CHUBB MANAGING AGENT LTD

Tower Bridge House Tower Bridge House, London, E1W 1DD
StatusDISSOLVED
Company No.07116876
CategoryPrivate Limited Company
Incorporated05 Jan 2010
Age14 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution26 Feb 2022
Years2 years, 2 months, 21 days

SUMMARY

CHUBB MANAGING AGENT LTD is an dissolved private limited company with number 07116876. It was incorporated 14 years, 4 months, 14 days ago, on 05 January 2010 and it was dissolved 2 years, 2 months, 21 days ago, on 26 February 2022. The company address is Tower Bridge House Tower Bridge House, London, E1W 1DD.



Company Fillings

Gazette dissolved liquidation

Date: 26 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Oct 2021

Action Date: 13 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2020

Action Date: 13 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2019

Action Date: 13 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: 100 Leadenhall Street London EC3A 3BP United Kingdom

New address: Tower Bridge House St. Katharines Way London E1W 1DD

Change date: 2018-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Oct 2018

Category: Address

Type: AD02

Old address: 100 Leadenhall Street London EC3A 3BP United Kingdom

New address: 100 Leadenhall Street London EC3A 3BP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Feb 2018

Category: Address

Type: AD04

New address: 100 Leadenhall Street London EC3A 3BP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

New address: 100 Leadenhall Street London EC3A 3BP

Old address: One America Square 17 Crosswall London EC3N 2AD

Change date: 2018-02-01

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 29 Nov 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-02

Officer name: Ashley Craig Mullins

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Timothy Cardwell Wade

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marshall Charles Bailey

Termination date: 2017-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 22/08/2017 as it was invalid or ineffective,

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 22/08/2017 as it was invalid or ineffective.

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-17

Officer name: John Alan Napier

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-27

Officer name: Kevin Hugh Docherty

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Mr Marshall Charles Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Mr Timothy Cardwell Wade

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: Rachael Patricia Trist

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Chubb London Services Limited

Appointment date: 2016-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-30

Officer name: Rachael Patricia Trist

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Colum Nicholas Andrea D'auria

Documents

View document PDF

Auditors resignation company

Date: 05 Aug 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-29

Officer name: Brian Geoffrey Hardwick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Colum Nicholas Andrea D'auria

Change date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-27

Officer name: Mr Mark Kent Hammond

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Peter Davenport

Termination date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Hutchinson

Termination date: 2016-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Jun 2016

Category: Address

Type: AD03

New address: 100 Leadenhall Street London EC3A 3BP

Documents

View document PDF

Change sail address company with old address new address

Date: 10 May 2016

Category: Address

Type: AD02

New address: 100 Leadenhall Street London EC3A 3BP

Old address: One America Square 17 Crosswall London EC3N 2AD England

Documents

View document PDF

Change person director company with change date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Matthew Wenham Shaw

Change date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Matthew Wenham Shaw

Change date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-22

Officer name: Christopher George Smith

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-10

Officer name: Christopher John Giles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Jan 2016

Category: Address

Type: AD02

New address: One America Square 17 Crosswall London EC3N 2AD

Old address: Cottons Centre Hays Lane London SE1 2QP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Kent Hammond

Appointment date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-19

Officer name: Mr Andrew James Kendrick

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Matthew Wenham Shaw

Appointment date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-19

Officer name: Mr John Alan Napier

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Mr Christopher George Smith

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Mr Brian Geoffrey Hardwick

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Giles

Change date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-31

Officer name: Kevin Hugh Docherty

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Peter Davenport

Change date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: Michael James Casella

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Ms Rachael Patricia Trist

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-01

Officer name: Ashrita Smith

Documents

View document PDF

Legacy

Date: 13 Jul 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified CH01 was removed from the public register on 22/09/2015 as it was invalid

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Jul 2015

Category: Address

Type: AD04

New address: One America Square 17 Crosswall London EC3N 2AD

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 09 Jun 2015

Category: Address

Type: AD04

New address: One America Square 17 Crosswall London EC3N 2AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

New address: One America Square 17 Crosswall London EC3N 2AD

Old address: 106 Fenchurch Street London EC3M 5NB

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ashrita Smith

Appointment date: 2015-03-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ranald Torquil Ian Munro

Termination date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 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: 23 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Mr Michael James Casella

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Kevin Hugh Docherty

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mr Colum Nicholas Andrea D'auria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Hugh Docherty

Change date: 2014-01-13

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-23

Officer name: Christopher George Smith

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Giles

Change date: 2014-01-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2014

Action Date: 23 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-23

Officer name: Brian Geoffrey Hardwick

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian David Hutchinson

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Tovey

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Davenport

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colum Nicholas Andrea D'auria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Hugh Docherty

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin O'shiel

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 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: 29 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Casella

Change date: 2012-03-26

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Cage

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 02 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-02

Officer name: Mr Michael James Casella

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 01 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 01 Feb 2011

Category: Address

Type: AD02

Old address: Cottons Centre Hays Lane London SE1 2QP

Documents

View document PDF

Change sail address company

Date: 24 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2010

Action Date: 07 Dec 2010

Category: Capital

Type: SH01

Capital : 4,000,000 GBP

Date: 2010-12-07

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2010

Action Date: 07 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-07

Capital : 4,000,000 GBP

Documents

View document PDF

Appoint person director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Peter Davenport

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon George Houghton Tovey

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranald Munro

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranald Munro

Documents

View document PDF

Capital allotment shares

Date: 28 May 2010

Action Date: 24 May 2010

Category: Capital

Type: SH01

Capital : 1,000,000 GBP

Date: 2010-05-24

Documents

View document PDF


Some Companies

BEST ACCOUNTANCY SERVICES (PLYMOUTH) LTD

12 COLEBROOK ROAD,PLYMOUTH,PL7 4AA

Number:06577963
Status:ACTIVE
Category:Private Limited Company

INFORMATION & PERFORMANCE SERVICES LIMITED

MARSTON HOUSE 5 ELMDON LANE,SOLIHULL,B37 7DL

Number:03905936
Status:ACTIVE
Category:Private Limited Company

JOLLYSHRINE LTD

22 REDWOOD CLOSE,KETTERING,NN14 2TF

Number:11941594
Status:ACTIVE
Category:Private Limited Company

LIONS COURT LIMITED

9 HIGH STREET,WELLINGTON,TA21 8QT

Number:03995741
Status:ACTIVE
Category:Private Limited Company

PARKSTONE GROUP LIMITED

THE OLD EXCHANGE 234,SOUTHEND-ON-SEA,SS1 2EG

Number:03972967
Status:IN ADMINISTRATION
Category:Private Limited Company

PELETE LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:06893209
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