Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHUBB GROUP LIMITED
Company Information for

CHUBB GROUP LIMITED

GROUND FLOOR, 2 LOTUS PARK, STAINES, TW18 3AG,
Company Registration Number
00585729
Private Limited Company
Active

Company Overview

About Chubb Group Ltd
CHUBB GROUP LIMITED was founded on 1957-06-18 and has its registered office in Staines. The organisation's status is listed as "Active". Chubb Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHUBB GROUP LIMITED
 
Legal Registered Office
GROUND FLOOR
2 LOTUS PARK
STAINES
TW18 3AG
Other companies in SL3
 
Filing Information
Company Number 00585729
Company ID Number 00585729
Date formed 1957-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHUBB GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHUBB GROUP LIMITED
The following companies were found which have the same name as CHUBB GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHUBB GROUP HOLDINGS LIMITED MAZARS LPP TOWER BRIDGE HOUSE LONDON E1W 1DD Liquidation Company formed on the 1998-07-15
CHUBB GROUP (INTERNATIONAL) LIMITED GROUND FLOOR 2 LOTUS PARK STAINES TW18 3AG Active Company formed on the 1988-08-25
CHUBB GROUP PROPERTIES LIMITED GROUND FLOOR 2 LOTUS PARK STAINES TW18 3AG Active Company formed on the 1987-04-21
CHUBB GROUP SECURITY LIMITED GROUND FLOOR 2 LOTUS PARK STAINES TW18 3AG Active Company formed on the 1994-11-01
CHUBB GROUP, LLC J'MAINE L CHUBB 1414 S DAIRY ASHFORD #1319 HOUSTON TX 77077 Dissolved Company formed on the 2015-07-06
Chubb Group Asia Ltd. Unknown Company formed on the 2012-08-29
Chubb Group Management and Holdings Ltd. Active Company formed on the 2008-05-19
Chubb Group Holdings Inc Connecticut Unknown
CHUBB GROUP LTD Singapore Active Company formed on the 2009-08-17

Company Officers of CHUBB GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-05-08
LAURA WILCOCK
Company Secretary 2009-10-05
CHUBB MANAGEMENT SERVICES LIMITED
Director 2000-11-09
NEIL ANDREW VINCENT GREGOR MACGREGOR
Director 2014-09-25
ROBERT JOHN SLOSS
Director 2007-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM SADLER
Director 2007-11-21 2016-06-08
MARIE LOUISE MOORE
Company Secretary 2008-05-29 2009-10-05
NORA ELIZABETH LAFRENIERE
Company Secretary 2005-08-10 2008-05-29
WESTMINSTER SECURITIES LIMITED
Director 2000-11-09 2007-11-21
JAMES MICHAEL JORDANO
Director 2003-11-18 2007-01-22
DIONNE COOPER
Company Secretary 2003-11-18 2005-08-10
ARTHUR JAMES BIRCHALL
Company Secretary 2001-11-26 2003-11-18
HELEN CLARE GRANTHAM
Company Secretary 2001-09-28 2001-11-26
ROBERT CHRISTOPHER HILL
Company Secretary 2000-11-09 2001-09-28
MALCOLM STRATTON
Company Secretary 1999-11-05 2000-11-09
MICHAEL DAVID BISHOP
Director 1993-09-28 2000-11-09
MAURICE VICTOR BLANK
Director 1995-01-01 2000-11-09
BERNARD DESMOND BROGAN
Director 1999-11-08 2000-11-09
ROGER MARTYN CARR
Director 1992-06-05 2000-11-09
CHRISTOPHER BYRON DAVIES
Director 1995-01-01 2000-11-09
DAVID FIELDING
Director 1998-07-07 2000-11-09
ROBERT LINCOLN GASPARINI
Director 1999-11-08 2000-11-09
JOHN MICHAEL HARPER
Director 1999-11-08 2000-11-09
WILLIAM WHITTERON RHODES
Director 1992-06-05 2000-11-09
DAVID KENNETH ROWE-HAM
Director 1992-06-05 2000-11-09
ANTHONY NIGEL RUSSELL RUDD
Director 1992-06-05 2000-11-09
JAMES BRIAN CUNNINGHAM
Company Secretary 1998-04-01 1999-11-05
ROBERT LINDSAY KEMP HARPER
Company Secretary 1992-06-05 1998-03-31
MICHAEL THOMAS DAVIES
Director 1992-06-05 1996-12-04
JAMES ARTHUR RIGG
Director 1992-06-05 1995-05-24
BRIAN DENNIS MCGOWAN
Director 1992-06-05 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHUBB MANAGEMENT SERVICES LIMITED DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FIRE TRAINERS LIMITED Director 2009-06-09 CURRENT 1993-08-12 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED KIDDE HOLDINGS LIMITED Director 2009-06-09 CURRENT 2000-08-16 Dissolved 2017-12-12
CHUBB MANAGEMENT SERVICES LIMITED DETECTOR ELECTRONICS (U.K.) LIMITED Director 2009-06-09 CURRENT 1982-03-01 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SAFETY EUROPE LIMITED Director 2009-06-09 CURRENT 2000-03-07 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE IP HOLDINGS LIMITED Director 2009-06-09 CURRENT 2001-10-04 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES INVESTMENTS LIMITED Director 2009-06-09 CURRENT 2003-08-29 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED KIDDE SECURITIES LIMITED Director 2009-06-09 CURRENT 2003-08-28 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE LIMITED Director 2009-06-09 CURRENT 2000-07-24 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE INTERNATIONAL LIMITED Director 2009-06-09 CURRENT 2000-12-21 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE UK Director 2009-06-09 CURRENT 2001-06-22 Active
CHUBB MANAGEMENT SERVICES LIMITED WALTER KIDDE LIMITED Director 2009-06-09 CURRENT 1931-02-19 Active
CHUBB MANAGEMENT SERVICES LIMITED KIDDE FINANCE LIMITED Director 2009-06-09 CURRENT 2000-08-16 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED SFS HOLDINGS LIMITED Director 2009-06-09 CURRENT 2005-06-13 Active
CHUBB MANAGEMENT SERVICES LIMITED HALLMARK FIRE LTD. Director 2008-04-29 CURRENT 1995-04-07 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-07-02 CURRENT 1983-03-21 Active - Proposal to Strike off
CHUBB MANAGEMENT SERVICES LIMITED CHUBB LIMITED Director 2005-02-24 CURRENT 2000-07-17 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL LIMITED Director 2001-09-28 CURRENT 1982-05-28 Dissolved 2016-08-26
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP PROPERTIES LIMITED Director 2001-08-03 CURRENT 1987-04-21 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE SECURITY (SA) LIMITED Director 2000-12-21 CURRENT 1994-06-10 Dissolved 2016-02-03
CHUBB MANAGEMENT SERVICES LIMITED MENTOR BUSINESS SYSTEMS LIMITED Director 1999-11-19 CURRENT 1985-03-05 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB (NI) LIMITED Director 1997-11-24 CURRENT 1942-05-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB PROPERTIES LIMITED Director 1997-04-29 CURRENT 1983-11-29 Dissolved 2013-10-01
CHUBB MANAGEMENT SERVICES LIMITED CHUBB FIRE & SECURITY LIMITED Director 1997-04-29 CURRENT 1953-10-09 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB INTERNATIONAL HOLDINGS LIMITED Director 1997-04-29 CURRENT 1882-12-14 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP SECURITY LIMITED Director 1994-11-11 CURRENT 1994-11-01 Active
CHUBB MANAGEMENT SERVICES LIMITED CHUBB GROUP (INTERNATIONAL) LIMITED Director 1993-03-09 CURRENT 1988-08-25 Active
CHUBB MANAGEMENT SERVICES LIMITED PILGRIM HOUSE GROUP LIMITED Director 1992-04-30 CURRENT 1917-01-17 Active
CHUBB MANAGEMENT SERVICES LIMITED 00808613 LIMITED Director 1992-03-21 CURRENT 1964-06-11 Liquidation
CHUBB MANAGEMENT SERVICES LIMITED DUNFORD HEPBURN LIMITED Director 1992-03-21 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE GRAVINER LIMITED Director 2017-12-18 CURRENT 2002-12-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB DORMANT (NO.2) LIMITED Director 2016-08-23 CURRENT 1971-11-30 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB FIRE SECURITY (SA) LIMITED Director 2014-09-25 CURRENT 1994-06-10 Dissolved 2016-02-03
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 1982-05-28 Dissolved 2016-08-26
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-08-16 Dissolved 2017-12-12
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB LIMITED Director 2014-09-25 CURRENT 2000-07-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE IP HOLDINGS LIMITED Director 2014-09-25 CURRENT 2001-10-04 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 2003-08-29 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES LIMITED Director 2014-09-25 CURRENT 2003-08-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP PROPERTIES LIMITED Director 2014-09-25 CURRENT 1987-04-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2014-09-25 CURRENT 1882-12-14 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 1985-07-10 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP (INTERNATIONAL) LIMITED Director 2014-09-25 CURRENT 1988-08-25 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE LIMITED Director 2014-09-25 CURRENT 2000-07-24 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 2000-12-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE UK Director 2014-09-25 CURRENT 2001-06-22 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR WALTER KIDDE LIMITED Director 2014-09-25 CURRENT 1931-02-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PILGRIM HOUSE GROUP LIMITED Director 2014-09-25 CURRENT 1917-01-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR DUNFORD HEPBURN LIMITED Director 2014-09-25 CURRENT 1888-09-03 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE FINANCE LIMITED Director 2014-09-25 CURRENT 2000-08-16 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE AEROSPACE LIMITED Director 2014-09-12 CURRENT 1958-11-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE ENGINEERING (HOLDINGS) LIMITED Director 2014-09-12 CURRENT 1977-11-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR THE GRAND PAVILION LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ROBERT JOHN SLOSS SFS HOLDINGS LIMITED Director 2009-04-01 CURRENT 2005-06-13 Active
ROBERT JOHN SLOSS CHUBB FIRE SECURITY (SA) LIMITED Director 2008-06-04 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT JOHN SLOSS CHUBB PROPERTIES LIMITED Director 2007-11-21 CURRENT 1983-11-29 Dissolved 2013-10-01
ROBERT JOHN SLOSS CHUBB INTERNATIONAL LIMITED Director 2007-11-21 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT JOHN SLOSS CHUBB LIMITED Director 2007-11-21 CURRENT 2000-07-17 Active
ROBERT JOHN SLOSS CHUBB GROUP PROPERTIES LIMITED Director 2007-11-21 CURRENT 1987-04-21 Active
ROBERT JOHN SLOSS BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-11-21 CURRENT 1983-03-21 Active - Proposal to Strike off
ROBERT JOHN SLOSS CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2007-11-21 CURRENT 1882-12-14 Active
ROBERT JOHN SLOSS CHUBB GROUP (INTERNATIONAL) LIMITED Director 2007-11-21 CURRENT 1988-08-25 Active
ROBERT JOHN SLOSS PILGRIM HOUSE GROUP LIMITED Director 2007-11-21 CURRENT 1917-01-17 Active
ROBERT JOHN SLOSS DUNFORD HEPBURN LIMITED Director 2007-11-21 CURRENT 1888-09-03 Active
ROBERT JOHN SLOSS CHUBB DORMANT (NO.2) LIMITED Director 2007-11-21 CURRENT 1971-11-30 Active
ROBERT JOHN SLOSS CHUBB MANAGEMENT SERVICES LIMITED Director 2005-03-10 CURRENT 1985-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-19Second filing for the termination of Nigel Pool
2024-03-20Second filing of director appointment of Mr Andrew Graeme White
2024-03-20RP04AP01Second filing of director appointment of Mr Andrew Graeme White
2024-03-01Change of details for Chubb Limited as a person with significant control on 2023-06-08
2024-03-01PSC05Change of details for Chubb Limited as a person with significant control on 2023-06-08
2024-02-06FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-06AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PAUL W. GRUNAU
2023-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL W. GRUNAU
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 005857290010
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 005857290011
2023-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 005857290011
2023-08-22DIRECTOR APPOINTED DAVID JACKOLA
2023-08-22AP01DIRECTOR APPOINTED DAVID JACKOLA
2023-07-25Termination of appointment of Robert Sloss on 2023-07-21
2023-07-25APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLOSS
2023-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLOSS
2023-07-25TM02Termination of appointment of Robert Sloss on 2023-07-21
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Oak House Littleton Road Ashford Middlesex TW15 1TZ England
2023-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/23 FROM Oak House Littleton Road Ashford Middlesex TW15 1TZ England
2023-06-06CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-02-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-16Memorandum articles filed
2023-02-16MEM/ARTSARTICLES OF ASSOCIATION
2023-02-16RES01ADOPT ARTICLES 16/02/23
2023-02-15APPOINTMENT TERMINATED, DIRECTOR NIGEL POOL
2023-02-15DIRECTOR APPOINTED MR ANDREW GRAEME WHITE
2023-02-15AP01DIRECTOR APPOINTED MR ANDREW GRAEME WHITE
2023-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POOL
2023-01-31Change of details for Chubb Limited as a person with significant control on 2023-01-31
2023-01-31PSC05Change of details for Chubb Limited as a person with significant control on 2023-01-31
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-0320/12/22 STATEMENT OF CAPITAL GBP 116049232.04
2023-01-03SH0120/12/22 STATEMENT OF CAPITAL GBP 116049232.04
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH UPDATES
2022-05-30AP01DIRECTOR APPOINTED NIGEL POOL
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LEIGH
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005857290006
2022-04-01SH0104/03/22 STATEMENT OF CAPITAL GBP 116049231.9
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-11SH0111/02/22 STATEMENT OF CAPITAL GBP 116049231.76
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-13APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
2022-01-12DIRECTOR APPOINTED PAUL GRUNAU
2022-01-12AP01DIRECTOR APPOINTED PAUL GRUNAU
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
2021-11-23SH0122/11/21 STATEMENT OF CAPITAL GBP 116049231.62
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-27RP04SH01Second filing of capital allotment of shares GBP116,049,231.48
2021-09-23SH0115/09/21 STATEMENT OF CAPITAL GBP 116049231.48
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2021-06-07
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24AP01DIRECTOR APPOINTED MS EMMA LEIGH
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-06PSC05Change of details for Chubb Limited as a person with significant control on 2017-09-27
2019-06-06CH02Director's details changed for Chubb Management Services Limited on 2017-09-27
2019-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2018-05-20
2019-03-12CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2019-03-12
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Mathisen Way Colnbrook Slough Berkshire SL3 0HB
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES
2017-07-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 116049231.06
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AP03SECRETARY APPOINTED ROBERT SLOSS
2016-06-09AP03SECRETARY APPOINTED ROBERT SLOSS
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 116049231.06
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 116049231.06
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 06/06/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SADLER / 06/06/2016
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 116049231.06
2015-06-04AR0104/06/15 ANNUAL RETURN FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-07LATEST SOC07/06/14 STATEMENT OF CAPITAL;GBP 116049231.06
2014-06-07AR0104/06/14 ANNUAL RETURN FULL LIST
2014-06-07CH02Director's details changed for Chubb Management Services Limited on 2013-11-01
2014-06-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2013-11-01
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013
2013-06-19AR0104/06/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012
2012-07-06SH0125/06/12 STATEMENT OF CAPITAL GBP 116049231.06
2012-06-29RES01ALTER ARTICLES 25/06/2012
2012-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-20SH20STATEMENT BY DIRECTORS
2012-06-20CAP-SSSOLVENCY STATEMENT DATED 18/06/12
2012-06-20RES06REDUCE ISSUED CAPITAL 18/06/2012
2012-06-20RES13SHARE PREMIUM ACCOUNT CANCELLED 18/06/2012
2012-06-20SH1920/06/12 STATEMENT OF CAPITAL GBP 116046431.06
2012-06-12AR0104/06/12 FULL LIST
2011-06-06AR0104/06/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09AR0104/06/10 FULL LIST
2010-06-09CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 04/06/2010
2009-10-15AP03SECRETARY APPOINTED MISS LAURA HILL
2009-10-15TM02APPOINTMENT TERMINATED, SECRETARY MARIE MOORE
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-11SASHARE AGREEMENT OTC
2009-07-1188(2)AD 25/06/09 GBP SI 1@0.28=0.28 GBP IC 232092860.44/232092860.72
2009-06-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 26/08/2008
2008-08-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-11363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-06-02288aSECRETARY APPOINTED MRS MARIE LOUISE MOORE
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-08-14363sRETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-0188(2)RAD 22/12/06--------- £ SI 3@.28 £ IC 232092860/232092860
2007-04-0188(2)RAD 22/12/06--------- £ SI 2@.28 £ IC 232092860/232092860
2007-02-01288bDIRECTOR RESIGNED
2007-01-25RES13RE AGREEMENT 22/12/06
2007-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-06-14363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-03-06353LOCATION OF REGISTER OF MEMBERS
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24288bSECRETARY RESIGNED
2005-06-17363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: CLEVELAND HOUSE 33 KING STREET LONDON SW1Y 6RJ
2004-03-02353LOCATION OF REGISTER OF MEMBERS
2003-12-17288bSECRETARY RESIGNED
2003-12-17288aNEW SECRETARY APPOINTED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-17363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-02-27AUDAUDITOR'S RESIGNATION
2000-11-09Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
2000-11-09Re-registration of memorandum and articles of association
1988-12-15Red.of share capital
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHUBB GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHUBB GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-10-03 Outstanding STEAMBOAT MANAGEMENT LIMITED
MORTGAGE 1984-05-16 Satisfied TCB LIMITED
MORTGAGE 1983-11-11 Satisfied T C B LIMITED
LEGAL MORTGAGE 1983-09-06 Satisfied COMMERCIAL BNAK OF WALES PLC
MEMORANDUM UNDER SEAL 1983-01-19 Satisfied TCB LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHUBB GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CHUBB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHUBB GROUP LIMITED
Trademarks
We have not found any records of CHUBB GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHUBB GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2010-07-30 GBP £648
Devon County Council 2010-07-30 GBP £718
Devon County Council 2010-07-30 GBP £1,017
Devon County Council 2010-07-02 GBP £648
Devon County Council 2010-07-02 GBP £718
Devon County Council 2010-07-02 GBP £1,017
Devon County Council 2010-06-04 GBP £1,017
Devon County Council 2010-06-04 GBP £648
Devon County Council 2010-06-04 GBP £718
Devon County Council 2010-05-18 GBP £1,649
Devon County Council 2010-05-07 GBP £1,017
Devon County Council 2010-05-07 GBP £718
Devon County Council 2010-05-07 GBP £648

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHUBB GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHUBB GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHUBB GROUP LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.