ASCOT CORPORATE NAME LIMITED

ASCOT CORPORATE NAME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameASCOT CORPORATE NAME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04268348
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASCOT CORPORATE NAME LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACTIVEQUOTE LIMITEDAug 10, 2001Aug 10, 2001

    What are the latest accounts for ASCOT CORPORATE NAME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ASCOT CORPORATE NAME LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2025
    Next Confirmation Statement DueAug 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2024
    OverdueNo

    What are the latest filings for ASCOT CORPORATE NAME LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Edel Susan Chatterton as a director on Mar 24, 2025

    2 pagesAP01
    XDZ5OM8G

    Termination of appointment of Helen Rachel Jones-Bak as a director on Feb 28, 2025

    1 pagesTM01
    XDXPRUTL

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01
    XD9BIJRF

    Full accounts made up to Dec 31, 2023

    44 pagesAA
    AD0D5M3Y

    Termination of appointment of Parth Patel as a director on Sep 29, 2023

    1 pagesTM01
    XCDTZVRF

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01
    XC9NI7HE

    Full accounts made up to Dec 31, 2022

    43 pagesAA
    AC0H9875

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01
    XBA33NHL

    Appointment of Mr Angus Banks as a secretary on Apr 01, 2022

    2 pagesAP03
    XB17T5EH

    Termination of appointment of Elizabeth Helen Guyatt as a secretary on Apr 01, 2022

    1 pagesTM02
    XB17T4JL

    Full accounts made up to Dec 31, 2021

    42 pagesAA
    AB01FN0J

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01
    XAAPKDQA

    Full accounts made up to Dec 31, 2020

    45 pagesAA
    AA5DC65N

    Director's details changed for Mrs Katy Marie Wilson on Sep 16, 2020

    2 pagesCH01
    X9E91E9C

    Confirmation statement made on Aug 10, 2020 with updates

    4 pagesCS01
    X9BR0L2I

    Full accounts made up to Dec 31, 2019

    41 pagesAA
    A98KSI7K

    Statement of capital on Jul 20, 2020

    • Capital: GBP 133.45
    4 pagesSH19
    A9900LFN

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 04/06/2020
    RES13

    legacy

    1 pagesSH20
    A96TB8YH

    legacy

    1 pagesCAP-SS
    A96TB8UO

    Appointment of Mrs Katy Marie Wilson as a director on Jun 08, 2020

    2 pagesAP01
    X96TIAT7

    Second filing of a statement of capital following an allotment of shares on Dec 19, 2019

    • Capital: GBP 133.45
    7 pagesRP04SH01
    A8XS2GKW

    Second filing of a statement of capital following an allotment of shares on Dec 17, 2019

    • Capital: GBP 133.45
    7 pagesRP04SH01
    A8W5BY09

    Statement of capital following an allotment of shares on Jan 03, 2020

    • Capital: GBP 133.45
    6 pagesSH01
    Annotations
    DateAnnotation
    Feb 06, 2020Clarification A second filed SH01 was registered on 23/01/2020 and 06/0/2020.
    X8VURJ08

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01
    X8BS41JM

    Who are the officers of ASCOT CORPORATE NAME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Angus
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Secretary
    Fenchurch Street
    EC3M 3BY London
    20
    England
    294356230001
    CHATTERTON, Edel Susan
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    20
    England
    EnglandBritishDirector292449910001
    SMITH, Mark Charles
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    20
    England
    EnglandBritishDirector219274980001
    WILSON, Katy Marie
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    20
    England
    EnglandBritishLawyer80857840007
    FELTON, Esther
    135 Ravenscroft Road
    BR3 4TN Beckenham
    Kent
    Secretary
    135 Ravenscroft Road
    BR3 4TN Beckenham
    Kent
    BritishTrainee Solicitor77797030001
    GOLDING, Hilary Margaret
    c/o The Chartis Building
    Fenchurch Street
    EC3M 4AB London
    58
    United Kingdom
    Secretary
    c/o The Chartis Building
    Fenchurch Street
    EC3M 4AB London
    58
    United Kingdom
    156496090001
    GUYATT, Elizabeth Helen
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Secretary
    Fenchurch Street
    EC3M 3BY London
    20
    England
    228608410001
    HILLERY, Kate
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    Secretary
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    191344070001
    KANE, Andrew George, Mr.
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    Secretary
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    200418890001
    KEYES, Yvonne Mary Bernadette
    Wallers Hoppet
    IG10 1SP Loughton
    8
    Essex
    Secretary
    Wallers Hoppet
    IG10 1SP Loughton
    8
    Essex
    IrishCompliance Officer138013570001
    MACKAY, Alexander John Ramsay
    Fothersby Rye Road
    Hawkhurst
    TN18 5DB Cranbrook
    Kent
    Secretary
    Fothersby Rye Road
    Hawkhurst
    TN18 5DB Cranbrook
    Kent
    British34364980002
    NEWBY, Christopher David Seymour
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    Secretary
    Cheapside
    EC2V 6ET London
    150
    United Kingdom
    178690150001
    OGDEN, David
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    Secretary
    2 Lynton Close
    WA16 8BH Knutsford
    Cheshire
    British38907030001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BAUGH, Alexander Ross
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    United KingdomBritishCompany Director127698770003
    BROOKS, Andrew Lewis
    Elm Bank Gardens
    SW13 0NY London
    9
    Director
    Elm Bank Gardens
    SW13 0NY London
    9
    EnglandBritishCompany Director96070290004
    BROWN, Rosamund Joanna
    Flat 7 109 Priory Road
    NW6 3NP London
    Director
    Flat 7 109 Priory Road
    NW6 3NP London
    EnglandBritishSolicitor96395070001
    CHILDS, Nigel Fitzmaurice
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    BritishReg Claims Insurance Manager47208120003
    COLRAINE, Thomas
    150 Cheapside
    EC2V 6ET London
    Aig Europe Limited
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Aig Europe Limited
    United Kingdom
    United KingdomBritishDirector155888640004
    DIMSEY, Robert William Edward
    Kemsing Road
    TN15 7BP Wrotham
    Summercourt Cottage
    Kent
    Director
    Kemsing Road
    TN15 7BP Wrotham
    Summercourt Cottage
    Kent
    United KingdomBritishCompany Director137698020002
    FELTON, Esther
    135 Ravenscroft Road
    BR3 4TN Beckenham
    Kent
    Director
    135 Ravenscroft Road
    BR3 4TN Beckenham
    Kent
    BritishTrainee Solicitor77797030001
    GLASER, Daniel Scott
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    Director
    Aig Europe Uk Ltd The Aig Building
    58 Fenchurch Street
    EC3M 4AB London
    AmericanCompany Director83937480002
    JONES-BAK, Helen Rachel
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    20
    England
    EnglandBritishDirector219275390001
    LENTON, James Alan
    150 Cheapside
    EC2V 6ET London
    Aig Europe Limited
    United Kingdom
    Director
    150 Cheapside
    EC2V 6ET London
    Aig Europe Limited
    United Kingdom
    United KingdomBritishChief Financial Officer192211960001
    MEYERS, Charles
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    United KingdomUnited StatesProjects Director156501690001
    NEWBY, Christopher David Seymour
    Cheapside
    EC2V 6ET London
    150
    England
    Director
    Cheapside
    EC2V 6ET London
    150
    England
    EnglandBritishGeneral Counsel216689260001
    PATEL, Parth
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    20
    England
    EnglandBritishActuary243719860001
    REITH, Martin Robert Davidson
    Essendon House
    AL9 6AR Essendon
    Hertfordshire
    Director
    Essendon House
    AL9 6AR Essendon
    Hertfordshire
    United KingdomBritishLloyds Underwriter78639660003
    THOMAS, Alun Christopher
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    United Kingdom
    EnglandBritishHead Of Strategic Finance, Emea86484560002
    WALSH, Nicholas Charles
    Leasam House
    Leasam Lane Playden
    TN31 7UE Rye
    East Sussex
    Director
    Leasam House
    Leasam Lane Playden
    TN31 7UE Rye
    East Sussex
    BritishCompany Director48439060003
    WOOD, Simon Vincent
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    Director
    58 Fenchurch Street
    EC3M 4AB London
    The Aig Building
    EnglandBritishCompany Director131999660002
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Director
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003

    Who are the persons with significant control of ASCOT CORPORATE NAME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ascot Underwriting Group Limited
    Fenchurch Street
    EC3M 3BY London
    20
    England
    Nov 18, 2016
    Fenchurch Street
    EC3M 3BY London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland & Wales
    Registration Number10360031
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Aig Pc European Insurance Investments Inc.
    2711 Centerville Road
    Suite 400
    DE19808 Wilmington
    Corporation Service Company
    Usa
    Apr 06, 2016
    2711 Centerville Road
    Suite 400
    DE19808 Wilmington
    Corporation Service Company
    Usa
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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