ASCOT INSURANCE SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 3BY

Company number 05113369
Status Active
Incorporation Date 27 April 2004
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, EC3M 3BY
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 65202 - Non-life reinsurance
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Full accounts made up to 31 December 2016; Appointment of Miss Elizabeth Helen Guyatt as a secretary on 23 March 2017. The most likely internet sites of ASCOT INSURANCE SERVICES LIMITED are www.ascotinsuranceservices.co.uk, and www.ascot-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ascot Insurance Services Limited is a Private Limited Company. The company registration number is 05113369. Ascot Insurance Services Limited has been working since 27 April 2004. The present status of the company is Active. The registered address of Ascot Insurance Services Limited is 20 Fenchurch Street London Ec3m 3by. . GUYATT, Elizabeth Helen is a Secretary of the company. BROOKS, Andrew Lewis is a Director of the company. BUTT, Theodore Simon Acton is a Director of the company. COSTELLO, Yvonne Mary Bernadette is a Director of the company. DIMSEY, Robert William Edward is a Director of the company. SMITH, Mark Charles is a Director of the company. Secretary COSTELLO, Yvonne Mary Bernadette has been resigned. Director FOLEY, Jonathan Matthew has been resigned. Director JAMES, David Charles has been resigned. Director MAURIN, Dominique Alain has been resigned. Director MCLUSKY, Torquil Corbett Wren has been resigned. Director PEPPER, Mark Laurence has been resigned. Director REITH, Martin Robert Davidson has been resigned. Director SHERMAN, Michael has been resigned. Director SLIPPER, John Charles Crichton has been resigned. Director SMITH, Mark Charles has been resigned. Director STEARS, Andrew Robert has been resigned. Director VANDERSON, Lee Stephen has been resigned. Director WICKE, Diego Pagadigorria has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
GUYATT, Elizabeth Helen
Appointed Date: 23 March 2017

Director
BROOKS, Andrew Lewis
Appointed Date: 01 May 2008
60 years old

Director
BUTT, Theodore Simon Acton
Appointed Date: 06 March 2007
53 years old

Director
COSTELLO, Yvonne Mary Bernadette
Appointed Date: 27 April 2009
50 years old

Director
DIMSEY, Robert William Edward
Appointed Date: 27 April 2004
56 years old

Director
SMITH, Mark Charles
Appointed Date: 27 April 2009
55 years old

Resigned Directors

Secretary
COSTELLO, Yvonne Mary Bernadette
Resigned: 23 March 2017
Appointed Date: 27 April 2004

Director
FOLEY, Jonathan Matthew
Resigned: 30 November 2006
Appointed Date: 02 March 2006
54 years old

Director
JAMES, David Charles
Resigned: 31 December 2011
Appointed Date: 27 April 2009
55 years old

Director
MAURIN, Dominique Alain
Resigned: 01 March 2005
Appointed Date: 30 November 2004
68 years old

Director
MCLUSKY, Torquil Corbett Wren
Resigned: 30 November 2006
Appointed Date: 30 September 2005
57 years old

Director
PEPPER, Mark Laurence
Resigned: 24 November 2005
Appointed Date: 30 November 2004
56 years old

Director
REITH, Martin Robert Davidson
Resigned: 27 April 2009
Appointed Date: 19 August 2004
60 years old

Director
SHERMAN, Michael
Resigned: 21 November 2008
Appointed Date: 06 June 2006
79 years old

Director
SLIPPER, John Charles Crichton
Resigned: 06 October 2008
Appointed Date: 27 April 2004
57 years old

Director
SMITH, Mark Charles
Resigned: 02 March 2006
Appointed Date: 30 November 2004
55 years old

Director
STEARS, Andrew Robert
Resigned: 14 July 2008
Appointed Date: 30 November 2004
54 years old

Director
VANDERSON, Lee Stephen
Resigned: 02 March 2006
Appointed Date: 27 April 2004
56 years old

Director
WICKE, Diego Pagadigorria
Resigned: 03 December 2009
Appointed Date: 01 May 2008
56 years old

Persons With Significant Control

Ascot Underwriting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASCOT INSURANCE SERVICES LIMITED Events

28 Apr 2017
Confirmation statement made on 27 April 2017 with updates
12 Apr 2017
Full accounts made up to 31 December 2016
05 Apr 2017
Appointment of Miss Elizabeth Helen Guyatt as a secretary on 23 March 2017
05 Apr 2017
Termination of appointment of Yvonne Mary Bernadette Costello as a secretary on 23 March 2017
16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 80 more events
12 Oct 2004
Resolutions
  • ELRES ‐ Elective resolution

12 Oct 2004
Resolutions
  • ELRES ‐ Elective resolution

12 Oct 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
02 Sep 2004
New director appointed
27 Apr 2004
Incorporation