Chubb Capital I Limited LONDON


Founded in 1995, Chubb Capital I, classified under reg no. 03100091 is an active company. Currently registered at 100 Leadenhall Street EC3A 3BP, London the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 30, 2016 Chubb Capital I Limited is no longer carrying the name Ace Capital.

The company has 3 directors, namely Patrick L., Robert W. and Denis W.. Of them, Denis W. has been with the company the longest, being appointed on 30 November 2020 and Patrick L. has been with the company for the least time - from 1 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chubb Capital I Limited Address / Contact

Office Address 100 Leadenhall Street
Town London
Post code EC3A 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03100091
Date of Incorporation Fri, 8th Sep 1995
Industry Non-life insurance
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Patrick L.

Position: Director

Appointed: 01 June 2022

Robert W.

Position: Director

Appointed: 30 July 2021

Denis W.

Position: Director

Appointed: 30 November 2020

Chubb London Services Limited

Position: Corporate Secretary

Appointed: 24 May 2001

Jason K.

Position: Director

Appointed: 05 June 2020

Resigned: 28 June 2021

Miriam C.

Position: Director

Appointed: 01 April 2019

Resigned: 01 June 2022

Alexander S.

Position: Director

Appointed: 01 October 2018

Resigned: 14 November 2019

Ashley M.

Position: Director

Appointed: 06 April 2016

Resigned: 30 November 2020

Andrew K.

Position: Director

Appointed: 06 August 2013

Resigned: 01 October 2018

Mark H.

Position: Director

Appointed: 16 November 2012

Resigned: 01 April 2019

Michael R.

Position: Director

Appointed: 11 December 2009

Resigned: 16 November 2012

Kenneth U.

Position: Director

Appointed: 01 October 2009

Resigned: 21 January 2016

Randi C.

Position: Director

Appointed: 07 March 2003

Resigned: 31 January 2007

Ace London Group Limited

Position: Corporate Director

Appointed: 21 August 2001

Resigned: 06 August 2013

Philippa C.

Position: Director

Appointed: 10 July 2001

Resigned: 30 September 2009

Michael G.

Position: Director

Appointed: 01 November 2000

Resigned: 28 February 2003

John C.

Position: Director

Appointed: 20 November 1998

Resigned: 17 March 2001

Jeffrey L.

Position: Director

Appointed: 20 November 1998

Resigned: 31 July 2001

Michael G.

Position: Secretary

Appointed: 24 November 1997

Resigned: 24 May 2001

John L.

Position: Director

Appointed: 26 February 1997

Resigned: 07 September 1998

Alexander B.

Position: Secretary

Appointed: 26 February 1997

Resigned: 24 November 1997

Leslie G.

Position: Director

Appointed: 27 March 1996

Resigned: 01 July 1998

Brian D.

Position: Director

Appointed: 20 November 1995

Resigned: 15 November 1999

William L.

Position: Director

Appointed: 20 November 1995

Resigned: 12 March 2009

Donald K.

Position: Director

Appointed: 26 October 1995

Resigned: 20 November 1995

John E.

Position: Director

Appointed: 26 October 1995

Resigned: 20 November 1995

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 1995

Resigned: 26 February 1997

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 September 1995

Resigned: 26 October 1995

Loviting Limited

Position: Corporate Nominee Director

Appointed: 08 September 1995

Resigned: 26 October 1995

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Chubb Market Company Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Chubb London Group Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Chubb Market Company Limited

100 Leadenhall Street, London, EC3A 3BP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03600577
Notified on 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Chubb London Group Limited

100 Leadenhall Street, London, EC3A 3BP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03115073
Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control: 75,01-100% voting rights

Company previous names

Ace Capital March 30, 2016
Tempest Capital November 21, 1995
2008th Single Member Shelf Trading Company October 6, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 23rd, September 2023
Free Download (37 pages)

Company search

Advertisements