CompanyTrack
A

ARUVR LIMITED

Active Potters Bar

Other information technology service activities

6 employees Website
Information technology, telecommunications and data Other information technology service activities
A

ARUVR LIMITED

Other information technology service activities

Founded 13 Aug 2018 Active Potters Bar, United Kingdom 6 employees aruvr.com
Information technology, telecommunications and data Other information technology service activities
Accounts Submitted 26 Sept 2025
Confirmation Statement Submitted 2 Jun 2025
Net assets £-391.87K £573.28K 2024 year on year
Total assets £210.39K £463.17K 2024 year on year
Total Liabilities £602.26K £110.10K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom

Office (London)

99 Bishopsgate, London EC2M 3XD

Website

aruvr.com

Credit Report

Discover ARUVR LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

N/A

Decreased by £368.04k (-100%)

Net Assets

-£391.87k

Decreased by £573.28k (-316%)

Total Liabilities

£602.26k

Increased by £110.10k (+22%)

Turnover

N/A

Employees

6

Decreased by 6 (-50%)

Debt Ratio

286%

Increased by 213 (+292%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 10,117 Shares £391.04m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Apr 20222,606£390.84m£150k
3 Apr 20207,511£200k£26.63

Officers

Officers

4 active 3 resigned
Status
Francesco FurnariDirectorItalianItaly4813 Aug 2018Active
Marco MoncalvoDirectorItalianItaly4513 Aug 2018Active
Robert Michael WirszyczDirectorBritishEngland681 Feb 2022Active
Symvan Capital LimitedCorporate-directorUnited KingdomUnknown24 Dec 2018Active

Shareholders

Shareholders (7)

Marco Moncalvo
19.0%
40,0002 Jun 2025
Wcs Nominees Limited
15.4%
32,3672 Jun 2025
Wcs Nominees Limited
10.5%
21,9952 Jun 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Francesco Furnari

Italian

Active
Notified 13 Aug 2018
Residence Italy
DOB February 1977
Nature of Control
  • Significant Influence Or Control

Marco Moncalvo

Italian

Active
Notified 13 Aug 2018
Residence Italy
DOB November 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Bgf Investment Management Limited

United Kingdom

Active
Notified 1 Feb 2022
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
ARUVR LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025OfficersTermination of Francesco Furnari as director on 2025-09-24View(1 page)
26 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(3 pages)
2 Jun 2025Confirmation StatementConfirmation statement made on 2025-05-16 with updatesView(5 pages)
29 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 Jun 2024OfficersTermination of Ian Downing as director on 2024-06-26View(1 page)
1 Dec 2025 Officers

Termination of Francesco Furnari as director on 2025-09-24

26 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

2 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-05-16 with updates

29 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 Jun 2024 Officers

Termination of Ian Downing as director on 2024-06-26

Recent Activity

Latest Activity

Termination of Francesco Furnari as director on 2025-09-24

1 months ago on 1 Dec 2025

Annual accounts made up to 2024-12-31

3 months ago on 26 Sept 2025

Confirmation statement made on 2025-05-16 with updates

7 months ago on 2 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 29 May 2025

Termination of Ian Downing as director on 2024-06-26

1 years ago on 30 Jun 2024