CHUBB EUROPEAN GROUP LTD

Company Documents

DateDescription
08/09/258 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

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 London Investments Limited as a person with significant control on 2024-09-30

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

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-30 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 Termination of appointment of Barnabas William Wanstall as a director on 2023-07-10

View Document

11/07/2311 July 2023 Appointment of Richard John Williamson 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 MARK HAMMOND

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 ANDREW KENDRICK

View Document

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

View Document

05/06/185 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

19/05/1719 May 2017 ARTICLES OF ASSOCIATION

View Document

05/05/175 May 2017 COMPANY NAME CHANGED ACE EUROPEAN GROUP LIMITED CERTIFICATE ISSUED ON 05/05/17

View Document

02/05/172 May 2017 COMPANY NAME CHANGED CHUBB EUROPEAN GROUP LIMITED CERTIFICATE ISSUED ON 02/05/17

View Document

10/11/1610 November 2016 ARTICLES OF ASSOCIATION

View Document

26/10/1626 October 2016 ARTICLES OF ASSOCIATION

View Document

30/09/1630 September 2016 COMPANY NAME CHANGED CHUBB LONDON AVIATION LIMITED CERTIFICATE ISSUED ON 30/09/16

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

21/04/1621 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACE LONDON SERVICES LIMITED / 30/03/2016

View Document

15/04/1615 April 2016 ARTICLES OF ASSOCIATION

View Document

30/03/1630 March 2016 COMPANY NAME CHANGED ACE LONDON AVIATION LIMITED CERTIFICATE ISSUED ON 30/03/16

View Document

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

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

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

23/03/1523 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

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

View Document

18/03/1418 March 2014 Annual return made up to 26 February 2014 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

03/05/133 May 2013 ADOPT ARTICLES 11/04/2013

View Document

20/03/1320 March 2013 Annual return made up to 26 February 2013 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

30/03/1230 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

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

View Document

13/04/1113 April 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACE LONDON GROUP LIMITED / 26/02/2011

View Document

13/04/1113 April 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACE LONDON SERVICES LIMITED / 26/02/2011

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

24/03/1024 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

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

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 26/02/08; 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 26/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

03/03/033 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: CROSBY COURT 38 BISHOPSGATE LONDON EC2N 4DL

View Document

31/07/0231 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

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

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

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

View Document

06/03/016 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 S80A AUTH TO ALLOT SEC 19/04/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

02/11/972 November 1997 REGISTERED OFFICE CHANGED ON 02/11/97 FROM: 9 DEVONSHIRE SQUARE LONDON EC2M 4YL

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9717 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

02/01/972 January 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 MISC 21/11/96

View Document

12/12/9612 December 1996 AUDITOR'S RESIGNATION

View Document

27/11/9627 November 1996 COMPANY NAME CHANGED OCKHAM STURGE AVIATION AGENCY LI MITED CERTIFICATE ISSUED ON 27/11/96

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 3B DEVONSHIRE SQUARE LONDON EC2M 4YA

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 ADOPT MEM AND ARTS 18/01/96

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

15/01/9615 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/95

View Document

15/01/9615 January 1996 £ NC 1000/400000 29/12

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED OCKHAM REINSURANCE SERVICES LIMI TED CERTIFICATE ISSUED ON 23/11/95

View Document

22/08/9522 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/08/9516 August 1995 SECRETARY RESIGNED

View Document

14/08/9514 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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