UKBizDB.co.uk

ALE FINANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 11050 - Manufacture of beer
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary01 March 2017Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director11 May 2020Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director16 October 2022Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director13 December 2022Active
15, Breedewues, Senningerberg, Luxembourg, L-1259

Director29 September 2017Active
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS

Director16 September 2016Active
Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HT

Director06 December 2016Active
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS

Director16 September 2016Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director25 June 2018Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director25 June 2018Active
Ab Inbev House, Church Street West, Woking, United Kingdom, GU21 6HS

Director06 December 2016Active
Porter Tun House, 500 Capability Green, Luton, United Kingdom, LU1 3LS

Director16 September 2016Active
Bureau, 90 Fetter Lane, London, United Kingdom, EC4A 1EN

Director28 July 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Change account reference date company previous shortened.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-01-05Accounts

Change account reference date company current extended.

Download
2022-12-29Capital

Capital name of class of shares.

Download
2022-12-29Capital

Capital variation of rights attached to shares.

Download
2022-12-29Capital

Capital variation of rights attached to shares.

Download
2022-12-29Capital

Capital name of class of shares.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-16Capital

Capital statement capital company with date currency figure.

Download
2022-12-16Capital

Capital redomination of shares.

Download
2022-12-16Insolvency

Legacy.

Download
2022-12-16Capital

Legacy.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-02-14Resolution

Resolution.

Download
2022-02-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.