CHUBB SECURITY (PENSIONS) LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

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

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

09/06/239 June 2023 Appointment of Kristen Lynne Bettmann as a director on 2023-06-05

View Document

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

View Document

08/06/238 June 2023 Termination of appointment of Kevin Krumm as a director on 2023-06-05

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

31/01/2331 January 2023 Change of details for Chubb International Holdings Limited as a person with significant control on 2023-01-31

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/03/2229 March 2022 Appointment of Mr Colin Walters as a director on 2022-03-08

View Document

25/01/2225 January 2022 Appointment of Kevin Krumm as a director on 2022-01-03

View Document

25/01/2225 January 2022 Appointment of Mr Craig Alexander Forbes as a director on 2022-01-03

View Document

25/01/2225 January 2022 Termination of appointment of Andrew Rishman as a director on 2021-11-09

View Document

25/01/2225 January 2022 Termination of appointment of Bradley David Nutter as a director on 2022-01-03

View Document

25/01/2225 January 2022 Termination of appointment of Barend Jacobus Van Der Merwe as a director on 2022-01-03

View Document

25/01/2225 January 2022 Registered office address changed from Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 2022-01-25

View Document

01/07/211 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, SECRETARY JULIE BEAKE

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KONCHAN

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED BAREND JACOBUS VAN DER MERWE

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR KENNETH LEVINE

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED BRADLEY DAVID NUTTER

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FAZZINO

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MICHAEL KONCHAN

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / CHUBB INTERNATIONAL HOLDINGS LIMITED / 27/09/2017

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN DIAMONTE

View Document

14/11/1814 November 2018 DIRECTOR APPOINTED JOSEPH FAZZINO

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 SECRETARY APPOINTED JULIE BEAKE

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK BELLM

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM MATHISEN WAY COLNBROOK SLOUGH BERKSHIRE SL3 0HB

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

04/09/174 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/09/2017

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUBB INTERNATIONAL HOLDINGS LIMITED

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JONES / 10/07/2017

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED ANDREW RISHMAN

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WARWICK JONES / 11/07/2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DIAMONTE / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FIXTER / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARVINDER DULAY / 04/07/2016

View Document

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK BELLM / 14/08/2015

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY CHAPMAN

View Document

25/08/1525 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

17/03/1517 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DENNIS MCGOWAN / 06/02/2014

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

22/08/1322 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR APPOINTED HARVINDER DULAY

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR WARWICK JONES

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RHODES

View Document

10/07/1310 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR KENNETH EVAN LEVINE

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1025 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FIXTER / 22/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE CHAPMAN / 22/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DENNIS MCGOWAN / 22/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DIAMONTE / 22/08/2010

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SPENCER

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 APPT COM SEC 23/08/05

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 22/08/06; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NEW SECRETARY APPOINTED

View Document

12/09/0312 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

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

View Document

09/03/029 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 EXEMPTION FROM APPOINTING AUDITORS 08/10/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 EXEMPTION FROM APPOINTING AUDITORS 24/12/97

View Document

05/02/985 February 1998 S252 DISP LAYING ACC 24/12/97

View Document

07/11/977 November 1997 AUDITOR'S RESIGNATION

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: CHUBB HOUSE STAINES ROAD WEST SUNBURY-ON-THAMES MIDDLESEX TW16 7AR

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

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

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/10/945 October 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 COMPANY NAME CHANGED CHUBB & SON (PENSIONS) LIMITED CERTIFICATE ISSUED ON 23/02/94

View Document

20/01/9420 January 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

02/02/932 February 1993 REGISTERED OFFICE CHANGED ON 02/02/93 FROM: WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RG

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 REGISTERED OFFICE CHANGED ON 05/07/89 FROM: NORFOLK HOUSE WELLESLEY ROAD CROYDON CR9 3EB

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/06/8921 June 1989 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 REGISTERED OFFICE CHANGED ON 16/10/86 FROM: MANOR HOUSE MANOR LANE FELTHAM MIDDLESEX TW13 4JQ

View Document

06/10/866 October 1986 DIRECTOR RESIGNED

View Document

28/07/8628 July 1986 NEW SECRETARY APPOINTED

View Document

13/05/8613 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/6625 March 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 4D ACADEMY LTD
  • NASR LTD


  • 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