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 13 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 2 directors, namely Richard T., 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 1 May 2024, there were 6 ex directors - Ian P., Andrew S. 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 | 30th December |
Company age | 13 years old |
Account next due date | Sat, 30th Dec 2023 (123 days after) |
Account last made up date | Thu, 30th Dec 2021 |
Next confirmation statement due date | Tue, 12th Mar 2024 (2024-03-12) |
Last confirmation statement dated | Mon, 27th Feb 2023 |
The list of PSCs that own or have control over the company consists of 5 names. As we found, there is Avantis Ltd from St Peter Port, United Kingdom. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Hebrides Investments No.1 Ltd that entered Croydon, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.
Avantis Ltd
2 Grange Place The Grange, St Peter Port, Guernsey, GY1 2QA, United Kingdom
Legal authority | Guernsey Company Law |
Legal form | Limited Company |
Country registered | Guernsey |
Place registered | Guernsey Registry |
Registration number | 62139 |
Notified on | 13 October 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
Hebrides Investments No.1 Ltd
Suffolk House George Street, Croydon, Surrey, CR0 0YN, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Limited Company |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | 07504923 |
Notified on | 13 October 2023 |
Nature of control: |
25-50% voting rights 25-50% shares |
James B.
Notified on | 1 January 2018 |
Nature of control: |
significiant influence or control |
Richard T.
Notified on | 1 January 2018 |
Ceased on | 3 October 2023 |
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 | 2020-12-30 | 2021-12-30 | 2022-12-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 34 008 | 8 912 | 5 855 | 88 930 | 61 367 | 62 420 |
Current Assets | 380 649 | 469 780 | 440 048 | 482 016 | 455 402 | 483 349 |
Debtors | 346 641 | 460 868 | 434 193 | 393 086 | 394 035 | 420 929 |
Net Assets Liabilities | -457 678 | -457 022 | -486 851 | -705 979 | -744 854 | -581 198 |
Property Plant Equipment | 17 093 | 9 199 | 974 | 1 005 | ||
Other | ||||||
Amount Specific Advance Or Credit Directors | 13 500 | |||||
Amount Specific Advance Or Credit Made In Period Directors | 13 738 | |||||
Amount Specific Advance Or Credit Repaid In Period Directors | 238 | |||||
Accumulated Amortisation Impairment Intangible Assets | 78 340 | 169 553 | 297 046 | 479 224 | 710 100 | 901 104 |
Accumulated Depreciation Impairment Property Plant Equipment | 7 313 | 15 496 | 23 721 | 25 064 | 25 600 | |
Average Number Employees During Period | 6 | 6 | 6 | 7 | 7 | 7 |
Creditors | 1 022 778 | 1 022 778 | 1 022 778 | 1 226 794 | 1 177 885 | 281 502 |
Disposals Decrease In Amortisation Impairment Intangible Assets | 618 | |||||
Disposals Intangible Assets | 9 266 | |||||
Fixed Assets | 325 344 | 291 243 | 361 293 | 320 946 | 373 723 | 446 314 |
Increase From Amortisation Charge For Year Intangible Assets | 91 213 | 127 493 | 182 178 | 230 876 | 191 622 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 7 313 | 8 183 | 8 225 | 1 343 | 536 | |
Intangible Assets | 325 339 | 274 145 | 352 089 | 319 967 | 372 713 | 445 313 |
Intangible Assets Gross Cost | 403 679 | 443 698 | 649 135 | 799 191 | 1 082 813 | 1 346 417 |
Investments Fixed Assets | 5 | 5 | 5 | 5 | 5 | 5 |
Net Current Assets Liabilities | 239 756 | 274 513 | 174 634 | 199 869 | 59 308 | 201 847 |
Property Plant Equipment Gross Cost | 24 406 | 24 695 | 24 695 | 26 069 | 26 596 | |
Total Additions Including From Business Combinations Intangible Assets | 40 019 | 205 437 | 150 056 | 283 622 | 272 870 | |
Total Additions Including From Business Combinations Property Plant Equipment | 24 406 | 289 | 1 374 | 527 | ||
Total Assets Less Current Liabilities | 565 100 | 565 756 | 535 927 | 520 815 | 433 031 | 648 161 |
Type | Category | Free download | |
---|---|---|---|
PSC02 |
Notification of a person with significant control 2023-10-13 filed on: 13th, October 2023 |
persons with significant control | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy