Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCOT UNDERWRITING HOLDINGS LIMITED
Company Information for

ASCOT UNDERWRITING HOLDINGS LIMITED

20 Fenchurch Street, London, EC3M 3BY,
Company Registration Number
04211094
Private Limited Company
Active

Company Overview

About Ascot Underwriting Holdings Ltd
ASCOT UNDERWRITING HOLDINGS LIMITED was founded on 2001-05-04 and has its registered office in London. The organisation's status is listed as "Active". Ascot Underwriting Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ASCOT UNDERWRITING HOLDINGS LIMITED
 
Legal Registered Office
20 Fenchurch Street
London
EC3M 3BY
Other companies in EC3M
 
Filing Information
Company Number 04211094
Company ID Number 04211094
Date formed 2001-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-04
Return next due 2024-05-18
Type of accounts FULL
VAT Number /Sales tax ID GB798446070  
Last Datalog update: 2024-04-15 20:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCOT UNDERWRITING HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ASCOT UNDERWRITING HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HELEN GUYATT
Company Secretary 2017-06-29
ANDREW LEWIS BROOKS
Director 2009-03-30
KATHERINE HAE-EUN CHUNG
Director 2017-11-13
YVONNE MARY BERNADETTE COSTELLO
Director 2013-01-14
RICHARD BILLING DEARLOVE
Director 2006-11-28
THOMAS KALVIK
Director 2017-03-07
EDWARD JOHN LLOYD
Director 2017-08-24
HOMI PHIROZ RUSTOM MULLAN
Director 2011-01-17
MARK CHARLES SMITH
Director 2018-07-23
PAUL TRAVIS TAYLOR
Director 2013-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM EDWARD DIMSEY
Director 2009-03-30 2018-04-30
RICHARD SHIN
Director 2017-03-07 2017-12-01
RYAN TERRANCE SELWOOD
Director 2017-03-07 2017-10-17
YVONNE MARY BERNADETTE COSTELLO
Company Secretary 2008-07-14 2017-06-29
ROBERT SCOTT HIGGINS SCHIMEK
Director 2016-03-07 2016-11-18
TIMOTHY CARTER
Director 2015-07-06 2016-03-07
SERAINA MAAG
Director 2015-10-19 2016-03-07
ALEXANDER ROSS BAUGH
Director 2009-03-30 2015-10-19
ROBERT SCOTT HIGGINS SCHIMEK
Director 2012-10-23 2015-07-06
IAN PAUL MARTIN
Director 2011-01-17 2012-07-28
GARETH ASHLEY CHALLINGSWORTH
Director 2009-03-30 2012-06-29
MARTIN ROBERT DAVIDSON REITH
Director 2001-10-02 2010-12-31
CHARLES HENRY DANGELO
Director 2006-05-23 2009-03-30
JOHN CHARLES CRICHTON SLIPPER
Director 2001-10-02 2008-10-06
ALEXANDER JOHN RAMSAY MACKAY
Company Secretary 2001-10-02 2008-07-14
MARK JAMES DONALD
Director 2001-09-11 2008-07-14
DAVID ALLEN EDWARD
Director 2001-07-10 2008-07-14
ALEXANDER JOHN RAMSAY MACKAY
Director 2001-10-02 2008-07-14
ANDREW ROBERT STEARS
Director 2001-10-02 2008-07-14
JAMES MICHAEL LEATHES PRIOR
Director 2001-10-02 2006-10-05
THOMAS RALPH TIZZIO
Director 2001-10-19 2006-05-23
MARTIN JOHN SULLIVAN
Director 2001-10-19 2005-03-21
SISEC LIMITED
Nominated Secretary 2001-05-04 2001-10-02
LOVITING LIMITED
Nominated Director 2001-05-04 2001-07-10
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2001-05-04 2001-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LEWIS BROOKS ASCOT UNDERWRITING GROUP LIMITED Director 2017-03-30 CURRENT 2016-09-05 Active
ANDREW LEWIS BROOKS AZUR GROUP LIMITED Director 2016-05-10 CURRENT 2016-01-06 Liquidation
ANDREW LEWIS BROOKS ASCOT INSURANCE SERVICES LIMITED Director 2008-05-01 CURRENT 2004-04-27 Active
ANDREW LEWIS BROOKS ASCOT UNDERWRITING LIMITED Director 2004-02-24 CURRENT 2000-10-30 Active
KATHERINE HAE-EUN CHUNG ASCOT UNDERWRITING GROUP LIMITED Director 2018-01-30 CURRENT 2016-09-05 Active
KATHERINE HAE-EUN CHUNG ASCOT UNDERWRITING LIMITED Director 2017-11-13 CURRENT 2000-10-30 Active
YVONNE MARY BERNADETTE COSTELLO ASCOT INSURANCE HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-08-07 Active
YVONNE MARY BERNADETTE COSTELLO ASCOT UNDERWRITING LIMITED Director 2011-04-07 CURRENT 2000-10-30 Active
YVONNE MARY BERNADETTE COSTELLO ASCOT INSURANCE SERVICES LIMITED Director 2009-04-27 CURRENT 2004-04-27 Active
RICHARD BILLING DEARLOVE THE CAMBRIDGE SECURITY INITIATIVE 2017 Director 2017-05-17 CURRENT 2017-05-17 Active
RICHARD BILLING DEARLOVE THE CAMBRIDGE ARTS THEATRE TRUST LIMITED Director 2016-06-21 CURRENT 1998-03-27 Active
RICHARD BILLING DEARLOVE CAMBRIDGE UNIVERSITY LIGHTWEIGHT ROWING CLUB LIMITED Director 2016-05-22 CURRENT 2015-09-14 Active - Proposal to Strike off
RICHARD BILLING DEARLOVE ASCOT UNDERWRITING LIMITED Director 2006-11-28 CURRENT 2000-10-30 Active
THOMAS KALVIK ASCOT UNDERWRITING LIMITED Director 2017-03-07 CURRENT 2000-10-30 Active
THOMAS KALVIK ASCOT UNDERWRITING GROUP LIMITED Director 2016-11-15 CURRENT 2016-09-05 Active
HOMI PHIROZ RUSTOM MULLAN ASCOT UNDERWRITING LIMITED Director 2001-10-09 CURRENT 2000-10-30 Active
MARK CHARLES SMITH ASCOT INSURANCE HOLDINGS LIMITED Director 2017-11-23 CURRENT 2017-08-07 Active
MARK CHARLES SMITH ASCOT UNDERWRITING LIMITED Director 2011-04-07 CURRENT 2000-10-30 Active
MARK CHARLES SMITH ASCOT INSURANCE SERVICES LIMITED Director 2009-04-27 CURRENT 2004-04-27 Active
PAUL TRAVIS TAYLOR ASCOT UNDERWRITING LIMITED Director 2013-03-11 CURRENT 2000-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10APPOINTMENT TERMINATED, DIRECTOR PARTH PATEL
2023-04-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-17DIRECTOR APPOINTED MR JONATHAN MARTIN ZAFFINO
2023-02-17APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWIS BROOKS
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-12CH01Director's details changed for Mr Andrew Lewis Brooks on 2021-07-30
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-09-24CH01Director's details changed for Mrs Katy Marie Wilson on 2020-09-16
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BILLING DEARLOVE
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BILLING DEARLOVE
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN LLOYD
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN LLOYD
2020-06-12AP01DIRECTOR APPOINTED MRS KATY MARIE WILSON
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES SMITH
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES SMITH
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE MARY BERNADETTE COSTELLO
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-12-09CH01Director's details changed for Mrs Yvonne Mary Bernadette Costello on 2019-12-09
2019-09-12CH01Director's details changed for Mr Homi Phiroz Rustom Mullan on 2019-09-12
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-19AP01DIRECTOR APPOINTED MRS HELEN RACHEL JONES-BAK
2018-07-26AP01DIRECTOR APPOINTED MR MARK CHARLES SMITH
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM EDWARD DIMSEY
2018-03-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHIN
2017-11-17AP01DIRECTOR APPOINTED MS KATHERINE HAE-EUN CHUNG
2017-11-17CH01Director's details changed for Mr Richard Shin on 2017-11-15
2017-10-31CH01Director's details changed for Sir Richard Billing Dearlove on 2017-10-31
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR RYAN TERRANCE SELWOOD
2017-08-25AP01DIRECTOR APPOINTED MR EDWARD JOHN LLOYD
2017-08-25PSC05Change of details for Atherton Acquisition Limited as a person with significant control on 2017-08-16
2017-07-31SH20Statement by Directors
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 9604.38
2017-07-31SH19Statement of capital on 2017-07-31 GBP 9,604.38
2017-07-31CAP-SSSolvency Statement dated 17/07/17
2017-07-31RES13Resolutions passed:
  • Cancel share prem a/c 18/07/2017
  • Resolution of reduction in issued share capital
2017-07-31RES06REDUCE ISSUED CAPITAL 18/07/2017
2017-07-10AP03Appointment of Miss Elizabeth Helen Guyatt as company secretary on 2017-06-29
2017-07-10TM02Termination of appointment of Yvonne Mary Bernadette Costello on 2017-06-29
2017-06-19AUDAUDITOR'S RESIGNATION
2017-05-18CH01Director's details changed for Mr Thomas Kalvik on 2017-05-18
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-09AP01DIRECTOR APPOINTED MR RICHARD SHIN
2017-03-09AP01DIRECTOR APPOINTED MR THOMAS KALVIK
2017-03-09AP01DIRECTOR APPOINTED MR RYAN SELWOOD
2017-01-16RES01ADOPT ARTICLES 10/11/2016
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 43203.927
2017-01-13SH0118/11/16 STATEMENT OF CAPITAL GBP 43203.927
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOLYNIEC
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHIMEK
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 9604.38
2016-05-25AR0104/05/16 FULL LIST
2016-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YVONNE MARY BERNADETTE COSTELLO / 16/05/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE MARY BERNADETTE KEYES / 16/05/2016
2016-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE MARY BERNADETTE KEYES / 16/05/2016
2016-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-10AP01DIRECTOR APPOINTED MR GREGORY WOLYNIEC
2016-03-10AP01DIRECTOR APPOINTED MR ROBERT SCOTT HIGGINS SCHIMEK
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SERAINA MAAG
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CARTER
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SERAINA MAAG / 06/01/2016
2015-11-23AP01DIRECTOR APPOINTED MS SERAINA MAAG
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAUGH
2015-08-24AP01DIRECTOR APPOINTED MR TIMOTHY CARTER
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SCHIMEK
2015-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 9604.38
2015-05-27AR0104/05/15 FULL LIST
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2014-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 9604.38
2014-06-02AR0104/05/14 FULL LIST
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM EDWARD DIMSEY / 01/06/2013
2013-05-29AR0104/05/13 FULL LIST
2013-04-23AP01DIRECTOR APPOINTED MR PAUL TRAVIS TAYLOR
2013-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-22AP01DIRECTOR APPOINTED MS YVONNE MARY BERNADETTE KEYES
2012-12-06ANNOTATIONClarification
2012-12-06RP04SECOND FILING FOR FORM TM01
2012-10-24AP01DIRECTOR APPOINTED MR ROBERT SCOTT HIGGINS SCHIMEK
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALSH
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GARETH CHALLINGSWORTH
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEWIS BROOKS / 17/07/2012
2012-06-13AR0104/05/12 FULL LIST
2012-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES WALSH / 18/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD BILLING DEARLOVE / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOMI PHIROZ RUSTOM MULLAN / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL MARTIN / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM EDWARD DIMSEY / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ASHLEY CHALLINGSWORTH / 17/01/2012
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWIS BROOKS / 17/01/2012
2012-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE MARY BERNADETTE KEYES / 17/01/2012
2011-06-07AR0104/05/11 FULL LIST
2011-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS YVONNE MARY BERNADETTE KEYES / 29/03/2011
2011-04-28MEM/ARTSARTICLES OF ASSOCIATION
2011-04-28RES01ALTER ARTICLES 07/04/2011
2011-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-23MEM/ARTSARTICLES OF ASSOCIATION
2011-02-03AP01DIRECTOR APPOINTED MR HOMI PHIROZ RUSTOM MULLAN
2011-02-03AP01DIRECTOR APPOINTED MR IAN PAUL MARTIN
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REITH
2010-12-13SH02SUB-DIVISION 24/11/10
2010-12-13SH02SUB-DIVISION 24/11/10
2010-12-13MEM/ARTSARTICLES OF ASSOCIATION
2010-12-13RES01ADOPT ARTICLES 26/11/2010
2010-12-13RES01ALTER ARTICLES 22/11/2010
2010-12-13RES13SUB-DIVIDED 22/11/2010
2010-12-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-07AR0104/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES WALSH / 04/05/2010
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES WALSH / 06/08/2009
2009-07-03363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-06-23288aDIRECTOR APPOINTED ALEXANDER ROSS BAUGH LOGGED FORM
2009-06-23288aDIRECTOR APPOINTED ROBERT WILLIAM EDWARD DIMSEY LOGGED FORM
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20288aDIRECTOR APPOINTED GARETH ASHLEY CHALLINGSWORTH
2009-04-16288aDIRECTOR APPOINTED ANDREW LEWIS BROOKS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR CHARLES DANGELO
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN SLIPPER
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR MARK DONALD
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR DAVID EDWARD
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALEXANDER MACKAY
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STEARS
2008-07-17288aSECRETARY APPOINTED YVONNE KEYES
2008-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-02169GBP IC 9536.75/9536.25 02/04/08 GBP SR 50@0.01=0.5
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance




Licences & Regulatory approval
We could not find any licences issued to ASCOT UNDERWRITING HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ASCOT UNDERWRITING HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASCOT UNDERWRITING HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 65202 - Non-life reinsurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASCOT UNDERWRITING HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASCOT UNDERWRITING HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASCOT UNDERWRITING HOLDINGS LIMITED
Trademarks
We have not found any records of ASCOT UNDERWRITING HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCOT UNDERWRITING HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65202 - Non-life reinsurance) as ASCOT UNDERWRITING HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ASCOT UNDERWRITING HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT UNDERWRITING HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ASCOT UNDERWRITING HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.