Advanced company searchLink opens in new window

CHUBB SECURITY (PENSIONS) LIMITED

Company number 00875040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 PSC05 Change of details for Chubb International Holdings Limited as a person with significant control on 8 June 2023
23 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
15 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2023 AP01 Appointment of Kristen Lynne Bettmann as a director on 5 June 2023
08 Jun 2023 TM01 Termination of appointment of Kevin Krumm as a director on 5 June 2023
08 Jun 2023 AD01 Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to Ground Floor 2 Lotus Park Staines TW18 3AG on 8 June 2023
25 May 2023 MA Memorandum and Articles of Association
31 Jan 2023 PSC05 Change of details for Chubb International Holdings Limited as a person with significant control on 31 January 2023
24 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
29 Mar 2022 AP01 Appointment of Mr Colin Walters as a director on 8 March 2022
25 Jan 2022 TM01 Termination of appointment of Andrew Rishman as a director on 9 November 2021
25 Jan 2022 TM01 Termination of appointment of Bradley David Nutter as a director on 3 January 2022
25 Jan 2022 TM01 Termination of appointment of Barend Jacobus Van Der Merwe as a director on 3 January 2022
25 Jan 2022 AP01 Appointment of Kevin Krumm as a director on 3 January 2022
25 Jan 2022 AP01 Appointment of Mr Craig Alexander Forbes as a director on 3 January 2022
25 Jan 2022 AD01 Registered office address changed from Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 25 January 2022
24 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
01 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
13 May 2021 AD01 Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA England to Ash House Littleton Road Ashford Middlesex TW15 1TZ on 13 May 2021
18 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
25 Aug 2020 TM02 Termination of appointment of Julie Beake as a secretary on 3 April 2020