CHUBB LONDON SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHUBB LONDON SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03205604

Incorporation date

30/05/1996

Size

Dormant

Contacts

Registered address

Registered address

40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1996)
dot icon27/01/2026
Secretary's details changed for Mrs Rowan Tracy Hostler on 2026-01-27
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon08/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon08/10/2024
Change of details for Chubb London Holdings Limited as a person with significant control on 2024-09-30
dot icon08/10/2024
Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to 40 Leadenhall Street London EC3A 2BJ on 2024-10-08
dot icon30/07/2024
Termination of appointment of Vimbai Christina Lyons as a director on 2024-07-29
dot icon30/07/2024
Appointment of Mrs Tanya Jansen as a director on 2024-07-29
dot icon22/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon01/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon03/03/2022
Appointment of Vimbai Christina Lyons as a director on 2022-03-01
dot icon03/03/2022
Termination of appointment of Arit Edet Amana as a director on 2022-03-01
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon03/12/2020
Appointment of Denis Timothy Whelan as a director on 2020-11-30
dot icon02/12/2020
Termination of appointment of Ashley Craig Mullins as a director on 2020-11-30
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon19/11/2018
Termination of appointment of Margaret Louise Mellor as a secretary on 2018-10-01
dot icon19/11/2018
Termination of appointment of Margaret Louise Mellor as a director on 2018-10-01
dot icon19/11/2018
Termination of appointment of Andrew James Kendrick as a director on 2018-10-01
dot icon19/11/2018
Secretary's details changed for Mrs Rowan Hostler on 2018-11-01
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon05/03/2018
Appointment of Mrs Rowan Hostler as a secretary on 2018-02-19
dot icon05/03/2018
Appointment of Mrs Rowan Tracy Hostler as a director on 2018-02-19
dot icon28/11/2017
Appointment of Ms Arit Edet Amana as a director on 2017-11-23
dot icon27/11/2017
Termination of appointment of Gordon Langley as a director on 2017-11-23
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon24/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon15/06/2016
Director's details changed for Gordon Langley on 2016-05-25
dot icon15/06/2016
Director's details changed for Margaret Louise Mellor on 2016-05-25
dot icon15/06/2016
Secretary's details changed for Margaret Louise Mellor on 2016-05-25
dot icon15/04/2016
Memorandum and Articles of Association
dot icon30/03/2016
Certificate of change of name
dot icon25/02/2016
Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 2016-02-25
dot icon16/02/2016
Appointment of Ashley Craig Mullins as a director on 2016-02-05
dot icon27/01/2016
Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 2016-01-21
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2015
Appointment of Gordon Langley as a director on 2015-08-03
dot icon31/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon20/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon23/12/2014
Appointment of Margaret Louise Mellor as a secretary on 2014-12-19
dot icon23/12/2014
Termination of appointment of Ben Mcmechan as a director on 2014-12-19
dot icon23/12/2014
Termination of appointment of Ben Mcmechan as a secretary on 2014-12-19
dot icon11/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Director's details changed for Ben Mcmechan on 2014-04-26
dot icon17/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/05/2013
Resolutions
dot icon20/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon31/10/2012
Appointment of Ben Mcmechan as a secretary
dot icon26/10/2012
Appointment of Ben Mcmechan as a director
dot icon05/09/2012
Memorandum and Articles of Association
dot icon05/09/2012
Resolutions
dot icon05/09/2012
Statement of company's objects
dot icon11/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/05/2012
Appointment of Margaret Louise Mellor as a director
dot icon27/04/2012
Termination of appointment of Richard Pryce as a director
dot icon30/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Sarah Hornbuckle as a secretary
dot icon15/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon26/10/2010
Director's details changed for Andrew James Kendrick on 2010-10-19
dot icon12/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon16/03/2010
Appointment of Mrs Sarah Michaella Hornbuckle as a secretary
dot icon30/09/2009
Appointment terminated director philippa curtis
dot icon08/06/2009
Appointment terminated secretary mark prudden
dot icon15/05/2009
Director appointed kenneth landers hoffman underhill
dot icon24/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon02/03/2009
Return made up to 26/02/09; full list of members
dot icon19/03/2008
Full accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 26/02/08; no change of members
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
New secretary appointed
dot icon21/03/2007
New secretary appointed
dot icon20/03/2007
Return made up to 26/02/07; full list of members
dot icon14/09/2006
Secretary resigned
dot icon14/09/2006
New secretary appointed
dot icon17/05/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 26/02/06; full list of members
dot icon11/04/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
Return made up to 26/02/05; full list of members
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon13/04/2004
New director appointed
dot icon27/03/2004
Full accounts made up to 2003-12-31
dot icon19/03/2004
Return made up to 26/02/04; full list of members
dot icon15/01/2004
Director's particulars changed
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
Director resigned
dot icon11/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon25/03/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Secretary resigned;director resigned
dot icon17/03/2003
New secretary appointed
dot icon05/03/2003
Auditor's resignation
dot icon03/03/2003
Return made up to 26/02/03; full list of members
dot icon06/08/2002
Registered office changed on 06/08/02 from: crosby court 38 bishopsgate london EC2N 4DL
dot icon31/07/2002
Director's particulars changed
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon09/03/2002
Return made up to 26/02/02; full list of members
dot icon29/06/2001
Secretary's particulars changed;director's particulars changed
dot icon13/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon12/06/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon02/04/2001
Return made up to 26/02/01; full list of members
dot icon28/03/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon04/05/2000
Full accounts made up to 1999-12-31
dot icon06/03/2000
Return made up to 26/02/00; full list of members
dot icon19/12/1999
New director appointed
dot icon01/12/1999
Director resigned
dot icon25/11/1999
Director resigned
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Return made up to 26/02/99; full list of members
dot icon24/02/1999
New director appointed
dot icon04/12/1998
Auditor's resignation
dot icon08/09/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon12/08/1998
Director resigned
dot icon12/08/1998
New director appointed
dot icon12/08/1998
New director appointed
dot icon12/08/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Return made up to 26/02/98; full list of members
dot icon12/03/1998
Location of register of members address changed
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
Secretary resigned
dot icon02/11/1997
Registered office changed on 02/11/97 from: 9 devonshire square london EC2M 4YL
dot icon08/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon29/04/1997
Return made up to 14/04/97; full list of members
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon14/04/1997
Director's particulars changed
dot icon26/02/1997
New director appointed
dot icon24/02/1997
Location of register of members
dot icon12/02/1997
Director's particulars changed
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
New secretary appointed
dot icon11/02/1997
Secretary resigned
dot icon11/02/1997
Registered office changed on 11/02/97 from: 3B devonshire square london EC2M 4YA
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon07/02/1997
Resolutions
dot icon02/01/1997
New director appointed
dot icon02/01/1997
Director resigned
dot icon02/01/1997
Director resigned
dot icon12/12/1996
Resolutions
dot icon12/12/1996
Auditor's resignation
dot icon27/11/1996
Certificate of change of name
dot icon25/06/1996
Accounting reference date shortened from 31/05/97 to 31/12/96
dot icon06/06/1996
Secretary resigned
dot icon30/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Michael Logan
Director
28/05/2001 - 27/02/2003
99
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/05/1996 - 29/05/1996
99600
Goodman, Leslie David
Director
14/04/1997 - 30/06/1998
18
Arnott, Geraldine Ann
Director
09/02/1999 - 16/03/2001
12
Underhill, Kenneth Landers Hoffman
Director
12/05/2009 - 21/01/2016
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHUBB LONDON SERVICES LIMITED

CHUBB LONDON SERVICES LIMITED is an(a) Active company incorporated on 30/05/1996 with the registered office located at 40 Leadenhall Street, London EC3A 2BJ. There are currently 4 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 LONDON SERVICES LIMITED?

toggle

CHUBB LONDON SERVICES LIMITED is currently Active. It was registered on 30/05/1996 .

Where is CHUBB LONDON SERVICES LIMITED located?

toggle

CHUBB LONDON SERVICES LIMITED is registered at 40 Leadenhall Street, London EC3A 2BJ.

What does CHUBB LONDON SERVICES LIMITED do?

toggle

CHUBB LONDON SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHUBB LONDON SERVICES LIMITED?

toggle

The latest filing was on 27/01/2026: Secretary's details changed for Mrs Rowan Tracy Hostler on 2026-01-27.