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

ASPIRE INSURANCE ADVISERS LIMITED

CHISWICK PARK (BUILDING 4), 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
05167933
Private Limited Company
Active

Company Overview

About Aspire Insurance Advisers Ltd
ASPIRE INSURANCE ADVISERS LIMITED was founded on 2004-07-01 and has its registered office in London. The organisation's status is listed as "Active". Aspire Insurance Advisers 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
ASPIRE INSURANCE ADVISERS LIMITED
 
Legal Registered Office
CHISWICK PARK (BUILDING 4)
566 CHISWICK HIGH ROAD
LONDON
W4 5YE
Other companies in W4
 
Previous Names
INTERNATIONAL SOS INSURANCE SERVICES LIMITED04/04/2013
Filing Information
Company Number 05167933
Company ID Number 05167933
Date formed 2004-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB417113922  
Last Datalog update: 2025-03-05 11:32:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPIRE INSURANCE ADVISERS 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 ASPIRE INSURANCE ADVISERS LIMITED
The following companies were found which have the same name as ASPIRE INSURANCE ADVISERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASPIRE INSURANCE ADVISERS EUROPE ESPLANADE 1/B7 1020 BRUSSELS BRUSSELS 1020 Active Company formed on the 2020-05-27

Company Officers of ASPIRE INSURANCE ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
CHIEN CHIEN FLORENCE CHONG
Company Secretary 2004-07-01
FRANCK JEAN-DENIS BARON
Director 2011-11-25
THIERRY JEAN ROBERT DARDARE
Director 2016-05-04
DAVID JAMES GOODLEY
Director 2014-10-15
LAURENT SABOURIN
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN SHING LOO
Director 2010-07-21 2017-07-31
STÉPHANE ALEXANDRE BACCETTI
Director 2014-12-18 2016-05-04
ANTHONY GERALD MARTIN
Director 2011-03-15 2014-10-17
ANDREW JOHN JOSEPH SKEHEL
Director 2012-05-16 2014-04-17
NICHOLAS PETERS
Director 2010-07-21 2012-05-11
JOHANNES STEPHANUS DE WAAL
Director 2004-07-01 2011-05-31
PIERRE PATRICE GALEON
Director 2010-07-21 2010-11-11
TIMOTHY HUGH RICHARDS CHURCH
Director 2006-06-09 2010-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHIEN CHIEN FLORENCE CHONG INTERNATIONAL SOS ASSISTANCE UK LIMITED Company Secretary 2004-09-28 CURRENT 1985-04-26 Active
THIERRY JEAN ROBERT DARDARE ABERMED TRAINING LIMITED Director 2016-01-26 CURRENT 1987-08-26 Dissolved 2016-10-11
DAVID JAMES GOODLEY CITY ADMINISTRATION SERVICES LIMITED Director 2017-04-21 CURRENT 2017-04-21 Active
DAVID JAMES GOODLEY CITY INSURANCE BROKERS LTD Director 2016-02-05 CURRENT 2016-02-05 Active
DAVID JAMES GOODLEY KUDA INTERNATIONAL LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
DAVID JAMES GOODLEY CITY COMPLIANCE LIMITED Director 2010-02-26 CURRENT 2010-02-26 Active
LAURENT SABOURIN DEMREBA 6 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN DEMREBA 5 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN DEMREBA 8 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN DEMREBA 7 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2014-07-29
LAURENT SABOURIN OCEAN MEDICAL INTERNATIONAL LIMITED Director 2013-02-21 CURRENT 2002-05-09 Dissolved 2017-09-19
LAURENT SABOURIN ASPIRE LIFESTYLES EUROPE LIMITED Director 2011-08-19 CURRENT 2011-08-19 Active - Proposal to Strike off
LAURENT SABOURIN MEDSUPPLY INTERNATIONAL UK LTD Director 2011-07-06 CURRENT 1951-08-22 Active
LAURENT SABOURIN ASSOCIATED EMERGENCY MEDICAL CENTERS (HOLDINGS) LIMITED Director 2005-04-24 CURRENT 1999-11-11 Active
LAURENT SABOURIN INTERNATIONAL SOS ASSISTANCE UK LIMITED Director 1998-07-01 CURRENT 1985-04-26 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
2025-01-22CONFIRMATION STATEMENT MADE ON 20/01/25, WITH NO UPDATES
2024-10-29FULL ACCOUNTS MADE UP TO 30/06/24
2024-03-06CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-11-16FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-16FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-16AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-02-16CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-12-19FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-19AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-18AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-21AP01DIRECTOR APPOINTED MARTIN BERNARD CONNEEN
2020-09-21AP01DIRECTOR APPOINTED MARTIN BERNARD CONNEEN
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK JEAN-DENIS BARON
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-27AP01DIRECTOR APPOINTED MR MILES MALCOLM RITCHIE
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-06-20LATEST SOC20/06/18 STATEMENT OF CAPITAL;GBP 123456
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHING LOO
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 123456
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCAL MARIE GEORGES REY-HERME
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNAUD PAUL ALAIN VAISSIE
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 123456
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STéPHANE ALEXANDRE BACCETTI
2016-05-09AP01DIRECTOR APPOINTED THIERRY JEAN ROBERT DARDARE
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 123456
2015-07-29AR0128/07/15 ANNUAL RETURN FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-05AP01DIRECTOR APPOINTED MR DAVID JAMES GOODLEY
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GERALD MARTIN
2015-01-05AP01DIRECTOR APPOINTED STÉPHANE ALEXANDRE BACCETTI
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 123456
2014-09-03AR0128/07/14 ANNUAL RETURN FULL LIST
2014-07-07CH01Director's details changed for Brian Shing Loo on 2014-07-01
2014-07-02CH03SECRETARY'S DETAILS CHNAGED FOR CHIEN CHIEN FLORENCE CHONG on 2014-07-02
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD MARTIN / 02/07/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCK JEAN-DENIS BARON / 02/07/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 23/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 23/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHING LOO / 23/06/2014
2014-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / CHIEN CHIEN FLORENCE CHONG / 20/06/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCK JEAN-DENIS BARON / 20/06/2014
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GERALD MARTIN / 20/06/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 07/06/2014
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SKEHEL
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-27AR0128/07/13 FULL LIST
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-04-04NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-04-04CERTNMCOMPANY NAME CHANGED INTERNATIONAL SOS INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/13
2013-04-03RES15CHANGE OF NAME 26/03/2013
2013-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-24AR0128/07/12 FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT SABOURIN / 01/03/2012
2012-05-30AP01DIRECTOR APPOINTED MR ANDREW JOHN JOSEPH SKEHEL
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETERS
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 6TH FLOOR, LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9DP
2011-12-07AP01DIRECTOR APPOINTED MR FRANCK JEAN-DENIS BARON
2011-08-25AR0128/07/11 FULL LIST
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES DE WAAL
2011-03-17AP01DIRECTOR APPOINTED MR ANTHONY GERALD MARTIN
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE GALEON
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHURCH
2010-07-29AR0128/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETERS / 21/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES STEPHANUS DE WAAL / 28/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH RICHARDS CHURCH / 28/07/2010
2010-07-28AP01DIRECTOR APPOINTED DIRECTOR BRIAN SHING LOO
2010-07-28AP01DIRECTOR APPOINTED PIERRE PATRICE GALEON
2010-07-28AP01DIRECTOR APPOINTED DIRECTOR NICHOLAS PETERS
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-08363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHANNES DE WAAL / 01/11/2008
2008-08-27363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENT SABOURIN / 05/05/2008
2008-03-31AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-27363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-08363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-03288aNEW DIRECTOR APPOINTED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-07-27363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-0288(2)RAD 20/05/05--------- £ SI 23456@1=23456 £ IC 100000/123456
2005-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-23225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2004-12-21RES04£ NC 100000/500000 02/12
2004-12-21123NC INC ALREADY ADJUSTED 02/12/04
2004-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ASPIRE INSURANCE ADVISERS 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 ASPIRE INSURANCE ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASPIRE INSURANCE ADVISERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 ASPIRE INSURANCE ADVISERS LIMITED

Intangible Assets
Patents
We have not found any records of ASPIRE INSURANCE ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ASPIRE INSURANCE ADVISERS LIMITED
Trademarks
We have not found any records of ASPIRE INSURANCE ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPIRE INSURANCE ADVISERS 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 (64999 - Financial intermediation not elsewhere classified) as ASPIRE INSURANCE ADVISERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where ASPIRE INSURANCE ADVISERS 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 ASPIRE INSURANCE ADVISERS 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 ASPIRE INSURANCE ADVISERS 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.