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

ASPEN (UK) HOLDINGS LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
04785892
Private Limited Company
Active

Company Overview

About Aspen (uk) Holdings Ltd
ASPEN (UK) HOLDINGS LIMITED was founded on 2003-06-03 and has its registered office in . The organisation's status is listed as "Active". Aspen (uk) 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
ASPEN (UK) HOLDINGS LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in EC3M
 
Filing Information
Company Number 04785892
Company ID Number 04785892
Date formed 2003-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 15:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPEN (UK) 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 ASPEN (UK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN LIPSCOMB
Company Secretary 2011-03-18
MIKE CAIN
Director 2013-01-29
SCOTT KENNETH KIRK
Director 2014-12-18
CHARLES CHRISTOPHER O'KANE
Director 2003-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WORTH
Director 2013-01-29 2014-12-05
KATHARINE ANNE WADE
Director 2010-07-09 2013-05-13
KAREN ANN GREEN
Director 2010-02-18 2013-01-28
RICHARD DAVID HOUGHTON
Director 2008-01-17 2012-02-29
PATRICIA ROUFCA
Company Secretary 2007-02-26 2011-03-18
STEPHEN GEORGE ROSE
Director 2008-01-17 2010-02-18
IAN GEORGE CAMPBELL
Director 2004-10-26 2008-01-18
JULIAN MICHAEL CUSACK
Director 2003-06-03 2008-01-18
LEO SANDOR CSAKY
Company Secretary 2006-09-13 2007-02-26
SARAH ANN DAVIES
Director 2004-10-26 2006-11-01
LEBOEUF LAMB CORPORATE SERVICES LIMITED
Company Secretary 2003-06-03 2006-09-13
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-06-03 2003-06-03
WATERLOW NOMINEES LIMITED
Nominated Director 2003-06-03 2003-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIKE CAIN ASPEN EUROPEAN HOLDINGS LIMITED Director 2014-09-09 CURRENT 2014-08-12 Active
SCOTT KENNETH KIRK ASPEN (US) HOLDINGS LIMITED Director 2017-03-10 CURRENT 2012-07-02 Active - Proposal to Strike off
SCOTT KENNETH KIRK ASPEN EUROPEAN HOLDINGS LIMITED Director 2015-12-07 CURRENT 2014-08-12 Active
SCOTT KENNETH KIRK ASPEN RECOVERIES LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active - Proposal to Strike off
CHARLES CHRISTOPHER O'KANE ASPEN INSURANCE UK SERVICES LIMITED Director 2002-06-21 CURRENT 2001-08-15 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
2023-10-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-04Second filing of the annual return made up to 2015-06-03
2023-08-04Second filing of the annual return made up to 2016-06-03
2023-07-06CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-12-20Change of details for Apollo Global Management, Inc. as a person with significant control on 2019-09-05
2022-12-17Change of details for Apollo Global Management Llc as a person with significant control on 2019-09-05
2022-11-01Appointment of Mrs Nicola Jane Burdett as company secretary on 2022-11-01
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-07AP01DIRECTOR APPOINTED MR MARC MACGILLIVRAY
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-05-11AP01DIRECTOR APPOINTED MR DAVID AMARO
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER CAIN
2021-12-22APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID CHIDWICK
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DAVID CHIDWICK
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
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAUL AMAN
2021-06-03AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL WHITMORE JONES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-04-21AP01DIRECTOR APPOINTED MR MICHAEL ROGER CAIN
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT KENNETH KIRK
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SILVIA MARTINEZ
2019-07-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-06-14PSC02Notification of Apollo Global Management Llc as a person with significant control on 2019-02-15
2019-06-14PSC07CESSATION OF ASPEN INSURANCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04AP01DIRECTOR APPOINTED MS SILVIA MARTINEZ
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MIKE CAIN
2019-04-12AP01DIRECTOR APPOINTED MR TIMOTHY PAUL AMAN
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CHRISTOPHER O'KANE
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 147432257
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 147432257
2016-06-06AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-0604/08/23 ANNUAL RETURN FULL LIST
2016-06-0608/08/23 ANNUAL RETURN FULL LIST
2015-10-16AUDAUDITOR'S RESIGNATION
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 147432257
2015-06-05AR0103/06/15 ANNUAL RETURN FULL LIST
2015-06-0504/08/23 ANNUAL RETURN FULL LIST
2015-06-0508/08/23 ANNUAL RETURN FULL LIST
2015-02-26SH20Statement by Directors
2015-02-26SH19Statement of capital on 2015-02-26 GBP 147,432,257
2015-02-26CAP-SSSolvency Statement dated 26/02/15
2015-02-26RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-12-19AP01DIRECTOR APPOINTED MR SCOTT KENNETH KIRK
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WORTH
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;USD 578581585
2014-06-12AR0103/06/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-19SH0101/08/13 STATEMENT OF CAPITAL GBP 258564964
2013-06-06AR0103/06/13 ANNUAL RETURN FULL LIST
2013-05-21AP01DIRECTOR APPOINTED MR JOHN WORTH
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE WADE
2013-02-15AP01DIRECTOR APPOINTED MR MIKE CAIN
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GREEN
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AR0103/06/12 FULL LIST
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0103/06/11 FULL LIST
2011-03-21AP03SECRETARY APPOINTED MS HELEN LIPSCOMB
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA ROUFCA
2010-07-12AP01DIRECTOR APPOINTED MRS KATHARINE ANNE WADE
2010-07-08AR0103/06/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-23AP01DIRECTOR APPOINTED MS KAREN ANN GREEN
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSE
2009-11-06MEM/ARTSARTICLES OF ASSOCIATION
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ROUFCA / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE ROSE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRISTOPHER O'KANE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HOUGHTON / 05/11/2009
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2008-07-31MEM/ARTSARTICLES OF ASSOCIATION
2008-07-31RES13ELECTION OF DIRECTORS, REAPPOINTMENT OF AUDITORS, CHAIRMAN LAID BEFORE AIHL'S REPRESENTATIVE THE COMPANY ANNUAL ACCOUNTS 24/07/2008
2008-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-22288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-11288bDIRECTOR RESIGNED
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 6TH FLOOR NO.1 MINSTER COURT MINCING LANE LONDON EC3R 7YL
2006-09-26288aNEW SECRETARY APPOINTED
2006-09-26288bSECRETARY RESIGNED
2006-09-26Registered office changed on 26/09/06 from:\6TH floor, no.1 Minster court, mincing lane, london EC3R 7YL
2006-08-02363sRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2005-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-08MEM/ARTSARTICLES OF ASSOCIATION
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-22395PARTICULARS OF MORTGAGE/CHARGE
2005-08-17363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS; AMEND
2005-07-28363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-12-14123NC INC ALREADY ADJUSTED 29/11/04
2004-12-14RES04£ NC 100/1300000000 2
2004-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-29288aNEW DIRECTOR APPOINTED
2004-11-29288aNEW DIRECTOR APPOINTED
2004-09-15225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-09-06363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
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 (UK) 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 ASPEN (UK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AND SECURITY AGREEMENT 2005-08-22 Outstanding THE BANK OF NEW YORK AS COLLATERAL AGENT FOR ITSELF AND THE OTHER SECURED CREDITORS
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 (UK) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ASPEN (UK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPEN (UK) HOLDINGS LIMITED
Trademarks
We have not found any records of ASPEN (UK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPEN (UK) 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 (65120 - Non-life insurance) as ASPEN (UK) HOLDINGS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ASPEN (UK) 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 ASPEN (UK) 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 ASPEN (UK) HOLDINGS 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.