Background WavePink WaveYellow Wave

ASCOT INSURANCE SERVICES LIMITED (05113369)

ASCOT INSURANCE SERVICES LIMITED (05113369) is an active UK company. incorporated on 27 April 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. ASCOT INSURANCE SERVICES LIMITED has been registered for 21 years. Current directors include CHATTERTON, Edel Susan, THOMPSON, Ian David, WILSON, Katy Marie.

Company Number
05113369
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CHATTERTON, Edel Susan, THOMPSON, Ian David, WILSON, Katy Marie
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT INSURANCE SERVICES LIMITED

ASCOT INSURANCE SERVICES LIMITED is an active company incorporated on 27 April 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. ASCOT INSURANCE SERVICES LIMITED was registered 21 years ago.(SIC: 65120, 65202)

Status

active

Active since 21 years ago

Company No

05113369

LTD Company

Age

21 Years

Incorporated 27 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

Plantation Place 30 Fenchurch Street London EC3M 3BD
From: 27 April 2004To: 20 August 2014
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Dec 09
Director Left
Jan 12
Director Left
Dec 17
Director Left
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Oct 23
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 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

THOMPSON, Ian David

Active
Fenchurch Street, LondonEC3M 3BY
Born October 1971
Director
Appointed 03 Jan 2025

WILSON, Katy Marie

Active
Fenchurch Street, LondonEC3M 3BY
Born June 1971
Director
Appointed 20 May 2019

COSTELLO, Yvonne Mary Bernadette

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 27 Apr 2004
Resigned 23 Mar 2017

GUYATT, Elizabeth Helen

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

BROOKS, Andrew Lewis

Resigned
Fenchurch Street, LondonEC3M 3BY
Born June 1965
Director
Appointed 01 May 2008
Resigned 06 Feb 2023

BUTT, Theodore Simon Acton

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1972
Director
Appointed 06 Mar 2007
Resigned 08 Dec 2017

COSTELLO, Yvonne Mary Bernadette

Resigned
Fenchurch Street, LondonEC3M 3BY
Born November 1974
Director
Appointed 27 Apr 2009
Resigned 16 May 2019

DIMSEY, Robert William Edward

Resigned
Fenchurch Street, LondonEC3M 3BY
Born July 1969
Director
Appointed 27 Apr 2004
Resigned 30 Apr 2018

FOLEY, Jonathan Matthew

Resigned
1a Eliot Vale, LondonSE3 0UU
Born September 1971
Director
Appointed 02 Mar 2006
Resigned 30 Nov 2006

JAMES, David Charles

Resigned
Heath Road, BillericayCM11 1HJ
Born April 1970
Director
Appointed 27 Apr 2009
Resigned 31 Dec 2011

JONES-BAK, Helen Rachel

Resigned
Fenchurch Street, LondonEC3M 3BY
Born January 1972
Director
Appointed 16 May 2019
Resigned 28 Feb 2025

MAURIN, Dominique Alain

Resigned
7 Quinter Avenue, Houilles
Born April 1957
Director
Appointed 30 Nov 2004
Resigned 01 Mar 2005

MCLUSKY, Torquil Corbett Wren

Resigned
63 Magdalen Road, LondonSW18 3NE
Born December 1967
Director
Appointed 30 Sept 2005
Resigned 30 Nov 2006

PATEL, Parth

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1978
Director
Appointed 16 May 2019
Resigned 29 Sept 2023

PEPPER, Mark Laurence

Resigned
The White House, Gidea ParkRM2 6AH
Born February 1969
Director
Appointed 30 Nov 2004
Resigned 24 Nov 2005

REITH, Martin Robert Davidson

Resigned
Essendon House, EssendonAL9 6AR
Born February 1965
Director
Appointed 19 Aug 2004
Resigned 27 Apr 2009

SHERMAN, Michael

Resigned
Maple Halt,, Katonah
Born October 1945
Director
Appointed 06 Jun 2006
Resigned 21 Nov 2008

SLIPPER, John Charles Crichton

Resigned
Amberfield House, Chart SuttonME17 3SF
Born January 1968
Director
Appointed 27 Apr 2004
Resigned 06 Oct 2008

SMITH, Mark Charles

Resigned
Fenchurch Street, LondonEC3M 3BY
Born February 1970
Director
Appointed 27 Apr 2009
Resigned 16 May 2019

SMITH, Mark Charles

Resigned
20 Pettiward Close, LondonSW15 6QL
Born February 1970
Director
Appointed 30 Nov 2004
Resigned 02 Mar 2006

STEARS, Andrew Robert

Resigned
Brownings Stockers Hill Road, SittingbourneME9 0PL
Born December 1970
Director
Appointed 30 Nov 2004
Resigned 14 Jul 2008

VANDERSON, Lee Stephen

Resigned
15 Ridings Avenue, BraintreeCM77 7ZP
Born March 1969
Director
Appointed 27 Apr 2004
Resigned 02 Mar 2006

WICKE, Diego Pagadigorria

Resigned
Paseo Del Puerto 11-B, 48992 Getxo-Vizcaya
Born October 1968
Director
Appointed 01 May 2008
Resigned 03 Dec 2009

ZAFFINO, Jonathan Martin

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1972
Director
Appointed 06 Feb 2023
Resigned 03 Jan 2025

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Full
18 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 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
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 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
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Auditors Resignation Company
19 June 2017
AUDAUD
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Resolution
16 January 2017
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
20 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2012
CH01Change of Director Details
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Memorandum Articles
27 April 2011
MEM/ARTSMEM/ARTS
Resolution
27 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Resolution
11 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Accounts With Made Up Date
29 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Legacy
9 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
27 September 2006
288cChange of Particulars
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288cChange of Particulars
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288cChange of Particulars
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
30 August 2005
287Change of Registered Office
Legacy
8 August 2005
288cChange of Particulars
Legacy
2 June 2005
288cChange of Particulars
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
2 September 2004
288aAppointment of Director or Secretary
Incorporation Company
27 April 2004
NEWINCIncorporation