CHUBB SECURITY (PENSIONS) LIMITED

Ground Floor Ground Floor, Staines, TW18 3AG, United Kingdom
StatusACTIVE
Company No.00875040
CategoryPrivate Limited Company
Incorporated25 Mar 1966
Age58 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

CHUBB SECURITY (PENSIONS) LIMITED is an active private limited company with number 00875040. It was incorporated 58 years, 1 month, 22 days ago, on 25 March 1966. The company address is Ground Floor Ground Floor, Staines, TW18 3AG, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 24 Jan 2024

Action Date: 08 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-08

Psc name: Chubb International Holdings Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Resolution

Date: 15 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Kristen Lynne Bettmann

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Krumm

Termination date: 2023-06-05

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

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

Change date: 2023-06-08

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

Documents

View document PDF

Memorandum articles

Date: 25 May 2023

Category: Incorporation

Type: MA

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

Psc name: Chubb International Holdings Limited

Change date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 08 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-08

Officer name: Mr Colin Walters

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-09

Officer name: Andrew Rishman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-03

Officer name: Bradley David Nutter

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-03

Officer name: Barend Jacobus Van Der Merwe

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-03

Officer name: Kevin Krumm

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 03 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Alexander Forbes

Appointment date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

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

Change date: 2022-01-25

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

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: Pentagon House Sir Frank Whittle Road Derby DE21 4XA England

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 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: 25 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-03

Officer name: Julie Beake

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barend Jacobus Van Der Merwe

Appointment date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-11

Officer name: Michael Konchan

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bradley David Nutter

Appointment date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Konchan

Appointment date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Joseph Michael Fazzino

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Evan Levine

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2019

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Chubb International Holdings Limited

Change date: 2017-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 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: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Joseph Fazzino

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Robin Diamonte

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-31

Officer name: Julie Beake

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-31

Officer name: Mark Bellm

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: Pentagon House Sir Frank Whittle Road Derby DE21 4XA

Change date: 2017-10-11

Old address: Mathisen Way Colnbrook Slough Berkshire SL3 0HB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Chubb International Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Mr Warwick Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Rishman

Appointment date: 2017-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-11

Officer name: Mr Warwick Jones

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Fixter

Change date: 2016-07-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-04

Officer name: Harvinder Dulay

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robin Diamonte

Change date: 2016-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-14

Officer name: Mark Bellm

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Anne Chapman

Termination date: 2015-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 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: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Dennis Mcgowan

Change date: 2014-02-06

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

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

Change date: 2013-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Appoint person director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harvinder Dulay

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warwick Jones

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Rhodes

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Evan Levine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Lindroth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Robin Diamonte

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Dennis Mcgowan

Change date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Ian Fixter

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Lesley Anne Chapman

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Harlowe Lindroth

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Hughes

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Spencer

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 20 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; no change of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ARONTONE LIMITED

40 SAINT MARYS CRESCENT,ISLEWORTH,TW7 4NA

Number:01372429
Status:ACTIVE
Category:Private Limited Company

CULM CONSULTING LIMITED

14 NORMAN DRIVE,CULLOMPTON,EX15 1XQ

Number:11733450
Status:ACTIVE
Category:Private Limited Company

HIGGINS IT LTD

FLAT 1,MANCHESTER,M13 0GF

Number:11761345
Status:ACTIVE
Category:Private Limited Company

HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED

12 NAPIER HOUSE ELVA BUSINESS CENTRE,BEXHILL ON SEA,TN39 5BF

Number:02556557
Status:ACTIVE
Category:Private Limited Company

RACKING PROTECTION PRODUCTS LIMITED

VIENNA HOUSE,SOLIHULL,B37 7GN

Number:10051947
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SANDAL SHOPFITTERS LIMITED

5 BEECHFIELD,WAKEFIELD,WF2 6AW

Number:05963819
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