Aro Money Group Limited MANCHESTER


Founded in 2009, Aro Money Group, classified under reg no. 06930231 is an active company. Currently registered at Atlantic House Atlas Business Park M22 5PR, Manchester the company has been in the business for 15 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2023-08-25 Aro Money Group Limited is no longer carrying the name Freedom Finance Holdings.

The company has one director. Neill S., appointed on 12 September 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew C. who worked with the the company until 1 August 2014.

Aro Money Group Limited Address / Contact

Office Address Atlantic House Atlas Business Park
Office Address2 Simonsway
Town Manchester
Post code M22 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06930231
Date of Incorporation Wed, 10th Jun 2009
Industry Activities of financial services holding companies
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 16 April 2021

Neill S.

Position: Director

Appointed: 12 September 2019

Andrew F.

Position: Director

Appointed: 01 September 2016

Resigned: 01 March 2022

Brian B.

Position: Director

Appointed: 16 May 2016

Resigned: 01 March 2022

Nicola G.

Position: Director

Appointed: 01 August 2014

Resigned: 31 May 2016

James S.

Position: Director

Appointed: 01 August 2014

Resigned: 26 October 2018

Mark W.

Position: Director

Appointed: 01 August 2014

Resigned: 01 February 2020

Isabelle W.

Position: Director

Appointed: 25 March 2013

Resigned: 01 August 2014

Miguel R.

Position: Director

Appointed: 01 July 2011

Resigned: 01 August 2014

David Z.

Position: Director

Appointed: 05 October 2009

Resigned: 01 August 2014

John P.

Position: Director

Appointed: 05 October 2009

Resigned: 01 August 2014

John G.

Position: Director

Appointed: 05 October 2009

Resigned: 01 August 2014

Andrew C.

Position: Secretary

Appointed: 05 October 2009

Resigned: 01 August 2014

Andrew C.

Position: Director

Appointed: 05 October 2009

Resigned: 01 August 2014

Rupert W.

Position: Director

Appointed: 05 October 2009

Resigned: 01 August 2014

Anthony M.

Position: Director

Appointed: 05 October 2009

Resigned: 31 March 2011

Mark H.

Position: Director

Appointed: 10 June 2009

Resigned: 05 October 2009

Halliwells Directors Limited

Position: Director

Appointed: 10 June 2009

Resigned: 05 October 2009

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Freedom Acquisitions Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Freedom Acquisitions Limited

11-12 Hanover Square, London, W1S 1JJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09110691
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Freedom Finance Holdings August 25, 2023
Moneio Holdings November 27, 2013
Hallco 1709 September 23, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Company name changed freedom finance holdings LIMITEDcertificate issued on 25/08/23
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements