Background WavePink WaveYellow Wave

ASCOT UNDERWRITING GROUP LIMITED (10360031)

ASCOT UNDERWRITING GROUP LIMITED (10360031) is an active UK company. incorporated on 5 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ASCOT UNDERWRITING GROUP LIMITED has been registered for 9 years. Current directors include CHATTERTON, Edel Susan, THOMPSON, Ian David, WILSON, Katy Marie.

Company Number
10360031
Status
active
Type
ltd
Incorporated
5 September 2016
Age
9 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT UNDERWRITING GROUP LIMITED

ASCOT UNDERWRITING GROUP LIMITED is an active company incorporated on 5 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ASCOT UNDERWRITING GROUP LIMITED was registered 9 years ago.(SIC: 65120)

Status

active

Active since 9 years ago

Company No

10360031

LTD Company

Age

9 Years

Incorporated 5 September 2016

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

ATHERTON ACQUISITION LIMITED
From: 5 September 2016To: 16 August 2017
Contact
Address

20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

40 Portman Square 2nd Floor London W1H 6LT England
From: 15 September 2016To: 18 April 2017
8th Floor 65 Gresham Street London EC2V 7NQ
From: 5 September 2016To: 15 September 2016
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Apr 17
Share Issue
Apr 17
Director Joined
Apr 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Oct 19
Funding Round
Jan 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
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
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GUYATT, Elizabeth Helen

Active
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 12 Apr 2017

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 08 Jun 2020

BROOKS, Andrew Lewis

Resigned
Fenchurch Street, LondonEC3M 3BY
Born June 1965
Director
Appointed 30 Mar 2017
Resigned 06 Feb 2023

CHUNG, Katherine Hae-Eun

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1976
Director
Appointed 30 Jan 2018
Resigned 08 Jun 2020

DAVIES, Alan John

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born June 1971
Director
Appointed 05 Sept 2016
Resigned 12 Sept 2016

INNES, David Heath

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born October 1963
Director
Appointed 05 Sept 2016
Resigned 12 Sept 2016

JONES-BAK, Helen Rachel

Resigned
Fenchurch Street, LondonEC3M 3BY
Born January 1972
Director
Appointed 08 Jun 2020
Resigned 28 Feb 2025

KALVIK, Thomas

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1981
Director
Appointed 15 Nov 2016
Resigned 08 Jun 2020

PATEL, Parth

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1978
Director
Appointed 08 Jun 2020
Resigned 29 Sept 2023

SELWOOD, Ryan Terrance

Resigned
Queen St. East, Toronto
Born March 1973
Director
Appointed 12 Sept 2016
Resigned 30 Jan 2018

SHIN, Richard

Resigned
Fenchurch Street, LondonEC3M 3BY
Born July 1972
Director
Appointed 15 Nov 2016
Resigned 01 Dec 2017

ZAFFINO, Jonathan Martin

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

Persons with significant control

2

1 Active
1 Ceased

Minister Of Finance, Canada

Active
90 Elgin Street, Ottawa

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2016

David Heath Innes

Ceased
65 Gresham Street, LondonEC2V 7NQ
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 05 Sept 2016
Ceased 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
29 September 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
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
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 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
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
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 Updates
30 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Allotment Shares
10 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Certificate Change Of Name Company
16 August 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 April 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 April 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
7 April 2017
SH14Notice of Redenomination
Resolution
15 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Resolution
27 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Incorporation Company
5 September 2016
NEWINCIncorporation