CHUBB (CIDR) LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

08/10/248 October 2024 Registered office address changed from 100 Leadenhall Street London EC3A 3BP United Kingdom to 40 Leadenhall Street London EC3A 2BJ on 2024-10-08

View Document

08/10/248 October 2024 Secretary's details changed for Chubb London Services Limited on 2024-09-30

View Document

08/10/248 October 2024 Change of details for Chubb (Rgb) Holdings Limited as a person with significant control on 2024-09-30

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/07/2311 July 2023 Appointment of Richard John Williamson as a director on 2023-07-10

View Document

11/07/2311 July 2023 Termination of appointment of Barnabas William Wanstall as a director on 2023-07-10

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDRICK

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MRS ROWAN TRACY HOSTLER

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED BARNABAS WILLIAM WANSTALL

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HAMMOND

View Document

07/09/187 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACE LONDON SERVICES LIMITED / 30/03/2016

View Document

18/04/1618 April 2016 ARTICLES OF ASSOCIATION

View Document

30/03/1630 March 2016 COMPANY NAME CHANGED ACE (CIDR) LTD CERTIFICATE ISSUED ON 30/03/16

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM ACE BUILDING 100 LEADENHALL STREET LONDON EC3A 3BP

View Document

25/02/1625 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACE LONDON SERVICES LIMITED / 24/02/2016

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED ASHLEY CRAIG MULLINS

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH UNDERHILL

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MARK KENT HAMMOND

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ACE LONDON GROUP LIMITED

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 ADOPT ARTICLES 12/04/2013

View Document

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

05/09/125 September 2012 ALTER ARTICLES 21/02/2012

View Document

05/09/125 September 2012 ARTICLES OF ASSOCIATION

View Document

05/09/125 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KENDRICK / 19/10/2010

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/11/0910 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACE LONDON SERVICES LIMITED / 10/11/2009

View Document

10/11/0910 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACE LONDON GROUP LIMITED / 10/11/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA CURTIS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 10/11/08; NO CHANGE OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ANDREW JAMES KENDRICK

View Document

06/10/086 October 2008 DIRECTOR APPOINTED KENNETH LANDERS HOFFMAN UNDERHILL

View Document

06/10/086 October 2008 DIRECTOR APPOINTED PHILIPPA MARY CURTIS

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: CROSBY COURT 38 BISHOPSGATE LONDON EC2N 4DL

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0120 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

29/06/0129 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 S366A DISP HOLDING AGM 25/01/01

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

23/11/0023 November 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED C I DE ROUGEMONT & CO LIMITED CERTIFICATE ISSUED ON 28/04/00

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 10TH FLOOR 2 MINSTER COURT MINCING LANE LONDON EC3R 7FX

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

07/06/997 June 1999 DIRECTOR RESIGNED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9817 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 SECRETARY RESIGNED

View Document

17/12/9717 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: MARLON HOUSE 71-74 MARK LANE LONDON EC3R 7QA

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/12/958 December 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 £ NC 150300/500000 30/06/95

View Document

17/07/9517 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9517 July 1995 NC INC ALREADY ADJUSTED 30/06/95

View Document

17/07/9517 July 1995 ADOPT MEM AND ARTS 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/12/947 December 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 SECRETARY RESIGNED

View Document

25/04/9425 April 1994 SECRETARY RESIGNED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/02/9413 February 1994 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED

View Document

11/11/9211 November 1992 NEW SECRETARY APPOINTED

View Document

23/04/9223 April 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

03/03/923 March 1992 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

27/04/9127 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/02/9111 February 1991 RETURN MADE UP TO 10/11/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

21/12/9021 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/905 January 1990 RETURN MADE UP TO 10/11/89; NO CHANGE OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/03/896 March 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: 6TH FLOOR CORN EXCHANGE BUILDING 52/57 MARK LANE LONDON EC3R 7NE

View Document

11/05/8811 May 1988 DIRECTOR RESIGNED

View Document

10/12/8710 December 1987 RETURN MADE UP TO 02/11/87; NO CHANGE OF MEMBERS

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company