Company NameA S Financial Limited
Company StatusActive
Company Number06951009
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Saul Gideon Conway
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(6 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleIFA
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
Director NameMr James Edward Gallimore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(6 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Holborn House 52-54 High Holborn
London
WC1V 6RB
Director NameMr James Anthony Dennett
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(5 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House High Holborn
London
WC1V 6RB
Director NameMr Marcel Yvan Charles Istace
Date of BirthJune 1985 (Born 38 years ago)
NationalityBelgian
StatusCurrent
Appointed30 April 2015(5 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House High Holborn
London
WC1V 6RB
Director NameMr Martin Vijay Seewoonarain
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(5 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Holborn House High Holborn
London
WC1V 6RB
Director NameMr Craig Bell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressElm Yard 10 - 16 Elm Street
London
WC1X 0BJ
Director NameNeil Malcolm Gillam
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Redburn Street
London
SW3 4DA
Director NameMr David William Pollock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston House 29 Royston Park Road
Hatch End
Middlesex
HA5 4AA
Director NameMr Simon Peter Redler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(6 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Green Lane
Rickmansworth
Hertfordshire
WD3 3HR

Contact

Websitewww.as-financial.com/
Telephone020 33016690
Telephone regionLondon

Location

Registered AddressElm Yard
10 - 16 Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

714 at £0.1Craig Bell
7.14%
Ordinary A
500 at £0.1Craig James Bell
5.00%
Ordinary B
2.6k at £0.1Saul Gideon Conway
25.71%
Ordinary A
1.8k at £0.1Saul Gideon Conway
18.00%
Ordinary B
1.7k at £0.1James Edward Lomax Gallimore
17.15%
Ordinary A
1.5k at £0.1Sean O'leary
15.00%
Ordinary B
1.2k at £0.1James Edward Lomax Gallimore
12.00%
Ordinary B

Financials

Year2014
Net Worth-£2,423
Cash£26,923
Current Liabilities£43,025

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

22 August 2014Delivered on: 29 August 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1. by way of first legal mortgage of all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them;.
Outstanding

Filing History

9 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
17 January 2023Change of details for Mr Saul Gideon Conway as a person with significant control on 2 January 2019 (2 pages)
17 January 2023Cessation of Craig Bell as a person with significant control on 2 January 2019 (1 page)
16 January 2023Cessation of James Edward Gallimore as a person with significant control on 2 January 2019 (1 page)
16 January 2023Confirmation statement made on 3 January 2023 with updates (5 pages)
17 November 2022Director's details changed for Mr James Anthony Dennett on 17 November 2022 (2 pages)
17 November 2022Director's details changed for Mr Martin Vijay Seewoonarain on 17 November 2022 (2 pages)
17 November 2022Director's details changed for Mr Saul Gideon Conway on 17 November 2022 (2 pages)
17 November 2022Director's details changed for Mr James Anthony Dennett on 17 November 2022 (2 pages)
17 November 2022Director's details changed for Mr James Edward Gallimore on 17 November 2022 (2 pages)
17 November 2022Change of details for Mr Saul Gideon Conway as a person with significant control on 17 November 2022 (2 pages)
17 November 2022Director's details changed for Mr Marcel Yvan Charles Istace on 17 November 2022 (2 pages)
17 November 2022Director's details changed for Mr Marcel Yvan Charles Istace on 17 November 2022 (2 pages)
17 November 2022Director's details changed for Mr Saul Gideon Conway on 17 November 2022 (2 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
3 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 March 2020Compulsory strike-off action has been discontinued (1 page)
4 March 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
18 October 2019Appointment of Mr Craig Bell as a director on 17 October 2019 (2 pages)
18 July 2019Notification of Craig Bell as a person with significant control on 6 April 2016 (2 pages)
18 July 2019Confirmation statement made on 3 January 2019 with updates (5 pages)
18 July 2019Notification of James Gallimore as a person with significant control on 6 April 2016 (2 pages)
5 March 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
13 June 2018Registered office address changed from 52-54 High Holborn London WC1V 6RB to Elm Yard 10 - 16 Elm Street London WC1X 0BJ on 13 June 2018 (1 page)
19 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
31 May 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
31 May 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 May 2016Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(8 pages)
27 May 2016Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(8 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(8 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(8 pages)
6 May 2015Appointment of Mr Martin Vijay Seewoonarain as a director on 30 April 2015 (2 pages)
6 May 2015Appointment of Mr Martin Vijay Seewoonarain as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr James Anthony Dennett as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Marcel Yvan Charles Istace as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr James Anthony Dennett as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Marcel Yvan Charles Istace as a director on 30 April 2015 (2 pages)
27 April 2015Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
27 April 2015Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(5 pages)
16 March 2015Termination of appointment of Simon Peter Redler as a director on 30 May 2014 (1 page)
16 March 2015Termination of appointment of Simon Peter Redler as a director on 30 May 2014 (1 page)
16 March 2015Termination of appointment of David William Pollock as a director on 30 May 2014 (1 page)
16 March 2015Termination of appointment of David William Pollock as a director on 30 May 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Registration of charge 069510090001, created on 22 August 2014 (18 pages)
29 August 2014Registration of charge 069510090001, created on 22 August 2014 (18 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(7 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(7 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Director's details changed for Sall Gideon Conway on 3 July 2012 (2 pages)
15 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(7 pages)
15 August 2013Director's details changed for Sall Gideon Conway on 3 July 2012 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2012Registered office address changed from Suite a 1-3 Canfield Place London NW6 3BT on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Suite a 1-3 Canfield Place London NW6 3BT on 26 January 2012 (1 page)
11 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,000.0
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 1,000.0
(4 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (7 pages)
4 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
4 May 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
21 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (7 pages)
17 January 2010Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 17 January 2010 (2 pages)
17 January 2010Resolutions
  • RES13 ‐ 13/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 850
(4 pages)
17 January 2010Termination of appointment of Neil Gillam as a director (2 pages)
17 January 2010Appointment of Simon Redler as a director (3 pages)
17 January 2010Resolutions
  • RES13 ‐ 13/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 January 2010Appointment of Simon Redler as a director (3 pages)
17 January 2010Termination of appointment of Neil Gillam as a director (2 pages)
17 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 850
(4 pages)
17 January 2010Appointment of James Gallimore as a director (3 pages)
17 January 2010Appointment of Sall Gideon Conway as a director (3 pages)
17 January 2010Sub-division of shares on 13 January 2010 (5 pages)
17 January 2010Appointment of David William Pollock as a director (3 pages)
17 January 2010Appointment of Sall Gideon Conway as a director (3 pages)
17 January 2010Appointment of David William Pollock as a director (3 pages)
17 January 2010Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 17 January 2010 (2 pages)
17 January 2010Sub-division of shares on 13 January 2010 (5 pages)
17 January 2010Appointment of James Gallimore as a director (3 pages)
2 July 2009Incorporation (20 pages)
2 July 2009Incorporation (20 pages)