ASCOT CORPORATE NAME LIMITED

20 Fenchurch Street, London, EC3M 3BY, England
StatusACTIVE
Company No.04268348
CategoryPrivate Limited Company
Incorporated10 Aug 2001
Age22 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

ASCOT CORPORATE NAME LIMITED is an active private limited company with number 04268348. It was incorporated 22 years, 9 months, 11 days ago, on 10 August 2001. The company address is 20 Fenchurch Street, London, EC3M 3BY, England.



Company Fillings

Accounts with accounts type full

Date: 15 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parth Patel

Termination date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-01

Officer name: Mr Angus Banks

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-01

Officer name: Elizabeth Helen Guyatt

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mrs Katy Marie Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-20

Capital : 133.45 GBP

Documents

View document PDF

Resolution

Date: 19 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/06/20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katy Marie Wilson

Appointment date: 2020-06-08

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Feb 2020

Action Date: 19 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-19

Capital : 133.45 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Jan 2020

Action Date: 17 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-17

Capital : 133.45 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-03

Capital : 133.45 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Parth Patel

Appointment date: 2018-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Atherton Acquisition Limited

Change date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Move registers to registered office company with new address

Date: 10 Aug 2017

Category: Address

Type: AD04

New address: 20 Fenchurch Street London EC3M 3BY

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 18 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Atherton Acquisition Limited

Notification date: 2016-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 18 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-18

Psc name: Aig Pc European Insurance Investments Inc.

Documents

View document PDF

Auditors resignation company

Date: 19 Jun 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-23

Officer name: Miss Elizabeth Helen Guyatt

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

New address: 20 Fenchurch Street London EC3M 3BY

Old address: The Aig Building 58 Fenchurch Street London EC3M 4AB

Change date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rachel Jones-Bak

Appointment date: 2016-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: Christopher David Seymour Newby

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-18

Officer name: James Alan Lenton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Charles Smith

Appointment date: 2016-11-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-18

Officer name: Andrew George Kane

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alun Christopher Thomas

Termination date: 2016-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Alan Lenton

Change date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-08

Officer name: Mr Christopher David Seymour Newby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Andrew George Kane

Appointment date: 2015-08-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-13

Officer name: Kate Hillery

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alan Lenton

Appointment date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-06

Officer name: Thomas Colraine

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kate Hillery

Appointment date: 2014-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Meyers

Termination date: 2014-08-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-27

Officer name: Christopher David Seymour Newby

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-27

Officer name: Mr. Alun Christopher Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2013

Action Date: 30 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Colraine

Change date: 2013-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Appoint person secretary company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher David Seymour Newby

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2013

Action Date: 26 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-26

Old address: C/O the Chartis Building 58 Fenchurch Street London EC3M 4AB United Kingdom

Documents

View document PDF

Change sail address company with old address

Date: 26 Apr 2013

Category: Address

Type: AD02

Old address: C/O Hilary Golding 58 Fenchurch Street London EC3M 4AB England

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hilary Golding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2012

Action Date: 24 Aug 2012

Category: Address

Type: AD01

Old address: Plantation Place 30 Fenchurch Street London EC3M 3BD

Change date: 2012-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Baugh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Colraine

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Meyers

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Keyes

Documents

View document PDF

Move registers to sail company

Date: 21 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wood

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dimsey

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brooks

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hilary Margaret Golding

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Vincent Wood

Change date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Lewis Brroks

Change date: 2010-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 34

Documents

View document PDF

Legacy

Date: 25 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 10 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-10

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed simon vincent wood

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alexander baugh / 25/11/2008

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nigel childs

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 32

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alexander baugh / 25/11/2008

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director martin reith

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed robert william edward dimsey

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew lewis brroks

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alexander mackay

Documents

View document PDF


Some Companies

EJ CRAFTS LTD

10 GUILD ROAD,LONDON,SE7 8HW

Number:11482533
Status:ACTIVE
Category:Private Limited Company

KATHAU DEVELOPMENTS LTD

12 POPLARS COURT,NOTTINGHAM,NG7 2RR

Number:10056708
Status:ACTIVE
Category:Private Limited Company

LONDON STUDIO DESIGN AND INSTALLATION LIMITED

30 HEREFORD STREET,LONDON,E2 6EX

Number:05717965
Status:ACTIVE
Category:Private Limited Company

MDW DESIGNS LIMITED

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:08653621
Status:ACTIVE
Category:Private Limited Company

RINGWOOD BUILDING SERVICES LTD

1A KINGSBURY'S LANE,RINGWOOD,BH24 1EL

Number:10876673
Status:ACTIVE
Category:Private Limited Company

STYLE HOUSE DUNDEE LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC493160
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source