Advanced company searchLink opens in new window

CHUBB CAPITAL LTD

Company number 07128050

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)
18 Nov 2019 TM01 Termination of appointment of Alexander Matthew Wenham Shaw as a director on 14 November 2019
16 Sep 2019 AA Full accounts made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
13 Apr 2019 AP01 Appointment of Miriam Assumpta Connole as a director on 1 April 2019
12 Apr 2019 TM01 Termination of appointment of Mark Kent Hammond as a director on 1 April 2019
10 Oct 2018 TM01 Termination of appointment of Andrew James Kendrick as a director on 1 October 2018
06 Sep 2018 AA Full accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
20 Feb 2018 AD04 Register(s) moved to registered office address 100 Leadenhall Street London EC3A 3BP
01 Feb 2018 AD01 Registered office address changed from One America Square 17 Crosswall London EC3N 2AD to 100 Leadenhall Street London EC3A 3BP on 1 February 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
16 Nov 2016 AUD Auditor's resignation
03 Oct 2016 TM02 Termination of appointment of Rachael Patricia Trist as a secretary on 30 September 2016
03 Oct 2016 AP04 Appointment of Chubb London Services Limited as a secretary on 30 September 2016
17 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 AP01 Appointment of Ashley Craig Mullins as a director on 2 August 2016
01 Jul 2016 TM01 Termination of appointment of Simon Vincent Wood as a director on 30 June 2016
01 Jul 2016 TM01 Termination of appointment of Brian Geoffrey Hardwick as a director on 29 June 2016
15 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 37,837,209
10 Jun 2016 CH01 Director's details changed for Mr Brian Geoffrey Hardwick on 27 May 2016
09 Jun 2016 CH01 Director's details changed for Mr Mark Kent Hammond on 27 May 2016
01 Jun 2016 AD03 Register(s) moved to registered inspection location 100 Leadenhall Street London EC3A 3BP
11 May 2016 AD02 Register inspection address has been changed from Cottons Centre Hays Lane London SE1 2QP to 100 Leadenhall Street London EC3A 3BP