ASCOT UNDERWRITING HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

ASCOT UNDERWRITING HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
ASCOT UNDERWRITING HOLDINGS LIMITED was incorporated 22 years ago on 04/05/2001 and has the registered number: 04211094. The accounts status is FULL and accounts are next due on 30/09/2024.

ASCOT UNDERWRITING HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
65202 - Non-life reinsurance

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

20 FENCHURCH STREET
LONDON
EC3M 3BY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/05/2023 18/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS ELIZABETH HELEN GUYATT Secretary 2017-06-29 CURRENT
MR PARTH PATEL Sep 1978 British Director 2020-06-08 CURRENT
MRS HELEN RACHEL JONES-BAK Jan 1972 British Director 2018-10-15 CURRENT
MRS KATY MARIE WILSON Jun 1971 British Director 2020-06-08 CURRENT
MR JONATHAN MARTIN ZAFFINO Sep 1972 American Director 2023-02-06 CURRENT
MR NICHOLAS CHARLES WALSH Sep 1950 American Director 2005-03-22 UNTIL 2012-10-23 RESIGNED
MS SERAINA MAAG Jul 1968 Swiss Director 2015-10-19 UNTIL 2016-03-07 RESIGNED
MR GREGORY WOLYNIEC Mar 1978 American Director 2016-03-07 UNTIL 2016-11-02 RESIGNED
THOMAS RALPH TIZZIO Jan 1938 American Director 2001-10-19 UNTIL 2006-05-23 RESIGNED
MR PAUL TRAVIS TAYLOR Mar 1949 British Director 2013-04-19 UNTIL 2020-06-08 RESIGNED
MR MARTIN JOHN SULLIVAN Jul 1954 British Director 2001-10-19 UNTIL 2005-03-21 RESIGNED
MR ANDREW ROBERT STEARS Dec 1970 British Director 2001-10-02 UNTIL 2008-07-14 RESIGNED
ALEXANDER JOHN RAMSAY MACKAY Apr 1948 British Director 2001-10-02 UNTIL 2008-07-14 RESIGNED
JOHN CHARLES CRICHTON SLIPPER Jan 1968 British Director 2001-10-02 UNTIL 2008-10-06 RESIGNED
RYAN TERRANCE SELWOOD Mar 1973 Canadian Director 2017-03-07 UNTIL 2017-10-17 RESIGNED
MR MARK CHARLES SMITH Feb 1970 British Director 2018-07-23 UNTIL 2020-06-08 RESIGNED
MR ROBERT SCOTT HIGGINS SCHIMEK Jan 1965 American Director 2012-10-23 UNTIL 2015-07-06 RESIGNED
MR RICHARD SHIN Jul 1972 American Director 2017-03-07 UNTIL 2017-12-01 RESIGNED
ROBERT SCOTT HIGGINS SCHIMEK Jan 1965 American Director 2016-03-07 UNTIL 2016-11-18 RESIGNED
MR MARTIN ROBERT DAVIDSON REITH Feb 1965 British Director 2001-10-02 UNTIL 2010-12-31 RESIGNED
MR HOMI PHIROZ RUSTOM MULLAN Feb 1948 British Director 2011-01-17 UNTIL 2020-06-08 RESIGNED
ALEXANDER JOHN RAMSAY MACKAY Apr 1948 British Secretary 2001-10-02 UNTIL 2008-07-14 RESIGNED
SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 2001-05-04 UNTIL 2001-07-10 RESIGNED
CHARLES HENRY DANGELO Feb 1950 American Director 2006-05-23 UNTIL 2009-03-30 RESIGNED
MS YVONNE MARY BERNADETTE COSTELLO Nov 1974 Irish Secretary 2008-07-14 UNTIL 2017-06-29 RESIGNED
LOVITING LIMITED Corporate Nominee Director 2001-05-04 UNTIL 2001-07-10 RESIGNED
SISEC LIMITED Corporate Nominee Secretary 2001-05-04 UNTIL 2001-10-02 RESIGNED
MR THOMAS KALVIK Sep 1981 Canadian Director 2017-03-07 UNTIL 2020-06-08 RESIGNED
MR DAVID ALLEN EDWARD Mar 1965 British Director 2001-07-10 UNTIL 2008-07-14 RESIGNED
MARK JAMES DONALD Aug 1961 British Director 2001-09-11 UNTIL 2008-07-14 RESIGNED
MR ROBERT WILLIAM EDWARD DIMSEY Jul 1969 British Director 2009-03-30 UNTIL 2018-04-30 RESIGNED
SIR RICHARD BILLING DEARLOVE Jan 1945 British Director 2006-11-28 UNTIL 2020-06-08 RESIGNED
MR IAN PAUL MARTIN Oct 1960 British Director 2011-01-17 UNTIL 2012-07-28 RESIGNED
MS YVONNE MARY BERNADETTE KEYES Nov 1974 Irish Director 2013-01-14 UNTIL 2020-06-08 RESIGNED
MS KATHERINE HAE-EUN CHUNG Sep 1976 American Director 2017-11-13 UNTIL 2020-06-08 RESIGNED
MR GARETH ASHLEY CHALLINGSWORTH Feb 1967 British Director 2009-03-30 UNTIL 2012-06-29 RESIGNED
MR TIMOTHY CARTER Jun 1966 British Director 2015-07-06 UNTIL 2016-03-07 RESIGNED
MR ANDREW LEWIS BROOKS Jun 1965 British Director 2009-03-30 UNTIL 2023-02-06 RESIGNED
ALEXANDER ROSS BAUGH Apr 1961 British Director 2009-03-30 UNTIL 2015-10-19 RESIGNED
THE RT HON THE LORD JAMES MICHAEL LEATHES PRIOR Oct 1927 British Director 2001-10-02 UNTIL 2006-10-05 RESIGNED
MR EDWARD JOHN LLOYD Sep 1955 British,Irish Director 2017-08-24 UNTIL 2020-06-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ascot Underwriting Group Limited 2016-11-18 London   Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROTHAMSTED RESEARCH ASSOCIATION HARPENDEN Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
XL LONDON MARKET LTD LONDON UNITED KINGDOM Active SMALL 65120 - Non-life insurance
EAST ANGLIAN RADIO LIMITED Active DORMANT 74990 - Non-trading company
THE SOUTH PICKENHAM ESTATE COMPANY LIMITED SWAFFHAM Active SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
UZBEKINVEST INTERNATIONAL INSURANCE COMPANY LIMITED LONDON Active FULL 65120 - Non-life insurance
PALGRAVE FARMING COMPANY LIMITED SWAFFHAM Dissolved... TOTAL EXEMPTION SMALL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
HCC INSURANCE HOLDINGS (INTERNATIONAL) LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
ASCOT UNDERWRITING LIMITED LONDON Active FULL 65120 - Non-life insurance
ASCOT INSURANCE SERVICES LIMITED LONDON Active FULL 65120 - Non-life insurance
KENTLE WOOD HOUSE LIMITED DAVENTRY ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BLUE 4D LIMITED PURLEIGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
JOULE ADVISORS LIMITED BATH ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
LOIRE TECHNOLOGY LIMITED CHELMSFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DAINTREE TECHNOLOGY LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
JOULE CONSULTING GROUP LIMITED BATH ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
ASCOT UNDERWRITING GROUP LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
BLUE INTERNATIONAL HOLDINGS LIMITED BATH ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
PARK REGIS BIRMINGHAM LLP GUILDFORD In... TOTAL EXEMPTION SMALL None Supplied
UNITED BISCUITS (HOLDINGS) LIMITED EDINBURGH Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOKIO MARINE ASSET MANAGEMENT (LONDON) LIMITED LONDON Active FULL 66300 - Fund management activities
20 FENCHURCH STREET (GP) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
20 FENCHURCH STREET NOMINEE NO.1 LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
20 FENCHURCH STREET NOMINEE NO. 2 LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
HADSTON SOUTHWARK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SUZAKU AVIATION ONE LIMITED LONDON, ENGLAND Active FULL 77351 - Renting and leasing of air passenger transport equipment
HARWELL MANAGEMENT UK LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
WINDY RIG WIND FARM LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
CNA HARDY INTERNATIONAL SERVICES LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.