ASPEN UK SYNDICATE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASPEN UK SYNDICATE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05313771

Incorporation date

15/12/2004

Size

Small

Contacts

Registered address

Registered address

30 Fenchurch Street, London EC3M 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2004)
dot icon02/04/2026
Appointment of Mr Kevin John Powell as a director on 2026-04-01
dot icon31/03/2026
Termination of appointment of Julie Peggs as a director on 2026-03-31
dot icon09/03/2026
Notification of Sompo Holdings Inc. as a person with significant control on 2026-02-24
dot icon25/11/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon03/11/2025
Termination of appointment of Jonathan Colin Mark Atkinson as a director on 2025-10-29
dot icon08/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon29/11/2024
Termination of appointment of Nicola Jane Burdett as a secretary on 2024-11-29
dot icon29/11/2024
Appointment of Kelly Lawrence 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 icon27/08/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Appointment of Mr Daniel Thomas Stephen Osman as a director on 2024-06-20
dot icon24/06/2024
Director's details changed for Ms Julie Peggs on 2024-05-03
dot icon14/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon17/03/2023
Director's details changed for Mr Jonathon Colin Mark Atkinson on 2023-03-17
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon28/11/2022
Director's details changed for Mr Alexander James Kershaw on 2022-11-28
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 icon21/09/2022
Auditor's resignation
dot icon02/09/2022
Termination of appointment of James Robert Lewis as a director on 2022-08-25
dot icon05/08/2022
Appointment of Mr Jonathon Colin Mark Atkinson as a director on 2022-03-24
dot icon09/05/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Termination of appointment of Michael Roger Cain as a director on 2022-04-29
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon16/12/2021
Registered office address changed from C/O Legal Services, Aspen Insurance 10th Floor 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on 2021-12-16
dot icon28/10/2021
Termination of appointment of Helen Lipscomb as a secretary on 2021-09-14
dot icon26/10/2021
Appointment of Mr Alexander James Kershaw as a secretary on 2021-09-14
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon27/08/2021
Appointment of Mr Christopher Carl Whitmore Jones as a director on 2021-08-27
dot icon30/07/2021
Termination of appointment of Virginia Williams as a director on 2021-07-30
dot icon23/02/2021
Appointment of Ms Julie Peggs as a director on 2021-02-23
dot icon15/02/2021
Appointment of Mr Michael Roger Cain as a director on 2021-02-15
dot icon21/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon25/08/2020
Termination of appointment of Stuart Ian Riley as a director on 2020-08-08
dot icon06/08/2020
Full accounts made up to 2019-12-31
dot icon19/02/2020
Appointment of Mr James Robert Lewis as a director on 2020-02-14
dot icon19/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon30/09/2019
Termination of appointment of Guy Hillary Northam as a director on 2019-09-30
dot icon18/06/2019
Cessation of Apj Continuation Limited as a person with significant control on 2018-06-12
dot icon18/06/2019
Termination of appointment of Helen Rose as a director on 2019-06-18
dot icon18/06/2019
Appointment of Ms Virginia Williams as a director on 2019-06-18
dot icon09/04/2019
Full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon21/12/2018
Notification of Aspen (Uk) Holdings Limited as a person with significant control on 2018-06-12
dot icon19/04/2018
Appointment of Mr Guy Hillary Northam as a director on 2018-04-19
dot icon13/04/2018
Full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon18/08/2017
Appointment of Mr Stuart Ian Riley as a director on 2017-08-18
dot icon04/08/2017
Termination of appointment of Martin Gavin Jackson as a director on 2017-07-31
dot icon01/08/2017
Appointment of Mr Alexander James Kershaw as a director on 2017-08-01
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon20/06/2017
Termination of appointment of Toby Russell Websper as a director on 2017-06-20
dot icon19/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon09/09/2016
Appointment of Mr Martin Gavin Jackson as a director on 2016-09-05
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Termination of appointment of Kevin Ian Miller as a director on 2016-02-25
dot icon23/12/2015
Appointment of Ms Helen Rose as a director on 2015-12-23
dot icon22/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon07/12/2015
Termination of appointment of Nigel Joseph Douty Terry as a director on 2015-11-19
dot icon16/10/2015
Auditor's resignation
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Rupert Carlos Chwoles Villers as a director on 2014-12-09
dot icon12/12/2014
Termination of appointment of Guy Northam as a director on 2014-11-08
dot icon12/12/2014
Appointment of Mr Kevin Ian Miller as a director on 2014-12-08
dot icon12/12/2014
Appointment of Mr Toby Russell Websper as a director on 2014-12-09
dot icon12/11/2014
Appointment of Mr Nigel Joseph Douty Terry as a director on 2014-11-12
dot icon12/11/2014
Termination of appointment of Scott Kenneth Kirk as a director on 2014-11-12
dot icon02/07/2014
Resolutions
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-15 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Appointment of Mr Scott Kenneth Kirk as a director
dot icon21/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon31/07/2012
Rectified form AP01 was removed from the public register on 14/09/2012 as it was invalid or ineffective.
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon30/05/2012
Termination of appointment of Stuart Rouse as a director
dot icon29/02/2012
Termination of appointment of Richard Houghton as a director
dot icon20/12/2011
Annual return made up to 2011-12-15 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Resolutions
dot icon31/03/2011
Certificate of change of name
dot icon31/03/2011
Change of name notice
dot icon30/03/2011
Director's details changed for Guy Northam on 2011-03-30
dot icon30/03/2011
Appointment of Ms Helen Lipscomb as a secretary
dot icon30/03/2011
Termination of appointment of Alexander Kershaw as a secretary
dot icon15/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon23/03/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2010-03-22
dot icon22/03/2010
Appointment of Mr Stuart Mark Rouse as a director
dot icon22/03/2010
Appointment of Mr Alexander James Kershaw as a secretary
dot icon22/03/2010
Termination of appointment of Sharon Gibson as a secretary
dot icon22/03/2010
Appointment of Mr Rupert Carlos Chwoles Villers as a director
dot icon22/03/2010
Appointment of Mr Richard Houghton as a director
dot icon22/03/2010
Termination of appointment of Philip Whittaker as a director
dot icon12/01/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon12/01/2010
Director's details changed for Guy Northam on 2009-12-15
dot icon22/05/2009
Appointment terminated director rupert villers
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 15/12/08; full list of members
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 15/12/07; full list of members
dot icon17/01/2008
Secretary's particulars changed
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 15/12/06; full list of members
dot icon03/08/2006
Ad 25/04/06--------- £ si 29999@1=29999 £ ic 1/30000
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon17/07/2006
Resolutions
dot icon17/07/2006
Resolutions
dot icon10/07/2006
£ nc 5000/30000 11/05/06
dot icon25/04/2006
£ nc 1000/5000 29/03/06
dot icon12/04/2006
Ad 15/12/04-29/03/06 £ si 5000@1
dot icon29/12/2005
Return made up to 15/12/05; full list of members
dot icon29/12/2005
Location of register of members
dot icon08/12/2005
Registered office changed on 08/12/05 from: 71 fenchurch street london EC3M 4HH
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon07/09/2005
Director resigned
dot icon05/09/2005
Director resigned
dot icon22/08/2005
Registered office changed on 22/08/05 from: 5TH floor 2 royal exchange buildings london EC3V 3LF
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
Secretary resigned
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon15/12/2004
Secretary resigned
dot icon15/12/2004
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
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Jonathon Colin Mark
Director
24/03/2022 - 29/10/2025
1
Rose, Helen
Director
23/12/2015 - 18/06/2019
13
Terry, Nigel Joseph Douty
Director
12/11/2014 - 19/11/2015
17
Lewis, James Robert
Director
14/02/2020 - 25/08/2022
5
Jones, Christopher Carl Whitmore
Director
27/08/2021 - 29/11/2024
11

Persons with Significant Control

3
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 UK SYNDICATE SERVICES LIMITED

ASPEN UK SYNDICATE SERVICES LIMITED is an(a) Active company incorporated on 15/12/2004 with the registered office located at 30 Fenchurch Street, London EC3M 3BD. There are currently 4 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 UK SYNDICATE SERVICES LIMITED?

toggle

ASPEN UK SYNDICATE SERVICES LIMITED is currently Active. It was registered on 15/12/2004 .

Where is ASPEN UK SYNDICATE SERVICES LIMITED located?

toggle

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

What does ASPEN UK SYNDICATE SERVICES LIMITED do?

toggle

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

What is the latest filing for ASPEN UK SYNDICATE SERVICES LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Kevin John Powell as a director on 2026-04-01.