Ascot Underwriting Group Limited

  • Active
  • Incorporated on 5 Sep 2016

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

Previous Names:
Atherton Acquisition Limited - 16 Aug 2017
Atherton Acquisition Limited - 5 Sep 2016

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Ascot Underwriting Group Limited" is a ltd and located in 20 Fenchurch Street, London EC3M 3BY. Ascot Underwriting Group Limited is currently in active status and it was incorporated on 5 Sep 2016 (8 years 17 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 Underwriting Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan Martin Zaffino Director 6 Feb 2023 American Active
2 Radovan Sikorsky Director 8 Jun 2020 Slovak Active
3 Parth Patel Director 8 Jun 2020 British Active
4 Katy Marie Wilson Director 8 Jun 2020 British Active
5 Parth Patel Director 8 Jun 2020 British Resigned
29 Sep 2023
6 Katherine Hae-Eun Chung Director 30 Jan 2018 American Resigned
8 Jun 2020
7 Katherine Hae-Eun Chung Director 30 Jan 2018 American Resigned
8 Jun 2020
8 Elizabeth Helen Guyatt Secretary 12 Apr 2017 - Active
9 Andrew Lewis Brooks Director 30 Mar 2017 British Resigned
6 Feb 2023
10 Andrew Lewis Brooks Director 30 Mar 2017 British Active
11 Richard Shin Director 15 Nov 2016 American Resigned
1 Dec 2017
12 Thomas Kalvik Director 15 Nov 2016 Canadian Resigned
8 Jun 2020
13 Ryan Terrance Selwood Director 12 Sep 2016 Canadian Resigned
30 Jan 2018
14 Stephen Albert Smith Director 5 Sep 2016 British Resigned
12 Sep 2016
15 Alan John Davies Director 5 Sep 2016 British Resigned
12 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 Minister Of Finance, Canada
Natures of Control:
Legal Person Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Right To Appoint And Remove Directors
12 Sep 2016 - Active
2 David Heath Innes
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Significant Influence Or Control
5 Sep 2016 British Ceased
12 Sep 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ascot Underwriting Group Limited.

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

# Filing Type Filing Date
1 Accounts - Full 16 Apr 2024 Download PDF
2 Confirmation Statement - No Updates 27 Sep 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 17 Feb 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 17 Feb 2023 Download PDF
5 Confirmation Statement - No Updates 28 Sep 2022 Download PDF
6 Accounts - Full 9 Jun 2021 Download PDF
7 Confirmation Statement - Updates 30 Sep 2020 Download PDF
4 Pages
8 Officers - Change Person Director Company With Change Date 24 Sep 2020 Download PDF
2 Pages
9 Accounts - Full 23 Jul 2020 Download PDF
66 Pages
10 Officers - Termination Director Company With Name Termination Date 11 Jun 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 10 Jun 2020 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 10 Jun 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 10 Jun 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 10 Jun 2020 Download PDF
1 Pages
15 Capital - Allotment Shares 9 Jan 2020 Download PDF
3 Pages
16 Confirmation Statement - Updates 10 Oct 2019 Download PDF
4 Pages
17 Capital - Allotment Shares 10 Oct 2019 Download PDF
3 Pages
18 Accounts - Full 28 Mar 2019 Download PDF
21 Pages
19 Confirmation Statement - Updates 27 Sep 2018 Download PDF
4 Pages
20 Accounts - Group 24 Apr 2018 Download PDF
50 Pages
21 Officers - Appoint Person Director Company With Name Date 6 Feb 2018 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 6 Feb 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 5 Dec 2017 Download PDF
1 Pages
24 Officers - Change Person Director Company With Change Date 17 Nov 2017 Download PDF
2 Pages
25 Confirmation Statement - Updates 26 Sep 2017 Download PDF
4 Pages
26 Change Of Name - Certificate Company 16 Aug 2017 Download PDF
3 Pages
27 Change Of Name - Notice 16 Aug 2017 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 18 May 2017 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 28 Apr 2017 Download PDF
3 Pages
30 Accounts - Change Account Reference Date Company Current Extended 18 Apr 2017 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 18 Apr 2017 Download PDF
2 Pages
32 Address - Change Registered Office Company With Date Old New 18 Apr 2017 Download PDF
1 Pages
33 Capital - Redomination Of Shares 7 Apr 2017 Download PDF
6 Pages
34 Capital - Allotment Shares 7 Apr 2017 Download PDF
8 Pages
35 Capital - Alter Shares Subdivision 7 Apr 2017 Download PDF
6 Pages
36 Resolution 15 Dec 2016 Download PDF
28 Pages
37 Officers - Appoint Person Director Company With Name Date 23 Nov 2016 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 23 Nov 2016 Download PDF
2 Pages
39 Resolution 27 Sep 2016 Download PDF
48 Pages
40 Confirmation Statement - Updates 27 Sep 2016 Download PDF
6 Pages
41 Address - Change Registered Office Company With Date Old New 15 Sep 2016 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 15 Sep 2016 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 15 Sep 2016 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 15 Sep 2016 Download PDF
1 Pages
45 Incorporation - Company 5 Sep 2016 Download PDF
56 Pages