Advanced company searchLink opens in new window

ASCOT UNDERWRITING LIMITED

Company number 04098461

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)
09 Mar 2016 TM01 Termination of appointment of John Quinlan Doyle as a director on 7 March 2016
09 Mar 2016 TM01 Termination of appointment of Timothy Carter as a director on 7 March 2016
07 Jan 2016 CH01 Director's details changed for Ms Seraina Maag on 6 January 2016
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 400,000
23 Nov 2015 AP01 Appointment of Ms Seraina Maag as a director on 19 October 2015
23 Nov 2015 TM01 Termination of appointment of Alexander Ross Baugh as a director on 19 October 2015
24 Aug 2015 AP01 Appointment of Mr Timothy Carter as a director on 6 July 2015
24 Aug 2015 TM01 Termination of appointment of Robert Scott Higgins Schimek as a director on 6 July 2015
02 Jun 2015 AA Full accounts made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 400,000

Statement of capital on 2014-11-13
  • GBP 400,000
13 Nov 2014 CH01 Director's details changed for Alexander Ross Baugh on 29 August 2014
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
17 Mar 2014 AA Full accounts made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 400,000
14 Aug 2013 CH01 Director's details changed for Mr Robert William Edward Dimsey on 1 June 2013
15 Mar 2013 AA Full accounts made up to 31 December 2012
11 Mar 2013 AP01 Appointment of Mr Paul Travis Taylor as a director
30 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
24 Oct 2012 AP01 Appointment of Mr Robert Scott Higgins Schimek as a director
23 Oct 2012 TM01 Termination of appointment of Nicholas Walsh as a director
23 Oct 2012 TM01 Termination of appointment of Gareth Challingsworth as a director
31 Jul 2012 TM01 Termination of appointment of Ian Martin as a director
25 Jul 2012 AP01 Appointment of Mr John Quinlan Doyle as a director
25 Jul 2012 TM01 Termination of appointment of James Shea as a director
17 Jul 2012 CH01 Director's details changed for Mr Andrew Lewis Brooks on 17 July 2012