ASPEN INSURANCE UK LIMITED

Register to unlock more data on OkredoRegister

ASPEN INSURANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01184193

Incorporation date

16/09/1974

Size

Full

Contacts

Registered address

Registered address

30 Fenchurch Street, London, EC3M 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1974)
dot icon09/03/2026
Notification of Sompo Holdings Inc. as a person with significant control on 2026-02-24
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon23/04/2025
Full accounts made up to 2024-12-31
dot icon19/12/2024
Appointment of Mr Paul Richard Bradbrook as a director on 2024-12-17
dot icon29/11/2024
Termination of appointment of Nicola Jane Burdett as a secretary on 2024-11-29
dot icon29/11/2024
Termination of appointment of Christopher Carl Whitmore Jones as a director on 2024-11-29
dot icon29/11/2024
Appointment of Kelly Lawrence as a secretary on 2024-11-29
dot icon05/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon22/05/2024
Appointment of Ms Sarah Jane Stanford as a director on 2024-05-21
dot icon02/05/2024
Resolutions
dot icon02/05/2024
Solvency Statement dated 26/04/24
dot icon02/05/2024
Statement by Directors
dot icon02/05/2024
Statement of capital on 2024-05-02
dot icon20/04/2024
Full accounts made up to 2023-12-31
dot icon19/01/2024
Termination of appointment of Richard Thomas Milner as a director on 2024-01-17
dot icon14/12/2023
Director's details changed for Mrs Lorenza Natalia Natalie Waller on 2023-09-30
dot icon31/08/2023
Termination of appointment of Robert James Moorehead-Lane as a director on 2023-08-31
dot icon02/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon27/05/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Appointment of Mr Michael Patrick Duffy as a director on 2023-02-01
dot icon01/11/2022
Termination of appointment of Alexander James Kershaw as a secretary on 2022-11-01
dot icon01/11/2022
Appointment of Mrs Nicola Jane Burdett as a secretary on 2022-11-01
dot icon31/10/2022
Termination of appointment of Hannah Elizabeth Purves as a director on 2022-10-31
dot icon21/09/2022
Auditor's resignation
dot icon07/07/2022
Appointment of Mr Stephen Alexander Liddell as a director on 2022-06-10
dot icon07/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon13/05/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Termination of appointment of Paul David Cooper as a director on 2022-05-06
dot icon25/02/2022
Appointment of Mr Paul Martin as a director on 2022-02-18
dot icon26/10/2021
Appointment of Mr Alexander James Kershaw as a secretary on 2021-09-14
dot icon26/10/2021
Termination of appointment of Helen Lipscomb as a secretary on 2021-09-14
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Termination of appointment of Peter David Webster as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Gordon Roland Ireland as a director on 2021-06-30
dot icon03/06/2021
Appointment of Mr Robert James Moorehead-Lane as a director on 2021-06-03
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon25/05/2021
Termination of appointment of Michael Roger Cain as a director on 2021-05-19
dot icon13/05/2021
Appointment of Mr Christopher Carl Whitmore Jones as a director on 2021-05-13
dot icon29/03/2021
Appointment of Mr Paul David Cooper as a director on 2021-03-24
dot icon11/12/2020
Termination of appointment of Grahame Trevethan Dawe as a director on 2020-12-11
dot icon24/11/2020
Termination of appointment of Timothy James Leggett as a director on 2020-11-19
dot icon13/11/2020
Appointment of Mr Richard Thomas Milner as a director on 2020-11-13
dot icon04/06/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon15/05/2020
Termination of appointment of Mark Ernest Dean as a director on 2020-05-13
dot icon26/02/2020
Appointment of Ms Theresa Patricia Froehlich as a director on 2020-02-25
dot icon30/01/2020
Appointment of Ms Lorenza Natalia Natalie Waller as a director on 2020-01-30
dot icon04/12/2019
Appointment of Mr Grahame Trevethan Dawe as a director on 2019-12-04
dot icon22/10/2019
Appointment of Ms Hannah Elizabeth Purves as a director on 2019-10-22
dot icon16/09/2019
Termination of appointment of Julian Michael Cusack as a director on 2019-09-11
dot icon01/07/2019
Termination of appointment of Karl Josef Mayr as a director on 2019-06-30
dot icon30/05/2019
Termination of appointment of Emil Issavi as a director on 2019-05-30
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon24/04/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Termination of appointment of Jonathan Stewart Price as a director on 2019-02-28
dot icon24/10/2018
Appointment of Mr Jonathan Stewart Price as a director on 2018-10-22
dot icon23/10/2018
Termination of appointment of Helen Rose as a director on 2018-10-22
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon12/10/2017
Appointment of Mr Michael Roger Cain as a director on 2017-10-12
dot icon12/10/2017
Termination of appointment of Karen Ann Green as a director on 2017-10-12
dot icon01/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon27/01/2017
Registration of charge 011841930008, created on 2017-01-25
dot icon27/01/2017
Registration of charge 011841930009, created on 2017-01-25
dot icon04/11/2016
Termination of appointment of Ann Liden Haugh as a director on 2016-10-31
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon18/04/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Appointment of Mr Gordon Roland Ireland as a director on 2016-03-30
dot icon01/04/2016
Termination of appointment of Heidi Elisabeth Hutter as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Richard John Stafford Bucknall as a director on 2016-04-01
dot icon03/02/2016
Appointment of Ms Helen Rose as a director on 2016-02-03
dot icon23/11/2015
Termination of appointment of Nigel Joseph Douty Terry as a director on 2015-11-19
dot icon21/10/2015
Appointment of Ms Ann Liden Haugh as a director on 2015-10-20
dot icon16/10/2015
Auditor's resignation
dot icon25/06/2015
Appointment of Dr Karl Josef Mayr as a director on 2015-06-25
dot icon04/06/2015
Termination of appointment of Rupert Carlos Chwoles Villers as a director on 2015-06-04
dot icon01/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon01/06/2015
Appointment of Mr Mark Dean as a director on 2015-05-29
dot icon16/04/2015
Full accounts made up to 2014-12-31
dot icon26/02/2015
Appointment of Mr Emil Issavi as a director on 2015-02-25
dot icon30/09/2014
Termination of appointment of Charles Christopher O'kane as a director on 2014-09-25
dot icon30/09/2014
Termination of appointment of Heather Goodhew as a director on 2014-09-25
dot icon29/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon08/05/2014
Termination of appointment of Glyn Parry Jones as a director on 2014-05-06
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon13/09/2013
Appointment of Mr Julian Michael Cusack as a director on 2013-09-13
dot icon16/08/2013
Appointment of Mr Nigel Joseph Douty Terry as a director on 2013-08-14
dot icon15/08/2013
Appointment of Mr Peter David Webster as a director on 2013-08-14
dot icon17/07/2013
Termination of appointment of Katharine Anne Wade as a director on 2013-07-16
dot icon21/06/2013
Termination of appointment of Stephen John Postlewhite as a director on 2013-06-20
dot icon31/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Termination of appointment of Ian Donald Cormack as a director on 2013-04-02
dot icon15/03/2013
Appointment of Mr Timothy James Leggett as a director on 2013-03-14
dot icon30/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon12/04/2012
Full accounts made up to 2011-12-31
dot icon29/02/2012
Termination of appointment of Richard David Houghton as a director on 2012-02-29
dot icon06/12/2011
Appointment of Ms Heather Goodhew as a director on 2011-11-22
dot icon07/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Appointment of Helen Lipscomb as a secretary
dot icon26/01/2011
Termination of appointment of Patricia Roufca as a secretary
dot icon08/07/2010
Appointment of Mrs Katharine Anne Wade as a director
dot icon06/07/2010
Annual return made up to 2010-05-29
dot icon20/05/2010
Appointment of Ms. Patricia Roufca as a secretary
dot icon20/05/2010
Termination of appointment of Michael Cain as a secretary
dot icon19/04/2010
Appointment of Mr Stephen John Postlewhite as a director
dot icon09/04/2010
Full accounts made up to 2009-12-31
dot icon19/03/2010
Appointment of Ms Karen Ann Green as a director
dot icon03/03/2010
Termination of appointment of Stephen Rose as a director
dot icon18/01/2010
Termination of appointment of Oliver Peterken as a director
dot icon09/11/2009
Director's details changed for Glyn Parry Jones on 2009-11-09
dot icon09/11/2009
Director's details changed for Heidi Elisabeth Hutter on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Richard Houghton on 2009-11-09
dot icon09/11/2009
Director's details changed for Oliver Lars Edwin Peterken on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Rupert Carlos Chwoles Villers on 2009-11-09
dot icon09/11/2009
Director's details changed for Mr Stephen George Rose on 2009-11-09
dot icon09/11/2009
Director's details changed for Charles Christopher O'kane on 2009-11-09
dot icon09/11/2009
Director's details changed for Ian Donald Cormack on 2009-11-09
dot icon09/11/2009
Director's details changed for Richard John Stafford Bucknall on 2009-11-09
dot icon09/11/2009
Secretary's details changed for Mr Michael Roger Cain on 2009-11-09
dot icon06/11/2009
Memorandum and Articles of Association
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/06/2009
Director appointed mr rupert carlos chwoles villers
dot icon06/06/2009
Return made up to 29/05/09; full list of members
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon03/09/2008
Memorandum and Articles of Association
dot icon03/09/2008
Resolutions
dot icon03/09/2008
Resolutions
dot icon12/06/2008
Return made up to 29/05/08; full list of members
dot icon28/05/2008
Appointment terminated director marek gumienny
dot icon07/05/2008
Director appointed mr richard david houghton
dot icon24/04/2008
Appointment terminated director stuart sinclair
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon14/03/2008
Secretary appointed mr michael cain
dot icon14/03/2008
Appointment terminated secretary david curtin
dot icon17/01/2008
New director appointed
dot icon16/08/2007
Particulars of mortgage/charge
dot icon18/06/2007
Director resigned
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Return made up to 29/05/07; full list of members
dot icon09/05/2007
Director resigned
dot icon20/04/2007
Director's particulars changed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon05/02/2007
Director resigned
dot icon26/01/2007
Director's particulars changed
dot icon06/12/2006
New director appointed
dot icon11/11/2006
Director resigned
dot icon10/10/2006
New director appointed
dot icon22/09/2006
Director resigned
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Director resigned
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon12/06/2006
Return made up to 29/05/06; full list of members
dot icon12/06/2006
Director's particulars changed
dot icon05/05/2006
Memorandum and Articles of Association
dot icon30/03/2006
Director resigned
dot icon08/11/2005
Memorandum and Articles of Association
dot icon08/11/2005
Resolutions
dot icon22/08/2005
Particulars of mortgage/charge
dot icon13/07/2005
Registered office changed on 13/07/05 from: 100 leadenhall street london EC3A 3DD
dot icon09/06/2005
Return made up to 29/05/05; full list of members
dot icon08/04/2005
Full accounts made up to 2004-12-31
dot icon14/12/2004
Nc inc already adjusted 29/11/04
dot icon14/12/2004
Resolutions
dot icon11/06/2004
Return made up to 29/05/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
New director appointed
dot icon02/04/2004
Amended full accounts made up to 2002-12-31
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
Secretary resigned
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon19/10/2003
Resolutions
dot icon03/09/2003
Return made up to 29/05/03; full list of members
dot icon03/07/2003
Registered office changed on 03/07/03 from: 88 leadenhall street london EC3A 3BA
dot icon17/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon13/03/2003
New director appointed
dot icon07/03/2003
Resolutions
dot icon04/03/2003
Certificate of change of name
dot icon16/01/2003
Ad 29/12/02--------- £ si 184500000@1=184500000 £ ic 225500000/410000000
dot icon21/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon24/10/2002
New director appointed
dot icon23/10/2002
New secretary appointed
dot icon23/10/2002
Secretary resigned
dot icon18/10/2002
New director appointed
dot icon20/08/2002
Nc inc already adjusted 21/06/02
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon14/08/2002
Resolutions
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
New secretary appointed
dot icon30/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Ad 21/06/02-21/06/02 £ si 213000000@1=213000000 £ ic 12500000/225500000
dot icon11/07/2002
New director appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned
dot icon09/07/2002
Registered office changed on 09/07/02 from: 24B lime street london EC3M 7HR
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon09/07/2002
New director appointed
dot icon24/06/2002
Certificate of change of name
dot icon16/06/2002
Return made up to 29/05/02; full list of members
dot icon11/12/2001
Director resigned
dot icon08/10/2001
Full accounts made up to 2000-12-31
dot icon27/06/2001
Return made up to 29/05/01; full list of members
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 29/05/00; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon30/06/1999
Return made up to 29/05/99; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 29/05/98; full list of members
dot icon14/10/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
Return made up to 29/05/97; no change of members
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon26/10/1996
Auditor's resignation
dot icon01/06/1996
Return made up to 29/05/96; no change of members
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon30/08/1995
Registered office changed on 30/08/95 from: asia house(2ND floor) 31/33 lime street london EC3M 7HR
dot icon18/05/1995
Return made up to 29/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/12/1994
Ad 12/12/94--------- £ si 1000000@1=1000000 £ ic 11500000/12500000
dot icon19/08/1994
Full accounts made up to 1993-12-31
dot icon19/08/1994
Resolutions
dot icon19/08/1994
Resolutions
dot icon19/08/1994
£ nc 12500000/20000000 16/08/94
dot icon14/07/1994
Return made up to 29/05/94; full list of members
dot icon05/07/1994
Ad 28/06/94--------- £ si 2000000@1=2000000 £ ic 9500000/11500000
dot icon09/05/1994
Director's particulars changed
dot icon25/03/1994
Ad 14/03/94--------- £ si 300000@1=300000 £ ic 9200000/9500000
dot icon10/01/1994
Ad 21/12/93--------- £ si 1700000@1=1700000 £ ic 7500000/9200000
dot icon29/10/1993
New director appointed
dot icon05/10/1993
Director resigned
dot icon29/09/1993
New director appointed
dot icon29/09/1993
New director appointed
dot icon24/09/1993
Resolutions
dot icon24/09/1993
Resolutions
dot icon24/09/1993
£ nc 10000000/12500000 02/08/93
dot icon06/06/1993
Return made up to 29/05/93; full list of members
dot icon26/03/1993
Secretary resigned;new secretary appointed
dot icon09/03/1993
Full accounts made up to 1992-12-31
dot icon17/12/1992
Director resigned;new director appointed
dot icon30/07/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Return made up to 29/05/92; full list of members
dot icon28/01/1992
Secretary resigned;new secretary appointed
dot icon30/10/1991
Director resigned
dot icon24/10/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 29/05/91; full list of members
dot icon11/06/1991
Ad 21/05/91--------- £ si 1674942@1=1674942 £ ic 5825058/7500000
dot icon11/06/1991
Resolutions
dot icon07/06/1991
Ad 21/05/91--------- £ si 353132@1=353132 £ ic 5471926/5825058
dot icon16/04/1991
Ad 26/03/91--------- £ si 2471926@1=2471926 £ ic 3000000/5471926
dot icon11/04/1991
Resolutions
dot icon11/04/1991
Resolutions
dot icon11/04/1991
£ nc 5000000/10000000 26/03/91
dot icon20/06/1990
Memorandum and Articles of Association
dot icon20/06/1990
Memorandum and Articles of Association
dot icon20/06/1990
Resolutions
dot icon05/06/1990
Return made up to 29/05/90; full list of members
dot icon04/04/1990
Full accounts made up to 1989-12-31
dot icon09/01/1990
Registered office changed on 09/01/90 from: 35 st thomas street london SE1 9SN
dot icon18/07/1989
Return made up to 04/07/89; full list of members
dot icon03/07/1989
Wd 29/06/89 ad 12/04/88--------- £ si 802380@1=802380
dot icon12/05/1989
Full accounts made up to 1988-12-31
dot icon03/03/1989
Particulars of contract relating to shares
dot icon03/03/1989
Wd 23/02/89 ad 24/01/89--------- £ si 1197620@1=1197620
dot icon19/08/1988
Return made up to 02/08/88; full list of members
dot icon10/08/1988
New director appointed
dot icon26/05/1988
Full accounts made up to 1987-12-31
dot icon09/05/1988
New director appointed
dot icon18/03/1988
Resolutions
dot icon18/03/1988
Resolutions
dot icon18/03/1988
£ nc 1000000/5000000
dot icon11/08/1987
Return made up to 01/07/87; full list of members
dot icon17/06/1987
Full accounts made up to 1986-12-31
dot icon18/05/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1986
Director's particulars changed
dot icon23/08/1986
Return made up to 04/06/86; full list of members
dot icon11/08/1980
Certificate of change of name
dot icon12/11/1974
Certificate of change of name
dot icon28/10/1974
Certificate of change of name
dot icon16/09/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Helen
Director
03/02/2016 - 22/10/2018
13
Cooper, Paul David
Director
24/03/2021 - 06/05/2022
91
Terry, Nigel Joseph Douty
Director
14/08/2013 - 19/11/2015
17
Green, Karen Ann
Director
18/03/2010 - 12/10/2017
22
Duffy, Michael Patrick
Director
01/02/2023 - Present
44

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPEN INSURANCE UK LIMITED

ASPEN INSURANCE UK LIMITED is an(a) Active company incorporated on 16/09/1974 with the registered office located at 30 Fenchurch Street, London, EC3M 3BD. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN INSURANCE UK LIMITED?

toggle

ASPEN INSURANCE UK LIMITED is currently Active. It was registered on 16/09/1974 .

Where is ASPEN INSURANCE UK LIMITED located?

toggle

ASPEN INSURANCE UK LIMITED is registered at 30 Fenchurch Street, London, EC3M 3BD.

What does ASPEN INSURANCE UK LIMITED do?

toggle

ASPEN INSURANCE UK LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ASPEN INSURANCE UK LIMITED?

toggle

The latest filing was on 09/03/2026: Notification of Sompo Holdings Inc. as a person with significant control on 2026-02-24.