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

CHUBB INTERNATIONAL HOLDINGS LIMITED

GROUND FLOOR, 2 LOTUS PARK, STAINES, TW18 3AG,
Company Registration Number
00017652
Private Limited Company
Active

Company Overview

About Chubb International Holdings Ltd
CHUBB INTERNATIONAL HOLDINGS LIMITED was founded on 1882-12-14 and has its registered office in Staines. The organisation's status is listed as "Active". Chubb International Holdings 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 INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
GROUND FLOOR
2 LOTUS PARK
STAINES
TW18 3AG
Other companies in SL3
 
Filing Information
Company Number 00017652
Company ID Number 00017652
Date formed 1882-12-14
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 22/08/2015
Return next due 19/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-07 03:18:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHUBB INTERNATIONAL HOLDINGS 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.

Company Officers of CHUBB INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-06-08
LAURA WILCOCK
Company Secretary 2009-10-05
CHUBB MANAGEMENT SERVICES LIMITED
Director 1997-04-29
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 2011-11-01 2016-06-08
BRIAN HARLOWE LINDROTH
Director 2008-06-30 2011-11-01
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 1997-04-29 2007-11-21
DIONNE COOPER
Company Secretary 2003-11-18 2005-08-10
ARTHUR JAMES BIRCHALL
Company Secretary 2001-09-28 2003-11-18
ROBERT CHRISTOPHER HILL
Company Secretary 2000-11-14 2001-09-28
MALCOLM STRATTON
Company Secretary 1997-04-29 2000-11-14
DAVID WHITTAKER
Company Secretary 1992-08-22 1997-04-29
JOHN ANTHONY BILES
Director 1992-08-22 1997-04-29
DAVID JAMES PEACOCK
Director 1992-08-22 1997-04-29
DIRK EMIL ACKERMAN
Director 1992-08-22 1992-09-28
REGINALD ROBERT KEY
Director 1992-08-22 1992-09-28
DEREK FREDERICK LANGLEY
Director 1992-08-22 1992-09-28
RAYMOND GEORGE LEWIS
Director 1992-08-22 1992-09-28
IAN RICHARD MASTERS
Director 1992-08-22 1992-09-28
LOURENS PIETER VAN DER STEEN
Director 1992-08-22 1992-09-28
EDWARD LOUIS SAMUEL WEISS
Director 1992-08-22 1992-09-28

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 CHUBB GROUP LIMITED Director 2000-11-09 CURRENT 1957-06-18 Active
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 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 GROUP LIMITED Director 2014-09-25 CURRENT 1957-06-18 Active
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 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 GROUP LIMITED Director 2007-11-21 CURRENT 1957-06-18 Active
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 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
2024-03-19Amended full accounts made up to 2022-12-31
2024-02-06FULL ACCOUNTS MADE UP TO 31/12/22
2024-02-06AAFULL ACCOUNTS MADE UP TO 31/12/22
2024-01-24Change of details for Chubb Group Limited as a person with significant control on 2023-06-08
2024-01-24PSC05Change of details for Chubb Group Limited as a person with significant control on 2023-06-08
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PAUL W. GRUNAU
2023-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL W. GRUNAU
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 000176520002
2023-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 000176520002
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-08-22DIRECTOR APPOINTED DAVID JACKOLA
2023-08-22AP01DIRECTOR APPOINTED DAVID JACKOLA
2023-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
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
2023-02-16Resolutions 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
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 22/08/22, 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 000176520001
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-03-11SH0111/02/22 STATEMENT OF CAPITAL GBP 32553089.2
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
2022-01-12APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2022-01-12DIRECTOR APPOINTED PAUL GRUNAU
2022-01-12AP01DIRECTOR APPOINTED PAUL GRUNAU
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ England
2021-11-23PSC07CESSATION OF CHUBB LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-23PSC02Notification of Chubb Group Limited as a person with significant control on 2021-11-22
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2021-06-15
2020-12-31AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2019-09-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-22PSC05Change of details for Chubb Limited as a person with significant control on 2017-09-27
2019-06-24AP01DIRECTOR APPOINTED MS EMMA LEIGH
2019-06-24CH02Director's details changed for Chubb Management Services Limited on 2017-09-27
2019-06-24CH03SECRETARY'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
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/17 FROM Mathisen Way Colnbrook Slough Berkshire SL3 0HB
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-09-04PSC09Withdrawal of a person with significant control statement on 2017-09-04
2017-09-01PSC02Notification of Chubb Limited as a person with significant control on 2016-04-06
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 32533068.85026
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AP03Appointment of Robert Sloss as company secretary on 2016-06-08
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 32533068.85026
2015-08-24AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-29AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 32533068.85
2014-08-22AR0122/08/14 ANNUAL RETURN FULL LIST
2014-08-22CH01Director's details changed for Robert Sadler on 2013-11-30
2014-08-22CH02Director's details changed for Chubb Management Services Limited on 2013-11-30
2014-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MRS LAURA WILCOCK on 2013-11-30
2014-07-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR
2013-08-29AR0122/08/13 FULL LIST
2013-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA HILL / 25/05/2013
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-18RES01ADOPT ARTICLES 10/04/2013
2013-04-18SH0110/04/13 STATEMENT OF CAPITAL GBP 32533089.00
2013-04-16SH0122/12/06 STATEMENT OF CAPITAL GBP 32533136.894660
2013-04-15SH1915/04/13 STATEMENT OF CAPITAL GBP 32533089.00
2013-04-15SH20STATEMENT BY DIRECTORS
2013-04-15CAP-SSSOLVENCY STATEMENT DATED 15/04/13
2013-04-15RES13REDUCTION OF SHARE PREMIUM ACCOUNT 15/04/2013
2013-04-11RP04SECOND FILING WITH MUD 22/08/12 FOR FORM AR01
2013-04-11ANNOTATIONClarification
2012-08-22AR0122/08/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AP01DIRECTOR APPOINTED ROBERT SADLER
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH
2011-08-23AR0122/08/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 23/08/2011
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-24AR0122/08/10 FULL LIST
2010-08-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 22/08/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-21AP03SECRETARY APPOINTED MISS LAURA HILL
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY MARIE MOORE
2009-09-04363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-08-29288aDIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 26/08/2008
2008-06-02288aSECRETARY APPOINTED MRS MARIE LOUISE MOORE
2008-05-30288bAPPOINTMENT TERMINATED SECRETARY NORA LAFRENIERE
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-04-0188(2)RAD 22/12/06--------- £ SI 2@.2 £ IC 32553089/32553089
2007-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-10363aRETURN MADE UP TO 22/08/06; NO CHANGE OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-06353LOCATION OF REGISTER OF MEMBERS
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-14363aRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-24288bSECRETARY RESIGNED
2005-08-24288aNEW SECRETARY APPOINTED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07288cDIRECTOR'S PARTICULARS CHANGED
2004-10-07363aRETURN MADE UP TO 22/08/04; 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
2003-12-17288aNEW SECRETARY APPOINTED
2003-12-17288bSECRETARY RESIGNED
2003-09-12363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27AUDAUDITOR'S RESIGNATION
1995-01-01A selection of documents registered before 1 January 1995
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 INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHUBB INTERNATIONAL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 INTERNATIONAL HOLDINGS LIMITED

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

Trademark applications by CHUBB INTERNATIONAL HOLDINGS LIMITED

CHUBB INTERNATIONAL HOLDINGS LIMITED is the Original registrant for the trademark E-CHUBB.COM ™ (75915774) through the USPTO on the 2000-02-10
home and business security systems namely detectors, alarms and monitors
CHUBB INTERNATIONAL HOLDINGS LIMITED is the Original registrant for the trademark C ™ (74624543) through the USPTO on the 1995-01-23
installation and servicing of fire and burglar alarms, access-control and CCTV systems
CHUBB INTERNATIONAL HOLDINGS LIMITED is the Original registrant for the trademark NETVISION ™ (78455179) through the USPTO on the 2004-07-22
(Based on Use in Commerce) Video surveillance computer software, namely, computer software for use in association with video surveillance equipment; video input circuit boards and accessories, namely, alarm input devices, namely, motion detector; contact switch; control output devices, namely, relays and camera control devices, namely, PTZ controller and rack mounts
Income
Government Income
We have not found government income sources for CHUBB INTERNATIONAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHUBB INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHUBB INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS 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.