CHUBB SECURITY (PENSIONS) LIMITED

Register to unlock more data on OkredoRegister

CHUBB SECURITY (PENSIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00875040

Incorporation date

25/03/1966

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, 2 Lotus Park, Staines TW18 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1966)
dot icon18/03/2026
Appointment of Mr James Thomas Asrseniadis as a director on 2026-03-03
dot icon28/01/2026
Termination of appointment of Kristen Lynne Bettmann as a director on 2026-01-09
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon24/01/2024
Change of details for Chubb International Holdings Limited as a person with significant control on 2023-06-08
dot icon23/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Resolutions
dot icon09/06/2023
Appointment of Kristen Lynne Bettmann as a director on 2023-06-05
dot icon08/06/2023
Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on 2023-06-08
dot icon08/06/2023
Termination of appointment of Kevin Krumm as a director on 2023-06-05
dot icon25/05/2023
Memorandum and Articles of Association
dot icon31/01/2023
Change of details for Chubb International Holdings Limited as a person with significant control on 2023-01-31
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon29/03/2022
Appointment of Mr Colin Walters as a director on 2022-03-08
dot icon25/01/2022
Termination of appointment of Andrew Rishman as a director on 2021-11-09
dot icon25/01/2022
Termination of appointment of Bradley David Nutter as a director on 2022-01-03
dot icon25/01/2022
Termination of appointment of Barend Jacobus Van Der Merwe as a director on 2022-01-03
dot icon25/01/2022
Appointment of Kevin Krumm as a director on 2022-01-03
dot icon25/01/2022
Appointment of Mr Craig Alexander Forbes as a director on 2022-01-03
dot icon25/01/2022
Registered office address changed from Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 2022-01-25
dot icon24/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/05/2021
Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA England to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 2021-05-13
dot icon18/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon25/08/2020
Termination of appointment of Julie Beake as a secretary on 2020-04-03
dot icon12/05/2020
Appointment of Barend Jacobus Van Der Merwe as a director on 2020-05-11
dot icon12/05/2020
Termination of appointment of Michael Konchan as a director on 2020-05-11
dot icon31/03/2020
Appointment of Bradley David Nutter as a director on 2020-03-31
dot icon31/03/2020
Appointment of Michael Konchan as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Joseph Michael Fazzino as a director on 2020-03-31
dot icon31/03/2020
Termination of appointment of Kenneth Evan Levine as a director on 2020-03-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon22/08/2019
Change of details for Chubb International Holdings Limited as a person with significant control on 2017-09-27
dot icon16/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/11/2018
Appointment of Joseph Fazzino as a director on 2018-11-14
dot icon14/11/2018
Termination of appointment of Robin Diamonte as a director on 2018-11-14
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Appointment of Julie Beake as a secretary on 2018-05-31
dot icon31/05/2018
Termination of appointment of Mark Bellm as a secretary on 2018-05-31
dot icon11/10/2017
Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to Pentagon House Sir Frank Whittle Road Derby DE21 4XA on 2017-10-11
dot icon04/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon04/09/2017
Withdrawal of a person with significant control statement on 2017-09-04
dot icon01/09/2017
Notification of Chubb International Holdings Limited as a person with significant control on 2016-04-06
dot icon18/08/2017
Director's details changed for Mr Warwick Jones on 2017-07-10
dot icon26/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/04/2017
Appointment of Andrew Rishman as a director on 2017-03-22
dot icon25/08/2016
Director's details changed for Mr Warwick Jones on 2016-07-11
dot icon22/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/07/2016
Director's details changed for Mr Ian Fixter on 2016-07-04
dot icon04/07/2016
Director's details changed for Harvinder Dulay on 2016-07-04
dot icon04/07/2016
Director's details changed for Mr Robin Diamonte on 2016-07-04
dot icon30/11/2015
Secretary's details changed for Mark Bellm on 2015-08-14
dot icon30/09/2015
Termination of appointment of Lesley Anne Chapman as a director on 2015-08-26
dot icon25/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon17/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Director's details changed for Mr Brian Dennis Mcgowan on 2014-02-06
dot icon01/10/2013
Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 2013-10-01
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon06/08/2013
Appointment of Harvinder Dulay as a director
dot icon18/07/2013
Appointment of Mr Warwick Jones as a director
dot icon18/07/2013
Termination of appointment of William Rhodes as a director
dot icon10/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon26/09/2012
Appointment of Mr Kenneth Evan Levine as a director
dot icon22/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/11/2011
Termination of appointment of Brian Lindroth as a director
dot icon23/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon25/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon24/08/2010
Director's details changed for Robin Diamonte on 2010-08-22
dot icon24/08/2010
Director's details changed for Brian Dennis Mcgowan on 2010-08-22
dot icon24/08/2010
Director's details changed for Ian Fixter on 2010-08-22
dot icon24/08/2010
Director's details changed for Lesley Anne Chapman on 2010-08-22
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Appointment of Mr Brian Harlowe Lindroth as a director
dot icon29/04/2010
Termination of appointment of William Hughes as a director
dot icon29/04/2010
Termination of appointment of David Spencer as a director
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/09/2009
Return made up to 22/08/09; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/09/2008
Return made up to 22/08/08; full list of members
dot icon14/09/2007
Return made up to 22/08/07; no change of members
dot icon20/06/2007
Accounts for a dormant company made up to 2005-12-31
dot icon20/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/06/2007
Director's particulars changed
dot icon20/10/2006
Resolutions
dot icon20/10/2006
Return made up to 22/08/06; no change of members
dot icon20/10/2006
Secretary resigned
dot icon09/10/2006
New director appointed
dot icon23/06/2006
New director appointed
dot icon06/03/2006
Location of register of members
dot icon19/01/2006
Director resigned
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/09/2005
Return made up to 22/08/05; full list of members
dot icon24/08/2005
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon11/08/2005
Secretary's particulars changed
dot icon11/04/2005
New director appointed
dot icon29/09/2004
Return made up to 22/08/04; full list of members
dot icon29/09/2004
Director resigned
dot icon03/03/2004
Registered office changed on 03/03/04 from: cleveland house 33 king street london SW1Y 6RJ
dot icon02/03/2004
Location of register of members
dot icon28/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/02/2004
Director resigned
dot icon17/12/2003
New secretary appointed
dot icon12/09/2003
Return made up to 22/08/03; full list of members
dot icon31/07/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon08/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon20/01/2003
Secretary resigned
dot icon20/01/2003
New secretary appointed
dot icon10/09/2002
Return made up to 22/08/02; full list of members
dot icon16/04/2002
Registered office changed on 16/04/02 from: chubb PLC pentagon house sir frank whittle road derby DE21 4XA
dot icon09/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/09/2001
Return made up to 22/08/01; full list of members
dot icon23/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon16/02/2001
New director appointed
dot icon25/01/2001
Director resigned
dot icon19/01/2001
Director resigned
dot icon19/01/2001
Director resigned
dot icon03/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/09/2000
Return made up to 22/08/00; full list of members
dot icon08/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon17/09/1999
Return made up to 22/08/99; full list of members
dot icon17/09/1999
New director appointed
dot icon17/09/1999
Director resigned
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon22/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon13/10/1998
Resolutions
dot icon24/09/1998
Return made up to 22/08/98; no change of members
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon21/04/1998
Director resigned
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon05/02/1998
Resolutions
dot icon07/11/1997
Auditor's resignation
dot icon12/10/1997
Full accounts made up to 1997-03-31
dot icon22/09/1997
Return made up to 22/08/97; full list of members
dot icon22/09/1997
Location of register of members address changed
dot icon31/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon31/05/1997
New director appointed
dot icon31/05/1997
New director appointed
dot icon31/05/1997
New director appointed
dot icon31/05/1997
New secretary appointed
dot icon31/05/1997
Director resigned
dot icon31/05/1997
Director resigned
dot icon31/05/1997
Director resigned
dot icon31/05/1997
Secretary resigned
dot icon12/05/1997
Secretary resigned
dot icon12/05/1997
New secretary appointed
dot icon12/05/1997
Registered office changed on 12/05/97 from: chubb house staines road west sunbury-on-thames middlesex TW16 7AR
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon07/10/1996
Return made up to 22/08/96; no change of members
dot icon10/05/1996
Director's particulars changed
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon10/10/1995
Return made up to 22/08/95; no change of members
dot icon17/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-03-31
dot icon05/10/1994
Return made up to 22/08/94; full list of members
dot icon22/02/1994
Certificate of change of name
dot icon20/01/1994
New director appointed
dot icon20/01/1994
Director resigned
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon13/10/1993
Return made up to 22/08/93; no change of members
dot icon02/06/1993
Director resigned
dot icon02/02/1993
Registered office changed on 02/02/93 from: western road bracknell berkshire RG12 1RG
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon25/11/1992
New director appointed
dot icon25/11/1992
Director resigned
dot icon25/11/1992
Director resigned
dot icon25/11/1992
New director appointed
dot icon22/10/1992
Return made up to 22/08/92; no change of members
dot icon16/09/1992
Director resigned
dot icon16/09/1992
New director appointed
dot icon28/04/1992
New director appointed
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon30/10/1991
Director resigned
dot icon30/10/1991
Director resigned
dot icon30/10/1991
New director appointed
dot icon24/10/1991
Return made up to 22/08/91; full list of members
dot icon14/09/1990
Full accounts made up to 1990-03-31
dot icon12/09/1990
Return made up to 22/08/90; full list of members
dot icon26/10/1989
Full accounts made up to 1989-03-31
dot icon27/09/1989
Return made up to 23/08/89; full list of members
dot icon05/07/1989
Registered office changed on 05/07/89 from: norfolk house wellesley road croydon CR9 3EB
dot icon05/07/1989
Secretary resigned;new secretary appointed
dot icon03/07/1989
Full accounts made up to 1988-03-31
dot icon21/06/1989
Full accounts made up to 1987-03-31
dot icon21/06/1989
Return made up to 26/08/88; full list of members
dot icon01/06/1989
Full accounts made up to 1986-03-31
dot icon22/07/1987
Return made up to 29/05/87; full list of members
dot icon30/06/1987
New director appointed
dot icon30/06/1987
New director appointed
dot icon30/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/10/1986
Registered office changed on 16/10/86 from: manor house manor lane feltham middlesex TW13 4JQ
dot icon06/10/1986
Director resigned
dot icon28/07/1986
New secretary appointed
dot icon13/05/1986
Secretary resigned;director resigned;new director appointed
dot icon25/03/1966
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
22/08/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Warwick
Director
08/05/1997 - 30/04/2003
8
Jones, Warwick
Director
04/06/2013 - Present
8
Mcgowan, Brian Dennis
Director
05/03/1998 - Present
13
Biles, John Anthony
Director
05/10/1992 - 29/04/1997
74
Levine, Kenneth Evan
Director
29/08/2012 - 31/03/2020
6

Persons with Significant Control

2
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 SECURITY (PENSIONS) LIMITED

CHUBB SECURITY (PENSIONS) LIMITED is an(a) Active company incorporated on 25/03/1966 with the registered office located at Ground Floor, 2 Lotus Park, Staines TW18 3AG. There are currently 7 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 SECURITY (PENSIONS) LIMITED?

toggle

CHUBB SECURITY (PENSIONS) LIMITED is currently Active. It was registered on 25/03/1966 .

Where is CHUBB SECURITY (PENSIONS) LIMITED located?

toggle

CHUBB SECURITY (PENSIONS) LIMITED is registered at Ground Floor, 2 Lotus Park, Staines TW18 3AG.

What does CHUBB SECURITY (PENSIONS) LIMITED do?

toggle

CHUBB SECURITY (PENSIONS) LIMITED operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for CHUBB SECURITY (PENSIONS) LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Mr James Thomas Asrseniadis as a director on 2026-03-03.