UKBizDB.co.uk

ASPEN RISK MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aspen Risk Management Limited. The company was founded 14 years ago and was given the registration number 07283798. The firm's registered office is in LONDON. You can find them at 30 Fenchurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ASPEN RISK MANAGEMENT LIMITED
Company Number:07283798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:30 Fenchurch Street, London, EC3M 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary14 September 2021Active
25, Farringdon Street, London, EC4A 4AB

Director03 June 2021Active
25, Farringdon Street, London, EC4A 4AB

Director26 April 2022Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary14 June 2010Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary20 April 2011Active
30, Fenchurch Street, London, EC3M 3BD

Director03 June 2021Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director21 November 2013Active
30, Fenchurch Street, London, EC3M 3BD

Director08 October 2020Active
30, Fenchurch Street, London, EC3M 3BD

Director14 February 2017Active
30, Fenchurch Street, London, EC3M 3BD

Director14 June 2010Active
30, Fenchurch Street, London, EC3M 3BD

Director13 August 2015Active
30, Fenchurch Street, London, EC3M 3BD

Director30 September 2019Active
30, Fenchurch Street, London, EC3M 3BD

Director05 May 2017Active
30, Fenchurch Street, London, EC3M 3BD

Director30 November 2017Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director21 May 2012Active
30, Fenchurch Street, London, EC3M 3BD

Director05 August 2015Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director14 June 2010Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director24 November 2010Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director02 October 2012Active
30, Fenchurch Street, London, EC3M 3BD

Director14 June 2010Active
30, Fenchurch Street, London, England, EC3M 3BD

Director16 June 2014Active
30, Fenchurch Street, London, EC3M 3BD

Director20 April 2018Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director14 June 2010Active
30, Fenchurch Street, London, EC3M 3BD

Director05 September 2019Active
30, Fenchurch Street, London, EC3M 3BD

Director03 March 2015Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director14 June 2010Active

People with Significant Control

Aspen (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Fenchurch Street, London, England, EC3M 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Gazette

Gazette dissolved liquidation.

Download
2023-09-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-27Address

Change registered office address company with date old address new address.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person secretary company with name date.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-04-21Capital

Capital cancellation shares.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.