Company NameAle Finance Services Limited
DirectorsYann Callou and Yulia Vlesko
Company StatusActive
Company Number10379989
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Yann Callou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleTreasury Controller
Country of ResidenceGermany
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Yulia Vlesko
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusCurrent
Appointed16 October 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleGhq Uk Control & Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 March 2017(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleEmployee
Country of ResidenceLuxembourg
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMs Anna Elizabeth Tolley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameMr Gert BoulangÉ
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleEmployee
Country of ResidenceBelgium
Correspondence AddressPorter Tun House 500 Capability Green
Luton
Bedfordshire
LU1 3LS
Director NameTimothy Montfort Boucher
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAb Inbev House Church Street West
Woking
Surrey
GU21 6HT
Director NameMr Stephen Mark Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAb Inbev House Church Street West
Woking
Surrey
GU21 6HS
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(10 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Yannick Bomans
Date of BirthJune 1983 (Born 40 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2017(1 year after company formation)
Appointment Duration8 months, 4 weeks (resigned 25 June 2018)
RoleDirector Control Parent Companies
Country of ResidenceBelgium
Correspondence Address15 Breedewues
Senningerberg
L-1259
Director NameMr Kevin Jean-Frederic Douws
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2018(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Sibil Jiang
Date of BirthMarch 1990 (Born 34 years ago)
NationalityAustralian
StatusResigned
Appointed25 June 2018(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Daniel Arlington
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2022(6 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2023)
RoleHead Of Tax Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN

Location

Registered AddressBureau
90 Fetter Lane
London
EC4A 1EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

10 January 2024Previous accounting period shortened from 31 January 2024 to 31 December 2023 (1 page)
30 October 2023Termination of appointment of Daniel Arlington as a director on 30 October 2023 (1 page)
29 September 2023Confirmation statement made on 15 September 2023 with updates (8 pages)
28 September 2023Full accounts made up to 31 January 2023 (23 pages)
5 January 2023Current accounting period extended from 31 December 2022 to 31 January 2023 (1 page)
29 December 2022Particulars of variation of rights attached to shares (6 pages)
29 December 2022Particulars of variation of rights attached to shares (2 pages)
29 December 2022Change of share class name or designation (2 pages)
29 December 2022Change of share class name or designation (2 pages)
19 December 2022Notification of Abi Uk Holding 2 Limited as a person with significant control on 19 December 2022 (2 pages)
19 December 2022Cessation of Ab Inbev Finance Sa Limited as a person with significant control on 19 December 2022 (1 page)
19 December 2022Statement of capital following an allotment of shares on 15 December 2022
  • USD 10,071,438,130.1781
(4 pages)
16 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2022Statement by Directors (1 page)
16 December 2022Solvency Statement dated 15/12/22 (1 page)
16 December 2022Statement of capital on 16 December 2022
  • USD 1.008099
(5 pages)
16 December 2022Redenomination of shares. Statement of capital 15 December 2022
  • USD 5,032,822,240.178096
(6 pages)
13 December 2022Director's details changed for Mr Daniel Arlington on 13 December 2022 (2 pages)
13 December 2022Appointment of Mr Daniel Arlington as a director on 13 December 2022 (2 pages)
19 October 2022Appointment of Miss Yulia Vlesko as a director on 16 October 2022 (2 pages)
18 October 2022Termination of appointment of Stephen John Turner as a director on 16 October 2022 (1 page)
29 September 2022Confirmation statement made on 15 September 2022 with updates (8 pages)
27 September 2022Full accounts made up to 31 December 2021 (22 pages)
14 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
11 February 2022Particulars of variation of rights attached to shares (3 pages)
26 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
23 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
23 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (24 pages)
23 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
20 April 2021Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page)
18 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
10 February 2021Statement of capital on 10 February 2021
  • AUD 74,113,689
  • USD 7,882,598.0148
(4 pages)
10 February 2021Solvency Statement dated 26/01/21 (1 page)
10 February 2021Statement by Directors (1 page)
10 February 2021Resolutions
  • RES13 ‐ The company's share premium account is reduced to nil. 26/01/2021
(2 pages)
4 February 2021Particulars of variation of rights attached to shares (3 pages)
4 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
27 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
27 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages)
27 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 September 2020Confirmation statement made on 15 September 2020 with updates (8 pages)
5 August 2020Second filed SH01 - 21/11/19 Statement of Capital usd 7882598.0148 21/11/19 Statement of Capital aud 74113689 (8 pages)
11 May 2020Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020 (1 page)
11 May 2020Appointment of Yann Callou as a director on 11 May 2020 (2 pages)
17 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (109 pages)
17 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
17 December 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 December 2019Statement of capital following an allotment of shares on 21 November 2019
  • USD 53,197,098.0048
  • AUD 74,113,689
  • GBP 66,029,949
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2020
(6 pages)
30 September 2019Confirmation statement made on 15 September 2019 with updates (9 pages)
4 June 2019Redenomination of shares. Statement of capital 21 May 2019
  • USD 788,259,800.0048
  • AUD 74,113,689
(10 pages)
4 June 2019Statement of capital on 21 May 2019
  • USD 788,259,800.0048
  • AUD 74,113,689
(2 pages)
4 June 2019Change of share class name or designation (2 pages)
4 June 2019Particulars of variation of rights attached to shares (3 pages)
4 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(9 pages)
4 June 2019Resolutions
  • RES13 ‐ Consent in accordance with section 630 21/05/2019
(1 page)
4 June 2019Change of share class name or designation (2 pages)
4 June 2019Particulars of variation of rights attached to shares (2 pages)
29 May 2019Cessation of Abi Uk Holding 2 Limited as a person with significant control on 21 May 2019 (1 page)
29 May 2019Notification of Ab Inbev Finance Sa Limited as a person with significant control on 21 May 2019 (2 pages)
23 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 May 2019Statement by Directors (2 pages)
23 May 2019Solvency Statement dated 21/05/19 (2 pages)
23 May 2019Statement of capital on 23 May 2019
  • USD 7,882,598.0048
  • AUD 74,113,689
(5 pages)
25 February 2019Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019 (1 page)
25 February 2019Change of details for Abi Uk Holding 2 Limited as a person with significant control on 25 February 2019 (2 pages)
22 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
22 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (137 pages)
22 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
22 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Confirmation statement made on 15 September 2018 with updates (29 pages)
3 July 2018Appointment of Sibil Jiang as a director on 25 June 2018 (2 pages)
3 July 2018Appointment of Kevin Jean-Frederic Douws as a director on 25 June 2018 (2 pages)
3 July 2018Termination of appointment of Yannick Bomans as a director on 25 June 2018 (1 page)
2 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 April 2018Particulars of variation of rights attached to shares (3 pages)
16 April 2018Change of share class name or designation (2 pages)
4 April 2018Statement of capital following an allotment of shares on 20 March 2018
  • AUD 118,057,447
  • CAD 30,000,000
  • CNY 30,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 9,000,000,000
  • RUB 110,000,000
  • USD 256,990,556.363300
  • ZAR 367,336,000
  • MXN 3,000,000,000
(18 pages)
28 March 2018Resolutions
  • RES14 ‐ Capitalisation of usd 88286282.99/bonus issue of 1650000000 mexican peso 20/03/2018
(3 pages)
29 January 2018Resolutions
  • RES13 ‐ Consolidation/sub division 19/12/2017
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
11 January 2018Consolidation and sub-division of shares on 19 December 2017 (17 pages)
8 January 2018Redenomination of shares. Statement of capital 19 December 2017
  • AUD 118,057,447
  • CAD 30,000,000
  • CNY 30,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 9,000,000,000
  • MXN 1,350,000,000
  • RUB 110,000,000
  • USD 256,990,541
  • ZAR 367,336,000
(17 pages)
3 January 2018Change of share class name or designation (2 pages)
3 January 2018Particulars of variation of rights attached to shares (4 pages)
19 December 2017Change of details for Abi Uk Holding 2 Limited as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Cessation of Abi Uk Holding 1 Limited as a person with significant control on 18 December 2017 (1 page)
10 October 2017Notification of Abi Uk Holding 2 Limited as a person with significant control on 9 October 2017 (1 page)
10 October 2017Notification of Abi Uk Holding 2 Limited as a person with significant control on 10 October 2017 (1 page)
10 October 2017Change of details for Abi Uk Holding 1 Limited as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Change of details for Abi Uk Holding 1 Limited as a person with significant control on 9 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Yannick Bomans on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Yannick Bomans as a director on 29 September 2017 (2 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (31 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (31 pages)
14 August 2017Redenomination of shares. Statement of capital 27 June 2017
  • AUD 93,962,115.93
  • USD 444,034.35
  • COP 29,999,856,572.2044
  • ZAR 100,011,326.40
  • EUR 150,623
(9 pages)
14 August 2017Redenomination of shares. Statement of capital 27 June 2017
  • AUD 93,962,115.93
  • USD 444,034.35
  • COP 29,999,856,572.2044
  • ZAR 100,011,326.40
  • EUR 150,623
(9 pages)
3 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
3 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
3 August 2017Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 (1 page)
3 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
2 August 2017Consolidation and sub-division of shares on 6 July 2017 (21 pages)
2 August 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
2 August 2017Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 (2 pages)
2 August 2017Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages)
2 August 2017Consolidation and sub-division of shares on 6 July 2017 (21 pages)
2 August 2017Appointment of Stephen John Turner as a director on 28 July 2017 (2 pages)
31 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • AUD 118,057,449.69
  • EUR 200,105,623.00
  • USD 4,727,863,487.17
  • CAD 30,000,000.00
  • ZAR 10,101,132,640.00
  • CNY 30,000,000.00
  • RUB 110,000,000,000.00
  • COP 59,999,856,572.2044
  • GBP 35,000,000.00
  • INR 40,000,000.00
  • KRW 9,000,000,000.00
  • MXN 1,350,000,000.00
(21 pages)
31 July 2017Particulars of variation of rights attached to shares (3 pages)
31 July 2017Change of share class name or designation (2 pages)
31 July 2017Particulars of variation of rights attached to shares (3 pages)
31 July 2017Statement of capital following an allotment of shares on 6 July 2017
  • AUD 118,057,449.69
  • EUR 200,105,623.00
  • USD 4,727,863,487.17
  • CAD 30,000,000.00
  • ZAR 10,101,132,640.00
  • CNY 30,000,000.00
  • RUB 110,000,000,000.00
  • COP 59,999,856,572.2044
  • GBP 35,000,000.00
  • INR 40,000,000.00
  • KRW 9,000,000,000.00
  • MXN 1,350,000,000.00
(21 pages)
31 July 2017Change of share class name or designation (2 pages)
21 July 2017Resolutions
  • RES13 ‐ Multi currency bonus shares 06/07/2017
  • RES14 ‐ Usd 750000000. usd 5000000000 06/07/2017
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
21 July 2017Resolutions
  • RES13 ‐ Multi currency bonus shares 06/07/2017
  • RES14 ‐ Usd 750000000. usd 5000000000 06/07/2017
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
17 July 2017Termination of appointment of Anna Elizabeth Tolley as a director on 3 July 2017 (2 pages)
17 July 2017Termination of appointment of Anna Elizabeth Tolley as a director on 3 July 2017 (2 pages)
13 July 2017Change of share class name or designation (2 pages)
13 July 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 July 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 July 2017Particulars of variation of rights attached to shares (2 pages)
13 July 2017Particulars of variation of rights attached to shares (2 pages)
13 July 2017Change of share class name or designation (2 pages)
7 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 06/07/2017
(3 pages)
7 July 2017Statement by Directors (1 page)
7 July 2017Statement of capital on 7 July 2017
  • AUD 118,057,447
  • INR 40,000,000
  • MXN 1,350,000,000
  • USD 276,996,541
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • KRW 9,000,000,000
  • ZAR 100,000,000
  • CNY 30,000,000.00
  • RUB 110,000,000
  • CAD 30,000,000
(19 pages)
7 July 2017Solvency Statement dated 06/07/17 (1 page)
7 July 2017Statement of capital on 7 July 2017
  • AUD 118,057,447
  • INR 40,000,000
  • MXN 1,350,000,000
  • USD 276,996,541
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • KRW 9,000,000,000
  • ZAR 100,000,000
  • CNY 30,000,000.00
  • RUB 110,000,000
  • CAD 30,000,000
(19 pages)
7 July 2017Solvency Statement dated 06/07/17 (1 page)
7 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 06/07/2017
(3 pages)
7 July 2017Statement by Directors (1 page)
4 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
4 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
27 March 2017Redenomination of shares. Statement of capital 6 December 2016
  • USD 28,216,454.0625
  • AUD 93,998,814.6631
  • EUR 49,999
(8 pages)
27 March 2017Redenomination of shares. Statement of capital 6 December 2016
  • USD 28,216,454.0625
  • AUD 93,998,814.6631
  • EUR 49,999
(8 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
16 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
11 February 2017Appointment of Stephen Mark Jones as a director on 6 December 2016 (3 pages)
11 February 2017Appointment of Stephen Mark Jones as a director on 6 December 2016 (3 pages)
20 January 2017Change of share class name or designation (2 pages)
20 January 2017Change of share class name or designation (2 pages)
18 January 2017Redenomination of shares. Statement of capital 22 December 2016
  • USD 20,941,979.4625
  • AUD 93,998,814.6631
  • EUR 150,623
  • ZAR 100,011,326.40
(9 pages)
18 January 2017Redenomination of shares. Statement of capital 22 December 2016
  • USD 20,941,979.4625
  • AUD 93,998,814.6631
  • EUR 150,623
  • ZAR 100,011,326.40
(9 pages)
6 January 2017Particulars of variation of rights attached to shares (3 pages)
6 January 2017Change of share class name or designation (2 pages)
6 January 2017Particulars of variation of rights attached to shares (3 pages)
6 January 2017Change of share class name or designation (2 pages)
16 December 2016Termination of appointment of Yannick Bomans as a director on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Gert Boulangé as a director on 6 December 2016 (2 pages)
16 December 2016Appointment of Timothy Montfort Boucher as a director on 6 December 2016 (3 pages)
16 December 2016Appointment of Timothy Montfort Boucher as a director on 6 December 2016 (3 pages)
16 December 2016Termination of appointment of Gert Boulangé as a director on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Yannick Bomans as a director on 6 December 2016 (2 pages)
30 November 2016Statement of capital following an allotment of shares on 7 October 2016
  • USD 1
  • EUR 549,994
  • ZAR 1,422,760,000
(4 pages)
30 November 2016Redenomination of shares. Statement of capital 13 October 2016
  • USD 28,219,454.1909
  • AUD 93,994,752.0685
  • EUR 49,999
(7 pages)
30 November 2016Redenomination of shares. Statement of capital 13 October 2016
  • USD 28,219,454.1909
  • AUD 93,994,752.0685
  • EUR 49,999
(7 pages)
30 November 2016Statement of capital following an allotment of shares on 7 October 2016
  • USD 1
  • EUR 549,994
  • ZAR 1,422,760,000
(4 pages)
14 November 2016Redenomination of shares. Statement of capital 12 October 2016
  • USD 27,667,559.7099
  • EUR 549,994
  • AUD 93,994,752.0686
(4 pages)
14 November 2016Change of share class name or designation (2 pages)
14 November 2016Particulars of variation of rights attached to shares (3 pages)
14 November 2016Redenomination of shares. Statement of capital 12 October 2016
  • USD 98,843,406.48
  • EUR 549,994
(4 pages)
14 November 2016Particulars of variation of rights attached to shares (3 pages)
14 November 2016Particulars of variation of rights attached to shares (3 pages)
14 November 2016Particulars of variation of rights attached to shares (3 pages)
14 November 2016Particulars of variation of rights attached to shares (3 pages)
14 November 2016Particulars of variation of rights attached to shares (3 pages)
14 November 2016Redenomination of shares. Statement of capital 12 October 2016
  • USD 27,667,559.7099
  • EUR 549,994
  • AUD 93,994,752.0686
(4 pages)
14 November 2016Change of share class name or designation (2 pages)
14 November 2016Redenomination of shares. Statement of capital 12 October 2016
  • USD 98,843,406.48
  • EUR 549,994
(4 pages)
29 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • USD 1
  • ZAR 1,422,760,000
(8 pages)
29 October 2016Statement of capital following an allotment of shares on 19 September 2016
  • USD 1
  • ZAR 1,422,760,000
(8 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • USD 1
(59 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • USD 1
(59 pages)