Advanced company searchLink opens in new window

CHUBB UNDERWRITING AGENCIES LIMITED

Company number 02287773

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)
21 Apr 2016 CH04 Secretary's details changed for Ace London Services Limited on 30 March 2016
25 Feb 2016 CH04 Secretary's details changed for Ace London Services Limited on 24 February 2016
25 Feb 2016 AD01 Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016
27 Jan 2016 TM01 Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016
24 Dec 2015 AP01 Appointment of Mr Marshall Charles Bailey as a director on 10 December 2015
19 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 CH01 Director's details changed for Mr Timothy Cardwell Wade on 2 October 2015
31 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 401,000
24 Jul 2015 TM01 Termination of appointment of Laurel Claire Powers-Freeling as a director on 7 July 2015
22 Oct 2014 AP01 Appointment of Andreas Robert Prindl as a director on 20 October 2014
15 Oct 2014 CH01 Director's details changed for Mr John Alan Napier on 3 June 2013
15 Oct 2014 CH01 Director's details changed for Mr John Alan Napier on 3 June 2013
15 Oct 2014 AP01 Appointment of Mrs Laurel Claire Powers-Freeling as a director on 13 October 2014
15 Oct 2014 AP01 Appointment of Michael John Yardley as a director on 13 October 2014
29 Jul 2014 TM01 Termination of appointment of Philip Stamp as a director on 23 May 2014
24 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
23 Jul 2014 TM01 Termination of appointment of Malcolm John Cox as a director on 23 May 2014
08 May 2014 AP01 Appointment of Ms Cathryn Elizabeth Riley as a director
23 Apr 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AP01 Appointment of Mr Timothy Cardwell Wade as a director
11 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
17 Jun 2013 AP01 Appointment of John Alan Napier as a director
02 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
16 Apr 2013 AP01 Appointment of Mr Kenneth Landers Hoffman Underhill as a director
11 Apr 2013 AA Full accounts made up to 31 December 2012