Background WavePink WaveYellow Wave

ASCOT CORPORATE NAME LIMITED (04268348)

ASCOT CORPORATE NAME LIMITED (04268348) is an active UK company. incorporated on 10 August 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ASCOT CORPORATE NAME LIMITED has been registered for 24 years. Current directors include CHATTERTON, Edel Susan, SMITH, Mark Charles, WILSON, Katy Marie.

Company Number
04268348
Status
active
Type
ltd
Incorporated
10 August 2001
Age
24 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CHATTERTON, Edel Susan, SMITH, Mark Charles, WILSON, Katy Marie
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT CORPORATE NAME LIMITED

ASCOT CORPORATE NAME LIMITED is an active company incorporated on 10 August 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ASCOT CORPORATE NAME LIMITED was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04268348

LTD Company

Age

24 Years

Incorporated 10 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ACTIVEQUOTE LIMITED
From: 10 August 2001To: 11 September 2001
Contact
Address

20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

The Aig Building 58 Fenchurch Street London EC3M 4AB
From: 26 April 2013To: 24 November 2016
C/O the Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom
From: 24 August 2012To: 26 April 2013
Plantation Place 30 Fenchurch Street London EC3M 3BD
From: 10 August 2001To: 24 August 2012
Timeline

25 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 12
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Aug 17
Director Joined
Dec 18
Funding Round
Jan 20
Director Joined
Jun 20
Capital Update
Jul 20
Director Left
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
2
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BANKS, Angus

Active
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 01 Apr 2022

CHATTERTON, Edel Susan

Active
Fenchurch Street, LondonEC3M 3BY
Born November 1980
Director
Appointed 24 Mar 2025

SMITH, Mark Charles

Active
Fenchurch Street, LondonEC3M 3BY
Born February 1970
Director
Appointed 18 Nov 2016

WILSON, Katy Marie

Active
Fenchurch Street, LondonEC3M 3BY
Born June 1971
Director
Appointed 08 Jun 2020

FELTON, Esther

Resigned
135 Ravenscroft Road, BeckenhamBR3 4TN
Secretary
Appointed 29 Aug 2001
Resigned 14 Sept 2001

GOLDING, Hilary Margaret

Resigned
Fenchurch Street, LondonEC3M 4AB
Secretary
Appointed 23 Nov 2010
Resigned 22 Apr 2013

GUYATT, Elizabeth Helen

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 23 Mar 2017
Resigned 01 Apr 2022

HILLERY, Kate

Resigned
Cheapside, LondonEC2V 6ET
Secretary
Appointed 27 Aug 2014
Resigned 13 Aug 2015

KANE, Andrew George, Mr.

Resigned
Cheapside, LondonEC2V 6ET
Secretary
Appointed 13 Aug 2015
Resigned 18 Nov 2016

KEYES, Yvonne Mary Bernadette

Resigned
Wallers Hoppet, LoughtonIG10 1SP
Secretary
Appointed 14 Jul 2008
Resigned 01 Dec 2010

MACKAY, Alexander John Ramsay

Resigned
Fothersby Rye Road, CranbrookTN18 5DB
Secretary
Appointed 29 Sept 2003
Resigned 14 Jul 2008

NEWBY, Christopher David Seymour

Resigned
Cheapside, LondonEC2V 6ET
Secretary
Appointed 22 Apr 2013
Resigned 27 Aug 2014

OGDEN, David

Resigned
2 Lynton Close, KnutsfordWA16 8BH
Secretary
Appointed 14 Sept 2001
Resigned 29 Sept 2003

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 10 Aug 2001
Resigned 29 Aug 2001

BAUGH, Alexander Ross

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born April 1961
Director
Appointed 25 Jan 2008
Resigned 01 Mar 2012

BROOKS, Andrew Lewis

Resigned
Elm Bank Gardens, LondonSW13 0NY
Born June 1965
Director
Appointed 29 Oct 2008
Resigned 01 Dec 2010

BROWN, Rosamund Joanna

Resigned
Flat 7 109 Priory Road, LondonNW6 3NP
Born August 1975
Director
Appointed 29 Aug 2001
Resigned 14 Sept 2001

CHILDS, Nigel Fitzmaurice

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born February 1959
Director
Appointed 14 Sept 2001
Resigned 21 May 2009

COLRAINE, Thomas

Resigned
150 Cheapside, LondonEC2V 6ET
Born June 1958
Director
Appointed 23 Nov 2010
Resigned 06 Nov 2014

DIMSEY, Robert William Edward

Resigned
Kemsing Road, WrothamTN15 7BP
Born July 1969
Director
Appointed 29 Oct 2008
Resigned 01 Dec 2010

FELTON, Esther

Resigned
135 Ravenscroft Road, BeckenhamBR3 4TN
Born February 1975
Director
Appointed 29 Aug 2001
Resigned 14 Sept 2001

GLASER, Daniel Scott

Resigned
Aig Europe Uk Ltd The Aig Building, LondonEC3M 4AB
Born August 1960
Director
Appointed 10 Aug 2002
Resigned 07 Dec 2007

JONES-BAK, Helen Rachel

Resigned
Fenchurch Street, LondonEC3M 3BY
Born January 1972
Director
Appointed 18 Nov 2016
Resigned 28 Feb 2025

LENTON, James Alan

Resigned
150 Cheapside, LondonEC2V 6ET
Born July 1975
Director
Appointed 06 Nov 2014
Resigned 18 Nov 2016

MEYERS, Charles

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born April 1949
Director
Appointed 23 Nov 2010
Resigned 27 Aug 2014

NEWBY, Christopher David Seymour

Resigned
Cheapside, LondonEC2V 6ET
Born October 1973
Director
Appointed 08 Oct 2015
Resigned 18 Nov 2016

PATEL, Parth

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1978
Director
Appointed 17 Dec 2018
Resigned 29 Sept 2023

REITH, Martin Robert Davidson

Resigned
Essendon House, EssendonAL9 6AR
Born February 1965
Director
Appointed 14 Sept 2001
Resigned 29 Oct 2008

THOMAS, Alun Christopher

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born December 1968
Director
Appointed 27 Aug 2014
Resigned 18 Nov 2016

WALSH, Nicholas Charles

Resigned
Leasam House, RyeTN31 7UE
Born September 1950
Director
Appointed 14 Sept 2001
Resigned 09 Aug 2002

WOOD, Simon Vincent

Resigned
58 Fenchurch Street, LondonEC3M 4AB
Born May 1967
Director
Appointed 21 May 2009
Resigned 01 Dec 2010

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 10 Aug 2001
Resigned 29 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2016
2711 Centerville Road, WilmingtonDE19808

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

205

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 July 2020
SH19Statement of Capital
Resolution
19 June 2020
RESOLUTIONSResolutions
Legacy
19 June 2020
SH20SH20
Legacy
19 June 2020
CAP-SSCAP-SS
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 February 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 August 2017
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
19 June 2017
AUDAUD
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Resolution
16 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
26 April 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Move Registers To Sail Company
21 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Legacy
8 June 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 January 2009
AAAnnual Accounts
Legacy
1 December 2008
288cChange of Particulars
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Miscellaneous
2 July 2008
MISCMISC
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
88(2)R88(2)R
Legacy
18 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
14 March 2007
88(2)R88(2)R
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Legacy
17 August 2006
88(2)R88(2)R
Legacy
17 August 2006
88(2)R88(2)R
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
287Change of Registered Office
Legacy
30 August 2005
353353
Legacy
30 August 2005
190190
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
2 June 2005
288cChange of Particulars
Legacy
15 March 2005
88(2)R88(2)R
Legacy
7 January 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
18 May 2004
88(2)R88(2)R
Legacy
18 May 2004
88(2)R88(2)R
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2003
395Particulars of Mortgage or Charge
Legacy
10 October 2003
287Change of Registered Office
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
363aAnnual Return
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Auditors Resignation Company
24 June 2003
AUDAUD
Legacy
13 June 2003
244244
Legacy
15 April 2003
287Change of Registered Office
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Legacy
20 September 2002
363aAnnual Return
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
17 June 2002
88(2)R88(2)R
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
225Change of Accounting Reference Date
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Incorporation Company
10 August 2001
NEWINCIncorporation