CHUBB UNDERWRITING AGENCIES LIMITED

Register to unlock more data on OkredoRegister

CHUBB UNDERWRITING AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02287773

Incorporation date

17/08/1988

Size

Full

Contacts

Registered address

Registered address

40 Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1988)
dot icon19/01/2026
Director's details changed for Ana Robic on 2026-01-19
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon05/09/2025
Appointment of Ana Robic as a director on 2025-09-01
dot icon12/06/2025
Full accounts made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon07/05/2025
Termination of appointment of Miriam Assumpta Connole as a director on 2025-05-06
dot icon16/10/2024
Appointment of Mr David Kevin Kirk as a director on 2024-10-04
dot icon08/10/2024
Change of details for Chubb Leadenhall Limited as a person with significant control on 2024-09-30
dot icon08/10/2024
Secretary's details changed for Chubb London Services Limited 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 icon04/07/2024
Full accounts made up to 2023-12-31
dot icon26/06/2024
Appointment of Ms Karen Sarah Briggs as a director on 2024-06-24
dot icon24/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon12/03/2024
Termination of appointment of Timothy Cardwell Wade as a director on 2024-02-26
dot icon26/02/2024
Second filing for the appointment of Ms Sian Katherine Richards as a director
dot icon03/10/2023
Director's details changed for Mr Timothy Cardwell Wade on 2023-08-31
dot icon06/07/2023
Appointment of Sian Katharine Richards as a director on 2023-05-10
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon09/05/2023
Full accounts made up to 2022-12-31
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon07/02/2022
Appointment of Mr. Robert Quentin Wilson as a director on 2022-02-02
dot icon25/08/2021
Second filing for the termination of Jason Warwick Keen as a director
dot icon14/08/2021
Full accounts made up to 2020-12-31
dot icon12/07/2021
Termination of appointment of Jason Warwick Keen as a director on 2021-07-12
dot icon14/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon01/04/2020
Termination of appointment of Alexander Matthew Wenham Shaw as a director on 2020-03-28
dot icon01/04/2020
Appointment of Jason Warwick Keen as a director on 2020-03-28
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon20/05/2019
Appointment of Christopher Patrick James O'brien as a director on 2019-05-14
dot icon03/05/2019
Termination of appointment of Cathryn Elizabeth Riley as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Kevin Nicholas O'shiel as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Mark Kent Hammond as a director on 2019-04-30
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Appointment of Miriam Assumpta Connole as a director on 2019-01-01
dot icon31/12/2018
Termination of appointment of Marshall Charles Bailey as a director on 2018-12-31
dot icon31/12/2018
Termination of appointment of Andrew James Kendrick as a director on 2018-12-31
dot icon07/12/2018
Appointment of David Michael Alan Furby as a director on 2018-11-29
dot icon18/06/2018
Termination of appointment of Jalil Ur Rehman as a director on 2018-06-11
dot icon05/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon22/05/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Termination of appointment of Michael John Yardley as a director on 2017-12-31
dot icon04/08/2017
Appointment of Lord Jonathan Adair Turner as a director on 2017-08-02
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon06/06/2017
Director's details changed for Mr Kevin Nicholas O'shiel on 2017-06-06
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/06/2017
Termination of appointment of Roland Peter Murray as a director on 2017-05-31
dot icon18/05/2017
Termination of appointment of John Alan Napier as a director on 2017-05-17
dot icon15/05/2017
Memorandum and Articles of Association
dot icon02/05/2017
Certificate of change of name
dot icon02/05/2017
Change of name with request to seek comments from relevant body
dot icon23/03/2017
Director's details changed for Mr Kevin Nicholas O'shiel on 2017-03-23
dot icon17/11/2016
Appointment of Mr Kevin Nicholas O'shiel as a director on 2016-11-14
dot icon02/11/2016
Termination of appointment of Andreas Robert Prindl as a director on 2016-10-31
dot icon28/07/2016
Director's details changed for Mr Marshall Charles Bailey on 2016-07-19
dot icon21/06/2016
Director's details changed for Andreas Robert Prindl on 2016-06-21
dot icon21/06/2016
Director's details changed for Andreas Robert Prindl on 2016-06-20
dot icon16/06/2016
Appointment of Mr Jalil Ur Rehman as a director on 2016-06-13
dot icon15/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon13/06/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Director's details changed for Mr Alexander Matthew Wenham Shaw on 2016-05-09
dot icon21/04/2016
Secretary's details changed for Ace London Services Limited on 2016-03-30
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 icon24/12/2015
Appointment of Mr Marshall Charles Bailey as a director on 2015-12-10
dot icon19/10/2015
Full accounts made up to 2014-12-31
dot icon02/10/2015
Director's details changed for Mr Timothy Cardwell Wade on 2015-10-02
dot icon31/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon24/07/2015
Termination of appointment of Laurel Claire Powers-Freeling as a director on 2015-07-07
dot icon22/10/2014
Appointment of Andreas Robert Prindl as a director on 2014-10-20
dot icon15/10/2014
Director's details changed for Mr John Alan Napier on 2013-06-03
dot icon15/10/2014
Director's details changed for Mr John Alan Napier on 2013-06-03
dot icon15/10/2014
Appointment of Mrs Laurel Claire Powers-Freeling as a director on 2014-10-13
dot icon15/10/2014
Appointment of Michael John Yardley as a director on 2014-10-13
dot icon29/07/2014
Termination of appointment of Philip Stamp as a director on 2014-05-23
dot icon24/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Malcolm John Cox as a director on 2014-05-23
dot icon08/05/2014
Appointment of Ms Cathryn Elizabeth Riley as a director
dot icon23/04/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Appointment of Mr Timothy Cardwell Wade as a director
dot icon11/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon17/06/2013
Appointment of John Alan Napier as a director
dot icon02/05/2013
Resolutions
dot icon16/04/2013
Appointment of Mr Kenneth Landers Hoffman Underhill as a director
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Appointment of Mark Kent Hammond as a director
dot icon21/01/2013
Director's details changed for Mr Philip Stamp on 2013-01-14
dot icon06/12/2012
Termination of appointment of Michael Reynolds 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
Annual return made up to 2012-07-04 with full list of shareholders
dot icon10/07/2012
Second filing of AP01 previously delivered to Companies House
dot icon27/04/2012
Termination of appointment of Richard Pryce as a director
dot icon30/03/2012
Full accounts made up to 2011-12-31
dot icon13/03/2012
Appointment of Mr Philip Stamp as a director
dot icon02/02/2012
Termination of appointment of Davida Marston as a director
dot icon21/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Appointment of Mr Alexander Matthew Wenham Shaw as a director
dot icon29/11/2010
Termination of appointment of Alexander Shaw as a director
dot icon09/11/2010
Appointment of Mr Malcolm John Cox as a director
dot icon02/11/2010
Termination of appointment of Graham Williams as a director
dot icon26/10/2010
Appointment of Ace London Services Limited as a secretary
dot icon26/10/2010
Termination of appointment of Adrian Missen as a secretary
dot icon26/10/2010
Appointment of Mr Alexander Matthew Wenham Shaw as a director
dot icon26/10/2010
Director's details changed for Andrew James Kendrick on 2010-10-19
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon08/07/2010
Director's details changed for Graham David Williams on 2010-07-04
dot icon08/07/2010
Director's details changed for Roland Peter Murray on 2010-07-04
dot icon01/06/2010
Director's details changed for Davida Sara Marston on 2010-06-01
dot icon15/10/2009
Appointment of Mr Michael Thomas Reynolds as a director
dot icon30/09/2009
Appointment terminated director philippa curtis
dot icon06/07/2009
Return made up to 04/07/09; full list of members
dot icon16/04/2009
Director appointed davida sara marston
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon16/03/2009
Appointment terminated director william loschert
dot icon09/03/2009
Director's change of particulars / graham williams / 03/03/2009
dot icon07/08/2008
Return made up to 04/07/08; full list of members
dot icon18/03/2008
Full accounts made up to 2007-12-31
dot icon09/08/2007
Return made up to 04/07/07; no change of members
dot icon21/04/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Director resigned
dot icon25/07/2006
Return made up to 04/07/06; full list of members
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
New secretary appointed
dot icon10/05/2006
Full accounts made up to 2005-12-31
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
New secretary appointed
dot icon14/07/2005
Return made up to 04/07/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
Director's particulars changed
dot icon15/12/2004
New director appointed
dot icon15/12/2004
Director resigned
dot icon22/07/2004
Return made up to 04/07/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon15/03/2004
Director resigned
dot icon15/01/2004
Director's particulars changed
dot icon11/12/2003
Director resigned
dot icon16/10/2003
New director appointed
dot icon15/10/2003
Director's particulars changed
dot icon16/07/2003
Return made up to 04/07/03; full list of members
dot icon26/03/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
New secretary appointed
dot icon09/03/2003
Director resigned
dot icon05/03/2003
Auditor's resignation
dot icon19/11/2002
New director appointed
dot icon14/08/2002
Registered office changed on 14/08/02 from: crosby court 38 bishopsgate london EC2N 4DL
dot icon10/08/2002
Secretary's particulars changed
dot icon31/07/2002
Director's particulars changed
dot icon25/07/2002
Return made up to 04/07/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon27/02/2002
Director resigned
dot icon08/01/2002
Director resigned
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
New secretary appointed
dot icon08/08/2001
Director resigned
dot icon17/07/2001
Return made up to 04/07/01; full list of members
dot icon29/06/2001
Director's particulars changed
dot icon29/06/2001
Secretary's particulars changed;director's particulars changed
dot icon01/06/2001
New director appointed
dot icon24/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon28/03/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Director resigned
dot icon19/07/2000
Return made up to 04/07/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon05/03/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon14/01/2000
Director resigned
dot icon21/10/1999
New director appointed
dot icon16/07/1999
Return made up to 04/07/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon18/03/1999
Director resigned
dot icon09/02/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon20/01/1999
Director resigned
dot icon18/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon04/01/1999
Certificate of change of name
dot icon04/12/1998
Auditor's resignation
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon28/09/1998
Resolutions
dot icon27/08/1998
Return made up to 04/07/98; full list of members
dot icon11/08/1998
Secretary resigned
dot icon11/08/1998
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 icon14/07/1998
Director resigned
dot icon14/07/1998
Director resigned
dot icon14/07/1998
New director appointed
dot icon01/07/1998
Ad 25/06/98--------- £ si 75000@1=75000 £ ic 326000/401000
dot icon21/06/1998
Full accounts made up to 1997-12-31
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon10/07/1997
Return made up to 04/07/97; full list of members
dot icon15/05/1997
New director appointed
dot icon27/02/1997
New director appointed
dot icon20/11/1996
Ad 07/11/96--------- £ si 75000@1=75000 £ ic 251000/326000
dot icon27/10/1996
Director resigned
dot icon13/10/1996
Director resigned
dot icon04/10/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 04/07/96; full list of members
dot icon04/06/1996
Director resigned
dot icon07/12/1995
Resolutions
dot icon07/12/1995
Resolutions
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon25/08/1995
Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL
dot icon25/08/1995
Auditor's resignation
dot icon01/08/1995
Return made up to 04/07/95; change of members
dot icon01/08/1995
Auditor's resignation
dot icon26/01/1995
New director appointed
dot icon26/01/1995
Memorandum and Articles of Association
dot icon26/01/1995
Resolutions
dot icon26/01/1995
Resolutions
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
New director appointed
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon25/08/1994
Return made up to 04/07/94; full list of members
dot icon21/10/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 04/07/93; change of members
dot icon28/06/1993
Resolutions
dot icon14/12/1992
New secretary appointed;new director appointed
dot icon03/12/1992
Secretary resigned;director resigned
dot icon08/11/1992
Full accounts made up to 1991-12-31
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Resolutions
dot icon26/10/1992
Ad 13/10/92--------- £ si 75000@1=75000 £ ic 101000/176000
dot icon26/10/1992
£ nc 101000/501000 13/10/92
dot icon07/10/1992
Return made up to 04/07/92; full list of members
dot icon08/06/1992
New director appointed
dot icon21/05/1992
Director resigned
dot icon21/05/1992
Director resigned
dot icon21/05/1992
Director resigned
dot icon21/05/1992
New director appointed
dot icon21/05/1992
Director resigned
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon23/09/1991
Return made up to 04/07/91; no change of members
dot icon31/08/1990
Return made up to 04/07/90; full list of members
dot icon23/08/1990
Full accounts made up to 1989-12-31
dot icon14/09/1989
Certificate of change of name
dot icon31/08/1989
Resolutions
dot icon31/08/1989
Resolutions
dot icon31/08/1989
Nc inc already adjusted
dot icon16/02/1989
Registered office changed on 16/02/89 from: sixth floor section d planatation house 31-35 fenchurch street london EC3M 3NN
dot icon16/02/1989
Accounting reference date notified as 31/12
dot icon01/11/1988
Registered office changed on 01/11/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon01/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1988
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
Full
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Michael Logan
Director
04/10/1998 - 27/02/2003
99
Riley, Cathryn Elizabeth
Director
25/04/2014 - 29/04/2019
58
Underhill, Kenneth Landers Hoffman
Director
12/04/2013 - 21/01/2016
33
Yardley, Michael John
Director
12/10/2014 - 30/12/2017
41
Napier, John Alan
Director
02/06/2013 - 16/05/2017
24

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 UNDERWRITING AGENCIES LIMITED

CHUBB UNDERWRITING AGENCIES LIMITED is an(a) Active company incorporated on 17/08/1988 with the registered office located at 40 Leadenhall Street, London EC3A 2BJ. There are currently 9 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 UNDERWRITING AGENCIES LIMITED?

toggle

CHUBB UNDERWRITING AGENCIES LIMITED is currently Active. It was registered on 17/08/1988 .

Where is CHUBB UNDERWRITING AGENCIES LIMITED located?

toggle

CHUBB UNDERWRITING AGENCIES LIMITED is registered at 40 Leadenhall Street, London EC3A 2BJ.

What does CHUBB UNDERWRITING AGENCIES LIMITED do?

toggle

CHUBB UNDERWRITING AGENCIES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CHUBB UNDERWRITING AGENCIES LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Ana Robic on 2026-01-19.