About

Registered Number: 03601070
Date of Incorporation: 15/07/1998 (26 years and 9 months ago)
Company Status: Liquidation
Registered Address: MAZARS LPP, Tower Bridge House St. Katharines Way, London, E1W 1DD

 

Having been setup in 1998, Chubb Group Holdings Ltd have registered office in London, it's status at Companies House is "Liquidation". The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 23 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2018
RESOLUTIONS - N/A 10 October 2018
LIQ01 - N/A 10 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 16 June 2016
CH04 - Change of particulars for corporate secretary 21 April 2016
MA - Memorandum and Articles 15 April 2016
CERTNM - Change of name certificate 30 March 2016
AD01 - Change of registered office address 25 February 2016
CH04 - Change of particulars for corporate secretary 25 February 2016
AP01 - Appointment of director 16 February 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 03 August 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 09 July 2014
AP01 - Appointment of director 04 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 12 August 2013
RESOLUTIONS - N/A 02 May 2013
RESOLUTIONS - N/A 05 September 2012
MEM/ARTS - N/A 05 September 2012
CC04 - Statement of companies objects 05 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 25 August 2011
CH02 - Change of particulars for corporate director 25 August 2011
CH04 - Change of particulars for corporate secretary 25 August 2011
AA - Annual Accounts 15 June 2011
SH19 - Statement of capital 14 April 2011
RESOLUTIONS - N/A 12 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 April 2011
CAP-SS - N/A 12 April 2011
CH01 - Change of particulars for director 26 October 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 12 April 2010
288b - Notice of resignation of directors or secretaries 01 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 24 March 2009
363s - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 28 March 2003
AUD - Auditor's letter of resignation 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
287 - Change in situation or address of Registered Office 06 August 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 26 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
RESOLUTIONS - N/A 23 January 2002
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 28 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 04 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
363a - Annual Return 29 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
MEM/ARTS - N/A 23 December 1998
123 - Notice of increase in nominal capital 23 December 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
225 - Change of Accounting Reference Date 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
NEWINC - New incorporation documents 15 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.