ASPEN UNDERWRITING LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Nicola Jane Burdett as a secretary on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Mr Paul Richard Bradbrook as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Kelly Lawrence as a secretary on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Christopher Carl Whitmore Jones as a director on 2024-11-29

View Document

06/08/246 August 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Satisfaction of charge 21 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 18 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 16 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 15 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 14 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 13 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 12 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 11 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 10 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 7 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 4 in full

View Document

18/04/2418 April 2024 Satisfaction of charge 3 in full

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

28/11/2228 November 2022 Satisfaction of charge 1 in full

View Document

01/11/221 November 2022 Termination of appointment of Alex James Kershaw as a secretary on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mrs Nicola Jane Burdett as a secretary on 2022-11-01

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Auditor's resignation

View Document

21/02/2221 February 2022 Termination of appointment of Helen Rose as a director on 2022-01-28

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Helen Lipscomb as a secretary on 2021-09-14

View Document

26/10/2126 October 2021 Appointment of Mr Alex James Kershaw as a secretary on 2021-09-14

View Document

30/07/2130 July 2021 Termination of appointment of Virginia Williams as a director on 2021-07-30

View Document

11/08/1511 August 2015 AUDITOR'S RESIGNATION

View Document

11/08/1511 August 2015 SECTION 519 CA 2006

View Document

05/08/155 August 2015 AUDITOR'S RESIGNATION

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MS KAREN ANN GREEN

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN VACHER

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED MR NIGEL JOSEPH DOUTY TERRY

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MS KATHRYN RUTH LOUISE VACHER

View Document

13/09/1313 September 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN GREEN

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHARINE WADE

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MS KATHARINE ANNE WADE

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART ROUSE

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MS HELEN LIPSCOMB

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY ALASTAIR CLARK MCKAY

View Document

24/12/1024 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

29/01/1029 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 ARTICLES OF ASSOCIATION

View Document

16/12/0916 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'BRIEN

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANN GREEN / 15/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR GEORGE CLARK MCKAY / 15/12/2009

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR STUART MARK ROUSE

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR RUPERT CARLOS CHWOLES VILLERS

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

12/01/0912 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR MCKAY / 09/01/2009

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: GISTERED OFFICE CHANGED ON 09/01/2009 FROM PLANTATION HOUSE 30 FENCHURCH STREET LONDON EC3M 3BD

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR STUART SINCLAIR

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

09/04/089 April 2008 DIRECTOR APPOINTED KAREN ANN GREEN

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS BUGLER

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED SECRETARY DEWEY & LEBOEUF CORPORATE SERVICES LIMITED

View Document

05/04/085 April 2008 SECRETARY APPOINTED ALASTAIR GEORGE CLARK MCKAY

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/085 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/085 April 2008 REGISTERED OFFICE CHANGED ON 05/04/08 FROM: GISTERED OFFICE CHANGED ON 05/04/2008 FROM NO. 1 MINSTER COURT MINCING LANE LONDON EC3R 7YL

View Document

04/04/084 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED CHRISTOPHER PATRICK JAMES O'BRIEN

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED WHISTLER UNDERWRITING LIMITED CERTIFICATE ISSUED ON 27/03/08

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company