Advanced company searchLink opens in new window

CHUBB LIMITED

Company number 04034666

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2025 CH01 Director's details changed for Mr David Dunnagan on 1 January 2025
07 Jan 2025 CH01 Director's details changed for Mr Craid Forbes on 1 January 2025
07 Jan 2025 AP03 Appointment of Miss Bailee Nicholas as a secretary on 1 January 2025
07 Jan 2025 AP01 Appointment of Mr Craid Forbes as a director on 1 January 2025
07 Jan 2025 AP01 Appointment of Mr David Dunnagan as a director on 1 January 2025
07 Jan 2025 TM01 Termination of appointment of David Jackola as a director on 1 January 2025
07 Jan 2025 TM02 Termination of appointment of Laura Wilcock as a secretary on 1 January 2025
07 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2024 CS01 Confirmation statement made on 16 July 2024 with no updates
19 Apr 2024 RP04TM01 Second filing for the termination of Nigel Pool as a director
20 Mar 2024 RP04AP01 Second filing for the appointment of Mr Andrew Graeme White as a director
06 Feb 2024 AA Full accounts made up to 31 December 2022
30 Nov 2023 TM01 Termination of appointment of Paul W. Grunau as a director on 30 November 2023
28 Nov 2023 MR01 Registration of charge 040346660003, created on 24 November 2023
22 Aug 2023 AP01 Appointment of David Jackola as a director on 21 July 2023
31 Jul 2023 TM01 Termination of appointment of Robert John Sloss as a director on 21 July 2023
28 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
25 Jul 2023 TM02 Termination of appointment of Robert Sloss as a secretary on 21 July 2023
08 Jun 2023 AD01 Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on 8 June 2023
16 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2023 MA Memorandum and Articles of Association
15 Feb 2023 AP01 Appointment of Mr Andrew Graeme White as a director on 6 February 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2024.
15 Feb 2023 TM01 Termination of appointment of Nigel Pool as a director on 6 February 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 19/04/2024.
31 Jan 2023 PSC05 Change of details for Api Group Uk Holdco Limited as a person with significant control on 31 January 2023
04 Jan 2023 AA Full accounts made up to 31 December 2021