About

Registered Number: 03601070
Date of Incorporation: 15/07/1998 (25 years and 9 months ago)
Company Status: Liquidation
Registered Address: MAZARS LPP, Tower Bridge House St. Katharines Way, London, E1W 1DD

 

Chubb Group Holdings Ltd was established in 1998, it has a status of "Liquidation". This business does not have any directors listed in the Companies House registry.

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.