ASCOT UNDERWRITING GROUP LIMITED

Register to unlock more data on OkredoRegister

ASCOT UNDERWRITING GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10360031

Incorporation date

05/09/2016

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2016)
dot icon13/04/2026
Full accounts made up to 2025-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-26 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 icon08/01/2025
Appointment of Mr Ian David Thompson as a director on 2025-01-03
dot icon08/01/2025
Termination of appointment of Jonathan Martin Zaffino as a director on 2025-01-03
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon16/04/2024
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 icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon08/04/2023
Full accounts made up to 2022-12-31
dot icon17/02/2023
Appointment of Mr Jonathan Martin Zaffino as a director on 2023-02-06
dot icon17/02/2023
Termination of appointment of Andrew Lewis Brooks as a director on 2023-02-06
dot icon28/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon12/08/2021
Director's details changed for Mr Andrew Lewis Brooks on 2021-07-30
dot icon09/06/2021
Full accounts made up to 2020-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon24/09/2020
Director's details changed for Mrs Katy Marie Wilson on 2020-09-16
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon11/06/2020
Termination of appointment of Thomas Kalvik as a director on 2020-06-08
dot icon10/06/2020
Appointment of Mrs Helen Rachel Jones-Bak as a director on 2020-06-08
dot icon10/06/2020
Appointment of Mr Parth Patel as a director on 2020-06-08
dot icon10/06/2020
Appointment of Mrs Katy Marie Wilson as a director on 2020-06-08
dot icon10/06/2020
Termination of appointment of Katherine Hae-Eun Chung as a director on 2020-06-08
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon28/03/2019
Full accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with updates
dot icon24/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/02/2018
Appointment of Ms Katherine Hae-Eun Chung as a director on 2018-01-30
dot icon06/02/2018
Termination of appointment of Ryan Terrance Selwood as a director on 2018-01-30
dot icon05/12/2017
Termination of appointment of Richard Shin as a director on 2017-12-01
dot icon17/11/2017
Director's details changed for Richard Shin on 2017-11-15
dot icon26/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon16/08/2017
Certificate of change of name
dot icon16/08/2017
Change of name notice
dot icon18/05/2017
Director's details changed for Thomas Kalvik on 2017-05-18
dot icon28/04/2017
Appointment of Mr Andrew Lewis Brooks as a director on 2017-03-30
dot icon18/04/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon18/04/2017
Appointment of Miss Elizabeth Helen Guyatt as a secretary on 2017-04-12
dot icon18/04/2017
Registered office address changed from 40 Portman Square 2nd Floor London W1H 6LT England to 20 Fenchurch Street London EC3M 3BY on 2017-04-18
dot icon07/04/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon07/04/2017
Sub-division of shares on 2017-03-30
dot icon07/04/2017
Redenomination of shares. Statement of capital 2017-03-30
dot icon15/12/2016
Resolutions
dot icon23/11/2016
Appointment of Richard Shin as a director on 2016-11-15
dot icon23/11/2016
Appointment of Thomas Kalvik as a director on 2016-11-15
dot icon27/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon27/09/2016
Resolutions
dot icon15/09/2016
Registered office address changed from 8th Floor 65 Gresham Street London EC2V 7NQ to 40 Portman Square 2nd Floor London W1H 6LT on 2016-09-15
dot icon15/09/2016
Termination of appointment of Alan John Davies as a director on 2016-09-12
dot icon15/09/2016
Termination of appointment of David Heath Innes as a director on 2016-09-12
dot icon15/09/2016
Appointment of Ryan Terrance Selwood as a director on 2016-09-12
dot icon05/09/2016
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
26/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Parth
Director
08/06/2020 - 29/09/2023
15
Innes, David Heath
Director
05/09/2016 - 12/09/2016
9
Wilson, Katy Marie
Director
08/06/2020 - Present
12
Chatterton, Edel Susan
Director
24/03/2025 - Present
14
Chung, Katherine Hae-Eun
Director
30/01/2018 - 08/06/2020
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 UNDERWRITING GROUP LIMITED

ASCOT UNDERWRITING GROUP LIMITED is an(a) Active company incorporated on 05/09/2016 with the registered office located at 20 Fenchurch Street, London EC3M 3BY. There are currently 5 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 UNDERWRITING GROUP LIMITED?

toggle

ASCOT UNDERWRITING GROUP LIMITED is currently Active. It was registered on 05/09/2016 .

Where is ASCOT UNDERWRITING GROUP LIMITED located?

toggle

ASCOT UNDERWRITING GROUP LIMITED is registered at 20 Fenchurch Street, London EC3M 3BY.

What does ASCOT UNDERWRITING GROUP LIMITED do?

toggle

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

What is the latest filing for ASCOT UNDERWRITING GROUP LIMITED?

toggle

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