Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCOT UNDERWRITING LIMITED
Company Information for

ASCOT UNDERWRITING LIMITED

20 Fenchurch Street, London, EC3M 3BY,
Company Registration Number
04098461
Private Limited Company
Active

Company Overview

About Ascot Underwriting Ltd
ASCOT UNDERWRITING LIMITED was founded on 2000-10-30 and has its registered office in London. The organisation's status is listed as "Active". Ascot Underwriting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASCOT UNDERWRITING LIMITED
 
Legal Registered Office
20 Fenchurch Street
London
EC3M 3BY
Other companies in EC3M
 
Filing Information
Company Number 04098461
Company ID Number 04098461
Date formed 2000-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-31
Return next due 2024-11-14
Type of accounts FULL
Last Datalog update: 2024-04-16 14:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCOT UNDERWRITING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ASCOT UNDERWRITING LIMITED
The following companies were found which have the same name as ASCOT UNDERWRITING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASCOT UNDERWRITING HOLDINGS LIMITED 20 Fenchurch Street London EC3M 3BY Active Company formed on the 2001-05-04
ASCOT UNDERWRITING GROUP LIMITED 20 Fenchurch Street London EC3M 3BY Active Company formed on the 2016-09-05
ASCOT UNDERWRITING ASIA (PRIVATE LIMITED) MARKET STREET Singapore 048946 Active Company formed on the 2008-09-13
ASCOT UNDERWRITING INC Delaware Unknown
ASCOT UNDERWRITING INC. 825 TOWN AND COUNTRY LN STE 500 HOUSTON TX 77024 Active Company formed on the 2007-07-26
ASCOT UNDERWRITING INC Georgia Unknown
ASCOT UNDERWRITING INC WHICH WILL DO BUSINESS IN CALIFORNIA AS ASCOT GENERAL INSURANCE AGENCY INCORPORATED California Unknown
ASCOT UNDERWRITING (BERMUDA) LIMITED Active Company formed on the 2014-07-30
Ascot Underwriting Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2015-06-04
Ascot Underwriting Inc Connecticut Unknown
ASCOT UNDERWRITING INC Georgia Unknown
ASCOT UNDERWRITING LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ASCOT UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HELEN GUYATT
Company Secretary 2017-06-29
ANDREW LEWIS BROOKS
Director 2004-02-24
CHARLES PETER THRALE CANTLAY
Director 2011-10-03
KATHERINE HAE-EUN CHUNG
Director 2017-11-13
YVONNE MARY BERNADETTE COSTELLO
Director 2011-04-07
RICHARD BILLING DEARLOVE
Director 2006-11-28
HELEN RACHEL JONES-BAK
Director 2018-03-01
THOMAS KALVIK
Director 2017-03-07
JOHN EDWARD LLOYD
Director 2016-09-06
HOMI PHIROZ RUSTOM MULLAN
Director 2001-10-09
PARTH PATEL
Director 2018-03-01
MARK LAURENCE PEPPER
Director 2009-07-14
MARK CHARLES SMITH
Director 2011-04-07
PAUL TRAVIS TAYLOR
Director 2013-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM EDWARD DIMSEY
Director 2008-10-06 2018-04-30
YVONNE MARY BERNADETTE COSTELLO
Company Secretary 2008-07-14 2017-06-29
TIMOTHY CARTER
Director 2015-07-06 2016-03-07
JOHN QUINLAN DOYLE
Director 2012-07-19 2016-03-07
SERAINA MAAG
Director 2015-10-19 2016-03-07
ALEXANDER ROSS BAUGH
Director 2008-10-23 2015-10-19
IAN PAUL MARTIN
Director 2005-12-20 2012-07-28
GARETH ASHLEY CHALLINGSWORTH
Director 2008-10-23 2012-06-29
YVONNE MARY BERNADETTE KEYES
Director 2011-01-17 2011-01-17
MARTIN ROBERT DAVIDSON REITH
Director 2001-10-02 2010-12-31
CHARLES HENRY DANGELO
Director 2006-08-21 2008-11-25
ALEXANDER JOHN RAMSAY MACKAY
Company Secretary 2001-10-02 2008-07-14
MARK JAMES DONALD
Director 2001-09-11 2008-07-14
DAVID ALLEN EDWARD
Director 2001-03-28 2008-07-14
ALEXANDER JOHN RAMSAY MACKAY
Director 2001-10-02 2008-07-14
DANIEL SCOTT GLASER
Director 2003-11-25 2007-12-07
MARTYN ANTHONY HEDLEY
Director 2005-11-28 2007-11-12
JAMES MICHAEL LEATHES PRIOR
Director 2001-10-09 2006-10-05
RICHARD DAVID HENRY BRINDLE
Director 2001-10-09 2005-09-19
SISEC LIMITED
Nominated Secretary 2000-10-30 2001-10-02
LOVITING LIMITED
Nominated Director 2000-10-30 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LEWIS BROOKS ASCOT UNDERWRITING GROUP LIMITED Director 2017-03-30 CURRENT 2016-09-05 Active
ANDREW LEWIS BROOKS AZUR GROUP LIMITED Director 2016-05-10 CURRENT 2016-01-06 Liquidation
ANDREW LEWIS BROOKS ASCOT UNDERWRITING HOLDINGS LIMITED Director 2009-03-30 CURRENT 2001-05-04 Active
ANDREW LEWIS BROOKS ASCOT INSURANCE SERVICES LIMITED Director 2008-05-01 CURRENT 2004-04-27 Active
CHARLES PETER THRALE CANTLAY PERFORMANCE GYMS LIMITED Director 2011-09-30 CURRENT 2011-02-08 Active
KATHERINE HAE-EUN CHUNG ASCOT UNDERWRITING GROUP LIMITED Director 2018-01-30 CURRENT 2016-09-05 Active
KATHERINE HAE-EUN CHUNG ASCOT UNDERWRITING HOLDINGS LIMITED Director 2017-11-13 CURRENT 2001-05-04 Active
YVONNE MARY BERNADETTE COSTELLO ASCOT INSURANCE HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-08-07 Active
YVONNE MARY BERNADETTE COSTELLO ASCOT UNDERWRITING HOLDINGS LIMITED Director 2013-01-14 CURRENT 2001-05-04 Active
YVONNE MARY BERNADETTE COSTELLO ASCOT INSURANCE SERVICES LIMITED Director 2009-04-27 CURRENT 2004-04-27 Active
RICHARD BILLING DEARLOVE THE CAMBRIDGE SECURITY INITIATIVE 2017 Director 2017-05-17 CURRENT 2017-05-17 Active
RICHARD BILLING DEARLOVE THE CAMBRIDGE ARTS THEATRE TRUST LIMITED Director 2016-06-21 CURRENT 1998-03-27 Active
RICHARD BILLING DEARLOVE CAMBRIDGE UNIVERSITY LIGHTWEIGHT ROWING CLUB LIMITED Director 2016-05-22 CURRENT 2015-09-14 Active - Proposal to Strike off
RICHARD BILLING DEARLOVE ASCOT UNDERWRITING HOLDINGS LIMITED Director 2006-11-28 CURRENT 2001-05-04 Active
HELEN RACHEL JONES-BAK ASCOT INSURANCE HOLDINGS LIMITED Director 2018-03-26 CURRENT 2017-08-07 Active
JOHN SPENCER W.P.B.S.A. (PROMOTIONS) LIMITED Director 1992-01-01 - 1997-08-04 RESIGNED 1982-07-15 Active
THOMAS KALVIK ASCOT UNDERWRITING HOLDINGS LIMITED Director 2017-03-07 CURRENT 2001-05-04 Active
THOMAS KALVIK ASCOT UNDERWRITING GROUP LIMITED Director 2016-11-15 CURRENT 2016-09-05 Active
HOMI PHIROZ RUSTOM MULLAN ASCOT UNDERWRITING HOLDINGS LIMITED Director 2011-01-17 CURRENT 2001-05-04 Active
MARK CHARLES SMITH ASCOT UNDERWRITING HOLDINGS LIMITED Director 2018-07-23 CURRENT 2001-05-04 Active
MARK CHARLES SMITH ASCOT INSURANCE HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-08-07 Active
MARK CHARLES SMITH ASCOT INSURANCE SERVICES LIMITED Director 2009-04-27 CURRENT 2004-04-27 Active
PAUL TRAVIS TAYLOR ASCOT UNDERWRITING HOLDINGS LIMITED Director 2013-04-19 CURRENT 2001-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLAICHMAN
2023-08-03APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAE-EUN CHUNG
2023-08-03APPOINTMENT TERMINATED, DIRECTOR AMAN MALIK
2023-08-03APPOINTMENT TERMINATED, DIRECTOR PARTH PATEL
2023-08-03APPOINTMENT TERMINATED, DIRECTOR KATY MARIE WILSON
2023-08-03DIRECTOR APPOINTED MS SAMANTHA JANE HOE-RICHARDSON
2023-08-03DIRECTOR APPOINTED MS SUSAN JANE SUTHERLAND
2023-08-03DIRECTOR APPOINTED MR ROBERT PETER SEWELL
2023-08-03DIRECTOR APPOINTED MR ANDREW MOSS
2023-08-03DIRECTOR APPOINTED MR PASCAL KEUTGENS
2023-04-20Director's details changed for Mr Aman Malik on 2023-04-14
2023-04-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-27APPOINTMENT TERMINATED, DIRECTOR ANDREW SEATON BIRRELL
2023-02-27APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD LLOYD
2023-02-27APPOINTMENT TERMINATED, DIRECTOR HOMI PHIROZ RUSTOM MULLAN
2023-02-27APPOINTMENT TERMINATED, DIRECTOR PAUL TRAVIS TAYLOR
2023-02-17DIRECTOR APPOINTED MR JONATHAN MARTIN ZAFFINO
2023-02-17APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS BROOKS
2023-02-17DIRECTOR APPOINTED MR SAMUEL BLAICHMAN
2023-02-01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER THRALE CANTLAY
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-05-27CH01Director's details changed for Mr Aman Malik on 2022-05-14
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-17AP01DIRECTOR APPOINTED MR ANDREW SEATON BIRRELL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-08-12CH01Director's details changed for Mr Andrew Lewis Brooks on 2021-07-30
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-10-09AP01DIRECTOR APPOINTED MR AMAN MALIK
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KALVIK
2020-09-24CH01Director's details changed for Mrs Katy Marie Wilson on 2020-09-16
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10PSC02Notification of Ascot Underwriting Group Limited as a person with significant control on 2020-06-05
2020-06-10PSC02Notification of Ascot Underwriting Group Limited as a person with significant control on 2020-06-05
2020-06-10PSC07CESSATION OF ASCOT UNDERWRITING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-10PSC07CESSATION OF ASCOT UNDERWRITING HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-12CH01Director's details changed for Mr Homi Phiroz Rustom Mullan on 2019-09-12
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES SMITH
2019-05-30AP01DIRECTOR APPOINTED MRS KATY MARIE WILSON
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MARY BERNADETTE COSTELLO
2019-03-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM EDWARD DIMSEY
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02AP01DIRECTOR APPOINTED MRS HELEN RACHEL JONES-BAK
2018-03-02AP01DIRECTOR APPOINTED MR PARTH PATEL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHIN
2017-11-17AP01DIRECTOR APPOINTED MS KATHERINE HAE-EUN CHUNG
2017-11-17CH01Director's details changed for Mr Richard Shin on 2017-11-15
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 400000
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-10-31CH01Director's details changed for Sir Richard Billing Dearlove on 2017-10-31
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RYAN TERRANCE SELWOOD
2017-07-10AP03Appointment of Miss Elizabeth Helen Guyatt as company secretary on 2017-06-29
2017-07-10TM02Termination of appointment of Yvonne Mary Bernadette Costello on 2017-06-29
2017-06-19AUDAUDITOR'S RESIGNATION
2017-05-18CH01Director's details changed for Mr Thomas Kalvik on 2017-05-18
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09AP01DIRECTOR APPOINTED MR RICHARD SHIN
2017-03-09AP01DIRECTOR APPOINTED MR THOMAS KALVIK
2017-03-09AP01DIRECTOR APPOINTED MR RYAN SELWOOD
2017-01-16RES01ADOPT ARTICLES 16/01/17
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHIMEK
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOLYNIEC
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOLYNIEC
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 400000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-07AP01DIRECTOR APPOINTED MR JOHN EDWARD LLOYD
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE MARY BERNADETTE KEYES / 16/05/2016
2016-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE MARY BERNADETTE COSTELLO / 16/05/2016
2016-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE MARY BERNADETTE KEYES / 16/05/2016
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-10AP01DIRECTOR APPOINTED MR GREGORY WOLYNIEC
2016-03-10AP01DIRECTOR APPOINTED MR ROBERT SCOTT HIGGINS SCHIMEK
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOYLE
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SERAINA MAAG
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARTER
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SERAINA MAAG / 06/01/2016
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 400000
2015-11-24AR0131/10/15 FULL LIST
2015-11-23AP01DIRECTOR APPOINTED MS SERAINA MAAG
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAUGH
2015-08-24AP01DIRECTOR APPOINTED MR TIMOTHY CARTER
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHIMEK
2015-06-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 400000
2014-11-13AR0131/10/14 FULL LIST
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS BAUGH / 29/08/2014
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2014-03-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 400000
2013-11-01AR0131/10/13 FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EDWARD DIMSEY / 01/06/2013
2013-03-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-11AP01DIRECTOR APPOINTED MR PAUL TRAVIS TAYLOR
2012-11-30AR0131/10/12 FULL LIST
2012-10-24AP01DIRECTOR APPOINTED MR ROBERT SCOTT HIGGINS SCHIMEK
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALSH
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CHALLINGSWORTH
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN
2012-07-25AP01DIRECTOR APPOINTED MR JOHN QUINLAN DOYLE
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHEA
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS BROOKS / 17/07/2012
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW SHEA / 18/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES WALSH / 18/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL MARTIN / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD BILLING DEARLOVE / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LAURENCE PEPPER / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER THRALE CANTLAY / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOMI PHIROZ RUSTOM MULLAN / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES SMITH / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM EDWARD DIMSEY / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ASHLEY CHALLINGSWORTH / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS BROOKS / 17/01/2012
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE MARY BERNADETTE KEYES / 17/01/2012
2011-11-15AR0131/10/11 FULL LIST
2011-10-10AP01DIRECTOR APPOINTED MR CHARLES PETER THRALE CANTLAY
2011-05-03AP01DIRECTOR APPOINTED MR JAMES ANDREW SHEA
2011-04-28RES01ALTER ARTICLES 07/04/2011
2011-04-28MEM/ARTSARTICLES OF ASSOCIATION
2011-04-26AP01DIRECTOR APPOINTED MR MARK CHARLES SMITH
2011-04-26AP01DIRECTOR APPOINTED MS YVONNE MARY BERNADETTE KEYES
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2011-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE MARY BERNADETTE KEYES / 23/04/2011
2011-04-26TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE KEYES
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-09MEM/ARTSARTICLES OF ASSOCIATION
2011-02-17MEM/ARTSARTICLES OF ASSOCIATION
2011-01-25AP01DIRECTOR APPOINTED MR MARK CHARLES SMITH
2011-01-25AP01DIRECTOR APPOINTED MS YVONNE MARY BERNADETTE KEYES
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REITH
2010-12-13RES01ADOPT ARTICLES 26/11/2010
2010-12-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-29AR0131/10/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ROSS BAUGH / 29/11/2010
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22AR0131/10/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT DAVIDSON REITH / 31/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK LAURENCE PEPPER / 31/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HOMI PHIROZ RUSTOM MULLAN / 31/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM EDWARD DIMSEY / 31/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ASHLEY CHALLINGSWORTH / 31/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS BROOKS / 31/10/2009
2009-11-20AP01DIRECTOR APPOINTED NICHOLAS CHARLES WALSH
2009-07-17288aDIRECTOR APPOINTED MARK LAURENCE PEPPER
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BAUGH / 25/11/2008
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-02363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to ASCOT UNDERWRITING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCOT UNDERWRITING LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Parfitt 2016-05-27 to 2016-05-27 B74YM793 SEARS TOOTH SOLS -v- ASCOT UNDERWRITING LTD
2016-05-27
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASCOT UNDERWRITING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCOT UNDERWRITING LIMITED

Intangible Assets
Patents
We have not found any records of ASCOT UNDERWRITING LIMITED registering or being granted any patents
Domain Names

ASCOT UNDERWRITING LIMITED owns 7 domain names.

ascot1414.co.uk   ascotinsurance.co.uk   ascotis.co.uk   ascotuw.co.uk   ascotrenewco.co.uk   ascotunderwriting.co.uk   ascotunderwritingltd.co.uk  

Trademarks

Trademark applications by ASCOT UNDERWRITING LIMITED

ASCOT UNDERWRITING LIMITED is the Original Applicant for the trademark ARRAY ™ (88696416) through the USPTO on the 2019-11-18
Providing an internet website portal in the field of excess casualty insurance; providing an internet website portal for use in connection with the creation and management of insurance policies in the field of excess casualty insurance; providing insurance consultation in the field of excess casualty insurance; providing insurance underwriting consultation in the field of excess casualty insurance; consultation, policy writing, and claims processing services in the field of excess casualty insurance; insurance underwriting services in the field of casualty and excess casualty insurance; providing information in the field of casualty and excess casualty insurance
ASCOT UNDERWRITING LIMITED is the Owner at publication for the trademark ATAQ ™ (78276927) through the USPTO on the 2003-07-21
POLITICAL RISK AND TERRORISM INSURANCE UNDERWRITING
ASCOT UNDERWRITING LIMITED is the Original registrant for the trademark ASCOT ™ (76680497) through the USPTO on the 2007-08-09
The color(s) red, pink, purple, dark blue, blue, light blue, light green, dark green, yellow, orange and white is/are claimed as a feature of the mark.
ASCOT UNDERWRITING LIMITED is the Original registrant for the trademark ATAQ ™ (78276927) through the USPTO on the 2003-07-21
POLITICAL RISK AND TERRORISM INSURANCE UNDERWRITING
Income
Government Income
We have not found government income sources for ASCOT UNDERWRITING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ASCOT UNDERWRITING LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ASCOT UNDERWRITING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT UNDERWRITING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCOT UNDERWRITING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.