Ascot Corporate Name Limited
- Active
- Incorporated on 10 Aug 2001
Reg Address: 20 Fenchurch Street, London EC3M 3BY, England
Previous Names:
Activequote Limited - 11 Sep 2001
Activequote Limited - 10 Aug 2001
Company Classifications:
65120 - Non-life insurance
- Summary The company with name "Ascot Corporate Name Limited" is a ltd and located in 20 Fenchurch Street, London EC3M 3BY. Ascot Corporate Name Limited is currently in active status and it was incorporated on 10 Aug 2001 (23 years 1 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ascot Corporate Name Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Angus Banks | Secretary | 1 Apr 2022 | - | Active |
2 | Katy Marie Wilson | Director | 8 Jun 2020 | British | Active |
3 | Parth Patel | Director | 17 Dec 2018 | British | Resigned 29 Sep 2023 |
4 | Parth Patel | Director | 17 Dec 2018 | British | Active |
5 | Elizabeth Helen Guyatt | Secretary | 23 Mar 2017 | - | Active |
6 | Elizabeth Helen Guyatt | Secretary | 23 Mar 2017 | - | Resigned 1 Apr 2022 |
7 | Mark Charles Smith | Director | 18 Nov 2016 | British | Active |
8 | Guy Coleman | Director | 18 Nov 2016 | British | Active |
9 | Christopher David Seymour Newby | Director | 8 Oct 2015 | British | Resigned 18 Nov 2016 |
10 | Andrew George Kane | Secretary | 13 Aug 2015 | - | Resigned 18 Nov 2016 |
11 | James Alan Lenton | Director | 6 Nov 2014 | British | Resigned 18 Nov 2016 |
12 | Alun Christopher Thomas | Director | 27 Aug 2014 | British | Resigned 18 Nov 2016 |
13 | Kate Hillery | Secretary | 27 Aug 2014 | - | Resigned 13 Aug 2015 |
14 | Christopher David Seymour Newby | Secretary | 22 Apr 2013 | - | Resigned 27 Aug 2014 |
15 | John Richard Petch | Secretary | 23 Nov 2010 | British | Resigned 22 Apr 2013 |
16 | Charles Meyers | Director | 23 Nov 2010 | United States | Resigned 27 Aug 2014 |
17 | Thomas Colraine | Director | 23 Nov 2010 | British | Resigned 6 Nov 2014 |
18 | Simon Vincent Wood | Director | 21 May 2009 | British | Resigned 1 Dec 2010 |
19 | Robert William Edward Dimsey | Director | 29 Oct 2008 | British | Resigned 1 Dec 2010 |
20 | Andrew Lewis Brooks | Director | 29 Oct 2008 | British | Resigned 1 Dec 2010 |
21 | Yvonne Mary Bernadette Costello | Secretary | 14 Jul 2008 | Irish | Resigned 1 Dec 2010 |
22 | Alexander Ross Baugh | Director | 25 Jan 2008 | British | Resigned 1 Mar 2012 |
23 | Alexander John Ramsay Mackay | Secretary | 29 Sep 2003 | British | Resigned 14 Jul 2008 |
24 | Alexander John Ramsay Mackay | Secretary | 29 Sep 2003 | - | Resigned 14 Jul 2008 |
25 | Daniel Scott Glaser | Director | 10 Aug 2002 | American | Resigned 7 Dec 2007 |
26 | David Ogden | Secretary | 14 Sep 2001 | - | Resigned 29 Sep 2003 |
27 | Nigel Fitzmaurice Childs | Director | 14 Sep 2001 | British | Resigned 21 May 2009 |
28 | Martin Robert Davidson Reith | Director | 14 Sep 2001 | British | Resigned 29 Oct 2008 |
29 | Nicholas Charles Walsh | Director | 14 Sep 2001 | British | Resigned 9 Aug 2002 |
30 | Esther Felton | Secretary | 29 Aug 2001 | - | Resigned 14 Sep 2001 |
31 | Rosamund Joanna Brown | Director | 29 Aug 2001 | British | Resigned 14 Sep 2001 |
32 | Esther Felton | Director | 29 Aug 2001 | - | Resigned 14 Sep 2001 |
33 | LUCIENE JAMES LIMITED | Corporate Director | 10 Aug 2001 | - | Resigned 29 Aug 2001 |
34 | THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 10 Aug 2001 | - | Resigned 29 Aug 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ascot Underwriting Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 18 Nov 2016 | - | Active |
2 | Aig Pc European Insurance Investments Inc. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 18 Nov 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ascot Corporate Name Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 15 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 10 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 10 Aug 2022 | Download PDF |
4 | Accounts - Full | 9 Jun 2021 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 24 Sep 2020 | Download PDF 2 Pages |
6 | Confirmation Statement - Updates | 19 Aug 2020 | Download PDF 4 Pages |
7 | Accounts - Full | 24 Jul 2020 | Download PDF 41 Pages |
8 | Capital - Statement Company With Date Currency Figure | 20 Jul 2020 | Download PDF 4 Pages |
9 | Resolution | 19 Jun 2020 | Download PDF 2 Pages |
10 | Capital - Legacy | 19 Jun 2020 | Download PDF 1 Pages |
11 | Insolvency - Legacy | 19 Jun 2020 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2020 | Download PDF 2 Pages |
13 | Capital - Second Filing Allotment Shares | 6 Feb 2020 | Download PDF 7 Pages |
14 | Capital - Second Filing Allotment Shares | 23 Jan 2020 | Download PDF 7 Pages |
15 | Capital - Allotment Shares | 3 Jan 2020 | Download PDF 6 Pages |
16 | Confirmation Statement - No Updates | 13 Aug 2019 | Download PDF 3 Pages |
17 | Accounts - Full | 4 Jun 2019 | Download PDF 40 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 20 Dec 2018 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 10 Aug 2018 | Download PDF 4 Pages |
20 | Accounts - Full | 29 Mar 2018 | Download PDF 37 Pages |
21 | Persons With Significant Control - Change To A Person With Significant Control | 18 Aug 2017 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 10 Aug 2017 | Download PDF 5 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 10 Aug 2017 | Download PDF 1 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Aug 2017 | Download PDF 1 Pages |
25 | Address - Move Registers To Registered Office Company With New | 10 Aug 2017 | Download PDF 1 Pages |
26 | Auditors - Resignation Company | 19 Jun 2017 | Download PDF 1 Pages |
27 | Accounts - Full | 12 Apr 2017 | Download PDF 34 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 5 Apr 2017 | Download PDF 2 Pages |
29 | Resolution | 16 Jan 2017 | Download PDF 29 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 24 Nov 2016 | Download PDF 2 Pages |
31 | Address - Change Registered Office Company With Date Old New | 24 Nov 2016 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2016 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2016 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 24 Nov 2016 | Download PDF 2 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 24 Nov 2016 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 24 Nov 2016 | Download PDF 1 Pages |
37 | Confirmation Statement - Updates | 17 Aug 2016 | Download PDF 6 Pages |
38 | Accounts - Full | 29 Jun 2016 | Download PDF 35 Pages |
39 | Officers - Change Person Director Company With Change Date | 18 Dec 2015 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 10 Dec 2015 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Sep 2015 | Download PDF 8 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 24 Aug 2015 | Download PDF 1 Pages |
43 | Officers - Appoint Person Secretary Company With Name Date | 24 Aug 2015 | Download PDF 2 Pages |
44 | Accounts - Full | 19 May 2015 | Download PDF 22 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2014 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2014 | Download PDF 1 Pages |
47 | Officers - Appoint Person Secretary Company With Name Date | 29 Sep 2014 | Download PDF 2 Pages |
48 | Officers - Termination Secretary Company With Name Termination Date | 17 Sep 2014 | Download PDF 1 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2014 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 2 Sep 2014 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Aug 2014 | Download PDF 8 Pages |
52 | Accounts - Full | 29 Jul 2014 | Download PDF 21 Pages |
53 | Officers - Change Person Director Company With Change Date | 18 Sep 2013 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2013 | Download PDF 8 Pages |
55 | Officers - Appoint Person Secretary Company With Name | 31 May 2013 | Download PDF 2 Pages |
56 | Accounts - Full | 10 May 2013 | Download PDF 20 Pages |
57 | Address - Change Registered Office Company With Date Old | 26 Apr 2013 | Download PDF 1 Pages |
58 | Officers - Termination Secretary Company With Name | 26 Apr 2013 | Download PDF 1 Pages |
59 | Address - Change Sail Company With Old | 26 Apr 2013 | Download PDF 1 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Sep 2012 | Download PDF 8 Pages |
61 | Address - Change Registered Office Company With Date Old | 24 Aug 2012 | Download PDF 1 Pages |
62 | Accounts - Full | 25 May 2012 | Download PDF 20 Pages |
63 | Officers - Termination Director Company With Name | 10 Apr 2012 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Aug 2011 | Download PDF 9 Pages |
65 | Accounts - Full | 21 Jun 2011 | Download PDF 22 Pages |
66 | Officers - Appoint Person Director Company With Name | 22 Dec 2010 | Download PDF 2 Pages |
67 | Address - Change Sail Company | 21 Dec 2010 | Download PDF 1 Pages |
68 | Officers - Termination Director Company With Name | 21 Dec 2010 | Download PDF 1 Pages |
69 | Officers - Termination Director Company With Name | 21 Dec 2010 | Download PDF 1 Pages |
70 | Officers - Termination Director Company With Name | 21 Dec 2010 | Download PDF 1 Pages |
71 | Officers - Appoint Person Secretary Company With Name | 21 Dec 2010 | Download PDF 1 Pages |
72 | Officers - Appoint Person Director Company With Name | 21 Dec 2010 | Download PDF 2 Pages |
73 | Officers - Termination Secretary Company With Name | 21 Dec 2010 | Download PDF 1 Pages |
74 | Address - Move Registers To Sail Company | 21 Dec 2010 | Download PDF 1 Pages |
75 | Officers - Change Person Director Company With Change Date | 31 Aug 2010 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 31 Aug 2010 | Download PDF 2 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Aug 2010 | Download PDF 14 Pages |
78 | Accounts - Full | 4 Aug 2010 | Download PDF 21 Pages |
79 | Mortgage - Legacy | 8 Jun 2010 | Download PDF 10 Pages |
80 | Mortgage - Legacy | 25 May 2010 | Download PDF 8 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Nov 2009 | Download PDF 26 Pages |
82 | Officers - Legacy | 24 Jun 2009 | Download PDF 3 Pages |
83 | Officers - Legacy | 11 Jun 2009 | Download PDF 1 Pages |
84 | Officers - Legacy | 11 Jun 2009 | Download PDF 1 Pages |
85 | Accounts - Full | 9 Jun 2009 | Download PDF 22 Pages |
86 | Mortgage - Legacy | 7 Apr 2009 | Download PDF 6 Pages |
87 | Mortgage - Legacy | 7 Apr 2009 | Download PDF 4 Pages |
88 | Accounts - Full | 2 Jan 2009 | Download PDF 21 Pages |
89 | Officers - Legacy | 1 Dec 2008 | Download PDF 1 Pages |
90 | Officers - Legacy | 17 Nov 2008 | Download PDF 1 Pages |
91 | Officers - Legacy | 12 Nov 2008 | Download PDF 3 Pages |
92 | Officers - Legacy | 12 Nov 2008 | Download PDF 3 Pages |
93 | Annual Return - Legacy | 3 Oct 2008 | Download PDF 20 Pages |
94 | Officers - Legacy | 17 Jul 2008 | Download PDF 1 Pages |
95 | Officers - Legacy | 17 Jul 2008 | Download PDF 2 Pages |
96 | Miscellaneous | 2 Jul 2008 | Download PDF 3 Pages |
97 | Officers - Legacy | 18 Apr 2008 | Download PDF 3 Pages |
98 | Officers - Legacy | 11 Feb 2008 | Download PDF 3 Pages |
99 | Capital - Legacy | 30 Jan 2008 | Download PDF 3 Pages |
100 | Officers - Legacy | 18 Dec 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ascot Employees Corporate Member Limited Mutual People: Mark Charles Smith , Katy Marie Wilson , Parth Patel , Guy Coleman | Active |
2 | Ascot Insurance Holdings Limited Mutual People: Katy Marie Wilson , Parth Patel | Active |
3 | Ascot Insurance Services Limited Mutual People: Katy Marie Wilson , Parth Patel | Active |
4 | Ascot Underwriting Group Limited Mutual People: Katy Marie Wilson , Parth Patel | Active |
5 | Ascot Underwriting Holdings Limited Mutual People: Katy Marie Wilson , Parth Patel | Active |
6 | Ascot Underwriting Limited Mutual People: Katy Marie Wilson , Parth Patel | Active |
7 | Ash Grove Management (Muswell Hill) Limited Mutual People: Katy Marie Wilson | Active |
8 | Natural Designs Limited Mutual People: Katy Marie Wilson | Active |
9 | Lab Swim Ltd Mutual People: Katy Marie Wilson | Active |
10 | Mutual People: Guy Coleman |