ASCOT CORPORATE NAME LIMITED
Overview
Company Name | ASCOT CORPORATE NAME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04268348 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASCOT CORPORATE NAME LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ASCOT CORPORATE NAME LIMITED located?
Registered Office Address | 20 Fenchurch Street EC3M 3BY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASCOT CORPORATE NAME LIMITED?
Company Name | From | Until |
---|---|---|
ACTIVEQUOTE LIMITED | Aug 10, 2001 | Aug 10, 2001 |
What are the latest accounts for ASCOT CORPORATE NAME LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ASCOT CORPORATE NAME LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2025 |
---|---|
Next Confirmation Statement Due | Aug 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2024 |
Overdue | No |
What are the latest filings for ASCOT CORPORATE NAME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Edel Susan Chatterton as a director on Mar 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Rachel Jones-Bak as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Termination of appointment of Parth Patel as a director on Sep 29, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Angus Banks as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Helen Guyatt as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 45 pages | AA | ||||||||||
Director's details changed for Mrs Katy Marie Wilson on Sep 16, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||||||
Statement of capital on Jul 20, 2020
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Appointment of Mrs Katy Marie Wilson as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 19, 2019
| 7 pages | RP04SH01 | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 17, 2019
| 7 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 03, 2020
| 6 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ASCOT CORPORATE NAME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANKS, Angus | Secretary | Fenchurch Street EC3M 3BY London 20 England | 294356230001 | |||||||
CHATTERTON, Edel Susan | Director | Fenchurch Street EC3M 3BY London 20 England | England | British | Director | 292449910001 | ||||
SMITH, Mark Charles | Director | Fenchurch Street EC3M 3BY London 20 England | England | British | Director | 219274980001 | ||||
WILSON, Katy Marie | Director | Fenchurch Street EC3M 3BY London 20 England | England | British | Lawyer | 80857840007 | ||||
FELTON, Esther | Secretary | 135 Ravenscroft Road BR3 4TN Beckenham Kent | British | Trainee Solicitor | 77797030001 | |||||
GOLDING, Hilary Margaret | Secretary | c/o The Chartis Building Fenchurch Street EC3M 4AB London 58 United Kingdom | 156496090001 | |||||||
GUYATT, Elizabeth Helen | Secretary | Fenchurch Street EC3M 3BY London 20 England | 228608410001 | |||||||
HILLERY, Kate | Secretary | Cheapside EC2V 6ET London 150 United Kingdom | 191344070001 | |||||||
KANE, Andrew George, Mr. | Secretary | Cheapside EC2V 6ET London 150 United Kingdom | 200418890001 | |||||||
KEYES, Yvonne Mary Bernadette | Secretary | Wallers Hoppet IG10 1SP Loughton 8 Essex | Irish | Compliance Officer | 138013570001 | |||||
MACKAY, Alexander John Ramsay | Secretary | Fothersby Rye Road Hawkhurst TN18 5DB Cranbrook Kent | British | 34364980002 | ||||||
NEWBY, Christopher David Seymour | Secretary | Cheapside EC2V 6ET London 150 United Kingdom | 178690150001 | |||||||
OGDEN, David | Secretary | 2 Lynton Close WA16 8BH Knutsford Cheshire | British | 38907030001 | ||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
BAUGH, Alexander Ross | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | United Kingdom | British | Company Director | 127698770003 | ||||
BROOKS, Andrew Lewis | Director | Elm Bank Gardens SW13 0NY London 9 | England | British | Company Director | 96070290004 | ||||
BROWN, Rosamund Joanna | Director | Flat 7 109 Priory Road NW6 3NP London | England | British | Solicitor | 96395070001 | ||||
CHILDS, Nigel Fitzmaurice | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | British | Reg Claims Insurance Manager | 47208120003 | |||||
COLRAINE, Thomas | Director | 150 Cheapside EC2V 6ET London Aig Europe Limited United Kingdom | United Kingdom | British | Director | 155888640004 | ||||
DIMSEY, Robert William Edward | Director | Kemsing Road TN15 7BP Wrotham Summercourt Cottage Kent | United Kingdom | British | Company Director | 137698020002 | ||||
FELTON, Esther | Director | 135 Ravenscroft Road BR3 4TN Beckenham Kent | British | Trainee Solicitor | 77797030001 | |||||
GLASER, Daniel Scott | Director | Aig Europe Uk Ltd The Aig Building 58 Fenchurch Street EC3M 4AB London | American | Company Director | 83937480002 | |||||
JONES-BAK, Helen Rachel | Director | Fenchurch Street EC3M 3BY London 20 England | England | British | Director | 219275390001 | ||||
LENTON, James Alan | Director | 150 Cheapside EC2V 6ET London Aig Europe Limited United Kingdom | United Kingdom | British | Chief Financial Officer | 192211960001 | ||||
MEYERS, Charles | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | United Kingdom | United States | Projects Director | 156501690001 | ||||
NEWBY, Christopher David Seymour | Director | Cheapside EC2V 6ET London 150 England | England | British | General Counsel | 216689260001 | ||||
PATEL, Parth | Director | Fenchurch Street EC3M 3BY London 20 England | England | British | Actuary | 243719860001 | ||||
REITH, Martin Robert Davidson | Director | Essendon House AL9 6AR Essendon Hertfordshire | United Kingdom | British | Lloyds Underwriter | 78639660003 | ||||
THOMAS, Alun Christopher | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building United Kingdom | England | British | Head Of Strategic Finance, Emea | 86484560002 | ||||
WALSH, Nicholas Charles | Director | Leasam House Leasam Lane Playden TN31 7UE Rye East Sussex | British | Company Director | 48439060003 | |||||
WOOD, Simon Vincent | Director | 58 Fenchurch Street EC3M 4AB London The Aig Building | England | British | Company Director | 131999660002 | ||||
LUCIENE JAMES LIMITED | Director | 280 Gray's Inn Road WC1X 8EB London | 77390740003 |
Who are the persons with significant control of ASCOT CORPORATE NAME LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ascot Underwriting Group Limited | Nov 18, 2016 | Fenchurch Street EC3M 3BY London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aig Pc European Insurance Investments Inc. | Apr 06, 2016 | 2711 Centerville Road Suite 400 DE19808 Wilmington Corporation Service Company Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0