Introduction
Watch Company
C
CHUBB INA G.B. HOLDINGS LTD
CHUBB INA G.B. HOLDINGS LTD is an active company incorporated on 9 September 1991 with the registered office located in Delaware De19850. CHUBB INA G.B. HOLDINGS LTD was registered 34 years ago.
Status
active
Active since 34 years ago
Company No
FC016116
OVERSEA-COMPANY Company
Age
34 Years
Incorporated 9 September 1991
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Type: Full Accounts
Next Due
Due by N/A
Confirmation Statement
Up to Date
Last Filed
Made up to N/A
Next Due
Due by N/A
Previous Company Names
ACE INA G.B. HOLDINGS, LTD.
From: 7 August 1991To: 3 June 2016
Address
One Beaver Valley Road Wilmington Delaware De19850, ,
No significant events found
Officers
28
4 Active
24 Resigned
Name
Role
Appointed
Status
CHUBB LONDON SERVICES LIMITED
Active100 Leadenhall Street, LondonEC3A 3BP
Corporate secretary
Appointed 19 Dec 2001
CHUBB LONDON SERVICES LIMITED
100 Leadenhall Street, LondonEC3A 3BP
Corporate secretary
19 Dec 2001
Active
KITTO, Elizabeth
ActiveLeadenhall Street, LondonEC3A 2BJ
Born January 1986
Director
Appointed 01 Aug 2025
KITTO, Elizabeth
Leadenhall Street, LondonEC3A 2BJ
Born January 1986
Director
01 Aug 2025
Active
WHELAN, Denis Timothy
ActiveLeadenhall Street, LondonEC3A 3BP
Born June 1972
Director
Appointed 30 Nov 2020
WHELAN, Denis Timothy
Leadenhall Street, LondonEC3A 3BP
Born June 1972
Director
30 Nov 2020
Active
WILLIAMSON, Richard John
ActiveLeadenhall Street, LondonEC3A 3BP
Born April 1977
Director
Appointed 05 Sept 2023
WILLIAMSON, Richard John
Leadenhall Street, LondonEC3A 3BP
Born April 1977
Director
05 Sept 2023
Active
ELLENDER, John Eric
Resigned30 Bodsham Crescent, MaidstoneME15 8NL
Secretary
Appointed 22 Jul 1993
Resigned 06 Oct 1999
ELLENDER, John Eric
30 Bodsham Crescent, MaidstoneME15 8NL
Secretary
22 Jul 1993
Resigned 06 Oct 1999
Resigned
LIDDELL, Graeme Ian
Resigned23 Tennyson Close, HorshamRH12 5PN
Secretary
Appointed 01 Feb 2000
Resigned 19 Dec 2001
LIDDELL, Graeme Ian
23 Tennyson Close, HorshamRH12 5PN
Secretary
01 Feb 2000
Resigned 19 Dec 2001
Resigned
BRANCH, Christopher John
Resigned69 Marylebone Lane, LondonW1M 5GB
Born March 1961
Director
Appointed 07 Feb 1994
Resigned 30 Jun 1999
BRANCH, Christopher John
69 Marylebone Lane, LondonW1M 5GB
Born March 1961
Director
07 Feb 1994
Resigned 30 Jun 1999
Resigned
CASTLE, Stephen Victor
Resigned31 Dome Hill, CaterhamCR3 6EF
Born December 1957
Director
Appointed 13 Nov 1996
Resigned 31 May 2001
CASTLE, Stephen Victor
31 Dome Hill, CaterhamCR3 6EF
Born December 1957
Director
13 Nov 1996
Resigned 31 May 2001
Resigned
CIGELNIK, Randi Lyn
Resigned28 Pilgrims Lane, LondonNW3 1SN
Born December 1960
Director
Appointed 29 Oct 2004
Resigned 31 Jan 2007
CIGELNIK, Randi Lyn
28 Pilgrims Lane, LondonNW3 1SN
Born December 1960
Director
29 Oct 2004
Resigned 31 Jan 2007
Resigned
CONNOLE, Miriam Assumpta
ResignedLeadenhall Street, LondonEC3A 3BP
Born August 1977
Director
Appointed 03 Dec 2018
Resigned 01 Mar 2022
CONNOLE, Miriam Assumpta
Leadenhall Street, LondonEC3A 3BP
Born August 1977
Director
03 Dec 2018
Resigned 01 Mar 2022
Resigned
CURTIS, Philippa Mary
ResignedFlat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
Appointed 29 Oct 2004
Resigned 08 Sept 2010
CURTIS, Philippa Mary
Flat 20 St Hilda's Wharf, LondonE1W 3PG
Born February 1960
Director
29 Oct 2004
Resigned 08 Sept 2010
Resigned
DURKIN, Michael Eugene
ResignedCuckoos Rest Priory Close, MaidstoneME15 0EY
Born September 1955
Director
Appointed 22 Jul 1993
Resigned 12 May 2009
DURKIN, Michael Eugene
Cuckoos Rest Priory Close, MaidstoneME15 0EY
Born September 1955
Director
22 Jul 1993
Resigned 12 May 2009
Resigned
FURBY, David Michael Alan
ResignedLeadenhall Street, LondonEC3A 3BP
Born March 1963
Director
Appointed 21 Feb 2013
Resigned 03 Dec 2018
FURBY, David Michael Alan
Leadenhall Street, LondonEC3A 3BP
Born March 1963
Director
21 Feb 2013
Resigned 03 Dec 2018
Resigned
FURGUESON, Michael Graham
Resigned53 Onslow Road, Walton On ThamesKT12 5BA
Born February 1962
Director
Appointed 29 Oct 2004
Resigned 18 Jan 2007
FURGUESON, Michael Graham
53 Onslow Road, Walton On ThamesKT12 5BA
Born February 1962
Director
29 Oct 2004
Resigned 18 Jan 2007
Resigned
GIMSON, Mark Frederick
ResignedSG4
Born June 1962
Director
Appointed 28 Aug 1998
Resigned 01 Feb 2000
GIMSON, Mark Frederick
SG4
Born June 1962
Director
28 Aug 1998
Resigned 01 Feb 2000
Resigned
HAMMOND, Mark Kent
ResignedLeadenhall Street, LondonEC3A 3BP
Born September 1960
Director
Appointed 16 Nov 2012
Resigned 01 Mar 2019
HAMMOND, Mark Kent
Leadenhall Street, LondonEC3A 3BP
Born September 1960
Director
16 Nov 2012
Resigned 01 Mar 2019
Resigned
HORNIG, Gerhard Friedrich Wilhelm
ResignedFlat 309 Butlers Wharf Building, LondonSE1 2YE
Born July 1941
Director
Appointed 27 Sept 1993
Resigned 21 Mar 1997
HORNIG, Gerhard Friedrich Wilhelm
Flat 309 Butlers Wharf Building, LondonSE1 2YE
Born July 1941
Director
27 Sept 1993
Resigned 21 Mar 1997
Resigned
LAWLIS, Patrick Scott
ResignedLeadenhall Street, LondonEC3A 3BP
Born March 1967
Director
Appointed 01 Mar 2022
Resigned 04 Jul 2025
LAWLIS, Patrick Scott
Leadenhall Street, LondonEC3A 3BP
Born March 1967
Director
01 Mar 2022
Resigned 04 Jul 2025
Resigned
MALKOVSKY, Jeffrey Michael
Resigned37 Saint Davids Drive, EghamTW20 0BA
Born April 1956
Director
Appointed 28 Aug 1998
Resigned 09 Feb 2000
MALKOVSKY, Jeffrey Michael
37 Saint Davids Drive, EghamTW20 0BA
Born April 1956
Director
28 Aug 1998
Resigned 09 Feb 2000
Resigned
MAY, Alan Leslie
ResignedWoodlands Farm Drive, PurleyCR8 3LP
Born March 1942
Director
Appointed 22 Jul 1993
Resigned 27 Sept 1993
MAY, Alan Leslie
Woodlands Farm Drive, PurleyCR8 3LP
Born March 1942
Director
22 Jul 1993
Resigned 27 Sept 1993
Resigned
MULLINS, Ashley Craig
ResignedLeadenhall Street, LondonEC3A 3BP
Born April 1976
Director
Appointed 03 Dec 2018
Resigned 30 Nov 2020
MULLINS, Ashley Craig
Leadenhall Street, LondonEC3A 3BP
Born April 1976
Director
03 Dec 2018
Resigned 30 Nov 2020
Resigned
REYNOLDS, Michael Thomas
Resigned100 Leadenhall Street, LondonEC3A 3BP
Born February 1970
Director
Appointed 08 Sept 2010
Resigned 16 Nov 2012
REYNOLDS, Michael Thomas
100 Leadenhall Street, LondonEC3A 3BP
Born February 1970
Director
08 Sept 2010
Resigned 16 Nov 2012
Resigned
SCHMALZRIEDT, Gary
Resigned309 Butlers Wharf Building, LondonSE1 2YE
Born June 1946
Director
Appointed 01 Jul 1998
Resigned 24 Sept 1999
SCHMALZRIEDT, Gary
309 Butlers Wharf Building, LondonSE1 2YE
Born June 1946
Director
01 Jul 1998
Resigned 24 Sept 1999
Resigned
SMITH, Neil Clive Andrew
ResignedVuggles Farm, LewesBN8 4RU
Born January 1955
Director
Appointed 30 Jun 1999
Resigned 29 Oct 2004
SMITH, Neil Clive Andrew
Vuggles Farm, LewesBN8 4RU
Born January 1955
Director
30 Jun 1999
Resigned 29 Oct 2004
Resigned
TAYLOR, Nicholas Lazenby
ResignedOld Station House, MidhurstGU29 0HU
Born December 1944
Director
Appointed 22 Jul 1993
Resigned 04 Nov 1993
TAYLOR, Nicholas Lazenby
Old Station House, MidhurstGU29 0HU
Born December 1944
Director
22 Jul 1993
Resigned 04 Nov 1993
Resigned
UNDERHILL, Kenneth Landers Hoffman
ResignedQueens Road, BrentwoodCM14 4HE
Born October 1964
Director
Appointed 12 May 2009
Resigned 21 Jan 2013
UNDERHILL, Kenneth Landers Hoffman
Queens Road, BrentwoodCM14 4HE
Born October 1964
Director
12 May 2009
Resigned 21 Jan 2013
Resigned
WANSTALL, Barnabas William
ResignedLeadenhall Street, LondonEC3A 3BP
Born October 1978
Director
Appointed 01 Mar 2019
Resigned 05 Sept 2023
WANSTALL, Barnabas William
Leadenhall Street, LondonEC3A 3BP
Born October 1978
Director
01 Mar 2019
Resigned 05 Sept 2023
Resigned
WHITER, David Alan
Resigned17 Bradley Avenue, ThundersleySS7 3AG
Born December 1958
Director
Appointed 07 Feb 1994
Resigned 01 Jul 1998
WHITER, David Alan
17 Bradley Avenue, ThundersleySS7 3AG
Born December 1958
Director
07 Feb 1994
Resigned 01 Jul 1998
Resigned
Filing History
125
Description
Type
Date Filed
Document
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
18 August 2025
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
28 July 2025
14 November 2024
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
14 November 2024
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
10 November 2023
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
18 October 2023
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
9 March 2022
Appoint Person Authorised Accept Overseas Company With Appointment Date
OSAP07OSAP07
29 June 2021
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
10 February 2021
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
29 March 2019
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
15 March 2019
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
21 December 2018
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
21 December 2018
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
21 December 2018
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
18 April 2016
Appoint Person Director Overseas Company With Name Appointment Date
OSAP01OSAP01
18 April 2016
14 April 2016
OSCH01OSCH01
Change Company Details By Uk Establishment Overseas Company With Change Details
OSCH01OSCH01
14 April 2016
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
6 April 2016
Termination Person Director Overseas Company With Name Termination Date
OSTM01OSTM01
6 April 2016
Legacy
21 December 2004
BR4BR4
Legacy
BR4BR4
21 December 2004
No document
Legacy
1 November 1999
BR5BR5
Legacy
BR5BR5
1 November 1999
No document
Legacy
8 July 1999
BR4BR4
Legacy
BR4BR4
8 July 1999
No document
Legacy
4 April 1997
BR6BR6
Legacy
BR6BR6
4 April 1997
No document
Legacy
4 April 1997
BR6BR6
Legacy
BR6BR6
4 April 1997
No document
Legacy
4 April 1997
BR4BR4
Legacy
BR4BR4
4 April 1997
No document
Legacy
3 December 1996
BR4BR4
Legacy
BR4BR4
3 December 1996
No document
Legacy
18 July 1995
BR4BR4
Legacy
BR4BR4
18 July 1995
No document
Legacy
8 November 1994
BR4BR4
Legacy
BR4BR4
8 November 1994
No document
Accounts With Accounts Type Full
2 September 1994
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
2 September 1994
No document
Legacy
21 March 1994
BR4BR4
Legacy
BR4BR4
21 March 1994
No document
Legacy
16 February 1994
BR4BR4
Legacy
BR4BR4
16 February 1994
No document
Legacy
16 February 1994
BR4BR4
Legacy
BR4BR4
16 February 1994
No document
Legacy
13 January 1994
BR4BR4
Legacy
BR4BR4
13 January 1994
No document
Legacy
23 December 1993
BR4BR4
Legacy
BR4BR4
23 December 1993
No document
Legacy
19 October 1993
BR4BR4
Legacy
BR4BR4
19 October 1993
No document
Legacy
19 October 1993
BR4BR4
Legacy
BR4BR4
19 October 1993
No document
Legacy
15 October 1993
BR4BR4
Legacy
BR4BR4
15 October 1993
No document
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
4 October 1993
No document
Legacy
22 July 1993
BR1-PARBR1-PAR
Legacy
BR1-PARBR1-PAR
22 July 1993
No document
Legacy
22 July 1993
BR1-PARBR1-PAR
Legacy
BR1-PARBR1-PAR
22 July 1993
No document
Legacy
22 July 1993
BR1-PARBR1-PAR
Legacy
BR1-PARBR1-PAR
22 July 1993
No document
Legacy
22 July 1993
BR1-PARBR1-PAR
Legacy
BR1-PARBR1-PAR
22 July 1993
No document
Legacy
22 July 1993
BR1-BCHBR1-BCH
Legacy
BR1-BCHBR1-BCH
22 July 1993
No document
Legacy
22 July 1993
BR1BR1
Legacy
BR1BR1
22 July 1993
No document
Legacy
6 May 1993
692(1)(b)692(1)(b)
Legacy
692(1)(b)692(1)(b)
6 May 1993
No document
Legacy
15 January 1993
692(1)(b)692(1)(b)
Legacy
692(1)(b)692(1)(b)
15 January 1993
No document
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
AAAnnual Accounts
27 October 1992
No document
Legacy
9 April 1992
692(2)692(2)
Legacy
692(2)692(2)
9 April 1992
No document
Legacy
27 November 1991
692(1)(b)692(1)(b)
Legacy
692(1)(b)692(1)(b)
27 November 1991
No document
Legacy
25 November 1991
692(1)(b)692(1)(b)
Legacy
692(1)(b)692(1)(b)
25 November 1991
No document
Legacy
6 November 1991
FPAFPA
Legacy
FPAFPA
6 November 1991
No document
Legacy
6 November 1991
692(1)(c)692(1)(c)
Legacy
692(1)(c)692(1)(c)
6 November 1991
No document
Legacy
18 September 1991
701a701a
Legacy
701a701a
18 September 1991
No document
Legacy
9 September 1991
BUSADDBUSADD
Legacy
BUSADDBUSADD
9 September 1991
No document