Background WavePink WaveYellow Wave

ASCOT EMPLOYEES CORPORATE MEMBER LIMITED (08224462)

ASCOT EMPLOYEES CORPORATE MEMBER LIMITED (08224462) is an active UK company. incorporated on 21 September 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ASCOT EMPLOYEES CORPORATE MEMBER LIMITED has been registered for 13 years. Current directors include CHATTERTON, Edel Susan, SMITH, Mark Charles, WILSON, Katy Marie.

Company Number
08224462
Status
active
Type
ltd
Incorporated
21 September 2012
Age
13 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHATTERTON, Edel Susan, SMITH, Mark Charles, WILSON, Katy Marie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT EMPLOYEES CORPORATE MEMBER LIMITED

ASCOT EMPLOYEES CORPORATE MEMBER LIMITED is an active company incorporated on 21 September 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ASCOT EMPLOYEES CORPORATE MEMBER LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08224462

LTD Company

Age

13 Years

Incorporated 21 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

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 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

The Aig Building 58 Fenchurch Street London EC3M 4AB
From: 26 October 2016To: 24 November 2016
20 Fenchurch Street London EC3M 3BY
From: 20 August 2014To: 26 October 2016
Plantation Place 30 Fenchurch Street London EC3M 3BD
From: 21 September 2012To: 20 August 2014
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Dec 12
Funding Round
Dec 13
Funding Round
Dec 14
Capital Update
Jun 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 19
Director Joined
Jun 20
Capital Update
Jul 20
Director Left
Oct 23
Director Left
Mar 25
Director Joined
Mar 25
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 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

COSTELLO, Yvonne Mary Bernadette

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 21 Sept 2012
Resigned 02 Sept 2016

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 21 Sept 2012
Resigned 02 Sept 2016

COSTELLO, Yvonne Mary Bernadette

Resigned
Fenchurch Street, LondonEC3M 3BY
Born November 1974
Director
Appointed 21 Sept 2012
Resigned 02 Sept 2016

DIMSEY, Robert William Edward

Resigned
Fenchurch Street, LondonEC3M 3BY
Born July 1969
Director
Appointed 21 Sept 2012
Resigned 05 Sept 2016

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 05 Sept 2016
Resigned 18 Nov 2016

NEWBY, Christopher David Seymour

Resigned
150 Cheapside, LondonEC2V 6ET
Born October 1973
Director
Appointed 05 Sept 2016
Resigned 18 Nov 2016

PATEL, Parth

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1978
Director
Appointed 09 Jan 2019
Resigned 29 Sept 2023

PEPPER, Mark Laurence

Resigned
Fenchurch Street, LondonEC3M 3BY
Born February 1969
Director
Appointed 21 Sept 2012
Resigned 02 Sept 2016

SMITH, Mark Charles

Resigned
Fenchurch Street, LondonEC3M 3BY
Born February 1970
Director
Appointed 21 Sept 2012
Resigned 02 Sept 2016

THOMAS, Alun Christopher

Resigned
150 Cheapside, LondonEC2V 6ET
Born December 1968
Director
Appointed 05 Sept 2016
Resigned 18 Nov 2016

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BY

Nature of Control

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

Filing History

87

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With 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
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
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
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
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
19 June 2017
AUDAUD
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Resolution
16 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Legacy
8 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 June 2016
SH19Statement of Capital
Legacy
8 June 2016
CAP-SSCAP-SS
Resolution
8 June 2016
RESOLUTIONSResolutions
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
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 July 2013
AA01Change of Accounting Reference Date
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
17 January 2013
MG01MG01
Legacy
10 January 2013
MG01MG01
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2012
RESOLUTIONSResolutions
Incorporation Company
21 September 2012
NEWINCIncorporation