CHUBB GROUP LIMITED

Ground Floor Ground Floor, Staines, TW18 3AG, United Kingdom
StatusACTIVE
Company No.00585729
CategoryPrivate Limited Company
Incorporated18 Jun 1957
Age66 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

CHUBB GROUP LIMITED is an active private limited company with number 00585729. It was incorporated 66 years, 10 months, 27 days ago, on 18 June 1957. The company address is Ground Floor Ground Floor, Staines, TW18 3AG, United Kingdom.



Company Fillings

Second filing of director termination with name

Date: 19 Apr 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Nigel Pool

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Mar 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Andrew Graeme White

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-08

Psc name: Chubb Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Paul W. Grunau

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2023

Action Date: 23 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005857290010

Charge creation date: 2023-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2023

Action Date: 24 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-24

Charge number: 005857290011

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jackola

Appointment date: 2023-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Sloss

Termination date: 2023-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Sloss

Termination date: 2023-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2023

Action Date: 08 Jun 2023

Category: Address

Type: AD01

New address: Ground Floor 2 Lotus Park Staines TW18 3AG

Change date: 2023-06-08

Old address: Oak House Littleton Road Ashford Middlesex TW15 1TZ England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-06

Officer name: Mr Andrew Graeme White

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Pool

Termination date: 2023-02-06

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-31

Psc name: Chubb Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-20

Capital : 116,049,232.04 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Pool

Appointment date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chubb Management Services Limited

Termination date: 2022-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-16

Officer name: Emma Leigh

Documents

View document PDF

Resolution

Date: 07 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005857290009

Charge creation date: 2022-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005857290006

Charge creation date: 2022-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-01

Charge number: 005857290008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 005857290007

Charge creation date: 2022-04-01

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2022

Action Date: 04 Mar 2022

Category: Capital

Type: SH01

Capital : 116,049,231.9 GBP

Date: 2022-03-04

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2022

Action Date: 11 Feb 2022

Category: Capital

Type: SH01

Capital : 116,049,231.76 GBP

Date: 2022-02-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-03

Officer name: Neil Andrew Vincent Gregor Macgregor

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Grunau

Appointment date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

New address: Oak House Littleton Road Ashford Middlesex TW15 1TZ

Old address: 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England

Change date: 2022-01-12

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-22

Capital : 116,049,231.62 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Sep 2021

Action Date: 15 Sep 2021

Category: Capital

Type: RP04SH01

Date: 2021-09-15

Capital : 116,049,231.48 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Sep 2021

Action Date: 15 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-15

Capital : 116,049,231.48 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Laura Wilcock

Change date: 2021-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Ms Emma Leigh

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chubb Limited

Change date: 2017-09-27

Documents

View document PDF

Change corporate director company with change date

Date: 06 Jun 2019

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Chubb Management Services Limited

Change date: 2017-09-27

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2019

Action Date: 20 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-20

Officer name: Mrs Laura Wilcock

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Andrew Vincent Gregor Macgregor

Change date: 2019-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

New address: 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ

Old address: Mathisen Way Colnbrook Slough Berkshire SL3 0HB

Change date: 2017-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2016

Action Date: 08 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Sloss

Appointment date: 2016-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Sadler

Termination date: 2016-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Sadler

Change date: 2016-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-25

Officer name: Mr Neil Andrew Vincent Gregor Macgregor

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change corporate director company with change date

Date: 07 Jun 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-11-01

Officer name: Chubb Management Services Limited

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Laura Wilcock

Change date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2013

Action Date: 25 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-25

Officer name: Miss Laura Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2012

Action Date: 10 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-10

Officer name: Mr Robert John Sloss

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2012

Action Date: 25 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-25

Capital : 116,049,231.06 GBP

Documents

View document PDF

Resolution

Date: 29 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 20 Jun 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/06/12

Documents

View document PDF

Resolution

Date: 20 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Capital

Type: SH19

Date: 2012-06-20

Capital : 116,046,431.06 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change corporate director company with change date

Date: 09 Jun 2010

Action Date: 04 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Chubb Management Services Limited

Change date: 2010-06-04

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laura Hill

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Moore

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Statement of affairs

Date: 11 Jul 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 25/06/09\gbp si [email protected]=0.28\gbp ic 232092860.44/232092860.72\

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / robert sloss / 26/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs marie louise moore

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nora lafreniere

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANECDOTE FILMS LTD

WHITE LODGE EASINGWOLD ROAD,YORK,YO61 4TZ

Number:10641507
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASK ELECTRICAL NE LIMITED

68 LAZONBY WAY,NEWCASTLE UPON TYNE,NE5 4EP

Number:11182711
Status:ACTIVE
Category:Private Limited Company
Number:11371207
Status:ACTIVE
Category:Private Limited Company

COMPLETE CATERING SERVICES LTD

90 TURTON ROAD,BOLTON,BL2 3DY

Number:11142767
Status:ACTIVE
Category:Private Limited Company

GRAIN TIMBERS LIMITED

98 WANSFORD ROAD,WOODFORD GREEN,IG8 7AB

Number:11689648
Status:ACTIVE
Category:Private Limited Company

SHEMAK LTD

90 LARKSPUR DRIVE,EASTBOURNE,BN23 8BS

Number:10752487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source