CHUBB GROUP HOLDINGS LIMITED

Company Documents

DateDescription
23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 100 LEADENHALL STREET LONDON EC3A 3BP UNITED KINGDOM

View Document

23/10/1823 October 2018 SAIL ADDRESS CREATED

View Document

10/10/1810 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1810 October 2018 SPECIAL RESOLUTION TO WIND UP

View Document

10/10/1810 October 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

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

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

03/10/163 October 2016 FULL ACCOUNTS 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 GROUP HOLDINGS 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 FULL ACCOUNTS 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

24/07/1424 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR ACE LONDON GROUP LIMITED

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/08/1312 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

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

View Document

05/09/125 September 2012 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

19/07/1219 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ACE LONDON GROUP LIMITED / 24/08/2011

View Document

25/08/1125 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACE LONDON SERVICES LIMITED / 24/08/2011

View Document

25/08/1125 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 14/04/11 STATEMENT OF CAPITAL GBP 1000

View Document

12/04/1112 April 2011 SOLVENCY STATEMENT DATED 01/04/11

View Document

12/04/1112 April 2011 STATEMENT BY DIRECTORS

View Document

12/04/1112 April 2011 REDUCE ISSUED CAPITAL 01/04/2011

View Document

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

View Document

19/08/1019 August 2010 15/07/10 NO CHANGES

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

22/07/0922 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

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

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

19/03/0819 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

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

View Document

07/08/037 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

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

View Document

31/07/0231 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

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

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

28/07/0128 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

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

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

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

View Document

04/08/004 August 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/98

View Document

23/12/9823 December 1998 £ NC 100/360309904 22/12/98

View Document

23/12/9823 December 1998 NC INC ALREADY ADJUSTED 22/12/98

View Document

23/12/9823 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/982 October 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 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