UKBizDB.co.uk

ARNO UTG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arno Utg Limited. The company was founded 10 years ago and was given the registration number 08679363. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:ARNO UTG LIMITED
Company Number:08679363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65201 - Life reinsurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary05 September 2013Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director06 February 2019Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director05 September 2013Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director05 September 2013Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director19 December 2013Active

People with Significant Control

Dr Alan Michael Jacques Aubry
Notified on:12 April 2023
Status:Active
Date of birth:July 1945
Nationality:French
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Voting rights 25 to 50 percent
Arno Management Limited.
Notified on:31 December 2021
Status:Active
Country of residence:Malta
Address:157, Archbishop Street, Valletta, Malta, VLT 1440
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Alan Michael Jacques Aubry
Notified on:24 October 2018
Status:Active
Date of birth:July 1945
Nationality:French
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter John Hearn
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Second filing notification of a person with significant control.

Download
2022-01-28Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Officers

Change person director company with change date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-11-09Resolution

Resolution.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.