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.