UKBizDB.co.uk

ALEPH FINANCE GROUP PLC

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

This company is commonly known as Aleph Finance Group Plc. The company was founded 16 years ago and was given the registration number 06469680. The firm's registered office is in LONDON. You can find them at 1st Floor, 12 Old Bond Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALEPH FINANCE GROUP PLC
Company Number:06469680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 12 Old Bond Street, London, W1S 4PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Secretary08 August 2019Active
4th Floor 399-401, Strand, London, England, WC2R 0LT

Director01 January 2022Active
2, Salisbury Road, London, England, N4 1JZ

Director27 December 2023Active
2, Salisbury Road, London, England, N4 1JZ

Director27 December 2023Active
15a, Eccleston Square, London, United Kingdom, SW1V 1NP

Secretary10 January 2008Active
William James House, Cowley Road, Cambridge, CB4 0WX

Corporate Secretary10 January 2008Active
1st, Floor, 12 Old Bond Street, London, W1S 4PW

Director30 March 2018Active
1st, Floor, 12 Old Bond Street, London, W1S 4PW

Director10 January 2008Active
15a, Eccleston Square, London, United Kingdom, SW1V 1NP

Director10 January 2008Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director18 July 2019Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director17 October 2019Active
4th Floor 399-401, Strand, London, England, WC2R 0LT

Director30 March 2018Active
4th Floor 399-401, Strand, London, England, WC2R 0LT

Director01 January 2023Active
William James House, Cowley Road, Cambridge, CB4 0WX

Corporate Director10 January 2008Active

People with Significant Control

Ucapital Ltd
Notified on:11 April 2023
Status:Active
Country of residence:England
Address:81, High Street, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr. Enrico Danieletto
Notified on:16 May 2022
Status:Active
Date of birth:September 1966
Nationality:Italian
Country of residence:England
Address:4th Floor 399-401, Strand, London, England, WC2R 0LT
Nature of control:
  • Ownership of shares 50 to 75 percent
Ucapital Ltd
Notified on:16 May 2022
Status:Active
Country of residence:England
Address:81, High Street, Potters Bar, England, EN6 5AS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Enrico Danieletto
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:Italian
Country of residence:England
Address:4th Floor 399-401, Strand, London, England, WC2R 0LT
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-15Accounts

Accounts with accounts type group.

Download
2023-12-29Address

Change registered office address company with date old address new address.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-08-02Change of name

Certificate change of name company.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-02-27Capital

Capital allotment shares.

Download
2023-02-14Accounts

Accounts with accounts type group.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-09-05Capital

Capital allotment shares.

Download
2022-08-09Officers

Change person secretary company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.