CHUBB CAPITAL I LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHUBB CAPITAL I LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CHUBB CAPITAL I LIMITED was incorporated 28 years ago on 08/09/1995 and has the registered number: 03100091. The accounts status is FULL and accounts are next due on 30/09/2024.
CHUBB CAPITAL I LIMITED was incorporated 28 years ago on 08/09/1995 and has the registered number: 03100091. The accounts status is FULL and accounts are next due on 30/09/2024.
CHUBB CAPITAL I LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
100 LEADENHALL STREET
LONDON
EC3A 3BP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ACE CAPITAL LIMITED (until 30/03/2016)
ACE CAPITAL LIMITED (until 30/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PATRICK SCOTT LAWLIS | Mar 1967 | American | Director | 2022-06-01 | CURRENT |
CHUBB LONDON SERVICES LIMITED | Corporate Secretary | 2001-05-24 | CURRENT | ||
DENIS TIMOTHY WHELAN | Jun 1972 | British | Director | 2020-11-30 | CURRENT |
MR. ROBERT QUENTIN WILSON | Sep 1966 | British | Director | 2021-07-30 | CURRENT |
BRIAN DUPERREAULT | May 1947 | U.S. Citizen | Director | 1995-11-20 UNTIL 1999-11-15 | RESIGNED |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Secretary | 1997-11-24 UNTIL 2001-05-24 | RESIGNED |
MR LESLIE DAVID GOODMAN | Jan 1946 | British | Director | 1996-03-27 UNTIL 1998-07-01 | RESIGNED |
ASHLEY CRAIG MULLINS | Apr 1976 | Australian | Director | 2016-04-06 UNTIL 2020-11-30 | RESIGNED |
JOHN WILLIAM LORBERG | Feb 1946 | British | Director | 1997-02-26 UNTIL 1998-09-07 | RESIGNED |
WILLIAM JAMES LOSCHERT | American | Director | 1995-11-20 UNTIL 2009-03-12 | RESIGNED | |
JEFFREY JOHN LLOYD | Nov 1950 | British | Director | 1998-11-20 UNTIL 2001-07-31 | RESIGNED |
DONALD KRAMER | Nov 1937 | Us | Director | 1995-10-26 UNTIL 1995-11-20 | RESIGNED |
MR ANDREW JAMES KENDRICK | Feb 1957 | British | Director | 2013-08-06 UNTIL 2018-10-01 | RESIGNED |
JASON WARWICK KEEN | Dec 1979 | British | Director | 2020-06-05 UNTIL 2021-06-28 | RESIGNED |
MARK KENT HAMMOND | Sep 1960 | American | Director | 2012-11-16 UNTIL 2019-04-01 | RESIGNED |
JOHN CHARLES ETLING | Nov 1935 | American | Director | 1995-10-26 UNTIL 1995-11-20 | RESIGNED |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Director | 2000-11-01 UNTIL 2003-02-28 | RESIGNED |
MR ALEXANDER MATTHEW WENHAM SHAW | Jul 1964 | British | Director | 2018-10-01 UNTIL 2019-11-14 | RESIGNED |
ALEXANDER JOHNSTON BROWN | Sep 1945 | British | Secretary | 1997-02-26 UNTIL 1997-11-24 | RESIGNED |
MRS PHILIPPA MARY CURTIS | Feb 1960 | British | Director | 2001-07-10 UNTIL 2009-09-30 | RESIGNED |
MIRIAM ASSUMPTA CONNOLE | Aug 1977 | Irish | Director | 2019-04-01 UNTIL 2022-06-01 | RESIGNED |
RANDI LYN CIGELNIK | Dec 1960 | American | Director | 2003-03-07 UNTIL 2007-01-31 | RESIGNED |
MR JOHN ROBERT CHARMAN | Oct 1952 | British | Director | 1998-11-20 UNTIL 2001-03-17 | RESIGNED |
MR KENNETH LANDERS HOFFMAN UNDERHILL | Oct 1964 | British | Director | 2009-10-01 UNTIL 2016-01-21 | RESIGNED |
MR MICHAEL THOMAS REYNOLDS | Feb 1970 | Irish | Director | 2009-12-11 UNTIL 2012-11-16 | RESIGNED |
LOVITING LIMITED | Corporate Nominee Director | 1995-09-08 UNTIL 1995-10-26 | RESIGNED | ||
SISEC LIMITED | Corporate Nominee Secretary | 1995-09-08 UNTIL 1997-02-26 | RESIGNED | ||
SERJEANTS' INN NOMINEES LIMITED | Corporate Nominee Director | 1995-09-08 UNTIL 1995-10-26 | RESIGNED | ||
ACE LONDON GROUP LIMITED | Corporate Director | 2001-08-21 UNTIL 2013-08-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chubb Market Company Limited | 2018-09-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Chubb London Group Limited | 2016-04-06 - 2018-09-12 | London | Voting rights 75 to 100 percent |