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

ASPEN UK SYNDICATE SERVICES LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
05313771
Private Limited Company
Active

Company Overview

About Aspen Uk Syndicate Services Ltd
ASPEN UK SYNDICATE SERVICES LIMITED was founded on 2004-12-15 and has its registered office in London. The organisation's status is listed as "Active". Aspen Uk Syndicate Services Limited is a Private Limited Company registered in ENGLAND 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 SYNDICATE SERVICES LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in EC3M
 
Previous Names
APJ SERVICES LIMITED31/03/2011
Filing Information
Company Number 05313771
Company ID Number 05313771
Date formed 2004-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 02:02:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPEN UK SYNDICATE SERVICES 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 SYNDICATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HELEN LIPSCOMB
Company Secretary 2011-03-30
ALEXANDER JAMES KERSHAW
Director 2017-08-01
GUY HILLARY NORTHAM
Director 2018-04-19
STUART IAN RILEY
Director 2017-08-18
HELEN ROSE
Director 2015-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GAVIN JACKSON
Director 2016-09-05 2017-07-31
TOBY RUSSELL WEBSPER
Director 2014-12-09 2017-06-20
KEVIN IAN MILLER
Director 2014-12-08 2016-02-25
NIGEL JOSEPH DOUTY TERRY
Director 2014-11-12 2015-11-19
RUPERT CARLOS CHWOLES VILLERS
Director 2010-03-22 2014-12-09
SCOTT KENNETH KIRK
Director 2013-03-11 2014-11-12
GUY HILLARY NORTHAM
Director 2004-12-15 2014-11-08
STUART MARK ROUSE
Director 2010-03-22 2012-05-30
RICHARD DAVID HOUGHTON
Director 2010-03-22 2012-02-29
ALEXANDER JAMES KERSHAW
Company Secretary 2010-03-22 2011-03-30
SHARON GIBSON
Company Secretary 2005-01-31 2010-03-22
PHILIP DAVID WHITTAKER
Director 2005-07-01 2010-03-22
RUPERT CARLOS CHWOLES VILLERS
Director 2005-07-01 2009-04-26
BRIAN MARTIN LEE
Director 2004-12-15 2005-07-01
BRIAN MARTIN LEE
Company Secretary 2004-12-15 2005-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-15 2004-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART IAN RILEY ASPEN UNDERWRITING LIMITED Director 2018-06-06 CURRENT 2007-12-21 Active
HELEN ROSE ASPEN UNDERWRITING LIMITED Director 2016-03-23 CURRENT 2007-12-21 Active
HELEN ROSE ASPEN MANAGING AGENCY LIMITED Director 2016-02-03 CURRENT 2007-12-21 Active
HELEN ROSE ASPEN INSURANCE UK LIMITED Director 2016-02-03 CURRENT 1974-09-16 Active
HELEN ROSE ASPEN EUROPEAN HOLDINGS LIMITED Director 2015-12-07 CURRENT 2014-08-12 Active
HELEN ROSE ASPEN INSURANCE UK SERVICES LIMITED Director 2015-11-19 CURRENT 2001-08-15 Active
HELEN ROSE APJ CONTINUATION LTD Director 2015-11-19 CURRENT 2004-12-22 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
2023-12-14CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-17Director's details changed for Mr Jonathon Colin Mark Atkinson on 2023-03-17
2022-09-02APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT LEWIS
2022-08-05AP01DIRECTOR APPOINTED MR JONATHON COLIN MARK ATKINSON
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROGER CAIN
2021-12-22CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM C/O Legal Services, Aspen Insurance 10th Floor 30 Fenchurch Street London EC3M 3BD
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM C/O Legal Services, Aspen Insurance 10th Floor 30 Fenchurch Street London EC3M 3BD
2021-10-28TM02Termination of appointment of Helen Lipscomb on 2021-09-14
2021-10-26AP03Appointment of Mr Alexander James Kershaw as company secretary on 2021-09-14
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27AP01DIRECTOR APPOINTED MR CHRISTOPHER CARL WHITMORE JONES
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA WILLIAMS
2021-02-23AP01DIRECTOR APPOINTED MS JULIE PEGGS
2021-02-15AP01DIRECTOR APPOINTED MR MICHAEL ROGER CAIN
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART IAN RILEY
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-19AP01DIRECTOR APPOINTED MR JAMES ROBERT LEWIS
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY HILLARY NORTHAM
2019-06-18PSC07CESSATION OF APJ CONTINUATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROSE
2019-06-18AP01DIRECTOR APPOINTED MS VIRGINIA WILLIAMS
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES
2018-12-21PSC02Notification of Aspen (Uk) Holdings Limited as a person with significant control on 2018-06-12
2018-12-21PSC02Notification of Aspen (Uk) Holdings Limited as a person with significant control on 2018-06-12
2018-12-21PSC02Notification of Aspen (Uk) Holdings Limited as a person with significant control on 2018-06-12
2018-04-19AP01DIRECTOR APPOINTED MR GUY HILLARY NORTHAM
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-08-18AP01DIRECTOR APPOINTED MR STUART IAN RILEY
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GAVIN JACKSON
2017-08-01AP01DIRECTOR APPOINTED MR ALEXANDER JAMES KERSHAW
2017-06-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR TOBY RUSSELL WEBSPER
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 30000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-09-09AP01DIRECTOR APPOINTED MR MARTIN GAVIN JACKSON
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN IAN MILLER
2015-12-23AP01DIRECTOR APPOINTED MS HELEN ROSE
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-22AR0115/12/15 ANNUAL RETURN FULL LIST
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOSEPH DOUTY TERRY
2015-10-16AUDAUDITOR'S RESIGNATION
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-19AR0115/12/14 ANNUAL RETURN FULL LIST
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT VILLERS
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GUY NORTHAM
2014-12-12AP01DIRECTOR APPOINTED MR KEVIN IAN MILLER
2014-12-12AP01DIRECTOR APPOINTED MR TOBY RUSSELL WEBSPER
2014-11-12AP01DIRECTOR APPOINTED MR NIGEL JOSEPH DOUTY TERRY
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT KIRK
2014-07-02RES01ADOPT MEM AND ARTS 24/06/2014
2014-06-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 30000
2013-12-16AR0115/12/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AP01DIRECTOR APPOINTED MR SCOTT KENNETH KIRK
2012-12-21AR0115/12/12 FULL LIST
2012-07-31Annotation
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROUSE
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2011-12-20AR0115/12/11 FULL LIST
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-12RES01ADOPT ARTICLES 31/03/2011
2011-03-31RES15CHANGE OF NAME 30/03/2011
2011-03-31CERTNMCOMPANY NAME CHANGED APJ SERVICES LIMITED CERTIFICATE ISSUED ON 31/03/11
2011-03-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY NORTHAM / 30/03/2011
2011-03-30AP03SECRETARY APPOINTED MS HELEN LIPSCOMB
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER KERSHAW
2010-12-15AR0115/12/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY
2010-03-22AP01DIRECTOR APPOINTED MR STUART MARK ROUSE
2010-03-22AP03SECRETARY APPOINTED MR ALEXANDER JAMES KERSHAW
2010-03-22TM02APPOINTMENT TERMINATED, SECRETARY SHARON GIBSON
2010-03-22AP01DIRECTOR APPOINTED MR RUPERT CARLOS CHWOLES VILLERS
2010-03-22AP01DIRECTOR APPOINTED MR RICHARD HOUGHTON
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITTAKER
2010-01-12AR0115/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY NORTHAM / 15/12/2009
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR RUPERT VILLERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-17288cSECRETARY'S PARTICULARS CHANGED
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-0388(2)RAD 25/04/06--------- £ SI 29999@1=29999 £ IC 1/30000
2006-07-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-17RES04NC INC ALREADY ADJUSTED 11/05/06
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-10123£ NC 5000/30000 11/05/06
2006-04-25123£ NC 1000/5000 29/03/06
2006-04-1288(2)RAD 15/12/04-29/03/06 £ SI 5000@1
2005-12-29353LOCATION OF REGISTER OF MEMBERS
2005-12-29363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-12-08287REGISTERED OFFICE CHANGED ON 08/12/05 FROM: 71 FENCHURCH STREET LONDON EC3M 4HH
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-05288bDIRECTOR RESIGNED
2005-08-22287REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 5TH FLOOR 2 ROYAL EXCHANGE BUILDINGS LONDON EC3V 3LF
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-08288bSECRETARY RESIGNED
2004-12-20ELRESS386 DISP APP AUDS 15/12/04
2004-12-20ELRESS366A DISP HOLDING AGM 15/12/04
2004-12-15288bSECRETARY RESIGNED
2004-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




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

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
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 SYNDICATE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ASPEN UK SYNDICATE SERVICES LIMITED registering or being granted any patents
Domain Names

ASPEN UK SYNDICATE SERVICES LIMITED owns 2 domain names.

apjersey.co.uk   apjservices.co.uk  

Trademarks
We have not found any records of ASPEN UK SYNDICATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPEN UK SYNDICATE SERVICES 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 SYNDICATE SERVICES 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 SYNDICATE SERVICES 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 SYNDICATE SERVICES 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 SYNDICATE SERVICES 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.