UKBizDB.co.uk

ASCOT CORPORATE NAME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ascot Corporate Name Limited. The company was founded 22 years ago and was given the registration number 04268348. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ASCOT CORPORATE NAME LIMITED
Company Number:04268348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:20 Fenchurch Street, London, England, EC3M 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Fenchurch Street, London, England, EC3M 3BY

Secretary01 April 2022Active
20, Fenchurch Street, London, England, EC3M 3BY

Director18 November 2016Active
20, Fenchurch Street, London, England, EC3M 3BY

Director18 November 2016Active
20, Fenchurch Street, London, England, EC3M 3BY

Director08 June 2020Active
135 Ravenscroft Road, Beckenham, BR3 4TN

Secretary29 August 2001Active
58, Fenchurch Street, London, United Kingdom, EC3M 4AB

Secretary23 November 2010Active
20, Fenchurch Street, London, England, EC3M 3BY

Secretary23 March 2017Active
150, Cheapside, London, United Kingdom, EC2V 6ET

Secretary27 August 2014Active
150, Cheapside, London, United Kingdom, EC2V 6ET

Secretary13 August 2015Active
8, Wallers Hoppet, Loughton, IG10 1SP

Secretary14 July 2008Active
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB

Secretary29 September 2003Active
150, Cheapside, London, United Kingdom, EC2V 6ET

Secretary22 April 2013Active
2 Lynton Close, Knutsford, WA16 8BH

Secretary14 September 2001Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary10 August 2001Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director25 January 2008Active
9, Elm Bank Gardens, London, SW13 0NY

Director29 October 2008Active
Flat 7 109 Priory Road, London, NW6 3NP

Director29 August 2001Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director14 September 2001Active
Aig Europe Limited, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director23 November 2010Active
Summercourt Cottage, Kemsing Road, Wrotham, TN15 7BP

Director29 October 2008Active
135 Ravenscroft Road, Beckenham, BR3 4TN

Director29 August 2001Active
Aig Europe Uk Ltd The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director10 August 2002Active
Aig Europe Limited, 150 Cheapside, London, United Kingdom, EC2V 6ET

Director06 November 2014Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director23 November 2010Active
150, Cheapside, London, England, EC2V 6ET

Director08 October 2015Active
20, Fenchurch Street, London, England, EC3M 3BY

Director17 December 2018Active
Essendon House, Essendon, AL9 6AR

Director14 September 2001Active
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB

Director27 August 2014Active
Leasam House, Leasam Lane Playden, Rye, TN31 7UE

Director14 September 2001Active
The Aig Building, 58 Fenchurch Street, London, EC3M 4AB

Director21 May 2009Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Director10 August 2001Active

People with Significant Control

Ascot Underwriting Group Limited
Notified on:18 November 2016
Status:Active
Country of residence:England
Address:20, Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Aig Pc European Insurance Investments Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:Corporation Service Company, 2711 Centerville Road, Wilmington, Usa, DE19808
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-07-20Capital

Capital statement capital company with date currency figure.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Capital

Legacy.

Download
2020-06-19Insolvency

Legacy.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-02-06Capital

Second filing capital allotment shares.

Download
2020-01-23Capital

Second filing capital allotment shares.

Download
2020-01-03Capital

Capital allotment shares.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.