Aro Underwriting Group started in year 2011 as Private Limited Company with registration number 07491066. The Aro Underwriting Group company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Sevenoaks at 55 Sackville House. Postal code: TN13 1LZ. Since 2011-06-03 Aro Underwriting Group Limited is no longer carrying the name Aro Affinity.
The company has 3 directors, namely Richard T., Ian P. and James B.. Of them, James B. has been with the company the longest, being appointed on 1 March 2011 and Richard T. has been with the company for the least time - from 10 October 2014. As of 26 January 2021, there were 5 ex directors - Andrew S., Steven C. and others listed below. There were no ex secretaries.
Office Address | 55 Sackville House |
Office Address2 | Buckhurst Avenue |
Town | Sevenoaks |
Post code | TN13 1LZ |
Country of origin | United Kingdom |
Registration Number | 07491066 |
Date of Incorporation | Wed, 12th Jan 2011 |
Industry | Activities of insurance agents and brokers |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Thu, 30th Sep 2021 (247 days left) |
Account last made up date | Tue, 31st Dec 2019 |
Next confirmation statement due date | Sat, 10th Apr 2021 (2021-04-10) |
Last confirmation statement dated | Thu, 27th Feb 2020 |
Position: Director
Appointed: 10 October 2014
Position: Director
Appointed: 25 October 2012
Position: Director
Appointed: 01 March 2011
The list of PSCs that own or have control over the company consists of 3 names. As we found, there is James B. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Richard T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Heritage Group Holdings Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 25-50% shares. This PSC , owns 25-50% shares.
James B.
Notified on | 1 January 2018 |
Nature of control: |
significiant influence or control |
Richard T.
Notified on | 1 January 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Heritage Group Holdings Limited
Heritage Hall PO BOX 225 Le Marchant Street, St Peter Port, Guernsey, GY1 4HY, Channel Islands
Legal authority | The Companies (Guernsey) Law, 2008 |
Legal form | Limited Liability Company |
Notified on | 6 April 2016 |
Ceased on | 14 July 2020 |
Nature of control: |
25-50% shares |
Aro Affinity | June 3, 2011 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 34 008 | 8 912 | 5 855 |
Current Assets | 380 649 | 469 780 | 440 048 |
Debtors | 346 641 | 460 868 | 434 193 |
Net Assets Liabilities | -457 678 | -457 022 | -486 851 |
Property Plant Equipment | 17 093 | 9 199 | |
Other | |||
Accumulated Amortisation Impairment Intangible Assets | 78 340 | 169 553 | 297 046 |
Accumulated Depreciation Impairment Property Plant Equipment | 7 313 | 15 496 | |
Average Number Employees During Period | 6 | 6 | 6 |
Creditors | 1 022 778 | 1 022 778 | 1 022 778 |
Fixed Assets | 325 344 | 291 243 | 361 293 |
Increase From Amortisation Charge For Year Intangible Assets | 91 213 | 127 493 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 7 313 | 8 183 | |
Intangible Assets | 325 339 | 274 145 | 352 089 |
Intangible Assets Gross Cost | 403 679 | 443 698 | 649 135 |
Investments Fixed Assets | 5 | 5 | 5 |
Net Current Assets Liabilities | 239 756 | 274 513 | 174 634 |
Property Plant Equipment Gross Cost | 24 406 | 24 695 | |
Total Additions Including From Business Combinations Intangible Assets | 40 019 | 205 437 | |
Total Additions Including From Business Combinations Property Plant Equipment | 24 406 | 289 | |
Total Assets Less Current Liabilities | 565 100 | 565 756 | 535 927 |
Type | Category | Free download | |
---|---|---|---|
PSC01 |
Notification of a person with significant control 2018-01-01 filed on: 18th, October 2020 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2021.
Terms of Use and Privacy Policy