This company is commonly known as Ascot Underwriting Holdings Limited. The company was founded 23 years ago and was given the registration number 04211094. The firm's registered office is in LONDON. You can find them at 20 Fenchurch Street, , London, . This company's SIC code is 65202 - Non-life reinsurance.
Name | : | ASCOT UNDERWRITING HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04211094 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Fenchurch Street, London, EC3M 3BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Fenchurch Street, London, EC3M 3BY | Secretary | 29 June 2017 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 15 October 2018 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 08 June 2020 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 06 February 2023 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Secretary | 14 July 2008 | Active |
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB | Secretary | 02 October 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 04 May 2001 | Active |
The Aig Building, 58 Fenchurch Street, London, United Kingdom, EC3M 4AB | Director | 30 March 2009 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 30 March 2009 | Active |
500, W Madison St, Chicago, United Kingdom, | Director | 06 July 2015 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 30 March 2009 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 13 November 2017 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 14 January 2013 | Active |
1601 Jordan Way, Manasquan, New Jersey, Usa, FOREIGN | Director | 23 May 2006 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 28 November 2006 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 30 March 2009 | Active |
Oakfield House, Burtonhole Lane Mill Hill, London, NW7 1AU | Director | 11 September 2001 | Active |
Pantile Hall, Honeypot Lane Stow Maries, Purleigh, CM3 6RT | Director | 10 July 2001 | Active |
1, Queen St E #2500, Toronto, Canada, | Director | 07 March 2017 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 24 August 2017 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 19 October 2015 | Active |
Fothersby Rye Road, Hawkhurst, Cranbrook, TN18 5DB | Director | 02 October 2001 | Active |
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD | Director | 17 January 2011 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 17 January 2011 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 08 June 2020 | Active |
36 Morpeth Mansions, Morpeth Terrace, London, SW19 1ET | Director | 02 October 2001 | Active |
Essendon House, Essendon, AL9 6AR | Director | 02 October 2001 | Active |
175, Water Street, New York, Usa, 10038 | Director | 07 March 2016 | Active |
20, Fenchurch Street, London, England, EC3M 3BY | Director | 23 October 2012 | Active |
1, Queen St E #2500, Toronto, Canada, | Director | 07 March 2017 | Active |
1, Queen St E #2500, Toronto, Canada, | Director | 07 March 2017 | Active |
Amberfield House, Amberfield Lane, Chart Sutton, ME17 3SF | Director | 02 October 2001 | Active |
20, Fenchurch Street, London, EC3M 3BY | Director | 23 July 2018 | Active |
Brownings Stockers Hill Road, Rodersham Green, Sittingbourne, ME9 0PL | Director | 02 October 2001 | Active |
276 Quaker Road, Chappaqua, New York, Usa, | Director | 19 October 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type full. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.