Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASPEN CAPITAL PARTNERS (EUROPE) LTD.
Company Information for

ASPEN CAPITAL PARTNERS (EUROPE) LTD.

3RD FLOOR, CHANCERY HOUSE, ST. NICHOLAS WAY, SUTTON, SURREY, SM1 1JB,
Company Registration Number
03398248
Private Limited Company
Active

Company Overview

About Aspen Capital Partners (europe) Ltd.
ASPEN CAPITAL PARTNERS (EUROPE) LTD. was founded on 1997-07-03 and has its registered office in Sutton. The organisation's status is listed as "Active". Aspen Capital Partners (europe) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ASPEN CAPITAL PARTNERS (EUROPE) LTD.
 
Legal Registered Office
3RD FLOOR, CHANCERY HOUSE
ST. NICHOLAS WAY
SUTTON
SURREY
SM1 1JB
Other companies in W1G
 
Filing Information
Company Number 03398248
Company ID Number 03398248
Date formed 1997-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928591485  
Last Datalog update: 2024-04-06 21:14:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASPEN CAPITAL PARTNERS (EUROPE) LTD.
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 CAPITAL PARTNERS (EUROPE) LTD.

Current Directors
Officer Role Date Appointed
ROBERT DAVIS HISSOM
Director 1997-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE STRATTON
Company Secretary 2007-08-31 2013-03-01
ANDREA HISSOM
Director 1998-10-23 2010-02-03
ANDREA HISSOM
Company Secretary 1997-10-17 2007-08-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-07-03 1997-10-17
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-07-03 1997-10-17

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
2024-03-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-2328/09/23 STATEMENT OF CAPITAL GBP 1020800
2023-07-2426/06/23 STATEMENT OF CAPITAL GBP 1003000
2023-04-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-2430/03/23 STATEMENT OF CAPITAL GBP 982000
2023-01-2330/12/22 STATEMENT OF CAPITAL GBP 953500
2023-01-23SH0130/12/22 STATEMENT OF CAPITAL GBP 953500
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2022-10-24SH0130/09/22 STATEMENT OF CAPITAL GBP 935500
2022-07-28SH0130/06/22 STATEMENT OF CAPITAL GBP 909500
2022-05-0331/03/22 STATEMENT OF CAPITAL GBP 889000
2022-05-03SH0131/03/22 STATEMENT OF CAPITAL GBP 889000
2022-04-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30SH0131/12/21 STATEMENT OF CAPITAL GBP 849000
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-26SH0131/12/20 STATEMENT OF CAPITAL GBP 789000
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2020-10-22SH0130/09/20 STATEMENT OF CAPITAL GBP 779000
2020-07-27SH0130/06/20 STATEMENT OF CAPITAL GBP 759000
2020-04-27SH0127/03/20 STATEMENT OF CAPITAL GBP 744000
2020-03-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-01-22SH0130/12/19 STATEMENT OF CAPITAL GBP 725000
2019-10-18SH0127/09/19 STATEMENT OF CAPITAL GBP 710000
2019-07-22SH0122/07/19 STATEMENT OF CAPITAL GBP 683000
2019-04-26SH0125/03/19 STATEMENT OF CAPITAL GBP 656000
2019-03-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28SH0131/12/18 STATEMENT OF CAPITAL GBP 635000
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 625000
2018-04-19SH0129/03/18 STATEMENT OF CAPITAL GBP 625000
2018-02-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 600000
2017-07-17SH0130/06/17 STATEMENT OF CAPITAL GBP 600000
2017-04-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM 4th Floor 33 Cavendish Square London W1G 0PW
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 584000
2016-10-24SH0130/09/16 STATEMENT OF CAPITAL GBP 584000
2016-08-11ANNOTATIONClarification
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 562000
2016-08-10RP04SH01Second filing of capital allotment of shares GBP562,000
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 532000
2016-07-13SH0130/06/16 STATEMENT OF CAPITAL GBP 532000
2016-07-13SH0130/06/16 STATEMENT OF CAPITAL GBP 532000
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 532000
2016-04-18SH0130/03/16 STATEMENT OF CAPITAL GBP 532000
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 507000
2016-03-24AR0104/02/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 472000
2016-01-13SH0131/12/15 STATEMENT OF CAPITAL GBP 472000
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 472000
2015-10-19SH0129/09/15 STATEMENT OF CAPITAL GBP 472000
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 447000
2015-07-09SH0129/06/15 STATEMENT OF CAPITAL GBP 447000
2015-04-22SH0123/03/15 STATEMENT OF CAPITAL GBP 437000
2015-03-13AR0104/02/15 ANNUAL RETURN FULL LIST
2015-03-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13SH0130/09/14 STATEMENT OF CAPITAL GBP 427000
2014-04-16SH0115/04/14 STATEMENT OF CAPITAL GBP 422000
2014-03-24AR0104/02/14 FULL LIST
2014-02-27AA31/12/13 TOTAL EXEMPTION FULL
2014-01-10SH0118/12/13 STATEMENT OF CAPITAL GBP 390000
2013-10-15SH0127/09/13 STATEMENT OF CAPITAL GBP 370000
2013-07-17SH0126/06/13 STATEMENT OF CAPITAL GBP 360000
2013-04-26SH0125/03/13 STATEMENT OF CAPITAL GBP 260000
2013-04-10AA31/12/12 TOTAL EXEMPTION FULL
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY SARAH STRATTON
2013-02-06AR0104/02/13 FULL LIST
2013-01-24SH0120/12/12 STATEMENT OF CAPITAL GBP 210000
2013-01-24SH0120/12/12 STATEMENT OF CAPITAL GBP 130100
2012-10-23SH0125/09/12 STATEMENT OF CAPITAL GBP 130100
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVIS HISSOM / 05/09/2012
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 4TH FLOOR 33 CAVENDISH SQUARE LONDON W1W 0PG ENGLAND
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 70 CONDUIT STREET LONDON W1S 2GF
2012-04-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-16ANNOTATIONClarification
2012-03-16RP04SECOND FILING FOR FORM SH01
2012-02-07AR0104/02/12 FULL LIST
2012-02-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-11-25SH0130/09/11 STATEMENT OF CAPITAL GBP 70100
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-07SH0105/09/11 STATEMENT OF CAPITAL GBP 6000
2011-02-04AR0104/02/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVIS HISSOM / 01/11/2010
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 27 HILL STREET LONDON W1J 5LP
2010-07-16AR0130/06/10 NO CHANGES
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA HISSOM
2009-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HISSOM / 18/06/2008
2008-06-19363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-09-04353LOCATION OF REGISTER OF MEMBERS
2007-09-04288aNEW SECRETARY APPOINTED
2007-09-04190LOCATION OF DEBENTURE REGISTER
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF
2007-09-03363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-09-03288bSECRETARY RESIGNED
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-06363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-07-01363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 4TH FLOOR 315 OXFORD STREET LONDON W1C 2HS
2004-06-30363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-25CERTNMCOMPANY NAME CHANGED HISSOM FINANCIAL (UK) LIMITED CERTIFICATE ISSUED ON 25/03/04
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-02363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-11363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-04-0488(2)RAD 02/11/01--------- £ SI 98@1=98 £ IC 2/100
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/01
2001-09-27363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-12-05225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2000-07-28363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-10363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-04-26SRES03EXEMPTION FROM APPOINTING AUDITORS 09/04/99
1999-02-21288aNEW DIRECTOR APPOINTED
1998-09-24363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-02-13CERTNMCOMPANY NAME CHANGED THRIFTDEAL LIMITED CERTIFICATE ISSUED ON 16/02/98
1998-01-06288aNEW SECRETARY APPOINTED
1998-01-06288aNEW DIRECTOR APPOINTED
1998-01-06288bDIRECTOR RESIGNED
1998-01-06288bSECRETARY RESIGNED
1997-10-21287REGISTERED OFFICE CHANGED ON 21/10/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-07-03NEWINCINCORPORATION 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 ASPEN CAPITAL PARTNERS (EUROPE) LTD. 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 CAPITAL PARTNERS (EUROPE) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASPEN CAPITAL PARTNERS (EUROPE) LTD. 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
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CAPITAL PARTNERS (EUROPE) LTD.

Intangible Assets
Patents
We have not found any records of ASPEN CAPITAL PARTNERS (EUROPE) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ASPEN CAPITAL PARTNERS (EUROPE) LTD.
Trademarks
We have not found any records of ASPEN CAPITAL PARTNERS (EUROPE) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASPEN CAPITAL PARTNERS (EUROPE) LTD.. 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 ASPEN CAPITAL PARTNERS (EUROPE) LTD. 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 ASPEN CAPITAL PARTNERS (EUROPE) LTD. 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 CAPITAL PARTNERS (EUROPE) LTD. 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 CAPITAL PARTNERS (EUROPE) LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1