CHUBB INSURANCE COMPANY OF EUROPE SE

Register to unlock more data on OkredoRegister

CHUBB INSURANCE COMPANY OF EUROPE SE

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

SE000013

Incorporation date

02/01/2009

Size

Full

Contacts

Registered address

Registered address

One America Square, 17 Crosswall, London EC3N 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2009)
dot icon05/05/2017
Miscellaneous
dot icon13/04/2017
Miscellaneous
dot icon05/04/2017
Director's details changed
dot icon15/03/2017
Resolutions
dot icon28/12/2016
Appointment of a director
dot icon21/12/2016
Miscellaneous
dot icon08/12/2016
Termination of appointment of Rachael Patricia Trist as a director on 2016-09-30
dot icon07/12/2016
Termination of appointment of Simon Vincent Wood as a director on 2016-06-30
dot icon02/12/2016
Auditor's resignation
dot icon23/11/2016
Termination of appointment of Andreas Robert Prindl as a director on 2016-10-31
dot icon03/11/2016
Satisfaction of charge 1 in full
dot icon01/11/2016
Appointment of Chubb London Services Limited as a corporate member
dot icon01/11/2016
Appointment of Jalil Ur Rehman as a member on 2014-09-08
dot icon01/11/2016
Appointment of Jeff Moghrabi as a member
dot icon28/10/2016
Appointment of Jalil Ur Rehman as a member on 2014-09-08
dot icon28/10/2016
Appointment of David Peter Robinson as a member
dot icon28/10/2016
Appointment of Cathryn Elizabeth Riley as a member
dot icon28/10/2016
Appointment of Andreas Robert Prindl as a member
dot icon09/09/2016
Termination of appointment of a director
dot icon17/08/2016
Rectified this document was removed from the public register on 14/11/2016 as it was factually inaccurate or derived from something factually inaccurate
dot icon29/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon20/06/2016
Termination of appointment of Emma Charlotte Osborne as a director on 2016-05-31
dot icon20/06/2016
Termination of appointment of Nicholas Peter Davenport as a director on 2016-06-03
dot icon20/06/2016
Termination of appointment of Ian David Hutchinson as a director on 2016-06-03
dot icon16/06/2016
Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP
dot icon24/05/2016
Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to 100 Leadenhall Street London EC3A 3BP
dot icon12/05/2016
Termination of appointment of Bernardus Willem Van Der Vossen as a director on 2016-04-30
dot icon19/04/2016
Termination of appointment of Christopher John Giles as a director on 2016-03-10
dot icon07/04/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon07/03/2016
Termination of appointment of Richard Glenn Spiro as a director on 2016-02-22
dot icon07/03/2016
Termination of appointment of Harold Lawrence Morrison, Jr as a director on 2016-02-22
dot icon01/02/2016
Appointment of John Alan Napier as a member on 2016-01-19
dot icon01/02/2016
Appointment of Alexander Matthew Wenham Shaw as a member on 2016-01-19
dot icon01/02/2016
Appointment of Andrew James Kendrick as a member on 2016-01-19
dot icon01/02/2016
Appointment of Mark Kent Hammond as a member on 2016-01-19
dot icon22/01/2016
Director's details changed
dot icon22/01/2016
Director's details changed
dot icon22/01/2016
Director's details changed
dot icon22/01/2016
Director's details changed
dot icon22/01/2016
Director's details changed
dot icon22/01/2016
Director's details changed
dot icon08/10/2015
Termination of appointment of Ashrita Smith as a director on 2015-09-29
dot icon08/10/2015
Appointment of Rachael Patricia Trist as a member on 2015-09-29
dot icon23/07/2015
Director's details changed
dot icon22/07/2015
Register(s) moved to registered office address One America Square 17 Crosswall London EC3N 2AD
dot icon14/07/2015
Appointment of Emma Charlotte Osborne as a member on 2015-06-23
dot icon02/06/2015
Registered office address changed from , 106 Fenchurch Street, London, EC3M 5NB to One America Square 17 Crosswall London EC3N 2AD on 2015-06-02
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon08/04/2015
Termination of appointment of Ranald Torquil Ian Munro as a director on 2015-03-06
dot icon30/03/2015
Appointment of Ashrita Smith as a member on 2015-03-19
dot icon29/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon02/10/2014
Appointment of Jalil Ur Rehman as a member on 2014-09-08
dot icon02/10/2014
Termination of appointment of Michael James Casella as a director on 2014-09-08
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon13/02/2014
Appointment of Harold Lawrence Morrison, Jr as a member on 2014-01-30
dot icon31/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon31/01/2014
Appointment of Nicholas Peter Davenport as a member on 2014-01-06
dot icon31/01/2014
Register(s) moved to registered inspection location
dot icon31/01/2014
Register inspection address has been changed
dot icon14/01/2014
Termination of appointment of John Joseph Degnan as a director on 2013-12-31
dot icon24/12/2013
Termination of appointment of Peter Richard Haywood as a director on 2013-12-07
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon24/01/2013
Member's details changed
dot icon16/08/2012
-
dot icon19/06/2012
Member's details changed
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon03/04/2012
Member's details changed
dot icon26/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon11/05/2011
Member's details changed
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon07/04/2011
Appointment of a director
dot icon27/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon12/06/2010
Particulars of mortgage/charge (e/w)
dot icon30/03/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon01/02/2010
Member's details changed
dot icon01/02/2010
Termination of appointment of a director
dot icon24/07/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon24/07/2009
Appointment of a member
dot icon24/07/2009
Appointment of a member
dot icon02/06/2009
Amendment of statutes
dot icon28/04/2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Appointment of a member
dot icon27/01/2009
Amendment of statutes
dot icon27/01/2009
Change of particulars of a member
dot icon07/01/2009
Amendment of statutes
dot icon02/01/2009
Merger

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David Peter
Member of an Administrative Organ
16/09/2016 - Present
14
Wood, Simon Vincent
Member of an Administrative Organ
27/07/2012 - 30/06/2016
20
Osborne, Emma Charlotte
Member of an Administrative Organ
23/06/2015 - 31/05/2016
12
CHUBB LONDON SERVICES LIMITED
Member of an Administrative Organ
30/09/2016 - Present
3
Haywood, Peter Richard
Member of an Administrative Organ
02/01/2009 - 07/12/2013
7

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHUBB INSURANCE COMPANY OF EUROPE SE

CHUBB INSURANCE COMPANY OF EUROPE SE is an(a) Converted / Closed company incorporated on 02/01/2009 with the registered office located at One America Square, 17 Crosswall, London EC3N 2AD. There are currently 13 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHUBB INSURANCE COMPANY OF EUROPE SE?

toggle

CHUBB INSURANCE COMPANY OF EUROPE SE is currently Converted / Closed. It was registered on 02/01/2009 .

Where is CHUBB INSURANCE COMPANY OF EUROPE SE located?

toggle

CHUBB INSURANCE COMPANY OF EUROPE SE is registered at One America Square, 17 Crosswall, London EC3N 2AD.

What does CHUBB INSURANCE COMPANY OF EUROPE SE do?

toggle

CHUBB INSURANCE COMPANY OF EUROPE SE operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHUBB INSURANCE COMPANY OF EUROPE SE?

toggle

The latest filing was on 05/05/2017: Miscellaneous.