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)
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 149,222,680.04
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
31 May 2022 SH19 Statement of capital on 31 May 2022
  • GBP 149,222,679.86
31 May 2022 SH20 Statement by Directors
31 May 2022 CAP-SS Solvency Statement dated 30/05/22
31 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/05/2022
30 May 2022 AP01 Appointment of Nigel Pool as a director on 16 May 2022
30 May 2022 TM01 Termination of appointment of Chubb Management Services Limited as a director on 16 May 2022
30 May 2022 TM01 Termination of appointment of Emma Leigh as a director on 16 May 2022
07 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 MR01 Registration of charge 040346660001, created on 1 April 2022
06 Apr 2022 MR01 Registration of charge 040346660002, created on 1 April 2022
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 March 2022
  • GBP 149,222,679.86
29 Mar 2022 MA Memorandum and Articles of Association
15 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 February 2022
  • GBP 149,222,679.68
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 149,222,679.68
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/2022
18 Jan 2022 PSC02 Notification of Api Group Uk Holdco Limited as a person with significant control on 3 January 2022
18 Jan 2022 PSC07 Cessation of Carrier Investments Uk Limited as a person with significant control on 3 January 2022
12 Jan 2022 AP01 Appointment of Paul Grunau as a director on 3 January 2022
12 Jan 2022 TM01 Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 3 January 2022
12 Jan 2022 AD01 Registered office address changed from 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 12 January 2022
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 149,222,679.5
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 149,222,679.32
05 Oct 2021 AA Full accounts made up to 31 December 2020
30 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities