Background WavePink WaveYellow Wave

ASCOT ACQUISITION HOLDINGS LIMITED (14356414)

ASCOT ACQUISITION HOLDINGS LIMITED (14356414) is an active UK company. incorporated on 14 September 2022. with registered office in Telford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ASCOT ACQUISITION HOLDINGS LIMITED has been registered for 3 years. Current directors include HALL, David Anthony, SIMONIN, Ségolène Benoite Dominique, WHITAKER, Jacqueline Yvette.

Company Number
14356414
Status
active
Type
ltd
Incorporated
14 September 2022
Age
3 years
Address
Schneider Electric, Telford, TF3 3BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALL, David Anthony, SIMONIN, Ségolène Benoite Dominique, WHITAKER, Jacqueline Yvette
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCOT ACQUISITION HOLDINGS LIMITED

ASCOT ACQUISITION HOLDINGS LIMITED is an active company incorporated on 14 September 2022 with the registered office located in Telford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ASCOT ACQUISITION HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14356414

LTD Company

Age

3 Years

Incorporated 14 September 2022

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 18 September 2024 (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

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Schneider Electric Stafford Park 5 Telford, TF3 3BL,

Timeline

12 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Jan 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HALL, David Anthony

Active
80 Victoria Street, LondonSW1E 5JL
Born December 1967
Director
Appointed 02 Feb 2026

SIMONIN, Ségolène Benoite Dominique

Active
Rue Joseph Monier, Rueil-Malmaison92500
Born December 1979
Director
Appointed 29 Feb 2024

WHITAKER, Jacqueline Yvette

Active
80 Victoria Street, LondonSW1E 5JL
Born November 1985
Director
Appointed 01 Apr 2025

BECKER, Kelly Jean

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1978
Director
Appointed 10 May 2023
Resigned 02 Feb 2026

SAGE, Antoine Marie

Resigned
Stafford Park 5, TelfordTF3 3BL
Born September 1982
Director
Appointed 10 May 2023
Resigned 01 Apr 2025

TISMER, Axel

Resigned
Stafford Park 5, TelfordTF3 3BL
Born January 1972
Director
Appointed 14 Sept 2022
Resigned 10 May 2023

WEXLER, Peter Irwin

Resigned
Stafford Park 5, TelfordTF3 3BL
Born December 1967
Director
Appointed 14 Sept 2022
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Rue Joseph Monier, Paris92500

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023
Rue Joseph Monier, Rueil-Malmaison92500

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2022
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
3 April 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 June 2023
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
8 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 June 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Incorporation Company
14 September 2022
NEWINCIncorporation