Ascot Corporate Name Limited LONDON


Founded in 2001, Ascot Corporate Name, classified under reg no. 04268348 is an active company. Currently registered at 20 Fenchurch Street EC3M 3BY, London the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 11th Sep 2001 Ascot Corporate Name Limited is no longer carrying the name Activequote.

At present there are 3 directors in the the firm, namely Katy W., Helen J. and Mark S.. In addition one secretary - Angus B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ascot Corporate Name Limited Address / Contact

Office Address 20 Fenchurch Street
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04268348
Date of Incorporation Fri, 10th Aug 2001
Industry Non-life insurance
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Angus B.

Position: Secretary

Appointed: 01 April 2022

Katy W.

Position: Director

Appointed: 08 June 2020

Helen J.

Position: Director

Appointed: 18 November 2016

Mark S.

Position: Director

Appointed: 18 November 2016

Parth P.

Position: Director

Appointed: 17 December 2018

Resigned: 29 September 2023

Elizabeth G.

Position: Secretary

Appointed: 23 March 2017

Resigned: 01 April 2022

Christopher N.

Position: Director

Appointed: 08 October 2015

Resigned: 18 November 2016

Andrew K.

Position: Secretary

Appointed: 13 August 2015

Resigned: 18 November 2016

James L.

Position: Director

Appointed: 06 November 2014

Resigned: 18 November 2016

Alun T.

Position: Director

Appointed: 27 August 2014

Resigned: 18 November 2016

Kate H.

Position: Secretary

Appointed: 27 August 2014

Resigned: 13 August 2015

Christopher N.

Position: Secretary

Appointed: 22 April 2013

Resigned: 27 August 2014

Thomas C.

Position: Director

Appointed: 23 November 2010

Resigned: 06 November 2014

Hilary G.

Position: Secretary

Appointed: 23 November 2010

Resigned: 22 April 2013

Charles M.

Position: Director

Appointed: 23 November 2010

Resigned: 27 August 2014

Simon W.

Position: Director

Appointed: 21 May 2009

Resigned: 01 December 2010

Robert D.

Position: Director

Appointed: 29 October 2008

Resigned: 01 December 2010

Andrew B.

Position: Director

Appointed: 29 October 2008

Resigned: 01 December 2010

Yvonne C.

Position: Secretary

Appointed: 14 July 2008

Resigned: 01 December 2010

Alexander B.

Position: Director

Appointed: 25 January 2008

Resigned: 01 March 2012

Alexander M.

Position: Secretary

Appointed: 29 September 2003

Resigned: 14 July 2008

Daniel G.

Position: Director

Appointed: 10 August 2002

Resigned: 07 December 2007

Martin R.

Position: Director

Appointed: 14 September 2001

Resigned: 29 October 2008

David O.

Position: Secretary

Appointed: 14 September 2001

Resigned: 29 September 2003

Nicholas W.

Position: Director

Appointed: 14 September 2001

Resigned: 09 August 2002

Nigel C.

Position: Director

Appointed: 14 September 2001

Resigned: 21 May 2009

Rosamund B.

Position: Director

Appointed: 29 August 2001

Resigned: 14 September 2001

Esther F.

Position: Secretary

Appointed: 29 August 2001

Resigned: 14 September 2001

Esther F.

Position: Director

Appointed: 29 August 2001

Resigned: 14 September 2001

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2001

Resigned: 29 August 2001

Luciene James Limited

Position: Corporate Director

Appointed: 10 August 2001

Resigned: 29 August 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Ascot Underwriting Group Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Aig Pc European Insurance Investments Inc. that put Wilmington, Usa as the address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Ascot Underwriting Group Limited

20 Fenchurch Street, London, EC3M 3BY, England

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered England & Wales
Registration number 10360031
Notified on 18 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aig Pc European Insurance Investments Inc.

Corporation Service Company 2711 Centerville Road, Suite 400, Wilmington, DE19808, Usa

Legal authority United States
Legal form Corporation
Country registered United States
Place registered United States
Registration number N/A
Notified on 6 April 2016
Ceased on 18 November 2016
Nature of control: 75,01-100% shares

Company previous names

Activequote September 11, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, April 2023
Free Download (43 pages)

Company search

Advertisements