Advanced company searchLink opens in new window

ASCOT UNDERWRITING HOLDINGS LIMITED

Company number 04211094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 9,604.38
20 Aug 2014 AD01 Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 20 Fenchurch Street London EC3M 3BY on 20 August 2014
22 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 9,604.38
14 Aug 2013 CH01 Director's details changed for Mr Robert William Edward Dimsey on 1 June 2013
29 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
23 Apr 2013 AP01 Appointment of Mr Paul Travis Taylor as a director
15 Mar 2013 AA Group of companies' accounts made up to 31 December 2012
22 Jan 2013 AP01 Appointment of Ms Yvonne Mary Bernadette Keyes as a director
06 Dec 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Gareth Ashley Challingsworth was registered on 06/12/2012
24 Oct 2012 AP01 Appointment of Mr Robert Scott Higgins Schimek as a director
24 Oct 2012 TM01 Termination of appointment of Nicholas Walsh as a director
24 Oct 2012 TM01 Termination of appointment of Gareth Challingsworth as a director
  • ANNOTATION A second filed TM01 for Gareth Ashley Challingsworth was registered on 06/12/2012
31 Jul 2012 TM01 Termination of appointment of Ian Martin as a director
17 Jul 2012 CH01 Director's details changed for Mr Andrew Lewis Brooks on 17 July 2012
13 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
20 Mar 2012 AA Group of companies' accounts made up to 31 December 2011
18 Jan 2012 CH01 Director's details changed for Mr Nicholas Charles Walsh on 18 January 2012
17 Jan 2012 CH01 Director's details changed for Sir Richard Billing Dearlove on 17 January 2012
17 Jan 2012 CH01 Director's details changed for Mr Homi Phiroz Rustom Mullan on 17 January 2012
17 Jan 2012 CH01 Director's details changed for Mr Ian Paul Martin on 17 January 2012
17 Jan 2012 CH01 Director's details changed for Robert William Edward Dimsey on 17 January 2012
17 Jan 2012 CH01 Director's details changed for Gareth Ashley Challingsworth on 17 January 2012
17 Jan 2012 CH01 Director's details changed for Andrew Lewis Brooks on 17 January 2012
17 Jan 2012 CH03 Secretary's details changed for Ms Yvonne Mary Bernadette Keyes on 17 January 2012