This company is commonly known as Ale Finance Services Limited. The company was founded 7 years ago and was given the registration number 10379989. The firm's registered office is in LONDON. You can find them at Bureau, 90 Fetter Lane, London, . This company's SIC code is 11050 - Manufacture of beer.
Name | : | ALE FINANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 10379989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2016 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 01 March 2017 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 11 May 2020 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 16 October 2022 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 13 December 2022 | Active |
15, Breedewues, Senningerberg, Luxembourg, L-1259 | Director | 29 September 2017 | Active |
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS | Director | 16 September 2016 | Active |
Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HT | Director | 06 December 2016 | Active |
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS | Director | 16 September 2016 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 25 June 2018 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 25 June 2018 | Active |
Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HS | Director | 06 December 2016 | Active |
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS | Director | 16 September 2016 | Active |
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN | Director | 28 July 2017 | Active |
Abi Uk Holding 2 Limited | ||
Notified on | : | 19 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN |
Nature of control | : |
|
Ab Inbev Finance Sa Limited | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN |
Nature of control | : |
|
Abi Uk Holding 2 Limited | ||
Notified on | : | 09 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN |
Nature of control | : |
|
Abi Uk Holding 1 Limited | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Accounts | Change account reference date company current extended. | Download |
2022-12-29 | Capital | Capital name of class of shares. | Download |
2022-12-29 | Capital | Capital variation of rights attached to shares. | Download |
2022-12-29 | Capital | Capital variation of rights attached to shares. | Download |
2022-12-29 | Capital | Capital name of class of shares. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Capital | Capital allotment shares. | Download |
2022-12-16 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-16 | Capital | Capital redomination of shares. | Download |
2022-12-16 | Insolvency | Legacy. | Download |
2022-12-16 | Capital | Legacy. | Download |
2022-12-16 | Resolution | Resolution. | Download |
2022-12-13 | Officers | Change person director company with change date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2022-02-14 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.