Ascot Underwriting Holdings Limited LONDON


Ascot Underwriting Holdings started in year 2001 as Private Limited Company with registration number 04211094. The Ascot Underwriting Holdings company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 20 Fenchurch Street. Postal code: EC3M 3BY. Since Thu, 19th Jul 2001 Ascot Underwriting Holdings Limited is no longer carrying the name 2150th Single Member Shelf Investment Company.

At present there are 3 directors in the the firm, namely Jonathan Z., Katy W. and Helen J.. In addition one secretary - Elizabeth G. - 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 Underwriting Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 04211094
Date of Incorporation Fri, 4th May 2001
Industry Non-life reinsurance
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Jonathan Z.

Position: Director

Appointed: 06 February 2023

Katy W.

Position: Director

Appointed: 08 June 2020

Helen J.

Position: Director

Appointed: 15 October 2018

Elizabeth G.

Position: Secretary

Appointed: 29 June 2017

Parth P.

Position: Director

Appointed: 08 June 2020

Resigned: 29 September 2023

Mark S.

Position: Director

Appointed: 23 July 2018

Resigned: 08 June 2020

Katherine C.

Position: Director

Appointed: 13 November 2017

Resigned: 08 June 2020

Edward L.

Position: Director

Appointed: 24 August 2017

Resigned: 08 June 2020

Thomas K.

Position: Director

Appointed: 07 March 2017

Resigned: 08 June 2020

Richard S.

Position: Director

Appointed: 07 March 2017

Resigned: 01 December 2017

Ryan S.

Position: Director

Appointed: 07 March 2017

Resigned: 17 October 2017

Gregory W.

Position: Director

Appointed: 07 March 2016

Resigned: 02 November 2016

Robert S.

Position: Director

Appointed: 07 March 2016

Resigned: 18 November 2016

Seraina M.

Position: Director

Appointed: 19 October 2015

Resigned: 07 March 2016

Timothy C.

Position: Director

Appointed: 06 July 2015

Resigned: 07 March 2016

Paul T.

Position: Director

Appointed: 19 April 2013

Resigned: 08 June 2020

Yvonne C.

Position: Director

Appointed: 14 January 2013

Resigned: 08 June 2020

Robert S.

Position: Director

Appointed: 23 October 2012

Resigned: 06 July 2015

Ian M.

Position: Director

Appointed: 17 January 2011

Resigned: 28 July 2012

Homi M.

Position: Director

Appointed: 17 January 2011

Resigned: 08 June 2020

Andrew B.

Position: Director

Appointed: 30 March 2009

Resigned: 06 February 2023

Alexander B.

Position: Director

Appointed: 30 March 2009

Resigned: 19 October 2015

Gareth C.

Position: Director

Appointed: 30 March 2009

Resigned: 29 June 2012

Robert D.

Position: Director

Appointed: 30 March 2009

Resigned: 30 April 2018

Yvonne C.

Position: Secretary

Appointed: 14 July 2008

Resigned: 29 June 2017

Richard D.

Position: Director

Appointed: 28 November 2006

Resigned: 08 June 2020

Charles D.

Position: Director

Appointed: 23 May 2006

Resigned: 30 March 2009

Nicholas W.

Position: Director

Appointed: 22 March 2005

Resigned: 23 October 2012

Thomas T.

Position: Director

Appointed: 19 October 2001

Resigned: 23 May 2006

Martin S.

Position: Director

Appointed: 19 October 2001

Resigned: 21 March 2005

Andrew S.

Position: Director

Appointed: 02 October 2001

Resigned: 14 July 2008

John S.

Position: Director

Appointed: 02 October 2001

Resigned: 06 October 2008

Alexander M.

Position: Secretary

Appointed: 02 October 2001

Resigned: 14 July 2008

Alexander M.

Position: Director

Appointed: 02 October 2001

Resigned: 14 July 2008

Martin R.

Position: Director

Appointed: 02 October 2001

Resigned: 31 December 2010

James P.

Position: Director

Appointed: 02 October 2001

Resigned: 05 October 2006

Mark D.

Position: Director

Appointed: 11 September 2001

Resigned: 14 July 2008

David E.

Position: Director

Appointed: 10 July 2001

Resigned: 14 July 2008

Loviting Limited

Position: Corporate Nominee Director

Appointed: 04 May 2001

Resigned: 10 July 2001

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 May 2001

Resigned: 10 July 2001

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2001

Resigned: 02 October 2001

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, 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.

Ascot Underwriting Group Limited

20 Fenchurch Street, London, EC3M 3BY, England

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

Company previous names

2150th Single Member Shelf Investment Company July 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, April 2023
Free Download (28 pages)

Company search

Advertisements