CHUBB TARQUIN

Register to unlock more data on OkredoRegister

CHUBB TARQUIN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983302

Incorporation date

20/10/1994

Size

Dormant

Contacts

Registered address

Registered address

40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1994)
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
Secretary's details changed for Chubb London Services Limited on 2024-09-30
dot icon08/10/2024
Change of details for Chubb Market Company 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 icon07/08/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Appointment of Mr Denis Whelan as a director on 2024-07-09
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 icon11/07/2023
Appointment of Richard John Williamson as a director on 2023-07-10
dot icon11/07/2023
Termination of appointment of Barnabas William Wanstall as a director on 2023-07-10
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon29/09/2022
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 icon06/10/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon29/12/2020
Statement by Directors
dot icon29/12/2020
Statement of capital on 2020-12-29
dot icon29/12/2020
Solvency Statement dated 17/12/20
dot icon29/12/2020
Resolutions
dot icon02/12/2020
Termination of appointment of Ashley Craig Mullins as a director on 2020-11-30
dot icon22/09/2020
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 icon15/10/2018
Appointment of Barnabas William Wanstall as a director on 2018-10-01
dot icon15/10/2018
Termination of appointment of Andrew James Kendrick as a director on 2018-10-01
dot icon15/10/2018
Termination of appointment of Mark Kent Hammond as a director on 2018-10-01
dot icon15/10/2018
Appointment of Mrs Rowan Tracy Hostler as a director on 2018-10-01
dot icon26/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/09/2018
Cessation of Chubb Group Holdings Limited as a person with significant control on 2018-09-12
dot icon20/09/2018
Notification of Chubb Market Company Limited as a person with significant control on 2018-09-12
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon21/04/2016
Secretary's details changed for Ace London Services Limited on 2016-03-30
dot icon18/04/2016
Resolutions
dot icon30/03/2016
Certificate of change of name
dot icon25/02/2016
Appointment of Ashley Craig Mullins as a director on 2016-02-05
dot icon25/02/2016
Secretary's details changed for Ace London Services Limited on 2016-02-24
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 icon27/01/2016
Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 2016-01-21
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon01/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon09/07/2014
Full accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon04/09/2013
Appointment of Mark Kent Hammond as a director
dot icon03/09/2013
Termination of appointment of Ace London Group Limited as a director
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon05/09/2012
Memorandum and Articles of Association
dot icon05/09/2012
Resolutions
dot icon05/09/2012
Statement of company's objects
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon26/10/2010
Director's details changed for Andrew James Kendrick on 2010-10-19
dot icon26/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon25/10/2010
Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP on 2010-10-25
dot icon25/10/2010
Director's details changed for Ace London Group Limited on 2010-10-25
dot icon25/10/2010
Secretary's details changed for Ace London Services Limited on 2010-10-25
dot icon12/04/2010
Full accounts made up to 2009-12-31
dot icon21/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Ace London Services Limited on 2009-10-01
dot icon21/10/2009
Director's details changed for Ace London Group Limited on 2009-10-01
dot icon01/10/2009
Appointment terminated director philippa curtis
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 20/10/08; full list of members
dot icon06/10/2008
Director appointed philippa mary curtis
dot icon06/10/2008
Director appointed kenneth landers hoffman underhill
dot icon06/10/2008
Director appointed andrew james kendrick
dot icon19/03/2008
Full accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 20/10/07; no change of members
dot icon21/04/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 20/10/06; no change of members
dot icon17/05/2006
Full accounts made up to 2005-12-31
dot icon28/10/2005
Return made up to 20/10/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 20/10/04; no change of members
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon21/10/2003
Return made up to 20/10/03; no change of members
dot icon25/03/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
Auditor's resignation
dot icon24/01/2003
Return made up to 20/10/02; full list of members
dot icon12/08/2002
Secretary's particulars changed
dot icon12/08/2002
Director's particulars changed
dot icon06/08/2002
Registered office changed on 06/08/02 from: crosby court 38 bishopsgate london EC2N 4DL
dot icon01/05/2002
Director resigned
dot icon09/04/2002
Resolutions
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon13/03/2002
Resolutions
dot icon07/01/2002
Return made up to 20/10/01; full list of members
dot icon08/08/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon05/07/2001
Secretary resigned
dot icon05/07/2001
New secretary appointed
dot icon29/06/2001
Secretary's particulars changed;director's particulars changed
dot icon28/03/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon17/11/2000
Return made up to 20/10/00; full list of members
dot icon05/05/2000
Full accounts made up to 1999-12-31
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Director resigned
dot icon29/10/1999
Return made up to 20/10/99; no change of members
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon14/07/1999
Resolutions
dot icon06/07/1999
Full group accounts made up to 1998-12-31
dot icon22/01/1999
Memorandum and Articles of Association
dot icon22/01/1999
Resolutions
dot icon31/12/1998
Certificate of change of name
dot icon07/12/1998
Return made up to 20/10/98; full list of members
dot icon14/09/1998
Declaration of assistance for shares acquisition
dot icon04/09/1998
Resolutions
dot icon21/08/1998
Director resigned
dot icon28/07/1998
Secretary resigned
dot icon28/07/1998
New secretary appointed
dot icon27/07/1998
Declaration of assistance for shares acquisition
dot icon23/07/1998
Registered office changed on 23/07/98 from: 7TH floor 1 minster court mincing lane london EC3R 7AA
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Resolutions
dot icon20/07/1998
Us$ nc 7607298/7571000 09/07/98
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
Director resigned
dot icon20/07/1998
New director appointed
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon10/07/1998
Declaration of satisfaction of mortgage/charge
dot icon10/07/1998
Declaration of satisfaction of mortgage/charge
dot icon10/07/1998
Certificate of re-registration from Limited to Unlimited
dot icon10/07/1998
Re-registration of Memorandum and Articles
dot icon10/07/1998
Declaration of assent for reregistration to UNLTD
dot icon10/07/1998
Members' assent for rereg from LTD to UNLTD
dot icon10/07/1998
Application for reregistration from LTD to UNLTD
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon21/06/1998
Full group accounts made up to 1997-12-31
dot icon05/06/1998
Certificate of re-registration from Public Limited Company to Private
dot icon05/06/1998
Re-registration of Memorandum and Articles
dot icon05/06/1998
Application for reregistration from PLC to private
dot icon05/06/1998
Resolutions
dot icon05/06/1998
Resolutions
dot icon26/10/1997
Return made up to 20/10/97; full list of members
dot icon20/09/1997
Particulars of mortgage/charge
dot icon01/08/1997
Full group accounts made up to 1996-12-31
dot icon19/11/1996
Return made up to 20/10/96; full list of members
dot icon29/08/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon19/06/1996
Full group accounts made up to 1995-12-31
dot icon04/06/1996
Director resigned
dot icon15/01/1996
Resolutions
dot icon11/01/1996
Ad 29/12/95-04/01/96 us$ si 245000@1=245000 us$ ic 7326000/7571000
dot icon27/12/1995
Resolutions
dot icon14/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
Ad 28/11/95--------- us$ si 1407600@1=1407600 us$ ic 5918400/7326000
dot icon13/12/1995
Resolutions
dot icon18/10/1995
Return made up to 20/10/95; full list of members
dot icon25/08/1995
Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL
dot icon30/04/1995
Particulars of contract relating to shares
dot icon30/04/1995
Ad 30/11/94--------- £ si 49998@1
dot icon30/04/1995
Ad 30/11/94--------- us$ si 5918400@1
dot icon13/02/1995
Us$ nc 8173738/7607298 20/12/94
dot icon08/02/1995
Ad 30/11/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/02/1995
Ad 30/11/94--------- us$ si 5918400@1=5918400 us$ ic 0/5918400
dot icon15/01/1995
New secretary appointed;new director appointed
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Us$ nc 0/8173738 30/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Certificate of authorisation to commence business and borrow
dot icon20/12/1994
Application to commence business
dot icon14/12/1994
Secretary resigned;new director appointed
dot icon14/12/1994
New secretary appointed;director resigned;new director appointed
dot icon14/12/1994
New director appointed
dot icon14/12/1994
Director resigned;new director appointed
dot icon14/12/1994
New director appointed
dot icon14/12/1994
New director appointed
dot icon14/12/1994
Registered office changed on 14/12/94 from: 200 aldergate street london EC1A 4JJ
dot icon14/12/1994
Accounting reference date notified as 31/12
dot icon07/12/1994
Resolutions
dot icon29/11/1994
Certificate of change of name
dot icon20/10/1994
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
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Michael Logan
Director
14/11/1999 - 22/04/2002
99
CHUBB LONDON GROUP LIMITED
Corporate Director
17/07/2001 - 05/08/2013
3
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
19/10/1994 - 27/11/1994
583
Richards, Martin Edgar
Director
19/10/1994 - 27/11/1994
1218
Underhill, Kenneth Landers Hoffman
Director
24/09/2008 - 21/01/2016
33

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 TARQUIN

CHUBB TARQUIN is an(a) Active company incorporated on 20/10/1994 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 TARQUIN?

toggle

CHUBB TARQUIN is currently Active. It was registered on 20/10/1994 .

Where is CHUBB TARQUIN located?

toggle

CHUBB TARQUIN is registered at 40 Leadenhall Street, London EC3A 2BJ.

What does CHUBB TARQUIN do?

toggle

CHUBB TARQUIN operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHUBB TARQUIN?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-03 with no updates.