CHUBB GROUP SECURITY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewSecond filing for the appointment of Stephen David Dunnagan as a director

View Document

24/01/2524 January 2025 Director's details changed for Mr David Dunnagan on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of David Jackola as a director on 2025-01-01

View Document

07/01/257 January 2025 Appointment of Mr David Dunnagan as a director on 2025-01-01

View Document

07/01/257 January 2025 Appointment of Miss Bailee Nicholas as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Appointment of Mr Craig Forbes as a director on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of Laura Wilcock as a secretary on 2025-01-01

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

05/11/245 November 2024 Register inspection address has been changed from Chubb House Shadsworth Road Blackburn BB1 2PR England to Ground Floor, 2 Lotus Park the Causeway Staines-upon-Thames TW18 3AG

View Document

19/04/2419 April 2024 Second filing for the termination of Nigel Pool as a director

View Document

20/03/2420 March 2024 Second filing for the appointment of Mr Andrew Graeme White as a director

View Document

08/02/248 February 2024 Full accounts made up to 2022-12-31

View Document

24/01/2424 January 2024 Change of details for Chubb Group Limited as a person with significant control on 2023-06-08

View Document

30/11/2330 November 2023 Termination of appointment of Paul Grunau as a director on 2023-11-30

View Document

28/11/2328 November 2023 Registration of charge 029851150002, created on 2023-11-24

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/11/231 November 2023 Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Chubb House Shadsworth Road Blackburn BB1 2PR

View Document

22/08/2322 August 2023 Appointment of David Jackola as a director on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Robert John Sloss as a director on 2023-07-21

View Document

08/06/238 June 2023 Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ to Ground Floor 2 Lotus Park Staines TW18 3AG on 2023-06-08

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Appointment of Mr Andrew Graeme White as a director on 2023-02-06

View Document

15/02/2315 February 2023 Termination of appointment of Nigel Pool as a director on 2023-02-06

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-01 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

07/04/227 April 2022 Resolutions

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

01/11/211 November 2021 Notification of Chubb Group Limited as a person with significant control on 2021-10-28

View Document

01/11/211 November 2021 Cessation of Carrier Uk Holdings Limited as a person with significant control on 2021-10-28

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Secretary's details changed for Mrs Laura Wilcock on 2021-06-15

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 20/05/2018

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

05/10/185 October 2018 SOLVENCY STATEMENT DATED 04/10/18

View Document

05/10/185 October 2018 STATEMENT BY DIRECTORS

View Document

05/10/185 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 4725211.06

View Document

05/10/185 October 2018 REDUCE ISSUED CAPITAL 04/10/2018

View Document

12/07/1812 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODRICH AFTERMARKET SERVICES LIMITED

View Document

24/04/1824 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/161 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/11/161 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 01/11/2016

View Document

01/11/161 November 2016 SAIL ADDRESS CREATED

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 472521007

View Document

11/11/1411 November 2014 ADOPT ARTICLES 30/10/2014

View Document

07/11/147 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR LINDSAY HARVEY

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALAIN RUE

View Document

01/11/131 November 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/10/2013

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA WILCOCK / 01/10/2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 01/10/2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB ENGLAND

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR BART OTTEN

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR ALAIN RUE

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER

View Document

01/11/121 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR BART OTTEN

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR ANTHONY BRENNAN

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 DIRECTOR APPOINTED ROBERT SADLER

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR ROBERT JOHN SLOSS

View Document

01/11/111 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR JUAN MOGOLLON

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN MOGOLLON / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 11/11/2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY MARIE MOORE

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MISS LAURA HILL

View Document

24/09/0924 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR JUAN MOGOLLON

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HUGHES

View Document

26/11/0826 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WEAR

View Document

02/06/082 June 2008 SECRETARY APPOINTED MRS MARIE LOUISE MOORE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 SHARES AGREEMENT OTC

View Document

07/10/057 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0525 August 2005 SHARES AGREEMENT OTC

View Document

25/08/0525 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 REGISTERED OFFICE CHANGED ON 03/03/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RY

View Document

02/03/042 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

16/11/0216 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DE21 4XA

View Document

26/11/0126 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0130 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED WILLIAMS SECURITY LIMITED CERTIFICATE ISSUED ON 17/05/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 LIST OF SUBSIDARIES

View Document

02/12/992 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/982 October 1998 AUDITOR'S RESIGNATION

View Document

09/04/989 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 SHARES AGREEMENT OTC

View Document

31/03/9831 March 1998 SHARES AGREEMENT OTC

View Document

13/01/9813 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/11/97

View Document

13/01/9813 January 1998 £ NC 1000/472522000 24

View Document

13/01/9813 January 1998 NC INC ALREADY ADJUSTED 24/11/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 COMPANY NAME CHANGED WILLIAMS HOLDINGS SECURITY PRODU CTS LIMITED CERTIFICATE ISSUED ON 25/06/97

View Document

26/11/9626 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 AUDITOR'S RESIGNATION

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 12/10/95

View Document

10/07/9510 July 1995 S386 DISP APP AUDS 30/06/95

View Document

10/07/9510 July 1995 S366A DISP HOLDING AGM 30/06/95

View Document

10/07/9510 July 1995 S252 DISP LAYING ACC 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

30/11/9430 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9424 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/11/9418 November 1994 COMPANY NAME CHANGED INVESTSHARE LIMITED CERTIFICATE ISSUED ON 18/11/94

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9418 November 1994 REGISTERED OFFICE CHANGED ON 18/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/11/941 November 1994 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