Aro Underwriting Group Limited SEVENOAKS


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.

Aro Underwriting Group Limited Address / Contact

Office Address 55 Sackville House
Office Address2 Buckhurst Avenue
Town Sevenoaks
Post code TN13 1LZ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Richard T.

Position: Director

Appointed: 10 October 2014

James B.

Position: Director

Appointed: 01 March 2011

Ian P.

Position: Director

Appointed: 25 October 2012

Resigned: 28 February 2022

Andrew S.

Position: Director

Appointed: 10 November 2011

Resigned: 31 December 2017

Steven C.

Position: Director

Appointed: 10 May 2011

Resigned: 19 February 2020

Christopher H.

Position: Director

Appointed: 01 March 2011

Resigned: 31 December 2017

Martin G.

Position: Director

Appointed: 12 January 2011

Resigned: 10 October 2014

Michael W.

Position: Director

Appointed: 12 January 2011

Resigned: 10 November 2011

People with significant control

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

Company previous names

Aro Affinity June 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-302021-12-302022-12-30
Balance Sheet
Cash Bank On Hand34 0088 9125 85588 93061 36762 420
Current Assets380 649469 780440 048482 016455 402483 349
Debtors346 641460 868434 193393 086394 035420 929
Net Assets Liabilities-457 678-457 022-486 851-705 979-744 854-581 198
Property Plant Equipment 17 0939 1999741 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 Assets78 340169 553297 046479 224710 100901 104
Accumulated Depreciation Impairment Property Plant Equipment 7 31315 49623 72125 06425 600
Average Number Employees During Period666777
Creditors1 022 7781 022 7781 022 7781 226 7941 177 885281 502
Disposals Decrease In Amortisation Impairment Intangible Assets     618
Disposals Intangible Assets     9 266
Fixed Assets325 344291 243361 293320 946373 723446 314
Increase From Amortisation Charge For Year Intangible Assets 91 213127 493182 178230 876191 622
Increase From Depreciation Charge For Year Property Plant Equipment 7 3138 1838 2251 343536
Intangible Assets325 339274 145352 089319 967372 713445 313
Intangible Assets Gross Cost403 679443 698649 135799 1911 082 8131 346 417
Investments Fixed Assets555555
Net Current Assets Liabilities239 756274 513174 634199 86959 308201 847
Property Plant Equipment Gross Cost 24 40624 69524 69526 06926 596
Total Additions Including From Business Combinations Intangible Assets 40 019205 437150 056283 622272 870
Total Additions Including From Business Combinations Property Plant Equipment 24 406289 1 374527
Total Assets Less Current Liabilities565 100565 756535 927520 815433 031648 161

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023-10-13
filed on: 13th, October 2023
Free Download (2 pages)

Company search

Advertisements