CHUBB LONDON SERVICES LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-07-20 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type dormant. 2022-10-01 View Report
Confirmation statement. Statement with no updates. 2022-05-26 View Report
Officers. Appointment date: 2022-03-01. Officer name: Vimbai Christina Lyons. 2022-03-03 View Report
Officers. Termination date: 2022-03-01. Officer name: Arit Edet Amana. 2022-03-03 View Report
Accounts. Accounts type dormant. 2021-09-22 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. Officer name: Ashley Craig Mullins. Termination date: 2020-11-30. 2020-12-02 View Report
Accounts. Accounts type dormant. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type dormant. 2019-09-13 View Report
Confirmation statement. Statement with updates. 2019-06-05 View Report
Officers. Termination date: 2018-10-01. Officer name: Margaret Louise Mellor. 2018-11-19 View Report
Officers. Termination date: 2018-10-01. Officer name: Margaret Louise Mellor. 2018-11-19 View Report
Officers. Termination date: 2018-10-01. Officer name: Andrew James Kendrick. 2018-11-19 View Report
Officers. Officer name: Mrs Rowan Hostler. Change date: 2018-11-01. 2018-11-19 View Report
Accounts. Accounts type dormant. 2018-09-07 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Officers. Officer name: Mrs Rowan Hostler. Appointment date: 2018-02-19. 2018-03-05 View Report
Officers. Appointment date: 2018-02-19. Officer name: Mrs Rowan Tracy Hostler. 2018-03-05 View Report
Officers. Officer name: Ms Arit Edet Amana. Appointment date: 2017-11-23. 2017-11-28 View Report
Officers. Termination date: 2017-11-23. Officer name: Gordon Langley. 2017-11-27 View Report
Accounts. Accounts type dormant. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Accounts. Accounts type dormant. 2016-08-24 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Officers. Officer name: Gordon Langley. Change date: 2016-05-25. 2016-06-15 View Report
Officers. Officer name: Margaret Louise Mellor. Change date: 2016-05-25. 2016-06-15 View Report
Officers. Officer name: Margaret Louise Mellor. Change date: 2016-05-25. 2016-06-15 View Report
Incorporation. Memorandum articles. 2016-04-15 View Report
Change of name. Description: Company name changed ace london services LIMITED\certificate issued on 30/03/16. 2016-03-30 View Report
Address. New address: 100 Leadenhall Street London EC3A 3BP. Old address: Ace Building 100 Leadenhall Street London EC3A 3BP. Change date: 2016-02-25. 2016-02-25 View Report
Officers. Officer name: Ashley Craig Mullins. Appointment date: 2016-02-05. 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 dormant. 2015-10-14 View Report
Officers. Officer name: Gordon Langley. Appointment date: 2015-08-03. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2015-07-31 View Report
Annual return. With made up date full list shareholders. 2015-03-20 View Report
Officers. Officer name: Margaret Louise Mellor. Appointment date: 2014-12-19. 2014-12-23 View Report
Officers. Termination date: 2014-12-19. Officer name: Ben Mcmechan. 2014-12-23 View Report
Officers. Termination date: 2014-12-19. Officer name: Ben Mcmechan. 2014-12-23 View Report
Accounts. Accounts type dormant. 2014-07-11 View Report
Officers. Officer name: Ben Mcmechan. Change date: 2014-04-26. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Accounts. Accounts type dormant. 2013-08-13 View Report
Resolution. Description: Resolutions. 2013-05-02 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Officers. Officer name: Ben Mcmechan. 2012-10-31 View Report