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

ASPEN INSURANCE UK LIMITED

30 Fenchurch Street, London, EC3M 3BD,
Company Registration Number
01184193
Private Limited Company
Active

Company Overview

About Aspen Insurance Uk Ltd
ASPEN INSURANCE UK LIMITED was founded on 1974-09-16 and has its registered office in . The organisation's status is listed as "Active". Aspen Insurance Uk 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
ASPEN INSURANCE UK LIMITED
 
Legal Registered Office
30 Fenchurch Street
London
EC3M 3BD
Other companies in EC3M
 
Filing Information
Company Number 01184193
Company ID Number 01184193
Date formed 1974-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-05-29
Return next due 2024-06-12
Type of accounts FULL
VAT Number /Sales tax ID GB795579748  
Last Datalog update: 2024-04-20 10:13:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPEN INSURANCE UK 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.
Companies with same name ASPEN INSURANCE UK LIMITED
The following companies were found which have the same name as ASPEN INSURANCE UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPEN INSURANCE UK LIMITED Active Company formed on the 1981-01-01
ASPEN INSURANCE UK SERVICES LIMITED 30 FENCHURCH STREET LONDON EC3M 3BD Active Company formed on the 2001-08-15
ASPEN INSURANCE UK LIMITED REGUS HOUSE HARCOURT CENTRE HARCOURT ROAD DUBLIN 4 DUBLIN 1, DUBLIN, D01X5P3, IRELAND D01X5P3 Ceased IRL Company formed on the 1974-09-16
ASPEN INSURANCE UK LIMITED SINGAPORE BRANCH RAFFLES PLACE Singapore 048616 Active Company formed on the 2008-09-13
ASPEN INSURANCE UK SERVICES LIMITED 2 HARBOURMASTER PLACE IFSC DUBLIN 1. DUBLIN 1, DUBLIN, IRELAND Ceased IRL Company formed on the 2001-08-15
ASPEN INSURANCE UK LIMITED Arkansas Unknown

Company Officers of ASPEN INSURANCE UK LIMITED

Current Directors
Officer Role Date Appointed
HELEN LIPSCOMB
Company Secretary 2010-12-14
MICHAEL ROGER CAIN
Director 2017-10-12
JULIAN MICHAEL CUSACK
Director 2013-09-13
MARK ERNEST DEAN
Director 2015-05-29
GORDON ROLAND IRELAND
Director 2016-03-30
EMIL ISSAVI
Director 2015-02-25
TIMOTHY JAMES LEGGETT
Director 2013-03-14
KARL JOSEF MAYR
Director 2015-06-25
HELEN ROSE
Director 2016-02-03
PETER DAVID WEBSTER
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANN GREEN
Director 2010-03-18 2017-10-12
ANN LIDEN HAUGH
Director 2015-10-20 2016-10-31
RICHARD JOHN STAFFORD BUCKNALL
Director 2008-01-14 2016-04-01
HEIDI ELISABETH HUTTER
Director 2002-08-06 2016-04-01
HEATHER GOODHEW
Director 2011-11-22 2014-09-25
IAN DONALD CORMACK
Director 2003-03-04 2013-04-02
RICHARD DAVID HOUGHTON
Director 2008-05-06 2012-02-29
PATRICIA ROUFCA
Company Secretary 2010-05-19 2010-12-14
MICHAEL ROGER CAIN
Company Secretary 2008-03-01 2010-05-19
MAREK STEFAN GUMIENNY
Director 2002-10-15 2008-05-27
DAVID PAUL CURTIN
Company Secretary 2003-12-10 2008-02-29
IAN GEORGE CAMPBELL
Director 2004-03-31 2007-06-18
SARAH ANN DAVIES
Director 2002-06-21 2006-11-01
NICHOLAS KERSHAW BONNAR
Director 2006-06-23 2006-09-07
JULIAN MICHAEL CUSACK
Director 2002-06-21 2006-03-23
ROBERT WERNER MANKIEWITZ
Company Secretary 2002-10-15 2003-12-10
SARAH ANN DAVIES
Company Secretary 2002-07-18 2002-10-15
MICHAEL EDWARD FEAVER
Company Secretary 1993-03-02 2002-06-21
BAR COCHVA BEN-GERA
Director 1992-11-03 2002-06-21
RONALD KENNETH BISHOP
Director 1992-05-29 2002-06-21
JOSEPH DAVID HACKMEY
Director 1992-05-29 2002-06-21
MIRON CHAIM IZAKSON
Director 1993-08-02 2002-06-21
RICHARD WALTER FIELDING
Director 1993-08-02 2001-08-10
NORMAN BROOKS
Company Secretary 1992-05-29 1993-03-02
MIRON CHAIM IZAKSON
Director 1992-05-29 1992-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROGER CAIN ASPEN MANAGING AGENCY LIMITED Director 2017-10-17 CURRENT 2007-12-21 Active
MICHAEL ROGER CAIN ASPEN RECOVERIES LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
MICHAEL ROGER CAIN ASPEN (US) HOLDINGS LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active - Proposal to Strike off
MARK ERNEST DEAN ASPEN MANAGING AGENCY LIMITED Director 2015-10-21 CURRENT 2007-12-21 Active
MARK ERNEST DEAN AIUK TRUSTEES LIMITED Director 2013-09-09 CURRENT 2005-01-26 Liquidation
KARL JOSEF MAYR ASPEN MANAGING AGENCY LIMITED Director 2016-10-18 CURRENT 2007-12-21 Active
HELEN ROSE ASPEN UNDERWRITING LIMITED Director 2016-03-23 CURRENT 2007-12-21 Active
HELEN ROSE ASPEN MANAGING AGENCY LIMITED Director 2016-02-03 CURRENT 2007-12-21 Active
HELEN ROSE ASPEN UK SYNDICATE SERVICES LIMITED Director 2015-12-23 CURRENT 2004-12-15 Active
HELEN ROSE ASPEN EUROPEAN HOLDINGS LIMITED Director 2015-12-07 CURRENT 2014-08-12 Active
HELEN ROSE ASPEN INSURANCE UK SERVICES LIMITED Director 2015-11-19 CURRENT 2001-08-15 Active
HELEN ROSE APJ CONTINUATION LTD Director 2015-11-19 CURRENT 2004-12-22 Active
PETER DAVID WEBSTER ASPEN MANAGING AGENCY LIMITED Director 2013-08-14 CURRENT 2007-12-21 Active
PETER DAVID WEBSTER SAL PENSION FUND LIMITED Director 2005-02-03 CURRENT 1975-08-13 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
2024-04-20FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-14Director's details changed for Mrs Lorenza Natalia Natalie Waller on 2023-09-30
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MOOREHEAD-LANE
2023-06-02CONFIRMATION STATEMENT MADE ON 29/05/23, WITH NO UPDATES
2023-05-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07DIRECTOR APPOINTED MR MICHAEL PATRICK DUFFY
2022-11-01AP03Appointment of Mrs Nicola Jane Burdett as company secretary on 2022-11-01
2022-11-01TM02Termination of appointment of Alexander James Kershaw on 2022-11-01
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH PURVES
2022-09-21AUDAUDITOR'S RESIGNATION
2022-07-07AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER LIDDELL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH NO UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID COOPER
2022-02-25AP01DIRECTOR APPOINTED MR PAUL MARTIN
2021-10-26AP03Appointment of Mr Alexander James Kershaw as company secretary on 2021-09-14
2021-10-26TM02Termination of appointment of Helen Lipscomb on 2021-09-14
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ROLAND IRELAND
2021-06-03AP01DIRECTOR APPOINTED MR ROBERT JAMES MOOREHEAD-LANE
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH NO UPDATES
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER CAIN
2021-05-13AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL WHITMORE JONES
2021-03-29AP01DIRECTOR APPOINTED MR PAUL DAVID COOPER
2020-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME TREVETHAN DAWE
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LEGGETT
2020-11-13AP01DIRECTOR APPOINTED MR RICHARD THOMAS MILNER
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ERNEST DEAN
2020-02-26AP01DIRECTOR APPOINTED MS THERESA PATRICIA FROEHLICH
2020-01-30AP01DIRECTOR APPOINTED MS LORENZA NATALIA NATALIE WALLER
2019-12-04AP01DIRECTOR APPOINTED MR GRAHAME TREVETHAN DAWE
2019-10-22AP01DIRECTOR APPOINTED MS HANNAH ELIZABETH PURVES
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MICHAEL CUSACK
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR KARL JOSEF MAYR
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR EMIL ISSAVI
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-04-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART PRICE
2018-10-24AP01DIRECTOR APPOINTED MR JONATHAN STEWART PRICE
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROSE
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-12AP01DIRECTOR APPOINTED MR MICHAEL ROGER CAIN
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANN GREEN
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 410000000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011841930009
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011841930008
2016-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN LIDEN HAUGH
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 410000000
2016-05-31AR0129/05/16 ANNUAL RETURN FULL LIST
2016-04-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04AP01DIRECTOR APPOINTED MR GORDON ROLAND IRELAND
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI HUTTER
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUCKNALL
2016-02-03AP01DIRECTOR APPOINTED MS HELEN ROSE
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOSEPH DOUTY TERRY
2015-10-21AP01DIRECTOR APPOINTED MS ANN LIDEN HAUGH
2015-10-16AUDAUDITOR'S RESIGNATION
2015-06-25AP01DIRECTOR APPOINTED DR KARL JOSEF MAYR
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CARLOS CHWOLES VILLERS
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 410000000
2015-06-01AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-01AP01DIRECTOR APPOINTED MR MARK DEAN
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26AP01DIRECTOR APPOINTED MR EMIL ISSAVI
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES O'KANE
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER GOODHEW
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 410000000
2014-05-29AR0129/05/14 FULL LIST
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GLYN JONES
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-13AP01DIRECTOR APPOINTED MR JULIAN MICHAEL CUSACK
2013-08-16AP01DIRECTOR APPOINTED MR NIGEL JOSEPH DOUTY TERRY
2013-08-15AP01DIRECTOR APPOINTED MR PETER DAVID WEBSTER
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE WADE
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POSTLEWHITE
2013-05-31AR0129/05/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN CORMACK
2013-03-15AP01DIRECTOR APPOINTED MR TIMOTHY JAMES LEGGETT
2012-05-30AR0129/05/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2011-12-06AP01DIRECTOR APPOINTED MS HEATHER GOODHEW
2011-06-07AR0129/05/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-26AP03SECRETARY APPOINTED HELEN LIPSCOMB
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA ROUFCA
2010-07-08AP01DIRECTOR APPOINTED MRS KATHARINE ANNE WADE
2010-07-06AR0129/05/10 NO CHANGES
2010-05-20AP03SECRETARY APPOINTED MS. PATRICIA ROUFCA
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CAIN
2010-04-19AP01DIRECTOR APPOINTED MR STEPHEN JOHN POSTLEWHITE
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-19AP01DIRECTOR APPOINTED MS KAREN ANN GREEN
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSE
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER PETERKEN
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN PARRY JONES / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI ELISABETH HUTTER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOUGHTON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER LARS EDWIN PETERKEN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE ROSE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT CARLOS CHWOLES VILLERS / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER O'KANE / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD CORMACK / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN STAFFORD BUCKNALL / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROGER CAIN / 09/11/2009
2009-11-06MEM/ARTSARTICLES OF ASSOCIATION
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-06-22288aDIRECTOR APPOINTED MR RUPERT CARLOS CHWOLES VILLERS
2009-06-06363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-06-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-03RES01ALTER MEM AND ARTS 01/09/2008
2008-09-03RES13COMPANY BUSINESS 01/09/2008
2008-09-03MEM/ARTSARTICLES OF ASSOCIATION
2008-06-12363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR MAREK GUMIENNY
2008-05-07288aDIRECTOR APPOINTED MR RICHARD DAVID HOUGHTON
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR STUART SINCLAIR
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY DAVID CURTIN
2008-03-14288aSECRETARY APPOINTED MR MICHAEL CAIN
2008-01-17288aNEW DIRECTOR APPOINTED
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18288bDIRECTOR RESIGNED
2007-06-11363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

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 ASPEN INSURANCE UK 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 ASPEN INSURANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-25 Outstanding LLOYDS BANK PLC
2017-01-25 Outstanding LLOYDS BANK PLC
SECURITY AGREEMENT 2009-10-09 Outstanding BARCLAYS BANK PLC
TRUST DEED POLL 2009-06-01 Outstanding ACE TEMPEST REINSURANCE LIMITED, ACE EUROPEAN GROUP LIMITED, ACE UNDERWRITING AGENCIES LIMITED FOR AND ON BEHALF OF LLOYD’S SYNDICATE 2488, FOR FURTHER DETAILS OF MORTGAGEES, PLEASE SEE FORM 395
DEED OF CHARGE OVER CREDIT BALANCES 2007-08-16 Outstanding BARCLAYS BANK PLC
PLEDGE AND SECURITY AGREEMENT 2005-08-22 Outstanding THE BANK OF NEW YORK AS COLLATERAL AGENT FOR ITSELF AND THE OTHER SECURED CREDITORS
REINSURANCE DEPOSIT AGREEMENT 2002-11-21 Outstanding CITIBANK N.A.
SECURITY AGREEMENT 2002-11-21 Outstanding CITIBANK N.A.
MEMORANDUM OF DEPOSIT AND CHARGE 2002-07-30 Outstanding BARCLAYS BANK PLC
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 ASPEN INSURANCE UK LIMITED

Intangible Assets
Patents
We have not found any records of ASPEN INSURANCE UK LIMITED registering or being granted any patents
Domain Names

ASPEN INSURANCE UK LIMITED owns 6 domain names.

city-fire.co.uk   aspeninsuranceriskmanagement.co.uk   aspenreamerica.co.uk   aspenriskmanagement.co.uk   aspen-re.co.uk   aspen-reamerica.co.uk  

Trademarks
We have not found any records of ASPEN INSURANCE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASPEN INSURANCE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Lincoln Council 2015-06-12 GBP £36,010 Premises Insurance (3rd party premiums)
City of Lincoln Council 2015-04-21 GBP £64,155 Consultants Fees
Central Bedfordshire Council 2015-02-17 GBP £6,502 Insurance Premiums
BASSETLAW DISTRICT COUNCIL 2014-10-30 GBP £260,725 Other Grants/reimbursement/contributions
Boston Borough Council 2014-08-15 GBP £61,590 INSURANCE PREMIUM 14/15
Central Bedfordshire Council 2014-08-12 GBP £1,672 Insurance Premiums
East Lindsey District Council 2014-07-10 GBP £3,313 License Fees
Lincoln City Council 2014-06-03 GBP £9,369
Central Bedfordshire Council 2014-05-27 GBP £479,060 Insurance Premiums
South Holland District Coucnil 2014-05-15 GBP £94,024
Lincoln City Council 2014-04-16 GBP £63,617
Lincoln City Council 2014-04-15 GBP £22,397
East Lindsey District Council 2013-08-21 GBP £57,900 Insurance
Boston Borough Council 2013-08-02 GBP £64,316 PROPERTY AND LIABILITY INSURANCE RENEWAL 13/14
Lincoln City Council 2013-05-16 GBP £25,384
South Holland District Coucnil 2013-05-16 GBP £94,233
Lincoln City Council 2012-09-25 GBP £21,208
Boston Borough Council 2012-07-27 GBP £73,885 PROPERTY AND LIABILITY INSURANCE RENEWAL 12/13
Crawley Borough Council 2012-04-01 GBP £134,265
Crawley Borough Council 2012-04-01 GBP £1,346
Dacorum Borough Council 2012-01-10 GBP £443,489
Dacorum Borough Council 2012-01-10 GBP £62,177
Dacorum Borough Council 2012-01-10 GBP £25,047
Dacorum Borough Council 2012-01-10 GBP £530,712
0000-00-00 GBP £

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Dacorum Borough Council insurance services 2011/12/13

General insurance services excluding insurance broking.

London Borough of Newham Property insurance services 2013/11/28 GBP 1,500,000

Provision of insurance cover for Commercial Property across the London Borough of Newham. Bidders should be Financial Conduct Authority (FCA)/Prudential Regulation Authority (PRA) authorised.

Government Procurement Service Insurance services 2013/2/25 GBP 850,000,000

Government Procurement Service as the Contracting Authority has put in place a multi supplier Pan Government Collaborative Framework Agreement for use by UK Public Sector Bodies identified at VI.3 (and any future successors to these organisations) which include Central Government Departments and their Arm's Length Bodies and Agencies, Non Departmental Public Bodies, NHS bodies and Local Authorities.

Outgoings
Business Rates/Property Tax
No properties were found where ASPEN INSURANCE UK 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.
Import/Export of Goods
Goods imported/exported by ASPEN INSURANCE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-04-0115091090Olive oil obtained from the fruit of the olive tree solely by mechanical or other physical means under conditions that do not lead to deterioration of the oil, untreated (excl. virgin lampante oil)
2015-04-0183100000Sign-plates, nameplates, address-plates and similar plates, numbers, letters and other symbols, of base metal, incl. traffic signs (excl. those of heading 9405, type and the like, and signal boards, signal discs and signal arms for traffic of heading 8608)
2015-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-01-0185234945Optical discs for laser reading systems, recorded, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine
2015-01-0190031100Frames and mountings for spectacles, goggles or the like, of plastics
2014-06-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-12-0171179000Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum)
2012-08-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-04-0149119900Printed matter, n.e.s.
2012-04-0170200080Articles of glass, n.e.s.
2012-01-0197030000Original sculptures and statuary, in any material
2011-08-0173261990Articles of iron or steel, closed-die forged or stamped, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPEN INSURANCE UK 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 ASPEN INSURANCE UK LIMITED any grants or awards.
Ownership
    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.