Company NameSeverin Finance Limited
DirectorAlain Serge Dastros
Company StatusActive
Company Number08501829
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Alain Serge Dastros
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(same day as company formation)
RoleManaging Directror
Country of ResidenceUnited Kingdom
Correspondence Address23 Dorset Road
London
SW8 1EF
Director NameMr David Simon Alexander
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address117 Piccadilly
London
W1J 7JU
Director NameDr Daniela Luminita Dastros-Pitei
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Piccadilly
London
W1J 7JU

Contact

Websitewww.aag.co.uk
Telephone020 70166767
Telephone regionLondon

Location

Registered Address23 Dorset Road
London
SW8 1EF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

5 February 2021Unaudited abridged accounts made up to 30 April 2020 (12 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
6 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
5 November 2019Unaudited abridged accounts made up to 30 April 2019 (12 pages)
17 June 2019Registered office address changed from 117 Piccadilly London W1J 7JU to 2 Dartmouth Street London SW1H 9BP on 17 June 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
20 November 2018Change of details for Mr Alain Serge Dastros as a person with significant control on 20 November 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
24 May 2017Termination of appointment of Daniela Luminita Dastros-Pitei as a director on 1 May 2017 (1 page)
24 May 2017Termination of appointment of David Simon Alexander as a director on 1 May 2017 (1 page)
24 May 2017Termination of appointment of Daniela Luminita Dastros-Pitei as a director on 1 May 2017 (1 page)
24 May 2017Termination of appointment of David Simon Alexander as a director on 1 May 2017 (1 page)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
24 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 101
(4 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 101
(4 pages)
7 June 2016Termination of appointment of a director (1 page)
7 June 2016Termination of appointment of a director (1 page)
28 April 2016Termination of appointment of David Simon Alexander as a director on 28 April 2016 (1 page)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 101
(5 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 101
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 101
(5 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 101
(5 pages)
5 June 2014Appointment of Dr Daniela Luminita Dastros-Pitei as a director (2 pages)
5 June 2014Appointment of Dr Daniela Luminita Dastros-Pitei as a director (2 pages)
12 June 2013Statement of capital on 12 June 2013
  • GBP 101.000
(4 pages)
12 June 2013Statement of capital on 12 June 2013
  • GBP 101.000
(4 pages)
12 June 2013Solvency statement dated 10/06/13 (1 page)
12 June 2013Statement by directors (1 page)
12 June 2013Solvency statement dated 10/06/13 (1 page)
12 June 2013Statement by directors (1 page)
7 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)