 2BJ
Corporate secretary
Appointed 01 Nov 2017

HOSTLER, Rowan Tracy

Active
Leadenhall Street, LondonEC3A 2BJ
Born December 1968
Director
Appointed 01 Oct 2018

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

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 20 Sept 2016
Resigned 01 Nov 2017

HAMMOND, Mark Kent

Resigned
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 01 Nov 2017
Resigned 01 Oct 2018

KENDRICK, Andrew James

Resigned
Leadenhall Street, LondonEC3A 3BP
Born February 1957
Director
Appointed 01 Nov 2017
Resigned 01 Oct 2018

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 20 Sept 2016
Resigned 01 Nov 2017

MULLINS, Ashley Craig

Resigned
Leadenhall Street, LondonEC3A 3BP
Born April 1976
Director
Appointed 01 Nov 2017
Resigned 30 Nov 2020

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 20 Sept 2016
Resigned 01 Nov 2017

WANSTALL, Barnabas William

Resigned
Leadenhall Street, LondonEC3A 3BP
Born October 1978
Director
Appointed 01 Oct 2018
Resigned 10 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Leadenhall Street, LondonEC3A 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2018
Leadenhall Street, LondonEC3A 3BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2017
Ceased 27 Sept 2018
Upper Bank Street, LondonE14 5JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2016
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Certificate Change Of Name Company
29 October 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Resolution
7 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Incorporation Company
20 September 2016
NEWINCIncorporation