Ascot Underwriting Holdings Limited

  • Active
  • Incorporated on 4 May 2001

Reg Address: 20 Fenchurch Street, London EC3M 3BY

Previous Names:
2150Th Single Member Shelf Investment Company Limited - 19 Jul 2001
2150Th Single Member Shelf Investment Company Limited - 4 May 2001

Company Classifications:
65202 - Non-life reinsurance


  • Summary The company with name "Ascot Underwriting Holdings Limited" is a ltd and located in 20 Fenchurch Street, London EC3M 3BY. Ascot Underwriting Holdings Limited is currently in active status and it was incorporated on 4 May 2001 (23 years 4 months 18 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 Holdings 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 Parth Patel Director 8 Jun 2020 British Resigned
29 Sep 2023
3 Parth Patel Director 8 Jun 2020 British Active
4 Katy Marie Wilson Director 8 Jun 2020 British Active
5 Radovan Sikorsky Director 15 Oct 2018 Slovak Active
6 Mark Charles Smith Director 23 Jul 2018 British Resigned
8 Jun 2020
7 Katherine Hae-Eun Chung Director 13 Nov 2017 American Resigned
8 Jun 2020
8 Katherine Hae-Eun Chung Director 13 Nov 2017 American Resigned
8 Jun 2020
9 Edward John Lloyd Director 24 Aug 2017 British Resigned
8 Jun 2020
10 Edward John Lloyd Director 24 Aug 2017 British,Irish Resigned
8 Jun 2020
11 Elizabeth Helen Guyatt Secretary 29 Jun 2017 - Active
12 Thomas Kalvik Director 7 Mar 2017 Canadian Resigned
8 Jun 2020
13 Richard Shin Director 7 Mar 2017 American Resigned
1 Dec 2017
14 Ryan Terrance Selwood Director 7 Mar 2017 Canadian Resigned
17 Oct 2017
15 Gregory Wolyniec Director 7 Mar 2016 American Resigned
2 Nov 2016
16 Robert Scott Higgins Schimek Director 7 Mar 2016 American Resigned
18 Nov 2016
17 Nicholas David Squire Director 19 Oct 2015 British Resigned
7 Mar 2016
18 Timothy Carter Director 6 Jul 2015 British Resigned
7 Mar 2016
19 Paul Travis Taylor Director 19 Apr 2013 British Resigned
8 Jun 2020
20 Yvonne Mary Bernadette Costello Director 14 Jan 2013 Irish Resigned
8 Jun 2020
21 Robert Scott Higgins Schimek Director 23 Oct 2012 American Resigned
6 Jul 2015
22 Homi Phiroz Mullan Director 17 Jan 2011 British Resigned
8 Jun 2020
23 Ian Paul Martin Director 17 Jan 2011 British Resigned
28 Jul 2012
24 Robert William Edward Dimsey Director 30 Mar 2009 British Resigned
30 Apr 2018
25 Andrew Lewis Brooks Director 30 Mar 2009 British Active
26 Gareth Ashley Challingsworth Director 30 Mar 2009 British Resigned
29 Jun 2012
27 Robert William Edward Dimsey Director 30 Mar 2009 British Resigned
30 Apr 2018
28 Andrew Lewis Brooks Director 30 Mar 2009 British Resigned
6 Feb 2023
29 Alexander Ross Baugh Director 30 Mar 2009 British Resigned
19 Oct 2015
30 Gareth Ashley Challingsworth Director 30 Mar 2009 British Resigned
29 Jun 2012
31 Yvonne Mary Bernadette Costello Secretary 14 Jul 2008 Irish Resigned
29 Jun 2017
32 Richard Billing Dearlove Director 28 Nov 2006 British Resigned
8 Jun 2020
33 Charles Henry Dangelo Director 23 May 2006 American Resigned
30 Mar 2009
34 Nicholas Charles Walsh Director 22 Mar 2005 American Resigned
23 Oct 2012
35 Thomas Ralph Tizzio Director 19 Oct 2001 American Resigned
23 May 2006
36 Martin John Sullivan Director 19 Oct 2001 British Resigned
21 Mar 2005
37 Alexander John Ramsay Mackay Director 2 Oct 2001 - Resigned
14 Jul 2008
38 Andrew Robert Stears Director 2 Oct 2001 British Resigned
14 Jul 2008
39 John Charles Crichton Slipper Director 2 Oct 2001 British Resigned
6 Oct 2008
40 Alexander John Ramsay Mackay Secretary 2 Oct 2001 - Resigned
14 Jul 2008
41 Andrew Robert Stears Director 2 Oct 2001 British Resigned
14 Jul 2008
42 Martin Robert Davidson Reith Director 2 Oct 2001 British Resigned
31 Dec 2010
43 James Michael Leathes Prior Director 2 Oct 2001 British Resigned
5 Oct 2006
44 Alexander John Ramsay Mackay Director 2 Oct 2001 British Resigned
14 Jul 2008
45 Alexander John Ramsay Mackay Secretary 2 Oct 2001 British Resigned
14 Jul 2008
46 Mark James Donald Director 11 Sep 2001 British Resigned
14 Jul 2008
47 David Allen Edward Director 10 Jul 2001 British Resigned
14 Jul 2008
48 LOVITING LIMITED Corporate Nominee Director 4 May 2001 - Resigned
10 Jul 2001
49 SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 4 May 2001 - Resigned
10 Jul 2001
50 SISEC LIMITED Corporate Nominee Secretary 4 May 2001 - Resigned
2 Oct 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 As Firm
Voting Rights 75 To 100 Percent
18 Nov 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 8 May 2024 Download PDF
2 Accounts - Full 15 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 5 May 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 17 Feb 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 17 Feb 2023 Download PDF
6 Accounts - Full 9 Jun 2021 Download PDF
7 Confirmation Statement - No Updates 6 May 2021 Download PDF
8 Officers - Change Person Director Company With Change Date 24 Sep 2020 Download PDF
2 Pages
9 Accounts - Full 15 Jul 2020 Download PDF
22 Pages
10 Officers - Termination Director Company With Name Termination Date 17 Jun 2020 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 16 Jun 2020 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 12 Jun 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 12 Jun 2020 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 11 Jun 2020 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 11 Jun 2020 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 9 Jun 2020 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 9 Jun 2020 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 9 Jun 2020 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 9 Jun 2020 Download PDF
1 Pages
20 Confirmation Statement - No Updates 4 May 2020 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 9 Dec 2019 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 12 Sep 2019 Download PDF
2 Pages
23 Confirmation Statement - No Updates 7 May 2019 Download PDF
3 Pages
24 Accounts - Full 28 Mar 2019 Download PDF
20 Pages
25 Officers - Appoint Person Director Company With Name Date 19 Oct 2018 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 26 Jul 2018 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 4 May 2018 Download PDF
1 Pages
28 Confirmation Statement - Updates 4 May 2018 Download PDF
4 Pages
29 Accounts - Full 29 Mar 2018 Download PDF
20 Pages
30 Officers - Termination Director Company With Name Termination Date 5 Dec 2017 Download PDF
1 Pages
31 Officers - Change Person Director Company With Change Date 17 Nov 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 17 Nov 2017 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 31 Oct 2017 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 30 Oct 2017 Download PDF
1 Pages
35 Persons With Significant Control - Change To A Person With Significant Control 25 Aug 2017 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 25 Aug 2017 Download PDF
2 Pages
37 Capital - Statement Company With Date Currency Figure 31 Jul 2017 Download PDF
3 Pages
38 Capital - Legacy 31 Jul 2017 Download PDF
7 Pages
39 Resolution 31 Jul 2017 Download PDF
1 Pages
40 Insolvency - Legacy 31 Jul 2017 Download PDF
8 Pages
41 Officers - Termination Secretary Company With Name Termination Date 10 Jul 2017 Download PDF
1 Pages
42 Officers - Appoint Person Secretary Company With Name Date 10 Jul 2017 Download PDF
2 Pages
43 Auditors - Resignation Company 19 Jun 2017 Download PDF
1 Pages
44 Officers - Change Person Director Company With Change Date 18 May 2017 Download PDF
2 Pages
45 Confirmation Statement - Updates 8 May 2017 Download PDF
5 Pages
46 Accounts - Group 13 Apr 2017 Download PDF
47 Pages
47 Officers - Appoint Person Director Company With Name Date 9 Mar 2017 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 9 Mar 2017 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 9 Mar 2017 Download PDF
2 Pages
50 Resolution 16 Jan 2017 Download PDF
29 Pages
51 Capital - Allotment Shares 13 Jan 2017 Download PDF
4 Pages
52 Officers - Termination Director Company With Name Termination Date 21 Nov 2016 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 21 Nov 2016 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 25 May 2016 Download PDF
8 Pages
55 Officers - Change Person Secretary Company With Change Date 20 May 2016 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 20 May 2016 Download PDF
2 Pages
57 Officers - Change Person Secretary Company With Change Date 19 May 2016 Download PDF
1 Pages
58 Accounts - Group 6 May 2016 Download PDF
45 Pages
59 Officers - Appoint Person Director Company With Name Date 10 Mar 2016 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name Date 10 Mar 2016 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 9 Mar 2016 Download PDF
1 Pages
62 Officers - Termination Director Company With Name Termination Date 9 Mar 2016 Download PDF
1 Pages
63 Officers - Change Person Director Company With Change Date 7 Jan 2016 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name Date 23 Nov 2015 Download PDF
2 Pages
65 Officers - Termination Director Company With Name Termination Date 23 Nov 2015 Download PDF
1 Pages
66 Officers - Termination Director Company With Name Termination Date 24 Aug 2015 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name Date 24 Aug 2015 Download PDF
2 Pages
68 Accounts - Group 14 Jul 2015 Download PDF
43 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2015 Download PDF
7 Pages
70 Address - Change Registered Office Company With Date Old New 20 Aug 2014 Download PDF
1 Pages
71 Accounts - Group 22 Jul 2014 Download PDF
35 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2014 Download PDF
7 Pages
73 Officers - Change Person Director Company With Change Date 14 Aug 2013 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2013 Download PDF
7 Pages
75 Officers - Appoint Person Director Company With Name 23 Apr 2013 Download PDF
2 Pages
76 Accounts - Group 15 Mar 2013 Download PDF
25 Pages
77 Officers - Appoint Person Director Company With Name 22 Jan 2013 Download PDF
2 Pages
78 Document Replacement - Second Filing Of Form With Form Type 6 Dec 2012 Download PDF
4 Pages
79 Officers - Termination Director Company With Name 24 Oct 2012 Download PDF
1 Pages
80 Officers - Appoint Person Director Company With Name 24 Oct 2012 Download PDF
2 Pages
81 Officers - Termination Director Company With Name 24 Oct 2012 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 31 Jul 2012 Download PDF
1 Pages
83 Officers - Change Person Director Company With Change Date 17 Jul 2012 Download PDF
2 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2012 Download PDF
7 Pages
85 Accounts - Group 20 Mar 2012 Download PDF
23 Pages
86 Officers - Change Person Director Company With Change Date 18 Jan 2012 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 17 Jan 2012 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 17 Jan 2012 Download PDF
2 Pages
89 Officers - Change Person Secretary Company With Change Date 17 Jan 2012 Download PDF
1 Pages
90 Officers - Change Person Director Company With Change Date 17 Jan 2012 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 17 Jan 2012 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 17 Jan 2012 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 17 Jan 2012 Download PDF
2 Pages
94 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2011 Download PDF
11 Pages
95 Officers - Change Person Secretary Company With Change Date 7 Jun 2011 Download PDF
2 Pages
96 Resolution 28 Apr 2011 Download PDF
4 Pages
97 Incorporation - Memorandum Articles 28 Apr 2011 Download PDF
28 Pages
98 Accounts - Group 21 Apr 2011 Download PDF
23 Pages
99 Incorporation - Memorandum Articles 23 Feb 2011 Download PDF
28 Pages
100 Officers - Appoint Person Director Company With Name 3 Feb 2011 Download PDF
2 Pages