CHUBB CAPITAL VI LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHUBB CAPITAL VI LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CHUBB CAPITAL VI LIMITED was incorporated 27 years ago on 02/07/1996 and has the registered number: 03219204. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHUBB CAPITAL VI LIMITED was incorporated 27 years ago on 02/07/1996 and has the registered number: 03219204. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CHUBB CAPITAL VI LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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 VI LIMITED (until 30/03/2016)
ACE CAPITAL VI 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 |
---|---|---|---|---|---|
CHUBB LONDON SERVICES LIMITED | Corporate Secretary | 2001-05-24 | CURRENT | ||
RICHARD JOHN WILLIAMSON | Apr 1977 | British | Director | 2023-10-04 | CURRENT |
DENIS TIMOTHY WHELAN | Jun 1972 | British | Director | 2020-11-30 | CURRENT |
MRS ROWAN HOSTLER | Dec 1968 | British | Director | 2018-10-01 | CURRENT |
MRS PHILIPPA MARY CURTIS | Feb 1960 | British | Director | 2001-07-10 UNTIL 2009-09-30 | RESIGNED |
ACE LONDON GROUP LIMITED | Corporate Director | 2001-08-21 UNTIL 2013-08-06 | RESIGNED | ||
MICHAEL NICHOLAS ASHTON | Dec 1960 | British | Secretary | 1996-10-29 UNTIL 1997-10-01 | RESIGNED |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Secretary | 1997-10-01 UNTIL 2001-05-24 | RESIGNED |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Director | 2000-11-01 UNTIL 2003-02-28 | RESIGNED |
MR JOHN CHARLES GREEN | Jun 1951 | British | Director | 1996-10-30 UNTIL 1998-10-21 | RESIGNED |
ASHLEY CRAIG MULLINS | Apr 1976 | Australian | Director | 2016-04-06 UNTIL 2020-11-30 | RESIGNED |
WILLIAM JAMES LOSCHERT | American | Director | 1996-10-30 UNTIL 2000-10-01 | RESIGNED | |
JEFFREY JOHN LLOYD | Nov 1950 | British | Director | 1998-12-11 UNTIL 2001-07-31 | RESIGNED |
MICHAEL CLEMENS ANTON LANGE | May 1963 | American | Director | 1996-10-30 UNTIL 1998-08-06 | RESIGNED |
MR ANDREW JAMES KENDRICK | Feb 1957 | British | Director | 2013-08-06 UNTIL 2018-10-01 | RESIGNED |
MARK KENT HAMMOND | Sep 1960 | American | Director | 2012-11-16 UNTIL 2018-10-01 | RESIGNED |
SERJEANTS' INN NOMINEES LIMITED | Corporate Nominee Director | 1996-07-02 UNTIL 1996-10-29 | RESIGNED | ||
MRS PHILIPPA MARY CURTIS | Feb 1960 | British | Director | 1996-10-29 UNTIL 1998-08-06 | RESIGNED |
MR KENNETH LANDERS HOFFMAN UNDERHILL | Oct 1964 | British | Director | 2009-10-01 UNTIL 2016-01-21 | RESIGNED |
RANDI LYN CIGELNIK | Dec 1960 | American | Director | 2003-03-07 UNTIL 2007-01-31 | RESIGNED |
MR JOHN ROBERT CHARMAN | Oct 1952 | British | Director | 1999-11-15 UNTIL 2001-03-17 | RESIGNED |
MICHAEL NICHOLAS ASHTON | Dec 1960 | British | Director | 1996-10-29 UNTIL 1999-11-15 | RESIGNED |
BARNABAS WILLIAM WANSTALL | Oct 1978 | British | Director | 2018-10-01 UNTIL 2023-10-04 | RESIGNED |
MR MICHAEL THOMAS REYNOLDS | Feb 1970 | Irish | Director | 2009-12-11 UNTIL 2012-11-16 | RESIGNED |
SISEC LIMITED | Corporate Nominee Secretary | 1996-07-02 UNTIL 1996-10-30 | RESIGNED | ||
LOVITING LIMITED | Corporate Nominee Director | 1996-07-02 UNTIL 1996-10-29 | 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 |