UKBizDB.co.uk

ARO UNDERWRITING GROUP LIMITED

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

This company is commonly known as Aro Underwriting Group Limited. The company was founded 13 years ago and was given the registration number 07491066. The firm's registered office is in SEVENOAKS. You can find them at 55 Sackville House, Buckhurst Avenue, Sevenoaks, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:ARO UNDERWRITING GROUP LIMITED
Company Number:07491066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2011
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:55 Sackville House, Buckhurst Avenue, Sevenoaks, England, TN13 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 46 Clarendon Road, Watford, United Kingdom, WD17 1JJ

Director01 March 2011Active
55 Sackville House, Buckhurst Avenue, Sevenoaks, England, TN13 1LZ

Director10 October 2014Active
55 Sackville House, Buckhurst Avenue, Sevenoaks, England, TN13 1LZ

Director10 May 2011Active
130, Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AL

Director12 January 2011Active
Simpson Wreford & Partners, Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN

Director01 March 2011Active
55 Sackville House, Buckhurst Avenue, Sevenoaks, England, TN13 1LZ

Director25 October 2012Active
69, Hemnall Street, Epping, England, CM16 4LZ

Director10 November 2011Active
130, Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AL

Director12 January 2011Active

People with Significant Control

Hebrides Investments No.1 Ltd
Notified on:13 October 2023
Status:Active
Country of residence:United Kingdom
Address:Suffolk House, George Street, Croydon, United Kingdom, CR0 0YN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Avantis Ltd
Notified on:13 October 2023
Status:Active
Country of residence:United Kingdom
Address:2 Grange Place, The Grange, St Peter Port, United Kingdom, GY1 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Tee
Notified on:01 January 2018
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:55 Sackville House, Buckhurst Avenue, Sevenoaks, England, TN13 1LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Michael Bright
Notified on:01 January 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:55 Sackville House, Buckhurst Avenue, Sevenoaks, England, TN13 1LZ
Nature of control:
  • Significant influence or control
Heritage Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:Heritage Hall, PO BOX 225 Le Marchant Street, Guernsey, Channel Islands, GY1 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-18Persons with significant control

Notification of a person with significant control.

Download
2020-10-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2018-03-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.