You are here: bizstats.co.uk > a-z index > A list > AO list

Aoo Specialist Indemnity Scheme Ltd SEVENOAKS


Aoo Specialist Indemnity Scheme started in year 2010 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07398533. The Aoo Specialist Indemnity Scheme company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Sevenoaks at 43 Greenhill Road. Postal code: TN14 5RR.

The company has 6 directors, namely Niall P., Richard P. and Stephanie W. and others. Of them, Adrian B. has been with the company the longest, being appointed on 20 July 2012 and Niall P. has been with the company for the least time - from 25 November 2020. As of 29 March 2024, there were 4 ex directors - Milind P., Gerard P. and others listed below. There were no ex secretaries.

Aoo Specialist Indemnity Scheme Ltd Address / Contact

Office Address 43 Greenhill Road
Office Address2 Otford
Town Sevenoaks
Post code TN14 5RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07398533
Date of Incorporation Wed, 6th Oct 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 5th April
Company age 14 years old
Account next due date Fri, 5th Jan 2024 (84 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Niall P.

Position: Director

Appointed: 25 November 2020

Richard P.

Position: Director

Appointed: 18 June 2019

Stephanie W.

Position: Director

Appointed: 21 February 2018

Siddhartha G.

Position: Director

Appointed: 21 February 2018

Robert M.

Position: Director

Appointed: 01 February 2016

Adrian B.

Position: Director

Appointed: 20 July 2012

Milind P.

Position: Director

Appointed: 01 January 2013

Resigned: 03 October 2017

Gerard P.

Position: Director

Appointed: 20 July 2012

Resigned: 14 July 2016

Richard P.

Position: Director

Appointed: 06 October 2010

Resigned: 23 September 2016

Sherry W.

Position: Director

Appointed: 06 October 2010

Resigned: 23 September 2016

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Adrian B. The abovementioned PSC has significiant influence or control over the company,.

Adrian B.

Notified on 23 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand19 07122 09528 82033 28337 27330 69126 57221 901
Current Assets30 92130 82650 32755 37457 37650 92049 90751 627
Debtors11 8508 73121 50722 09120 10320 22923 33529 726
Net Assets Liabilities28 85126 32448 82553 72754 87649 42048 40746 377
Other Debtors1 000 2 4723 9722 6403 3683 3923 425
Other
Version Production Software    2 0202 021 2 023
Accrued Liabilities 1 5021 5021 6472 5001 5001 5001 500
Amounts Owed To Group Undertakings Participating Interests7702      
Creditors2 0704 5021 5021 6472 5001 5001 5005 250
Net Current Assets Liabilities28 85126 32448 82553 72754 87649 42048 40746 377
Other Creditors1 3001 500     3 750
Trade Creditors Trade Payables 3 000      
Trade Debtors Trade Receivables10 8508 73119 03518 11917 46316 86119 94326 301

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 15th, December 2023
Free Download (7 pages)

Company search

Advertisements