ASCOT UNDERWRITING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ASCOT UNDERWRITING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04211094

Incorporation date

04/05/2001

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2001)
dot icon13/04/2026
Full accounts made up to 2025-12-31
dot icon08/05/2025
Confirmation statement made on 2025-05-04 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 icon08/05/2024
Confirmation statement made on 2024-05-04 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 icon05/05/2023
Confirmation statement made on 2023-05-04 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 icon10/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon21/03/2022
Full accounts made up to 2021-12-31
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 icon06/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon24/09/2020
Director's details changed for Mrs Katy Marie Wilson on 2020-09-16
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon17/06/2020
Termination of appointment of Richard Billing Dearlove as a director on 2020-06-08
dot icon16/06/2020
Termination of appointment of Edward John Lloyd as a director on 2020-06-08
dot icon12/06/2020
Appointment of Mr Parth Patel as a director on 2020-06-08
dot icon12/06/2020
Appointment of Mrs Katy Marie Wilson as a director on 2020-06-08
dot icon11/06/2020
Termination of appointment of Thomas Kalvik as a director on 2020-06-08
dot icon11/06/2020
Termination of appointment of Mark Charles Smith as a director on 2020-06-08
dot icon09/06/2020
Termination of appointment of Homi Phiroz Rustom Mullan as a director on 2020-06-08
dot icon09/06/2020
Termination of appointment of Katherine Hae-Eun Chung as a director on 2020-06-08
dot icon09/06/2020
Termination of appointment of Paul Travis Taylor as a director on 2020-06-08
dot icon09/06/2020
Termination of appointment of Yvonne Mary Bernadette Costello as a director on 2020-06-08
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon09/12/2019
Director's details changed for Mrs Yvonne Mary Bernadette Costello on 2019-12-09
dot icon12/09/2019
Director's details changed for Mr Homi Phiroz Rustom Mullan on 2019-09-12
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon28/03/2019
Full accounts made up to 2018-12-31
dot icon19/10/2018
Appointment of Mrs Helen Rachel Jones-Bak as a director on 2018-10-15
dot icon26/07/2018
Appointment of Mr Mark Charles Smith as a director on 2018-07-23
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon04/05/2018
Termination of appointment of Robert William Edward Dimsey as a director on 2018-04-30
dot icon29/03/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Termination of appointment of Richard Shin as a director on 2017-12-01
dot icon17/11/2017
Appointment of Ms Katherine Hae-Eun Chung as a director on 2017-11-13
dot icon17/11/2017
Director's details changed for Mr Richard Shin on 2017-11-15
dot icon31/10/2017
Director's details changed for Sir Richard Billing Dearlove on 2017-10-31
dot icon30/10/2017
Termination of appointment of Ryan Terrance Selwood as a director on 2017-10-17
dot icon25/08/2017
Appointment of Mr Edward John Lloyd as a director on 2017-08-24
dot icon25/08/2017
Change of details for Atherton Acquisition Limited as a person with significant control on 2017-08-16
dot icon31/07/2017
Statement by Directors
dot icon31/07/2017
Statement of capital on 2017-07-31
dot icon31/07/2017
Solvency Statement dated 17/07/17
dot icon31/07/2017
Resolutions
dot icon10/07/2017
Appointment of Miss Elizabeth Helen Guyatt as a secretary on 2017-06-29
dot icon10/07/2017
Termination of appointment of Yvonne Mary Bernadette Costello as a secretary on 2017-06-29
dot icon19/06/2017
Auditor's resignation
dot icon18/05/2017
Director's details changed for Mr Thomas Kalvik on 2017-05-18
dot icon08/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon13/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/03/2017
Appointment of Mr Richard Shin as a director on 2017-03-07
dot icon09/03/2017
Appointment of Mr Thomas Kalvik as a director on 2017-03-07
dot icon09/03/2017
Appointment of Mr Ryan Selwood as a director on 2017-03-07
dot icon16/01/2017
Resolutions
dot icon13/01/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon21/11/2016
Termination of appointment of Gregory Wolyniec as a director on 2016-11-02
dot icon21/11/2016
Termination of appointment of Robert Scott Higgins Schimek as a director on 2016-11-18
dot icon25/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon20/05/2016
Secretary's details changed for Mrs Yvonne Mary Bernadette Costello on 2016-05-16
dot icon20/05/2016
Director's details changed for Ms Yvonne Mary Bernadette Keyes on 2016-05-16
dot icon19/05/2016
Secretary's details changed for Ms Yvonne Mary Bernadette Keyes on 2016-05-16
dot icon06/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/03/2016
Appointment of Mr Gregory Wolyniec as a director on 2016-03-07
dot icon10/03/2016
Appointment of Mr Robert Scott Higgins Schimek as a director on 2016-03-07
dot icon09/03/2016
Termination of appointment of Seraina Maag as a director on 2016-03-07
dot icon09/03/2016
Termination of appointment of Timothy Carter as a director on 2016-03-07
dot icon07/01/2016
Director's details changed for Ms Seraina Maag on 2016-01-06
dot icon23/11/2015
Appointment of Ms Seraina Maag as a director on 2015-10-19
dot icon23/11/2015
Termination of appointment of Alexander Ross Baugh as a director on 2015-10-19
dot icon24/08/2015
Appointment of Mr Timothy Carter as a director on 2015-07-06
dot icon24/08/2015
Termination of appointment of Robert Scott Higgins Schimek as a director on 2015-07-06
dot icon14/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon20/08/2014
Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 20 Fenchurch Street London EC3M 3BY on 2014-08-20
dot icon22/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon14/08/2013
Director's details changed for Mr Robert William Edward Dimsey on 2013-06-01
dot icon29/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon23/04/2013
Appointment of Mr Paul Travis Taylor as a director
dot icon15/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/01/2013
Appointment of Ms Yvonne Mary Bernadette Keyes as a director
dot icon06/12/2012
Second filing of TM01 previously delivered to Companies House
dot icon24/10/2012
Appointment of Mr Robert Scott Higgins Schimek as a director
dot icon24/10/2012
Termination of appointment of Nicholas Walsh as a director
dot icon24/10/2012
Termination of appointment of Gareth Challingsworth as a director
dot icon31/07/2012
Termination of appointment of Ian Martin as a director
dot icon17/07/2012
Director's details changed for Mr Andrew Lewis Brooks on 2012-07-17
dot icon13/06/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon20/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/01/2012
Director's details changed for Mr Nicholas Charles Walsh on 2012-01-18
dot icon17/01/2012
Director's details changed for Sir Richard Billing Dearlove on 2012-01-17
dot icon17/01/2012
Director's details changed for Mr Homi Phiroz Rustom Mullan on 2012-01-17
dot icon17/01/2012
Director's details changed for Mr Ian Paul Martin on 2012-01-17
dot icon17/01/2012
Director's details changed for Robert William Edward Dimsey on 2012-01-17
dot icon17/01/2012
Director's details changed for Gareth Ashley Challingsworth on 2012-01-17
dot icon17/01/2012
Director's details changed for Andrew Lewis Brooks on 2012-01-17
dot icon17/01/2012
Secretary's details changed for Ms Yvonne Mary Bernadette Keyes on 2012-01-17
dot icon07/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon07/06/2011
Secretary's details changed for Ms Yvonne Mary Bernadette Keyes on 2011-03-29
dot icon28/04/2011
Memorandum and Articles of Association
dot icon28/04/2011
Resolutions
dot icon21/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/02/2011
Memorandum and Articles of Association
dot icon03/02/2011
Appointment of Mr Homi Phiroz Rustom Mullan as a director
dot icon03/02/2011
Appointment of Mr Ian Paul Martin as a director
dot icon11/01/2011
Termination of appointment of Martin Reith as a director
dot icon13/12/2010
Particulars of variation of rights attached to shares
dot icon13/12/2010
Particulars of variation of rights attached to shares
dot icon13/12/2010
Particulars of variation of rights attached to shares
dot icon13/12/2010
Change of share class name or designation
dot icon13/12/2010
Sub-division of shares on 2010-11-24
dot icon13/12/2010
Sub-division of shares on 2010-11-24
dot icon13/12/2010
Resolutions
dot icon13/12/2010
Memorandum and Articles of Association
dot icon13/12/2010
Resolutions
dot icon13/12/2010
Statement of company's objects
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon07/05/2010
Director's details changed for Mr Nicholas Charles Walsh on 2010-05-04
dot icon11/11/2009
Director's details changed for Nicholas Charles Walsh on 2009-08-06
dot icon03/07/2009
Return made up to 04/05/09; full list of members
dot icon23/06/2009
Director appointed alexander ross baugh logged form
dot icon23/06/2009
Director appointed robert william edward dimsey logged form
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Director appointed gareth ashley challingsworth
dot icon16/04/2009
Director appointed andrew lewis brooks
dot icon09/04/2009
Appointment terminated director charles dangelo
dot icon15/10/2008
Appointment terminated director john slipper
dot icon22/07/2008
Ad 14/07/08\gbp si [email protected]=5\gbp ic 9548.75/9553.75\
dot icon22/07/2008
Ad 14/07/08\gbp si [email protected]=5\gbp ic 9543.75/9548.75\
dot icon22/07/2008
Ad 14/07/08\gbp si [email protected]=7.5\gbp ic 9536.25/9543.75\
dot icon17/07/2008
Appointment terminated director mark donald
dot icon17/07/2008
Appointment terminated director david edward
dot icon17/07/2008
Appointment terminated director and secretary alexander mackay
dot icon17/07/2008
Appointment terminated director andrew stears
dot icon17/07/2008
Secretary appointed yvonne keyes
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 04/05/08; full list of members
dot icon02/05/2008
Gbp ic 9536.75/9536.25\02/04/08\gbp sr [email protected]=0.5\
dot icon19/03/2008
Gbp ic 9537/9536.75\03/03/08\gbp sr [email protected]=0.25\
dot icon25/01/2008
Resolutions
dot icon25/01/2008
Resolutions
dot icon29/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon16/11/2007
£ ic 9549/9537 16/10/07 £ sr [email protected]=12
dot icon18/06/2007
Return made up to 04/05/07; full list of members
dot icon18/06/2007
Director's particulars changed
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon05/06/2007
Ad 24/05/07--------- £ si [email protected]=15 £ ic 9534/9549
dot icon18/02/2007
Ad 06/02/07--------- £ si [email protected]=27 £ ic 9507/9534
dot icon11/01/2007
Ad 21/12/06-29/12/06 £ si [email protected]=10 £ ic 9497/9507
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon19/12/2006
New director appointed
dot icon12/12/2006
Ad 05/12/06--------- £ si [email protected]=10 £ ic 9487/9497
dot icon16/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon10/10/2006
Director resigned
dot icon27/09/2006
Director's particulars changed
dot icon08/08/2006
Ad 25/07/06--------- £ si [email protected]=5 £ ic 9482/9487
dot icon28/07/2006
Ad 24/07/06--------- £ si [email protected]=2 £ ic 9480/9482
dot icon17/07/2006
New director appointed
dot icon13/06/2006
Return made up to 04/05/06; full list of members
dot icon13/06/2006
Director resigned
dot icon10/05/2006
Director's particulars changed
dot icon10/05/2006
Ad 27/04/06--------- £ si [email protected]=1141 £ ic 8339/9480
dot icon06/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/08/2005
Location of register of directors' interests
dot icon30/08/2005
Location - directors service contracts and memoranda
dot icon30/08/2005
Location of debenture register
dot icon30/08/2005
Location of register of members
dot icon30/08/2005
Registered office changed on 30/08/05 from: 1 whittington avenue london EC3V 1LE
dot icon08/08/2005
Director's particulars changed
dot icon04/08/2005
Nc inc already adjusted 30/06/05
dot icon04/08/2005
Conve 25/07/05
dot icon04/08/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon04/08/2005
Resolutions
dot icon02/08/2005
Director's particulars changed
dot icon14/07/2005
Ad 05/07/05--------- £ si [email protected]=439 £ ic 7900/8339
dot icon14/06/2005
Return made up to 04/05/05; full list of members
dot icon02/06/2005
Director's particulars changed
dot icon02/06/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon12/05/2004
Return made up to 04/05/04; full list of members
dot icon17/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon17/05/2003
Return made up to 04/05/03; full list of members
dot icon03/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/06/2002
Return made up to 04/05/02; full list of members
dot icon25/03/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/01/2002
Memorandum and Articles of Association
dot icon07/12/2001
Ad 05/12/01--------- £ si [email protected]=350 £ ic 7550/7900
dot icon07/12/2001
Ad 05/12/01--------- £ si [email protected]=2000 £ ic 5550/7550
dot icon07/12/2001
Ad 05/12/01--------- £ si [email protected]=1650 £ ic 3900/5550
dot icon20/11/2001
New director appointed
dot icon19/11/2001
New director appointed
dot icon14/11/2001
Memorandum and Articles of Association
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon07/11/2001
New director appointed
dot icon29/10/2001
Location of debenture register
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
Location - directors service contracts and memoranda
dot icon29/10/2001
Location of register of directors' interests
dot icon29/10/2001
Location of register of members
dot icon29/10/2001
Registered office changed on 29/10/01 from: 21 holborn viaduct london EC1A 2DY
dot icon29/10/2001
New secretary appointed;new director appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon04/10/2001
Memorandum and Articles of Association
dot icon21/09/2001
New director appointed
dot icon21/09/2001
Resolutions
dot icon21/09/2001
Resolutions
dot icon21/09/2001
Ad 11/09/01--------- £ si [email protected]=3861 £ ic 39/3900
dot icon21/09/2001
Nc inc already adjusted 11/09/01
dot icon21/09/2001
Resolutions
dot icon21/09/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
Resolutions
dot icon23/08/2001
S-div 21/08/01
dot icon23/08/2001
Ad 17/08/01--------- £ si [email protected]=38 £ ic 1/39
dot icon30/07/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon23/07/2001
New director appointed
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Director resigned
dot icon19/07/2001
Certificate of change of name
dot icon16/07/2001
Memorandum and Articles of Association
dot icon16/07/2001
Resolutions
dot icon04/05/2001
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
04/05/2026
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stears, Andrew Robert
Director
02/10/2001 - 14/07/2008
7
Martin, Ian Paul
Director
17/01/2011 - 28/07/2012
37
Reith, Martin Robert Davidson
Director
02/10/2001 - 31/12/2010
46
Patel, Parth
Director
08/06/2020 - 29/09/2023
15
SISEC LIMITED
Nominee Secretary
04/05/2001 - 02/10/2001
467

Persons with Significant Control

1
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 HOLDINGS LIMITED

ASCOT UNDERWRITING HOLDINGS LIMITED is an(a) Active company incorporated on 04/05/2001 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 HOLDINGS LIMITED?

toggle

ASCOT UNDERWRITING HOLDINGS LIMITED is currently Active. It was registered on 04/05/2001 .

Where is ASCOT UNDERWRITING HOLDINGS LIMITED located?

toggle

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

What does ASCOT UNDERWRITING HOLDINGS LIMITED do?

toggle

ASCOT UNDERWRITING HOLDINGS LIMITED operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for ASCOT UNDERWRITING HOLDINGS LIMITED?

toggle

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