Background WavePink WaveYellow Wave

ALE FINANCE SERVICES LIMITED (10379989)

ALE FINANCE SERVICES LIMITED (10379989) is an active UK company. incorporated on 16 September 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of beer and 1 other business activities. ALE FINANCE SERVICES LIMITED has been registered for 9 years. Current directors include CALLOU, Yann, VLESKO, Yulia.

Company Number
10379989
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
Bureau, London, EC4A 1EN
Industry Sector
Manufacturing
Business Activity
Manufacture of beer
Directors
CALLOU, Yann, VLESKO, Yulia
SIC Codes
11050, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALE FINANCE SERVICES LIMITED

ALE FINANCE SERVICES LIMITED is an active company incorporated on 16 September 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of beer and 1 other business activity. ALE FINANCE SERVICES LIMITED was registered 9 years ago.(SIC: 11050, 82990)

Status

active

Active since 9 years ago

Company No

10379989

LTD Company

Age

9 Years

Incorporated 16 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Bureau 90 Fetter Lane London, EC4A 1EN,

Previous Addresses

Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS United Kingdom
From: 16 September 2016To: 25 February 2019
Timeline

36 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Capital Update
Jul 17
Director Left
Jul 17
Funding Round
Jul 17
Director Joined
Aug 17
Share Issue
Aug 17
Director Left
Aug 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Dec 17
Share Issue
Jan 18
Funding Round
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Capital Update
May 19
Owner Exit
May 19
Share Issue
Jun 19
Funding Round
Dec 19
Director Joined
May 20
Director Left
May 20
Capital Update
Feb 21
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Capital Update
Dec 22
Owner Exit
Dec 22
Funding Round
Dec 22
Director Left
Oct 23
13
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 01 Mar 2017

CALLOU, Yann

Active
90 Fetter Lane, LondonEC4A 1EN
Born October 1981
Director
Appointed 11 May 2020

VLESKO, Yulia

Active
90 Fetter Lane, LondonEC4A 1EN
Born March 1989
Director
Appointed 16 Oct 2022

ARLINGTON, Daniel

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born October 1986
Director
Appointed 13 Dec 2022
Resigned 30 Oct 2023

BOMANS, Yannick

Resigned
Breedewues, SenningerbergL-1259
Born June 1983
Director
Appointed 29 Sept 2017
Resigned 25 Jun 2018

BOMANS, Yannick

Resigned
500 Capability Green, LutonLU1 3LS
Born June 1983
Director
Appointed 16 Sept 2016
Resigned 06 Dec 2016

BOUCHER, Timothy Montfort

Resigned
Church Street West, WokingGU21 6HT
Born July 1967
Director
Appointed 06 Dec 2016
Resigned 29 Sept 2017

BOULANGÉ, Gert

Resigned
500 Capability Green, LutonLU1 3LS
Born October 1977
Director
Appointed 16 Sept 2016
Resigned 06 Dec 2016

DOUWS, Kevin Jean-Frederic

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born July 1982
Director
Appointed 25 Jun 2018
Resigned 01 May 2020

JIANG, Sibil

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born March 1990
Director
Appointed 25 Jun 2018
Resigned 08 Apr 2021

JONES, Stephen Mark

Resigned
Church Street West, WokingGU21 6HS
Born November 1959
Director
Appointed 06 Dec 2016
Resigned 28 Jul 2017

TOLLEY, Anna Elizabeth

Resigned
500 Capability Green, LutonLU1 3LS
Born September 1982
Director
Appointed 16 Sept 2016
Resigned 03 Jul 2017

TURNER, Stephen John

Resigned
90 Fetter Lane, LondonEC4A 1EN
Born May 1966
Director
Appointed 28 Jul 2017
Resigned 16 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2022
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2019
Ceased 19 Dec 2022
90 Fetter Lane, LondonEC4A 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2017
Ceased 21 May 2019
500 Capability Green, LutonLU1 3LS

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 January 2023
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
29 December 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 December 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
29 December 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 December 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
16 December 2022
SH19Statement of Capital
Capital Redomination Of Shares
16 December 2022
SH14Notice of Redenomination
Legacy
16 December 2022
CAP-SSCAP-SS
Legacy
16 December 2022
SH20SH20
Resolution
16 December 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Resolution
14 February 2022
RESOLUTIONSResolutions
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 February 2022
SH10Notice of Particulars of Variation
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2021
AAAnnual Accounts
Legacy
23 December 2021
PARENT_ACCPARENT_ACC
Legacy
23 December 2021
GUARANTEE2GUARANTEE2
Legacy
23 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Resolution
18 February 2021
RESOLUTIONSResolutions
Legacy
10 February 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 February 2021
SH19Statement of Capital
Legacy
10 February 2021
CAP-SSCAP-SS
Resolution
10 February 2021
RESOLUTIONSResolutions
Resolution
4 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 February 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2020
AAAnnual Accounts
Legacy
27 October 2020
PARENT_ACCPARENT_ACC
Legacy
27 October 2020
AGREEMENT2AGREEMENT2
Legacy
27 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Legacy
5 August 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2019
AAAnnual Accounts
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
4 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 June 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Redemption Statement Of Capital
4 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 June 2019
RESOLUTIONSResolutions
Resolution
4 June 2019
RESOLUTIONSResolutions
Capital Redomination Of Shares
4 June 2019
SH14Notice of Redenomination
Notification Of A Person With Significant Control
29 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
23 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2019
SH19Statement of Capital
Legacy
23 May 2019
CAP-SSCAP-SS
Resolution
23 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2018
AAAnnual Accounts
Legacy
22 October 2018
PARENT_ACCPARENT_ACC
Legacy
22 October 2018
AGREEMENT2AGREEMENT2
Legacy
22 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Resolution
2 May 2018
RESOLUTIONSResolutions
Resolution
2 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 April 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 April 2018
SH01Allotment of Shares
Resolution
28 March 2018
RESOLUTIONSResolutions
Resolution
29 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
11 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
8 January 2018
SH14Notice of Redenomination
Capital Variation Of Rights Attached To Shares
3 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Capital Redomination Of Shares
14 August 2017
SH14Notice of Redenomination
Change Account Reference Date Company Current Extended
3 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Capital Alter Shares Consolidation Subdivision
2 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
31 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
13 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2017
RESOLUTIONSResolutions
Legacy
7 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 July 2017
SH19Statement of Capital
Legacy
7 July 2017
CAP-SSCAP-SS
Resolution
7 July 2017
RESOLUTIONSResolutions
Resolution
4 May 2017
RESOLUTIONSResolutions
Capital Redomination Of Shares
27 March 2017
SH14Notice of Redenomination
Resolution
16 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
20 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
18 January 2017
SH14Notice of Redenomination
Capital Variation Of Rights Attached To Shares
6 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 January 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Capital Redomination Of Shares
30 November 2016
SH14Notice of Redenomination
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 November 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
14 November 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Redomination Of Shares
14 November 2016
SH14Notice of Redenomination
Capital Redomination Of Shares
14 November 2016
SH14Notice of Redenomination
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Incorporation Company
16 September 2016
NEWINCIncorporation