ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ascot Acquisition Holdings Limited

Ascot Acquisition Holdings Limited is an active company incorporated on 14 September 2022 with the registered office located in Telford, Shropshire. Ascot Acquisition Holdings Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14356414
Private limited company
Age
3 years
Incorporated 14 September 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 September 2025 (1 month ago)
Next confirmation dated 13 September 2026
Due by 27 September 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 14 Sep31 Dec 2023 (1 year 3 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Schneider Electric
Stafford Park 5
Telford
England
TF3 3BL
United Kingdom
Address changed on 15 Jun 2023 (2 years 4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in UK • Born in Jan 1978
Director • Chief Financial Officer UK&I • British,australian • Lives in UK • Born in Nov 1985
Director • Secretary Of The Boards Of Directors • French • Lives in France • Born in Dec 1979
Director • Chief Financial Officer UK & I • French • Lives in England • Born in Sep 1982
Schneider Electric Se
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Invensys Limited
Kelly Jean Becker, Antoine Marie Sage, and 2 more are mutual people.
Active
Samos Acquisition Company Limited
Kelly Jean Becker, Antoine Marie Sage, and 2 more are mutual people.
Active
B T R Property Holdings Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Invensys International Holdings Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Crompton Parkinson Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Hawker Siddeley Properties Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Schneider Electric Systems UK Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Hawker Siddeley Management Limited
Kelly Jean Becker, Antoine Marie Sage, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Aug31 Dec 2023
Traded for 4 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£4.47B
Total Liabilities
-£427.09M
Net Assets
£4.04B
Debt Ratio (%)
10%
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Sep 2025
Jacqueline Yvette Whitaker Appointed
6 Months Ago on 1 Apr 2025
Antoine Marie Sage Resigned
6 Months Ago on 1 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 13 Sep 2024
Ségolène Benoite Dominique Simonin Appointed
1 Year 7 Months Ago on 29 Feb 2024
Peter Irwin Wexler Resigned
1 Year 7 Months Ago on 29 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 15 Sep 2023
Registers Moved To Inspection Address
2 Years 4 Months Ago on 15 Jun 2023
Inspection Address Changed
2 Years 4 Months Ago on 14 Jun 2023
Get Credit Report
Discover Ascot Acquisition Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 September 2025 with no updates
Submitted on 15 Sep 2025
Appointment of Jacqueline Yvette Whitaker as a director on 1 April 2025
Submitted on 1 Apr 2025
Termination of appointment of Antoine Marie Sage as a director on 1 April 2025
Submitted on 1 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 18 Sep 2024
Confirmation statement made on 13 September 2024 with no updates
Submitted on 13 Sep 2024
Appointment of Ségolène Benoite Dominique Simonin as a director on 29 February 2024
Submitted on 1 Mar 2024
Termination of appointment of Peter Irwin Wexler as a director on 29 February 2024
Submitted on 29 Feb 2024
Confirmation statement made on 13 September 2023 with updates
Submitted on 15 Sep 2023
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
Submitted on 15 Jun 2023
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
Submitted on 14 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year