Ascot Employees Corporate Member Limited

  • Active
  • Incorporated on 21 Sep 2012

Reg Address: 20 Fenchurch Street, London EC3M 3BY, England

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Ascot Employees Corporate Member Limited" is a ltd and located in 20 Fenchurch Street, London EC3M 3BY. Ascot Employees Corporate Member Limited is currently in active status and it was incorporated on 21 Sep 2012 (12 years 1 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 Employees Corporate Member 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 9 Jan 2019 British Active
4 Parth Patel Director 9 Jan 2019 British Resigned
29 Sep 2023
5 Elizabeth Helen Guyatt Secretary 23 Mar 2017 - Resigned
1 Apr 2022
6 Elizabeth Helen Guyatt Secretary 23 Mar 2017 - Active
7 Guy Coleman Director 18 Nov 2016 British Active
8 Mark Charles Smith Director 18 Nov 2016 British Active
9 James Alan Lenton Director 5 Sep 2016 British Resigned
18 Nov 2016
10 Christopher David Seymour Newby Director 5 Sep 2016 British Resigned
18 Nov 2016
11 Alun Christopher Thomas Director 5 Sep 2016 British Resigned
18 Nov 2016
12 Mark Laurence Pepper Director 21 Sep 2012 - Resigned
2 Sep 2016
13 Mark Charles Smith Director 21 Sep 2012 British Resigned
2 Sep 2016
14 Robert William Edward Dimsey Director 21 Sep 2012 British Resigned
5 Sep 2016
15 Yvonne Mary Bernadette Costello Director 21 Sep 2012 Irish Resigned
2 Sep 2016
16 Andrew Lewis Brooks Director 21 Sep 2012 British Resigned
2 Sep 2016
17 Robert William Edward Dimsey Director 21 Sep 2012 British Resigned
5 Sep 2016
18 Yvonne Mary Bernadette Costello Secretary 21 Sep 2012 - Resigned
2 Sep 2016


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
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ascot Employees Corporate Member Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 15 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 4 Aug 2023 Download PDF
3 Confirmation Statement - Updates 10 Aug 2022 Download PDF
3 Pages
4 Accounts - Full 9 Jun 2021 Download PDF
5 Confirmation Statement - No Updates 28 Sep 2020 Download PDF
3 Pages
6 Officers - Change Person Director Company With Change Date 24 Sep 2020 Download PDF
2 Pages
7 Accounts - Full 24 Jul 2020 Download PDF
27 Pages
8 Capital - Statement Company With Date Currency Figure 20 Jul 2020 Download PDF
3 Pages
9 Insolvency - Legacy 19 Jun 2020 Download PDF
1 Pages
10 Capital - Legacy 19 Jun 2020 Download PDF
1 Pages
11 Resolution 19 Jun 2020 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 9 Jun 2020 Download PDF
2 Pages
13 Confirmation Statement - No Updates 24 Sep 2019 Download PDF
3 Pages
14 Accounts - Full 30 May 2019 Download PDF
34 Pages
15 Officers - Appoint Person Director Company With Name Date 15 Jan 2019 Download PDF
2 Pages
16 Confirmation Statement - No Updates 27 Sep 2018 Download PDF
3 Pages
17 Accounts - Full 3 Apr 2018 Download PDF
35 Pages
18 Confirmation Statement - Updates 26 Sep 2017 Download PDF
4 Pages
19 Persons With Significant Control - Change To A Person With Significant Control 18 Aug 2017 Download PDF
2 Pages
20 Auditors - Resignation Company 19 Jun 2017 Download PDF
1 Pages
21 Accounts - Full 18 Apr 2017 Download PDF
36 Pages
22 Officers - Appoint Person Secretary Company With Name Date 5 Apr 2017 Download PDF
2 Pages
23 Resolution 16 Jan 2017 Download PDF
29 Pages
24 Officers - Termination Director Company With Name Termination Date 25 Nov 2016 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 24 Nov 2016 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 24 Nov 2016 Download PDF
1 Pages
27 Confirmation Statement - Updates 24 Nov 2016 Download PDF
5 Pages
28 Address - Change Registered Office Company With Date Old New 24 Nov 2016 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 24 Nov 2016 Download PDF
2 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 26 Oct 2016 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 19 Oct 2016 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name Date 19 Oct 2016 Download PDF
3 Pages
34 Officers - Termination Secretary Company With Name Termination Date 5 Oct 2016 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 5 Oct 2016 Download PDF
3 Pages
36 Officers - Termination Director Company With Name Termination Date 5 Oct 2016 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 5 Oct 2016 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 5 Oct 2016 Download PDF
2 Pages
39 Officers - Termination Director Company With Name Termination Date 5 Oct 2016 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 5 Oct 2016 Download PDF
2 Pages
41 Insolvency - Legacy 8 Jun 2016 Download PDF
2 Pages
42 Capital - Statement Company With Date Currency Figure 8 Jun 2016 Download PDF
4 Pages
43 Capital - Legacy 8 Jun 2016 Download PDF
2 Pages
44 Resolution 8 Jun 2016 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 20 May 2016 Download PDF
2 Pages
46 Officers - Change Person Secretary Company With Change Date 19 May 2016 Download PDF
1 Pages
47 Accounts - Full 6 May 2016 Download PDF
35 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 15 Oct 2015 Download PDF
6 Pages
49 Accounts - Full 8 Jul 2015 Download PDF
34 Pages
50 Capital - Allotment Shares 9 Dec 2014 Download PDF
3 Pages
51 Officers - Change Person Director Company With Change Date 12 Nov 2014 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 12 Nov 2014 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 12 Nov 2014 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 12 Nov 2014 Download PDF
2 Pages
55 Officers - Change Person Secretary Company With Change Date 12 Nov 2014 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 12 Nov 2014 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2014 Download PDF
6 Pages
58 Address - Change Registered Office Company With Date Old New 20 Aug 2014 Download PDF
1 Pages
59 Accounts - Full 25 Apr 2014 Download PDF
22 Pages
60 Capital - Allotment Shares 20 Dec 2013 Download PDF
4 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2013 Download PDF
9 Pages
62 Officers - Change Person Director Company With Change Date 15 Aug 2013 Download PDF
2 Pages
63 Accounts - Change Account Reference Date Company Current Extended 22 Jul 2013 Download PDF
1 Pages
64 Mortgage - Legacy 17 Jan 2013 Download PDF
8 Pages
65 Mortgage - Legacy 17 Jan 2013 Download PDF
8 Pages
66 Mortgage - Legacy 17 Jan 2013 Download PDF
8 Pages
67 Mortgage - Legacy 17 Jan 2013 Download PDF
8 Pages
68 Mortgage - Legacy 17 Jan 2013 Download PDF
8 Pages
69 Mortgage - Legacy 17 Jan 2013 Download PDF
8 Pages
70 Mortgage - Legacy 17 Jan 2013 Download PDF
8 Pages
71 Mortgage - Legacy 10 Jan 2013 Download PDF
8 Pages
72 Resolution 10 Dec 2012 Download PDF
20 Pages
73 Capital - Allotment Shares 10 Dec 2012 Download PDF
4 Pages
74 Capital - Variation Of Rights Attached To Shares 10 Dec 2012 Download PDF
2 Pages
75 Capital - Name Of Class Of Shares 10 Dec 2012 Download PDF
2 Pages
76 Incorporation - Company 21 Sep 2012 Download PDF
30 Pages


Mutual Companies

List of companies mutual between directors of this company.