CHUBB SERVICES UK LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-23 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type full. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Officers. Termination date: 2022-03-01. Officer name: Miriam Assumpta Connole. 2022-03-02 View Report
Officers. Officer name: Patrick Scott Lawlis. Appointment date: 2022-03-01. 2022-03-02 View Report
Accounts. Accounts type full. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Officers. Officer name: Denis Timothy Whelan. Appointment date: 2020-11-30. 2020-12-03 View Report
Officers. Termination date: 2020-11-30. Officer name: Ashley Craig Mullins. 2020-12-02 View Report
Officers. Officer name: Neil Collis. Change date: 2020-10-19. 2020-10-19 View Report
Officers. Officer name: Neil Collis. Appointment date: 2020-10-01. 2020-10-02 View Report
Accounts. Accounts type full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type full. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-06-05 View Report
Officers. Termination date: 2019-04-30. Officer name: David Peter Robinson. 2019-05-15 View Report
Officers. Appointment date: 2019-03-01. Officer name: Miriam Assumpta Connole. 2019-03-06 View Report
Officers. Termination date: 2019-03-01. Officer name: Mark Kent Hammond. 2019-03-06 View Report
Officers. Appointment date: 2018-12-31. Officer name: David Michael Alan Furby. 2019-01-07 View Report
Officers. Officer name: Andrew James Kendrick. Termination date: 2018-12-31. 2018-12-31 View Report
Accounts. Accounts type full. 2018-09-06 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type full. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Officers. Termination date: 2017-05-31. Officer name: Roland Peter Murray. 2017-06-02 View Report
Incorporation. Memorandum articles. 2017-05-15 View Report
Change of name. Description: Company name changed ace ina services U.K. LIMITED\certificate issued on 03/05/17. 2017-05-03 View Report
Accounts. Accounts type full. 2016-07-12 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Officers. Change date: 2016-03-30. Officer name: Ace London Services Limited. 2016-04-22 View Report
Officers. Change date: 2016-02-24. Officer name: Ace London Services Limited. 2016-02-25 View Report
Address. Change date: 2016-02-25. New address: 100 Leadenhall Street London EC3A 3BP. Old address: Ace Building 100 Leadenhall Street London EC3A 3BP. 2016-02-25 View Report
Officers. Appointment date: 2016-02-05. Officer name: Ashley Craig Mullins. 2016-02-16 View Report
Officers. Officer name: Kenneth Landers Hoffman Underhill. Termination date: 2016-01-21. 2016-01-27 View Report
Accounts. Accounts type full. 2015-10-07 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2014-07-24 View Report
Accounts. Accounts type full. 2014-06-02 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-08-12 View Report
Officers. Officer name: Mr David Peter Robinson. 2013-07-09 View Report
Officers. Officer name: Roland Peter Murray. 2013-07-09 View Report
Resolution. Description: Resolutions. 2013-05-02 View Report
Officers. Officer name: Mark Hammond. Change date: 2013-01-08. 2013-01-09 View Report
Officers. Officer name: Michael Reynolds. 2012-12-06 View Report
Officers. Officer name: Mark Hammond. 2012-12-06 View Report
Accounts. Accounts type full. 2012-09-14 View Report
Incorporation. Memorandum articles. 2012-09-05 View Report
Resolution. Description: Resolutions. 2012-09-05 View Report