UKBizDB.co.uk

ASCOT INSURANCE SERVICES LIMITED

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

This company is commonly known as Ascot Insurance Services Limited. The company was founded 20 years ago and was given the registration number 05113369. 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 INSURANCE SERVICES LIMITED
Company Number:05113369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

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

Company Officers

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

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

Director16 May 2019Active
20, Fenchurch Street, London, EC3M 3BY

Director20 May 2019Active
20, Fenchurch Street, London, EC3M 3BY

Director06 February 2023Active
20, Fenchurch Street, London, England, EC3M 3BY

Secretary27 April 2004Active
20, Fenchurch Street, London, EC3M 3BY

Secretary23 March 2017Active
20, Fenchurch Street, London, England, EC3M 3BY

Director01 May 2008Active
20, Fenchurch Street, London, England, EC3M 3BY

Director06 March 2007Active
20, Fenchurch Street, London, EC3M 3BY

Director27 April 2009Active
20, Fenchurch Street, London, England, EC3M 3BY

Director27 April 2004Active
1a Eliot Vale, London, SE3 0UU

Director02 March 2006Active
Chithams, Heath Road, Ramsden Heath, Billericay, CM11 1HJ

Director27 April 2009Active
7 Quinter Avenue, Schoelcher, Houilles, France,

Director30 November 2004Active
63 Magdalen Road, London, SW18 3NE

Director30 September 2005Active
20, Fenchurch Street, London, EC3M 3BY

Director16 May 2019Active
The White House, 8 Squirrels Heath Avenue, Gidea Park, RM2 6AH

Director30 November 2004Active
Essendon House, Essendon, AL9 6AR

Director19 August 2004Active
Maple Halt,, 13 Mekeel Street, Katonah, United States,

Director06 June 2006Active
Amberfield House, Amberfield Lane, Chart Sutton, ME17 3SF

Director27 April 2004Active
20, Fenchurch Street, London, England, EC3M 3BY

Director27 April 2009Active
20 Pettiward Close, Putney, London, SW15 6QL

Director30 November 2004Active
Brownings Stockers Hill Road, Rodersham Green, Sittingbourne, ME9 0PL

Director30 November 2004Active
15 Ridings Avenue, Great Notley, Braintree, CM77 7ZP

Director27 April 2004Active
Paseo Del Puerto 11-B, 48992 Getxo-Vizcaya, Spain,

Director01 May 2008Active

People with Significant Control

Ascot Underwriting Limited
Notified on:06 April 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

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
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation 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
2022-03-24Accounts

Accounts with accounts type full.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-07-24Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.