ASCOT CORPORATE NAME LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASCOT CORPORATE NAME LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ASCOT CORPORATE NAME LIMITED was incorporated 22 years ago on 10/08/2001 and has the registered number: 04268348. The accounts status is FULL and accounts are next due on 30/09/2024.
ASCOT CORPORATE NAME LIMITED was incorporated 22 years ago on 10/08/2001 and has the registered number: 04268348. The accounts status is FULL and accounts are next due on 30/09/2024.
ASCOT CORPORATE NAME LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3BY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/08/2023 | 24/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANGUS BANKS | Secretary | 2022-04-01 | CURRENT | ||
MR MARK CHARLES SMITH | Feb 1970 | British | Director | 2016-11-18 | CURRENT |
MRS KATY MARIE WILSON | Jun 1971 | British | Director | 2020-06-08 | CURRENT |
MRS HELEN RACHEL JONES-BAK | Jan 1972 | British | Director | 2016-11-18 | CURRENT |
MR. ALUN CHRISTOPHER THOMAS | Dec 1968 | British | Director | 2014-08-27 UNTIL 2016-11-18 | RESIGNED |
MR CHRISTOPHER DAVID SEYMOUR NEWBY | Oct 1973 | British | Director | 2015-10-08 UNTIL 2016-11-18 | RESIGNED |
SIMON VINCENT WOOD | May 1967 | British | Director | 2009-05-21 UNTIL 2010-12-01 | RESIGNED |
NICHOLAS CHARLES WALSH | Sep 1950 | British | Director | 2001-09-14 UNTIL 2002-08-09 | RESIGNED |
DANIEL SCOTT GLASER | Aug 1960 | American | Director | 2002-08-10 UNTIL 2007-12-07 | RESIGNED |
ELIZABETH HELEN GUYATT | Secretary | 2017-03-23 UNTIL 2022-04-01 | RESIGNED | ||
MS HILARY MARGARET GOLDING | Secretary | 2010-11-23 UNTIL 2013-04-22 | RESIGNED | ||
ESTHER FELTON | British | Secretary | 2001-08-29 UNTIL 2001-09-14 | RESIGNED | |
MS YVONNE MARY BERNADETTE COSTELLO | Nov 1974 | Irish | Secretary | 2008-07-14 UNTIL 2010-12-01 | RESIGNED |
ALEXANDER JOHN RAMSAY MACKAY | Apr 1948 | British | Secretary | 2003-09-29 UNTIL 2008-07-14 | RESIGNED |
MR. ANDREW GEORGE KANE | Secretary | 2015-08-13 UNTIL 2016-11-18 | RESIGNED | ||
DAVID OGDEN | Oct 1951 | Secretary | 2001-09-14 UNTIL 2003-09-29 | RESIGNED | |
KATE HILLERY | Secretary | 2014-08-27 UNTIL 2015-08-13 | RESIGNED | ||
MR MARTIN ROBERT DAVIDSON REITH | Feb 1965 | British | Director | 2001-09-14 UNTIL 2008-10-29 | RESIGNED |
MR PARTH PATEL | Sep 1978 | British | Director | 2018-12-17 UNTIL 2023-09-29 | RESIGNED |
LUCIENE JAMES LIMITED | Corporate Director | 2001-08-10 UNTIL 2001-08-29 | RESIGNED | ||
MR CHARLES MEYERS | Apr 1949 | United States | Director | 2010-11-23 UNTIL 2014-08-27 | RESIGNED |
JAMES ALAN LENTON | Jul 1975 | British | Director | 2014-11-06 UNTIL 2016-11-18 | RESIGNED |
MR ANDREW LEWIS BROOKS | Jun 1965 | British | Director | 2008-10-29 UNTIL 2010-12-01 | RESIGNED |
ESTHER FELTON | British | Director | 2001-08-29 UNTIL 2001-09-14 | RESIGNED | |
MR ROBERT WILLIAM EDWARD DIMSEY | Jul 1969 | British | Director | 2008-10-29 UNTIL 2010-12-01 | RESIGNED |
MR THOMAS COLRAINE | Jun 1958 | British | Director | 2010-11-23 UNTIL 2014-11-06 | RESIGNED |
NIGEL FITZMAURICE CHILDS | Feb 1959 | British | Director | 2001-09-14 UNTIL 2009-05-21 | RESIGNED |
MISS ROSAMUND JOANNA BROWN | Aug 1975 | British | Director | 2001-08-29 UNTIL 2001-09-14 | RESIGNED |
ALEXANDER ROSS BAUGH | Apr 1961 | British | Director | 2008-01-25 UNTIL 2012-03-01 | RESIGNED |
CHRISTOPHER DAVID SEYMOUR NEWBY | Secretary | 2013-04-22 UNTIL 2014-08-27 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2001-08-10 UNTIL 2001-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ascot Underwriting Group Limited | 2016-11-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Aig Pc European Insurance Investments Inc. | 2016-04-06 - 2016-11-18 | Wilmington | Ownership of shares 75 to 100 percent |