About

Registered Number: 10379989
Date of Incorporation: 16/09/2016 (7 years and 9 months ago)
Company Status: Active
Registered Address: Bureau, 90 Fetter Lane, London, EC4A 1EN,

 

Ale Finance Services Ltd was registered on 16 September 2016 and has its registered office in London, it's status is listed as "Active". There are 4 directors listed as Bomans, Yannick, Boucher, Timothy Montfort, Boulangé, Gert, Jones, Stephen Mark for Ale Finance Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOMANS, Yannick 16 September 2016 06 December 2016 1
BOUCHER, Timothy Montfort 06 December 2016 29 September 2017 1
BOULANGÉ, Gert 16 September 2016 06 December 2016 1
JONES, Stephen Mark 06 December 2016 28 July 2017 1

Filing History

Document Type Date
RP04SH01 - N/A 05 August 2020
AP01 - Appointment of director 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 17 December 2019
PARENT_ACC - N/A 17 December 2019
AGREEMENT2 - N/A 17 December 2019
GUARANTEE2 - N/A 17 December 2019
SH01 - Return of Allotment of shares 04 December 2019
CS01 - N/A 30 September 2019
RESOLUTIONS - N/A 04 June 2019
RESOLUTIONS - N/A 04 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 June 2019
SH08 - Notice of name or other designation of class of shares 04 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 04 June 2019
SH08 - Notice of name or other designation of class of shares 04 June 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 June 2019
SH14 - Notice of redenomination 04 June 2019
PSC02 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
RESOLUTIONS - N/A 23 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2019
SH19 - Statement of capital 23 May 2019
CAP-SS - N/A 23 May 2019
AD01 - Change of registered office address 25 February 2019
PSC05 - N/A 25 February 2019
AA - Annual Accounts 22 October 2018
PARENT_ACC - N/A 22 October 2018
AGREEMENT2 - N/A 22 October 2018
GUARANTEE2 - N/A 22 October 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 03 July 2018
RESOLUTIONS - N/A 02 May 2018
RESOLUTIONS - N/A 02 May 2018
SH08 - Notice of name or other designation of class of shares 16 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 16 April 2018
SH01 - Return of Allotment of shares 04 April 2018
RESOLUTIONS - N/A 28 March 2018
RESOLUTIONS - N/A 29 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 January 2018
SH14 - Notice of redenomination 08 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 January 2018
SH08 - Notice of name or other designation of class of shares 03 January 2018
PSC07 - N/A 19 December 2017
PSC05 - N/A 19 December 2017
PSC05 - N/A 10 October 2017
PSC02 - N/A 10 October 2017
CH01 - Change of particulars for director 03 October 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
CS01 - N/A 18 September 2017
SH14 - Notice of redenomination 14 August 2017
AA01 - Change of accounting reference date 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AP04 - Appointment of corporate secretary 02 August 2017
AP01 - Appointment of director 02 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 August 2017
SH01 - Return of Allotment of shares 31 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 31 July 2017
SH08 - Notice of name or other designation of class of shares 31 July 2017
RESOLUTIONS - N/A 21 July 2017
TM01 - Termination of appointment of director 17 July 2017
RESOLUTIONS - N/A 13 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 13 July 2017
SH08 - Notice of name or other designation of class of shares 13 July 2017
RESOLUTIONS - N/A 07 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 July 2017
SH19 - Statement of capital 07 July 2017
CAP-SS - N/A 07 July 2017
RESOLUTIONS - N/A 04 May 2017
SH14 - Notice of redenomination 27 March 2017
RESOLUTIONS - N/A 16 February 2017
AP01 - Appointment of director 11 February 2017
SH08 - Notice of name or other designation of class of shares 20 January 2017
SH14 - Notice of redenomination 18 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 06 January 2017
SH08 - Notice of name or other designation of class of shares 06 January 2017
TM01 - Termination of appointment of director 16 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
SH14 - Notice of redenomination 30 November 2016
SH01 - Return of Allotment of shares 30 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 14 November 2016
SH08 - Notice of name or other designation of class of shares 14 November 2016
SH14 - Notice of redenomination 14 November 2016
SH14 - Notice of redenomination 14 November 2016
SH01 - Return of Allotment of shares 29 October 2016
NEWINC - New incorporation documents 16 September 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.