Active
Company Information for ARO FINANCE LIMITED
Vox Studios, Vg 203 1-45 Durham Street, London, MANCHESTER, SE11 5JH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ARO FINANCE LIMITED | ||||||
Legal Registered Office | ||||||
Vox Studios Vg 203 1-45 Durham Street London MANCHESTER SE11 5JH Other companies in M22 | ||||||
Previous Names | ||||||
|
Company Number | 06297533 | |
---|---|---|
Company ID Number | 06297533 | |
Date formed | 2007-06-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-04-28 | |
Latest return | 2024-06-28 | |
Return next due | 2025-07-12 | |
Type of accounts | FULL |
Last Datalog update: | 2025-02-12 08:00:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARO FINANCE GROUP LIMITED | 11-12 HANOVER SQUARE LONDON W1S 1JJ | Active | Company formed on the 2014-07-01 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN EDWARD BRODIE |
||
ANDREW WAYNE FISHER |
||
MARK WAINWRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES WILLIAM SCOTT |
Director | ||
NICOLA JANE GEORGIOU |
Director | ||
ANTHONY JOHN MACHIN |
Director | ||
JOHN PICKERING |
Director | ||
OLIVIER BEAU DE LOMENIE |
Director | ||
ANDREW MARK CHADWICK |
Director | ||
ANDREW MARK CHADWICK |
Company Secretary | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUTLAND ONE LTD | Director | 2018-06-26 | CURRENT | 2018-06-26 | Active - Proposal to Strike off | |
CAVERSHAM FINANCE LIMITED | Director | 2018-06-06 | CURRENT | 1963-12-24 | In Administration | |
ARO MORTGAGES LIMITED | Director | 2016-10-18 | CURRENT | 2016-03-17 | Active | |
FREEDOM 365 MORTGAGE SOLUTIONS LTD | Director | 2016-09-22 | CURRENT | 2016-06-23 | Active | |
FREEDOM ACQUISITIONS LIMITED | Director | 2016-09-01 | CURRENT | 2014-05-07 | Active | |
FREEDOM BRIDGING AND COMMERCIAL LTD | Director | 2016-08-24 | CURRENT | 2015-07-20 | Active | |
ARO FINANCE GROUP LIMITED | Director | 2016-05-16 | CURRENT | 2014-07-01 | Active | |
ARO MONEY GROUP LIMITED | Director | 2016-05-16 | CURRENT | 2009-06-10 | Active | |
ARO FINANCE GROUP LIMITED | Director | 2016-09-01 | CURRENT | 2014-07-01 | Active | |
ARO MONEY GROUP LIMITED | Director | 2016-09-01 | CURRENT | 2009-06-10 | Active | |
ENGAGED SOLUTIONS LTD | Director | 2016-08-03 | CURRENT | 2012-04-26 | Active | |
FREEDOM 365 MORTGAGE SOLUTIONS LTD | Director | 2016-06-23 | CURRENT | 2016-06-23 | Active | |
ARO MORTGAGES LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
FREEDOM FINANCE LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active | |
ARO FINANCE GROUP LIMITED | Director | 2014-10-15 | CURRENT | 2014-07-01 | Active | |
JZI FINANCE 4 LIMITED | Director | 2014-08-01 | CURRENT | 2009-09-15 | Dissolved 2016-04-11 | |
ARO MONEY GROUP LIMITED | Director | 2014-08-01 | CURRENT | 2009-06-10 | Active | |
FREEDOM FINANCE MORTGAGES LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Assistant Systems Developer | Wythenshawe | *Do you have underwriting experience and a great eye for detail?* *Do you want to use your underwriting knowledge and learn new skills as well?* *Have you the | |
Business Development Manager | London | A background in Sales and a good understanding of Property Finance (3 years in secured lending sales i.e. mortgages, second charges, commercial, bridging,... | |
Automated Underwriter | Wythenshawe | *Do you have underwriting experience and a great eye for detail?* *Do you want to use your underwriting knowledge and learn new skills as well?* *Have you the | |
Lead Generation Team Manager | Wythenshawe | Incentives and Social Events. Freedom Finance Ltd are currently looking for a Team Manager to join Freedom 4 Intermediaries, offering great benefits &... | |
Finance Administrator | Wythenshawe | *Have you got good administration and numerical skills?* *Do you have an eye for detail?* *Do you respond to opportunities in a positive manner?* Freedom | |
Inbound Contact Centre Advisor | Wythenshawe | *Who are Freedom Finance?* Freedom Finance are a highly established and reputable Finance broker based in Manchester. We work with some of the most |
Date | Document Type | Document Description |
---|---|---|
Notification of a person with significant control statement | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
CESSATION OF ARO FINANCE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED BRIAN COLE | ||
DIRECTOR APPOINTED JUSTIN BASINI | ||
REGISTERED OFFICE CHANGED ON 10/02/25 FROM Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW WAYNE FISHER | ||
APPOINTMENT TERMINATED, DIRECTOR NEILL JONATHAN SKINNER | ||
APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE STEELEY | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062975330002 | ||
24/01/25 STATEMENT OF CAPITAL GBP 21500100 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
REGISTERED OFFICE CHANGED ON 18/11/24 FROM Atlantic House Atlas Business Park Simonsway Manchester M22 5PR United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 28/06/24, WITH UPDATES | ||
Company name changed freedom finance LIMITED\certificate issued on 09/05/24 | ||
Current accounting period shortened from 29/04/23 TO 28/04/23 | ||
Previous accounting period shortened from 30/04/23 TO 29/04/23 | ||
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD BRODIE | ||
DIRECTOR APPOINTED EMMA LOUISE STEELEY | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/22 FROM Altantic House Atlas Business Park Simonsway Manchester M22 5PR | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES | |
PSC07 | CESSATION OF FREEDOM FINANCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Freedom Acquisitions Limited as a person with significant control on 2021-10-28 | |
SH01 | 28/10/21 STATEMENT OF CAPITAL GBP 14500100 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062975330002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Wayne Fisher on 2021-01-28 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AP04 | Appointment of Oakwood Corporate Secretary Limited as company secretary on 2021-04-16 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WAINWRIGHT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
AP01 | DIRECTOR APPOINTED NEILL JONATHAN SKINNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC02 | Notification of Freedom Finance Holdings Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SCOTT | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WAYNE FISHER | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE GEORGIOU | |
AP01 | DIRECTOR APPOINTED MR BRIAN EDWARD BRODIE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
AD02 | Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/10/2013 | |
CERTNM | Company name changed moneio LIMITED\certificate issued on 29/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
CH01 | Director's details changed for Miss Nicola Jane Winter on 2012-04-12 | |
AR01 | 29/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM FREEDOM HOUSE CHURCH STREET WILMSLOW CHESHIRE SK9 1AX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 29/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JANE WINTER / 01/04/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MACHIN | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIER BEAU DE LOMENIE | |
AR01 | 29/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN PICKERING | |
AP01 | DIRECTOR APPOINTED MISS NICOLA JANE WINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK | |
AA | FULL ACCOUNTS MADE UP TO 30/04/09 | |
AP01 | DIRECTOR APPOINTED MR OLIVIER BEAU DE LOMENIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW CHADWICK | |
AP01 | DIRECTOR APPOINTED MR MARK WAINWRIGHT | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 21/09/07 GBP SI 100@1=100 GBP IC 100/200 | |
MISC | SECTION 519 | |
88(2)R | AD 21/09/07--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED HALLCO 1511 LIMITED CERTIFICATE ISSUED ON 06/02/08 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 30/04/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/08 FROM: ST JAMES COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
ARO FINANCE LIMITED owns 3 domain names.
moneio.co.uk thelendingwizard.co.uk lendingwizard.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ARO FINANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |