ASCOT CORPORATE NAME LIMITED

Register to unlock more data on OkredoRegister

ASCOT CORPORATE NAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268348

Incorporation date

10/08/2001

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon13/04/2026
Full accounts made up to 2025-12-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon09/04/2025
Full accounts made up to 2024-12-31
dot icon26/03/2025
Appointment of Ms Edel Susan Chatterton as a director on 2025-03-24
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon15/04/2024
Full accounts made up to 2023-12-31
dot icon10/10/2023
Termination of appointment of Parth Patel as a director on 2023-09-29
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon08/04/2023
Full accounts made up to 2022-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon04/04/2022
Appointment of Mr Angus Banks as a secretary on 2022-04-01
dot icon04/04/2022
Termination of appointment of Elizabeth Helen Guyatt as a secretary on 2022-04-01
dot icon21/03/2022
Full accounts made up to 2021-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon24/09/2020
Director's details changed for Mrs Katy Marie Wilson on 2020-09-16
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Statement of capital on 2020-07-20
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Statement by Directors
dot icon19/06/2020
Solvency Statement dated 04/06/20
dot icon09/06/2020
Appointment of Mrs Katy Marie Wilson as a director on 2020-06-08
dot icon06/02/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-19
dot icon23/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-17
dot icon03/01/2020
Statement of capital following an allotment of shares on 2020-01-03
dot icon13/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Appointment of Mr Parth Patel as a director on 2018-12-17
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon29/03/2018
Full accounts made up to 2017-12-31
dot icon18/08/2017
Change of details for Atherton Acquisition Limited as a person with significant control on 2017-08-16
dot icon10/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon10/08/2017
Register(s) moved to registered office address 20 Fenchurch Street London EC3M 3BY
dot icon10/08/2017
Notification of Atherton Acquisition Limited as a person with significant control on 2016-11-18
dot icon10/08/2017
Cessation of Aig Pc European Insurance Investments Inc. as a person with significant control on 2016-11-18
dot icon19/06/2017
Auditor's resignation
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Appointment of Miss Elizabeth Helen Guyatt as a secretary on 2017-03-23
dot icon16/01/2017
Resolutions
dot icon24/11/2016
Registered office address changed from The Aig Building 58 Fenchurch Street London EC3M 4AB to 20 Fenchurch Street London EC3M 3BY on 2016-11-24
dot icon24/11/2016
Appointment of Mrs Helen Rachel Jones-Bak as a director on 2016-11-18
dot icon24/11/2016
Termination of appointment of Christopher David Seymour Newby as a director on 2016-11-18
dot icon24/11/2016
Termination of appointment of James Alan Lenton as a director on 2016-11-18
dot icon24/11/2016
Appointment of Mr Mark Charles Smith as a director on 2016-11-18
dot icon24/11/2016
Termination of appointment of Andrew George Kane as a secretary on 2016-11-18
dot icon24/11/2016
Termination of appointment of Alun Christopher Thomas as a director on 2016-11-18
dot icon17/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Director's details changed for James Alan Lenton on 2014-12-31
dot icon10/12/2015
Appointment of Mr Christopher David Seymour Newby as a director on 2015-10-08
dot icon07/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon24/08/2015
Appointment of Mr. Andrew George Kane as a secretary on 2015-08-13
dot icon24/08/2015
Termination of appointment of Kate Hillery as a secretary on 2015-08-13
dot icon19/05/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Appointment of James Alan Lenton as a director on 2014-11-06
dot icon06/11/2014
Termination of appointment of Thomas Colraine as a director on 2014-11-06
dot icon29/09/2014
Appointment of Kate Hillery as a secretary on 2014-08-27
dot icon17/09/2014
Termination of appointment of Charles Meyers as a director on 2014-08-27
dot icon17/09/2014
Termination of appointment of Christopher David Seymour Newby as a secretary on 2014-08-27
dot icon02/09/2014
Appointment of Mr. Alun Christopher Thomas as a director on 2014-08-27
dot icon29/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon29/07/2014
Full accounts made up to 2013-12-31
dot icon18/09/2013
Director's details changed for Mr Thomas Colraine on 2013-08-30
dot icon03/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon31/05/2013
Appointment of Christopher David Seymour Newby as a secretary
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon26/04/2013
Registered office address changed from C/O the Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom on 2013-04-26
dot icon26/04/2013
Register inspection address has been changed from C/O Hilary Golding 58 Fenchurch Street London EC3M 4AB England
dot icon26/04/2013
Termination of appointment of Hilary Golding as a secretary
dot icon04/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon24/08/2012
Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD on 2012-08-24
dot icon25/05/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Termination of appointment of Alexander Baugh as a director
dot icon31/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Appointment of Mr Thomas Colraine as a director
dot icon21/12/2010
Appointment of Mr Charles Meyers as a director
dot icon21/12/2010
Termination of appointment of Yvonne Keyes as a secretary
dot icon21/12/2010
Register(s) moved to registered inspection location
dot icon21/12/2010
Register inspection address has been changed
dot icon21/12/2010
Termination of appointment of Simon Wood as a director
dot icon21/12/2010
Termination of appointment of Robert Dimsey as a director
dot icon21/12/2010
Termination of appointment of Andrew Brooks as a director
dot icon21/12/2010
Appointment of Ms Hilary Margaret Golding as a secretary
dot icon31/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon31/08/2010
Director's details changed for Simon Vincent Wood on 2010-08-10
dot icon31/08/2010
Director's details changed for Andrew Lewis Brroks on 2010-08-10
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 34
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 33
dot icon09/11/2009
Annual return made up to 2009-08-10 with full list of shareholders
dot icon24/06/2009
Director appointed simon vincent wood
dot icon11/06/2009
Director's change of particulars / alexander baugh / 25/11/2008
dot icon11/06/2009
Appointment terminated director nigel childs
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 32
dot icon02/01/2009
Full accounts made up to 2007-12-31
dot icon01/12/2008
Director's change of particulars / alexander baugh / 25/11/2008
dot icon17/11/2008
Appointment terminated director martin reith
dot icon12/11/2008
Director appointed robert william edward dimsey
dot icon12/11/2008
Director appointed andrew lewis brroks
dot icon03/10/2008
Return made up to 10/08/08; full list of members
dot icon17/07/2008
Appointment terminated secretary alexander mackay
dot icon17/07/2008
Secretary appointed yvonne keyes
dot icon02/07/2008
Miscellaneous
dot icon18/04/2008
Director appointed alexander ross baugh logged form
dot icon11/02/2008
New secretary appointed;new director appointed
dot icon30/01/2008
Ad 28/01/08--------- £ si [email protected]=16 £ ic 1758/1774
dot icon18/12/2007
Director resigned
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon13/09/2007
Return made up to 10/08/07; full list of members
dot icon14/03/2007
Ad 05/03/07--------- £ si [email protected]=16 £ ic 1742/1758
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon18/09/2006
Return made up to 10/08/06; full list of members
dot icon17/08/2006
Ad 07/08/06--------- £ si [email protected]=13 £ ic 1729/1742
dot icon17/08/2006
Ad 07/08/06--------- £ si [email protected]=2 £ ic 1727/1729
dot icon29/06/2006
Particulars of mortgage/charge
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 10/08/05; full list of members
dot icon30/08/2005
Registered office changed on 30/08/05 from: 1 whittington avenue london EC3V 1LE
dot icon30/08/2005
Location of register of members
dot icon30/08/2005
Location of debenture register
dot icon21/07/2005
Particulars of mortgage/charge
dot icon02/06/2005
Director's particulars changed
dot icon15/03/2005
Ad 10/03/05--------- £ si 1653@1=1653 £ ic 58/1711
dot icon07/01/2005
Director's particulars changed
dot icon07/01/2005
Director's particulars changed
dot icon31/08/2004
Return made up to 10/08/04; full list of members
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon18/05/2004
Ad 29/04/04-05/05/04 £ si [email protected]=16 £ ic 73/89
dot icon18/05/2004
Ad 29/04/04-05/05/04 £ si [email protected]=16 £ ic 57/73
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Nc inc already adjusted 29/04/04
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon20/01/2004
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon10/10/2003
Registered office changed on 10/10/03 from: the aig building 58 fenchurch street london EC3M 4AB
dot icon10/10/2003
Secretary resigned
dot icon10/10/2003
New secretary appointed
dot icon01/09/2003
Return made up to 10/08/03; no change of members
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon24/06/2003
Auditor's resignation
dot icon13/06/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/04/2003
Registered office changed on 15/04/03 from: 120 fenchurch street london EC3M 5BP
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon20/09/2002
Return made up to 10/08/02; full list of members
dot icon03/09/2002
New director appointed
dot icon28/08/2002
Director resigned
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Resolutions
dot icon17/06/2002
Ad 30/05/02--------- £ si [email protected]=24 £ ic 1/25
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon04/10/2001
Secretary resigned;director resigned
dot icon04/10/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon28/09/2001
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon28/09/2001
New secretary appointed
dot icon28/09/2001
New director appointed
dot icon28/09/2001
New director appointed
dot icon11/09/2001
Certificate of change of name
dot icon06/09/2001
New director appointed
dot icon06/09/2001
New secretary appointed;new director appointed
dot icon06/09/2001
Registered office changed on 06/09/01 from: 280 grays inn road london WC1X 8EB
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Secretary resigned
dot icon10/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Parth
Director
17/12/2018 - 29/09/2023
16
Wilson, Katy Marie
Director
08/06/2020 - Present
12
Chatterton, Edel Susan
Director
24/03/2025 - Present
14
Smith, Mark Charles
Director
18/11/2016 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASCOT CORPORATE NAME LIMITED

ASCOT CORPORATE NAME LIMITED is an(a) Active company incorporated on 10/08/2001 with the registered office located at 20 Fenchurch Street, London EC3M 3BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASCOT CORPORATE NAME LIMITED?

toggle

ASCOT CORPORATE NAME LIMITED is currently Active. It was registered on 10/08/2001 .

Where is ASCOT CORPORATE NAME LIMITED located?

toggle

ASCOT CORPORATE NAME LIMITED is registered at 20 Fenchurch Street, London EC3M 3BY.

What does ASCOT CORPORATE NAME LIMITED do?

toggle

ASCOT CORPORATE NAME LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASCOT CORPORATE NAME LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-12-31.