Download leads from Nexok and grow your business. Find out more

Chubb Capital V Limited

Documents

Total Documents353
Total Pages2,839

Filing History

22 November 2023Resolutions
  • RES13 ‐ Reduction of share premium account 09/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
22 November 2023Statement by Directors
22 November 2023Statement of capital on 22 November 2023
  • USD 1
22 November 2023Solvency Statement dated 09/11/23
7 July 2023Full accounts made up to 31 December 2022
30 May 2023Confirmation statement made on 30 May 2023 with no updates
3 October 2022Full accounts made up to 31 December 2021
9 June 2022Appointment of Patrick Scott Lawlis as a director on 1 June 2022
9 June 2022Termination of appointment of Miriam Assumpta Connole as a director on 1 June 2022
26 May 2022Confirmation statement made on 26 May 2022 with no updates
6 October 2021Full accounts made up to 31 December 2020
25 August 2021Second filing for the termination of Jason Warwick Keen as a director
12 August 2021Appointment of Mr. Robert Quentin Wilson as a director on 30 July 2021
12 July 2021Termination of appointment of Jason Warwick Keen as a director on 12 July 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 25/08/2021
14 June 2021Confirmation statement made on 5 June 2021 with no updates
6 January 2021Full accounts made up to 31 December 2019
22 December 2020Solvency Statement dated 15/12/20
22 December 2020Statement by Directors
22 December 2020Statement of capital on 22 December 2020
  • USD 6,725,202.00
22 December 2020Resolutions
  • RES13 ‐ Share premium account of the company be reduced by usd 60,526,818 (£38,552,000) to zero. 15/12/2020
3 December 2020Appointment of Denis Timothy Whelan as a director on 30 November 2020
2 December 2020Termination of appointment of Ashley Craig Mullins as a director on 30 November 2020
17 June 2020Confirmation statement made on 5 June 2020 with no updates
17 June 2020Appointment of Jason Warwick Keen as a director on 5 June 2020
17 June 2020Termination of appointment of Alexander Matthew Wenham Shaw as a director on 5 June 2020
16 September 2019Full accounts made up to 31 December 2018
5 June 2019Confirmation statement made on 5 June 2019 with updates
12 April 2019Termination of appointment of Mark Kent Hammond as a director on 1 April 2019
12 April 2019Appointment of Miriam Assumpta Connole as a director on 1 April 2019
10 October 2018Appointment of Mr Alexander Matthew Wenham Shaw as a director on 1 October 2018
10 October 2018Termination of appointment of Andrew James Kendrick as a director on 1 October 2018
6 September 2018Full accounts made up to 31 December 2017
4 June 2018Confirmation statement made on 2 June 2018 with no updates
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
2 June 2017Confirmation statement made on 2 June 2017 with updates
2 June 2017Confirmation statement made on 2 June 2017 with updates
4 October 2016Full accounts made up to 31 December 2015
4 October 2016Full accounts made up to 31 December 2015
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • USD 6,725,202
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • USD 6,725,202
22 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016
22 April 2016Secretary's details changed for Ace London Services Limited on 30 March 2016
18 April 2016Memorandum and Articles of Association
18 April 2016Memorandum and Articles of Association
11 April 2016Appointment of Ashley Craig Mullins as a director on 6 April 2016
11 April 2016Appointment of Ashley Craig Mullins as a director on 6 April 2016
30 March 2016Company name changed ace capital v LIMITED\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
30 March 2016Company name changed ace capital v LIMITED\certificate issued on 30/03/16
  • NM04 ‐ Change of name by provision in articles
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016
25 February 2016Secretary's details changed for Ace London Services Limited on 24 February 2016
25 February 2016Registered office address changed from Ace Building 100 Leadenhall Street London EC3A 3BP to 100 Leadenhall Street London EC3A 3BP on 25 February 2016
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016
27 January 2016Termination of appointment of Kenneth Landers Hoffman Underhill as a director on 21 January 2016
14 October 2015Full accounts made up to 31 December 2014
14 October 2015Full accounts made up to 31 December 2014
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • USD 6,725,202
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • USD 6,725,202
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • USD 6,725,202
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • USD 6,725,202
24 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • USD 6,725,202
20 May 2014Full accounts made up to 31 December 2013
20 May 2014Full accounts made up to 31 December 2013
3 September 2013Appointment of Andrew James Kendrick as a director
3 September 2013Termination of appointment of Ace London Group Limited as a director
3 September 2013Appointment of Andrew James Kendrick as a director
3 September 2013Termination of appointment of Ace London Group Limited as a director
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
31 July 2013Full accounts made up to 31 December 2012
31 July 2013Full accounts made up to 31 December 2012
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
3 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
9 January 2013Director's details changed for Mark Hammond on 8 January 2013
9 January 2013Director's details changed for Mark Hammond on 8 January 2013
9 January 2013Director's details changed for Mark Hammond on 8 January 2013
6 December 2012Appointment of Mark Hammond as a director
6 December 2012Termination of appointment of Michael Reynolds as a director
6 December 2012Appointment of Mark Hammond as a director
6 December 2012Termination of appointment of Michael Reynolds as a director
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 September 2012Memorandum and Articles of Association
5 September 2012Statement of company's objects
5 September 2012Memorandum and Articles of Association
5 September 2012Statement of company's objects
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
8 June 2012Full accounts made up to 31 December 2011
8 June 2012Full accounts made up to 31 December 2011
23 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
23 August 2011Annual return made up to 15 July 2011 with a full list of shareholders
15 June 2011Full accounts made up to 31 December 2010
15 June 2011Full accounts made up to 31 December 2010
28 July 2010Secretary's details changed for Ace London Services Limited on 15 July 2010
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
28 July 2010Secretary's details changed for Ace London Services Limited on 15 July 2010
28 July 2010Director's details changed for Ace London Group Limited on 15 July 2010
28 July 2010Director's details changed for Ace London Group Limited on 15 July 2010
28 July 2010Annual return made up to 15 July 2010 with a full list of shareholders
25 May 2010Particulars of a mortgage or charge / charge no: 61
25 May 2010Particulars of a mortgage or charge / charge no: 61
12 April 2010Full accounts made up to 31 December 2009
12 April 2010Full accounts made up to 31 December 2009
17 December 2009Appointment of Mr Michael Thomas Reynolds as a director
17 December 2009Particulars of a mortgage or charge / charge no: 59
17 December 2009Particulars of a mortgage or charge / charge no: 60
17 December 2009Particulars of a mortgage or charge / charge no: 60
17 December 2009Appointment of Mr Michael Thomas Reynolds as a director
17 December 2009Particulars of a mortgage or charge / charge no: 59
14 October 2009Appointment of Mr Kenneth Landers Hoffman Underhill as a director
14 October 2009Appointment of Mr Kenneth Landers Hoffman Underhill as a director
1 October 2009Appointment terminated director philippa curtis
1 October 2009Appointment terminated director philippa curtis
3 September 2009Return made up to 15/07/09; full list of members
3 September 2009Return made up to 15/07/09; full list of members
7 April 2009Particulars of a mortgage or charge / charge no: 57
7 April 2009Particulars of a mortgage or charge / charge no: 57
7 April 2009Particulars of a mortgage or charge / charge no: 58
7 April 2009Particulars of a mortgage or charge / charge no: 58
24 March 2009Full accounts made up to 31 December 2008
24 March 2009Full accounts made up to 31 December 2008
6 October 2008Return made up to 15/07/08; no change of members
6 October 2008Return made up to 15/07/08; no change of members
18 March 2008Full accounts made up to 31 December 2007
18 March 2008Full accounts made up to 31 December 2007
2 August 2007Return made up to 15/07/07; no change of members
2 August 2007Return made up to 15/07/07; no change of members
21 April 2007Full accounts made up to 31 December 2006
21 April 2007Full accounts made up to 31 December 2006
6 March 2007Director resigned
6 March 2007Director resigned
25 July 2006Return made up to 15/07/06; full list of members
25 July 2006Return made up to 15/07/06; full list of members
10 May 2006Full accounts made up to 31 December 2005
10 May 2006Full accounts made up to 31 December 2005
25 July 2005Return made up to 15/07/05; no change of members
25 July 2005Return made up to 15/07/05; no change of members
18 March 2005Full accounts made up to 31 December 2004
18 March 2005Full accounts made up to 31 December 2004
22 September 2004Return made up to 15/07/04; no change of members
22 September 2004Return made up to 15/07/04; no change of members
27 March 2004Full accounts made up to 31 December 2003
27 March 2004Full accounts made up to 31 December 2003
20 January 2004Particulars of mortgage/charge
20 January 2004Particulars of mortgage/charge
7 August 2003Return made up to 15/07/03; full list of members
7 August 2003Return made up to 15/07/03; full list of members
15 May 2003Full accounts made up to 31 December 2002
15 May 2003Full accounts made up to 31 December 2002
25 March 2003New director appointed
25 March 2003New director appointed
9 March 2003Director resigned
9 March 2003Director resigned
6 March 2003Auditor's resignation
6 March 2003Auditor's resignation
14 December 2002Particulars of mortgage/charge
14 December 2002Particulars of mortgage/charge
8 August 2002Director's particulars changed
8 August 2002Director's particulars changed
8 August 2002Secretary's particulars changed
8 August 2002Secretary's particulars changed
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL
7 August 2002Registered office changed on 07/08/02 from: crosby court 38 bishopsgate london EC2N 4DL
31 July 2002Return made up to 15/07/02; no change of members
31 July 2002Return made up to 15/07/02; no change of members
9 July 2002Full accounts made up to 31 December 2001
9 July 2002Full accounts made up to 31 December 2001
5 March 2002Particulars of mortgage/charge
5 March 2002Particulars of mortgage/charge
5 March 2002Particulars of mortgage/charge
5 March 2002Particulars of mortgage/charge
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 January 2002Particulars of mortgage/charge
18 January 2002Particulars of mortgage/charge
23 August 2001New director appointed
23 August 2001New director appointed
8 August 2001Director resigned
8 August 2001Director resigned
7 August 2001Particulars of mortgage/charge
7 August 2001Particulars of mortgage/charge
27 July 2001New director appointed
27 July 2001Return made up to 15/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
27 July 2001New director appointed
27 July 2001Return made up to 15/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
17 July 2001New director appointed
17 July 2001New director appointed
29 June 2001Director's particulars changed
29 June 2001Director's particulars changed
21 June 2001Full accounts made up to 31 December 2000
21 June 2001Full accounts made up to 31 December 2000
13 June 2001Particulars of mortgage/charge
13 June 2001Particulars of mortgage/charge
13 June 2001Particulars of mortgage/charge
13 June 2001Particulars of mortgage/charge
31 May 2001New secretary appointed
31 May 2001Secretary resigned
31 May 2001New secretary appointed
31 May 2001Secretary resigned
19 April 2001Particulars of mortgage/charge
19 April 2001Particulars of mortgage/charge
28 March 2001Director resigned
28 March 2001Director resigned
19 January 2001Particulars of mortgage/charge
19 January 2001Particulars of mortgage/charge
17 January 2001Particulars of mortgage/charge
17 January 2001Particulars of mortgage/charge
17 January 2001Particulars of mortgage/charge
17 January 2001Particulars of mortgage/charge
20 November 2000New director appointed
20 November 2000New director appointed
13 November 2000Director resigned
13 November 2000Director resigned
26 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
26 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
22 June 2000Particulars of mortgage/charge
22 June 2000Particulars of mortgage/charge
22 June 2000Particulars of mortgage/charge
22 June 2000Particulars of mortgage/charge
22 June 2000Particulars of mortgage/charge
22 June 2000Particulars of mortgage/charge
30 May 2000Full accounts made up to 31 December 1999
30 May 2000Full accounts made up to 31 December 1999
11 December 1999Particulars of mortgage/charge
11 December 1999Particulars of mortgage/charge
11 December 1999Particulars of mortgage/charge
11 December 1999Particulars of mortgage/charge
29 July 1999Return made up to 15/07/99; full list of members
29 July 1999Return made up to 15/07/99; full list of members
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
13 July 1999Resolutions
  • ELRES ‐ Elective resolution
6 July 1999Full accounts made up to 31 December 1998
6 July 1999Full accounts made up to 31 December 1998
17 March 1999Particulars of mortgage/charge
17 March 1999Particulars of mortgage/charge
22 February 1999Particulars of mortgage/charge
22 February 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
21 January 1999Particulars of mortgage/charge
5 October 1998New director appointed
5 October 1998New director appointed
14 September 1998Declaration of assistance for shares acquisition
14 September 1998Declaration of assistance for shares acquisition
11 September 1998Particulars of mortgage/charge
11 September 1998Particulars of mortgage/charge
4 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
4 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
29 August 1998Particulars of mortgage/charge
29 August 1998Particulars of mortgage/charge
21 August 1998Director resigned
21 August 1998Director resigned
13 August 1998Return made up to 15/07/98; full list of members
13 August 1998Return made up to 15/07/98; full list of members
28 July 1998New secretary appointed
28 July 1998Director resigned
28 July 1998Director resigned
28 July 1998New secretary appointed
23 July 1998Registered office changed on 23/07/98 from: 7TH floor 1 minster court mincing lane london EC3R 7AA
23 July 1998Registered office changed on 23/07/98 from: 7TH floor 1 minster court mincing lane london EC3R 7AA
21 July 1998Company name changed tarquin underwriters LIMITED\certificate issued on 21/07/98
21 July 1998Company name changed tarquin underwriters LIMITED\certificate issued on 21/07/98
17 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
17 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
14 July 1998Director resigned
14 July 1998Director resigned
14 July 1998Director resigned
14 July 1998Director resigned
14 July 1998Director resigned
14 July 1998Director resigned
14 July 1998New director appointed
14 July 1998Director resigned
14 July 1998Director resigned
14 July 1998New director appointed
21 June 1998Full accounts made up to 31 December 1997
21 June 1998Full accounts made up to 31 December 1997
28 January 1998Particulars of mortgage/charge
28 January 1998Particulars of mortgage/charge
28 January 1998Particulars of mortgage/charge
28 January 1998Particulars of mortgage/charge
20 August 1997New director appointed
20 August 1997New director appointed
14 August 1997Return made up to 15/07/97; full list of members
14 August 1997Return made up to 15/07/97; full list of members
1 August 1997Full accounts made up to 31 December 1996
1 August 1997Full accounts made up to 31 December 1996
27 February 1997New director appointed
27 February 1997New director appointed
24 September 1996Particulars of mortgage/charge
24 September 1996Particulars of mortgage/charge
24 September 1996Particulars of mortgage/charge
24 September 1996Particulars of mortgage/charge
11 July 1996Return made up to 15/07/96; no change of members
11 July 1996Return made up to 15/07/96; no change of members
19 June 1996Full accounts made up to 31 December 1995
19 June 1996Full accounts made up to 31 December 1995
4 June 1996Director resigned
4 June 1996Director resigned
16 May 1996Particulars of mortgage/charge
16 May 1996Particulars of mortgage/charge
16 May 1996Particulars of mortgage/charge
16 May 1996Particulars of mortgage/charge
11 March 1996Particulars of mortgage/charge
11 March 1996Particulars of mortgage/charge
11 March 1996Particulars of mortgage/charge
11 March 1996Particulars of mortgage/charge
11 March 1996Particulars of mortgage/charge
11 March 1996Particulars of mortgage/charge
3 January 1996Particulars of mortgage/charge
3 January 1996Particulars of mortgage/charge
8 September 1995Particulars of mortgage/charge
8 September 1995Particulars of mortgage/charge
8 September 1995Particulars of mortgage/charge
8 September 1995Particulars of mortgage/charge
8 September 1995Particulars of mortgage/charge
8 September 1995Particulars of mortgage/charge
25 August 1995Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL
25 August 1995Registered office changed on 25/08/95 from: 117 fenchurch street london EC3M 5AL
21 August 1995Particulars of mortgage/charge
21 August 1995Particulars of mortgage/charge
1 August 1995Return made up to 15/07/95; full list of members
1 August 1995Return made up to 15/07/95; full list of members
11 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
29 November 1994Company name changed plazaway LIMITED\certificate issued on 29/11/94
29 November 1994Company name changed plazaway LIMITED\certificate issued on 29/11/94
15 July 1994Incorporation
15 July 1994Incorporation
Sign up now to grow your client base. Plans & Pricing