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

ASPECT FINANCIAL LIMITED

Hatherley House, 15-17 Wood, Street, Barnet, Herts, EN5 4AT,
Company Registration Number
05628278
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aspect Financial Ltd
ASPECT FINANCIAL LIMITED was founded on 2005-11-18 and has its registered office in Herts. The organisation's status is listed as "Active - Proposal to Strike off". Aspect Financial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ASPECT FINANCIAL LIMITED
 
Legal Registered Office
Hatherley House, 15-17 Wood
Street, Barnet
Herts
EN5 4AT
Other companies in EN5
 
Filing Information
Company Number 05628278
Company ID Number 05628278
Date formed 2005-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-11-30
Account next due 31/08/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-24 06:56:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPECT FINANCIAL 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 ASPECT FINANCIAL LIMITED
The following companies were found which have the same name as ASPECT FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPECT FINANCIAL SERVICES LIMITED 18 FALLOWFIELD STANMORE MIDDLESEX HA7 3DF Active Company formed on the 1983-10-04
ASPECT FINANCIAL SOLUTIONS LTD COURTHILL HOUSE 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ Active Company formed on the 2007-07-06
ASPECT FINANCIAL MANAGEMENT LIMITED C/O ENDA P. MORAN, SOLICITOR, MAIN STREET, CELBRIDGE, CO KILDARE Dissolved Company formed on the 1990-11-27
ASPECT FINANCIAL GROUP LIMITED Lime Grove House Green Street St Helier Jersey JE1 2ST Live Company formed on the 2006-10-12
ASPECT FINANCIAL PTY. LIMITED QLD 4226 Dissolved Company formed on the 2012-01-30
ASPECT FINANCIAL SERVICES PTY LTD Dissolved Company formed on the 2010-07-28
ASPECT FINANCIAL SOLUTIONS, LLC 99 S OLD SPANISH TRL KYLE TX 78640 Active Company formed on the 2018-02-22
ASPECT FINANCIAL GROUP LLC Georgia Unknown
ASPECT FINANCIAL LLC North Carolina Unknown
ASPECT FINANCIAL GROUP LLC Georgia Unknown

Company Officers of ASPECT FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
SPENCER HARRY SAFFER
Company Secretary 2005-11-18
JAMES PATRICK JOHNSTON FAIRRIE
Director 2007-09-13
SPENCER HARRY SAFFER
Director 2005-11-18
GRAEME DAVID SANDS
Director 2005-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN DONALD NEEDHAM
Director 2005-12-16 2011-10-22
DMCS SECRETARIES LIMITED
Company Secretary 2005-11-18 2005-11-18
DMCS DIRECTORS LIMITED
Director 2005-11-18 2005-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPENCER HARRY SAFFER WOODSHIRE LIMITED Company Secretary 2009-03-31 CURRENT 2001-04-05 Active
SPENCER HARRY SAFFER MARQUES 100 LIMITED Company Secretary 2007-08-08 CURRENT 2007-08-08 Active
SPENCER HARRY SAFFER HATHERLEY LIMITED Company Secretary 1998-04-24 CURRENT 1998-03-24 Active
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.21) HOLDINGS LIMITED Director 2016-11-21 CURRENT 2014-02-05 Active - Proposal to Strike off
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.21) PLC Director 2016-11-21 CURRENT 2014-08-07 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED Director 2016-11-21 CURRENT 2014-11-10 Active - Proposal to Strike off
JAMES PATRICK JOHNSTON FAIRRIE PARAGON FIFTH FUNDING LIMITED Director 2016-11-21 CURRENT 2012-05-24 Active
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.22) PLC Director 2016-11-21 CURRENT 2014-10-27 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.24) HOLDINGS LIMITED Director 2016-11-21 CURRENT 2014-11-10 Active - Proposal to Strike off
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.22) HOLDINGS LIMITED Director 2016-11-21 CURRENT 2014-11-12 Active - Proposal to Strike off
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.24) PLC Director 2016-11-21 CURRENT 2015-01-13 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.23) PLC Director 2016-11-21 CURRENT 2015-01-13 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE PARAGON SEVENTH FUNDING LIMITED Director 2016-11-21 CURRENT 2015-05-08 Active
JAMES PATRICK JOHNSTON FAIRRIE MBCL (UK) LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-04-11
JAMES PATRICK JOHNSTON FAIRRIE COURTFIELD CAPITAL LIMITED Director 2015-08-21 CURRENT 2015-08-21 Active
JAMES PATRICK JOHNSTON FAIRRIE MRNY (UK) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Dissolved 2015-08-04
JAMES PATRICK JOHNSTON FAIRRIE DIVERSITY MORTGAGE TITLES LIMITED Director 2013-07-02 CURRENT 2013-04-09 Active
JAMES PATRICK JOHNSTON FAIRRIE MAGPIE TRUSTEES (LONDON) LIMITED Director 2011-03-28 CURRENT 2009-11-06 Active
JAMES PATRICK JOHNSTON FAIRRIE NATUNA UK (KAKAP 2) LIMITED Director 2011-03-09 CURRENT 1995-10-18 Active
JAMES PATRICK JOHNSTON FAIRRIE NOVUS UK (KAKAP) LIMITED Director 2011-03-09 CURRENT 1961-11-13 Active
JAMES PATRICK JOHNSTON FAIRRIE NOVUS UK (INDONESIAN HOLDINGS) LIMITED Director 2011-03-09 CURRENT 1926-03-26 Active
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.9) PLC Director 2008-10-10 CURRENT 2002-08-16 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE ARIANTY HOLDINGS LIMITED Director 2008-10-10 CURRENT 2000-08-30 Active
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO. 13) PLC Director 2008-10-10 CURRENT 2005-03-15 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.14) PLC Director 2008-10-10 CURRENT 2007-01-05 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.15) PLC Director 2008-10-10 CURRENT 2007-04-13 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE ARIANTY NO. 1 PLC Director 2008-10-10 CURRENT 2000-03-14 Active
JAMES PATRICK JOHNSTON FAIRRIE FIRST FLEXIBLE NO.5 PLC Director 2008-10-10 CURRENT 2001-06-18 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE PARAGON SECURED FINANCE (NO. 1) PLC Director 2008-10-10 CURRENT 2002-08-16 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.10) PLC Director 2008-10-10 CURRENT 2002-08-20 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO.11) PLC Director 2008-10-10 CURRENT 2002-08-16 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE FIRST FLEXIBLE (NO. 7) PLC Director 2008-10-10 CURRENT 2002-11-01 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE FIRST FLEXIBLE NO. 6 PLC Director 2008-10-10 CURRENT 2002-11-01 Liquidation
JAMES PATRICK JOHNSTON FAIRRIE PARAGON MORTGAGES (NO. 12) PLC Director 2008-10-10 CURRENT 2005-03-09 Active
SPENCER HARRY SAFFER MAGPIE TRUSTEES (LONDON) LIMITED Director 2016-12-01 CURRENT 2009-11-06 Active
SPENCER HARRY SAFFER WALTHAM CHASE LIMITED Director 2016-03-18 CURRENT 2001-12-05 Active
SPENCER HARRY SAFFER FORCENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
SPENCER HARRY SAFFER NATUNA UK (KAKAP 2) LIMITED Director 2011-09-23 CURRENT 1995-10-18 Active
SPENCER HARRY SAFFER NOVUS UK (KAKAP) LIMITED Director 2011-09-23 CURRENT 1961-11-13 Active
SPENCER HARRY SAFFER NOVUS UK (INDONESIAN HOLDINGS) LIMITED Director 2011-09-23 CURRENT 1926-03-26 Active
GRAEME DAVID SANDS WALTHAM CHASE LIMITED Director 2016-03-18 CURRENT 2001-12-05 Active
GRAEME DAVID SANDS FORCENT LIMITED Director 2015-11-25 CURRENT 2015-11-13 Active - Proposal to Strike off
GRAEME DAVID SANDS MARQUES 100 LIMITED Director 2007-08-08 CURRENT 2007-08-08 Active
GRAEME DAVID SANDS WOODSHIRE LIMITED Director 2001-05-04 CURRENT 2001-04-05 Active
GRAEME DAVID SANDS HATHERLEY LIMITED Director 1998-04-24 CURRENT 1998-03-24 Active
GRAEME DAVID SANDS CONANCE LIMITED Director 1991-03-23 CURRENT 1985-11-28 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
2024-04-30Final Gazette dissolved via compulsory strike-off
2024-02-13FIRST GAZETTE notice for compulsory strike-off
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-12-28CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-12-28CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-08-3130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-12-01DISS40Compulsory strike-off action has been discontinued
2021-11-30AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2020-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-03-15AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2017-03-15AAMICRO COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-12-20DISS40Compulsory strike-off action has been discontinued
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/14
2016-01-02DISS40Compulsory strike-off action has been discontinued
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-30AR0118/11/15 ANNUAL RETURN FULL LIST
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0118/11/14 ANNUAL RETURN FULL LIST
2014-10-21AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0118/11/13 ANNUAL RETURN FULL LIST
2013-09-17AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-22DISS40Compulsory strike-off action has been discontinued
2012-12-19AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0118/11/12 ANNUAL RETURN FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME DAVID SANDS / 31/08/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER HARRY SAFFER / 31/08/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK JOHNSTON FAIRRIE / 31/08/2012
2012-12-19CH03SECRETARY'S DETAILS CHNAGED FOR MR SPENCER HARRY SAFFER on 2012-08-31
2012-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-15AR0118/11/11 ANNUAL RETURN FULL LIST
2011-11-30AA30/11/10 TOTAL EXEMPTION SMALL
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN NEEDHAM
2011-03-26DISS40DISS40 (DISS40(SOAD))
2011-03-24AR0118/11/10 FULL LIST
2011-03-24AA30/11/09 TOTAL EXEMPTION SMALL
2011-03-22GAZ1FIRST GAZETTE
2009-11-19AR0118/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID SANDS / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER HARRY SAFFER / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DONALD NEEDHAM / 19/11/2009
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-10-07AA30/11/07 TOTAL EXEMPTION FULL
2007-12-12363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-20363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-03-1788(2)RAD 13/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-03288aNEW DIRECTOR APPOINTED
2006-02-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288bSECRETARY RESIGNED
2005-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ASPECT FINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Proposal to Strike Off2011-03-22
Fines / Sanctions
No fines or sanctions have been issued against ASPECT FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASPECT FINANCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ASPECT FINANCIAL LIMITED

Intangible Assets
Patents
We have not found any records of ASPECT FINANCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPECT FINANCIAL LIMITED
Trademarks
We have not found any records of ASPECT FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPECT FINANCIAL 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 (70229 - Management consultancy activities other than financial management) as ASPECT FINANCIAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ASPECT FINANCIAL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyASPECT FINANCIAL LIMITEDEvent Date2012-11-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyASPECT FINANCIAL LIMITEDEvent Date2011-03-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASPECT FINANCIAL 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 ASPECT FINANCIAL 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.