Company NameAle Finance Services 2 Limited
Company StatusActive
Company Number11954953
CategoryPrivate Limited Company
Incorporation Date18 April 2019(5 years ago)

Business Activity

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(1 year after company formation)
Appointment Duration3 years, 11 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
Appointed17 October 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleGhq Uk Control & Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameSamuel Boyd
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(4 years, 11 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 April 2019(same day as company formation)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Kevin Jean-Frederic Douws
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBelgian
StatusResigned
Appointed18 April 2019(same day as company formation)
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
Appointed18 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMr Stephen John Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Ana Palmieri
Date of BirthNovember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2021(2 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMrs Timiko Cranwell
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2024)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressBureau 90 Fetter Lane
London
EC4A 1EN
Director NameMiss Yulia Vlesko
Date of BirthMarch 1989 (Born 35 years ago)
NationalityRussian
StatusResigned
Appointed17 October 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 March 2024)
RoleGhq Uk Control & Tax 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
Appointed16 June 2023(4 years, 2 months after company formation)
Appointment Duration4 months, 2 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 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Filing History

30 October 2023Termination of appointment of Daniel Arlington as a director on 30 October 2023 (1 page)
25 October 2023Particulars of variation of rights attached to shares (2 pages)
25 October 2023Particulars of variation of rights attached to shares (2 pages)
10 October 2023Change of share class name or designation (2 pages)
10 October 2023Particulars of variation of rights attached to shares (6 pages)
9 October 2023Redenomination of shares. Statement of capital 6 September 2023
  • CAD 108,000,000.77
  • USD 14,690,214,142.328000
  • CNY 258,421,703.79
  • ZAR 593,000,000.61
  • COP 30,000,000,000
  • EUR 170,086,853
  • GBP 27,398,199
  • INR 40,000,000
  • JPY 272,584,757.12
  • KRW 53,000,001,248.45
  • MXN 3,894,900,805.03
  • PEN 28,000,001.28
  • RUB 110,000,000
  • BRL 49,000,001.77
(13 pages)
28 September 2023Full accounts made up to 31 December 2022 (21 pages)
29 June 2023Change of details for Abi Uk Holding 2 Limited as a person with significant control on 28 June 2023 (2 pages)
27 June 2023Particulars of variation of rights attached to shares (4 pages)
16 June 2023Appointment of Mr Daniel Arlington as a director on 16 June 2023 (2 pages)
3 May 2023Confirmation statement made on 17 April 2023 with updates (37 pages)
17 April 2023Cessation of Nimbuspath Limited as a person with significant control on 2 December 2022 (1 page)
1 March 2023Particulars of variation of rights attached to shares (4 pages)
1 March 2023Redenomination of shares. Statement of capital 2 December 2022
  • MXN 4,093,511,521.02955
  • PEN 28,000,001.28
  • USD 14,460,802,774
  • ZAR 593,000,000.6144
  • BRL 49,000,001.765
  • CAD 108,000,000.7680
  • CNY 188,590,504.155650
  • KRW 53,000,001,248.4532
  • RUB 110,000,000
  • JPY 272,584,757.12
  • COP 30,000,000,000
  • EUR 170,086,853
  • GBP 27,398,199
  • INR 40,000,000
(15 pages)
1 March 2023Redenomination of shares. Statement of capital 15 December 2022
  • MXN 3,894,900,805.02955
  • PEN 28,000,001.28
  • RUB 110,000,000
  • USD 14,460,802,774
  • ZAR 593,000,000.6144
  • BRL 49,000,001.765
  • CAD 108,000,000.7680
  • CNY 258,421,703.796350
  • KRW 53,000,001,248.4532
  • COP 30,000,000,000
  • EUR 170,086,853
  • INR 40,000,000
  • JPY 272,584,757.120
  • GBP 27,398,199
(15 pages)
1 March 2023Change of share class name or designation (2 pages)
1 March 2023Particulars of variation of rights attached to shares (4 pages)
1 March 2023Change of share class name or designation (2 pages)
19 October 2022Appointment of Miss Yulia Vlesko as a director on 17 October 2022 (2 pages)
19 October 2022Termination of appointment of Stephen John Turner as a director on 17 October 2022 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (23 pages)
10 May 2022Consolidation and sub-division of shares on 30 March 2022 (14 pages)
6 May 2022Redenomination of shares. Statement of capital 30 March 2022
  • BRL 49,000,001.765
  • COP 30,000,000,000
  • USD 14,460,802,774
  • CAD 108,000,000.7680
  • PEN 28,000,001.28
  • RUB 110,000,000
  • CNY 188,590,504.155644
  • EUR 171,999,997
  • GBP 27,398,199
  • INR 40,000,000
  • KRW 53,000,001,248.4532
  • MXN 4,093,511,521.02955
  • ZAR 593,000,000.6144
(14 pages)
6 May 2022Change of share class name or designation (2 pages)
5 May 2022Particulars of variation of rights attached to shares (4 pages)
29 April 2022Confirmation statement made on 17 April 2022 with updates (34 pages)
25 April 2022Termination of appointment of Ana Palmieri as a director on 18 April 2022 (1 page)
6 April 2022Redenomination of shares. Statement of capital 1 March 2022
  • MXN 4,093,511,521.02955
  • EUR 171,999,997
  • RUB 110,000,000
  • KRW 53,000,001,248.4532
  • CNY 131,310,387.670573
  • ZAR 593,000,000.6144
  • PEN 28,000,001.28
  • GBP 34,253,951
  • INR 40,000,000
  • COP 30,000,000,000
  • BRL 49,000,001.765
  • USD 14,460,802,774
  • CAD 108,000,000.7680
(14 pages)
5 April 2022Consolidation and sub-division of shares on 1 March 2022 (14 pages)
4 April 2022Particulars of variation of rights attached to shares (4 pages)
4 April 2022Change of share class name or designation (2 pages)
7 March 2022Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
7 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(4 pages)
26 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
22 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
22 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (171 pages)
11 November 2021Particulars of variation of rights attached to shares (2 pages)
29 October 2021Change of share class name or designation (2 pages)
29 October 2021Particulars of variation of rights attached to shares (4 pages)
29 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
29 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
29 October 2021Consolidation and sub-division of shares on 27 September 2021 (14 pages)
29 October 2021Change of share class name or designation (2 pages)
26 October 2021Redenomination of shares. Statement of capital 27 September 2021
  • USD 14,460,802,774
  • KRW 53,000,001,248.4532
  • CAD 108,000,000.768
  • ZAR 593,000,000.6144
  • COP 30,000,000,000
  • PEN 28,000,001.28
  • RUB 110,000,000
  • GBP 35,000,000
  • MXN 4,093,511,521.029547
  • INR 40,000,000
  • AUD 29,877,181
  • CNY 125,000,000.737
  • EUR 171,999,997
  • BRL 49,000,001.765
(14 pages)
4 October 2021Resolutions
  • RES13 ‐ Consolidation of shares 27/09/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(7 pages)
4 October 2021Resolutions
  • RES13 ‐ Consolidation of shares 27/09/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(4 pages)
8 September 2021Appointment of Mrs Timiko Cranwell as a director on 1 September 2021 (2 pages)
8 September 2021Appointment of Miss Ana Palmieri as a director on 1 September 2021 (2 pages)
18 August 2021Change of share class name or designation (2 pages)
17 August 2021Consolidation and sub-division of shares on 13 July 2021 (15 pages)
17 August 2021Consolidation and sub-division of shares on 13 July 2021 (15 pages)
16 August 2021Particulars of variation of rights attached to shares (6 pages)
6 August 2021Redenomination of shares. Statement of capital 13 July 2021
  • CAD 108,000,000.77
  • CNY 125,000,000.737
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 53,000,001,248.45
  • MXN 3,000,000,000
  • PEN 28,000,001.28
  • RUB 110,000,000
  • USD 14,690,214,142.328000
  • ZAR 593,000,000.6144
  • AUD 29,877,181
  • BRL 49,000,001.765
(15 pages)
27 July 2021Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(11 pages)
27 July 2021Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(8 pages)
4 May 2021Particulars of variation of rights attached to shares (10 pages)
4 May 2021Consolidation and sub-division of shares on 1 April 2021 (14 pages)
4 May 2021Confirmation statement made on 17 April 2021 with updates (28 pages)
4 May 2021Change of share class name or designation (2 pages)
4 May 2021Consolidation and sub-division of shares on 1 April 2021 (14 pages)
4 May 2021Consolidation and sub-division of shares on 1 April 2021 (14 pages)
4 May 2021Consolidation and sub-division of shares on 1 April 2021 (14 pages)
4 May 2021Redenomination of shares. Statement of capital 1 April 2021
  • CAD 108,000,000.7680
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 53,000,001,248.4532
  • MXN 3,000,000,000
  • PEN 28,000,001.28
  • RUB 110,000,000
  • USD 14,460,802,774
  • ZAR 593,000,000.6144
  • AUD 56,255,211
(14 pages)
28 April 2021Resolutions
  • RES13 ‐ Consolidation; subdivision 01/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(9 pages)
28 April 2021Resolutions
  • RES13 ‐ Consolidation; subdivision 01/04/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(6 pages)
20 April 2021Termination of appointment of Sibil Jiang as a director on 8 April 2021 (1 page)
4 January 2021Resolutions
  • RES13 ‐ Consolidation 31/08/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(4 pages)
27 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
27 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (145 pages)
27 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
27 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 October 2020Redenomination of shares. Statement of capital 31 August 2020
  • CAD 70,000,000.2624
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 30,000,000,569.9892
  • MXN 3,000,000,000
  • PEN 16,500,000
  • RUB 110,000,000
  • USD 14,460,802,774
  • ZAR 367,336,000
  • AUD 145,012,483
(14 pages)
2 October 2020Consolidation and sub-division of shares on 31 August 2020 (14 pages)
2 October 2020Consolidation and sub-division of shares on 31 August 2020 (14 pages)
1 October 2020Change of share class name or designation (2 pages)
1 October 2020Particulars of variation of rights attached to shares (6 pages)
25 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 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)
30 April 2020Confirmation statement made on 17 April 2020 with updates (18 pages)
26 November 2019Redenomination of shares. Statement of capital 14 November 2019
  • AUD 208,023,738
  • USD 14,460,802,774
  • RUB 110,000,000
  • ZAR 367,336,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 12,000,000,000
  • MXN 3,000,000,000
  • PEN 16,500,000
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
(14 pages)
26 November 2019Particulars of variation of rights attached to shares (3 pages)
26 November 2019Change of share class name or designation (2 pages)
26 November 2019Resolutions
  • RES13 ‐ Class consent 14/11/2019
(2 pages)
26 November 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Consolidation 14/11/2019
(3 pages)
26 November 2019Consolidation and sub-division of shares on 14 November 2019 (14 pages)
4 July 2019Statement of capital following an allotment of shares on 3 July 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • HKD 883,100,000
  • INR 40,000,000
  • KRW 12,000,000,000
  • MXN 3,000,000,000
  • PEN 16,500,000
  • RUB 110,000,000
  • USD 14,460,802,774
  • ZAR 367,336,000
(14 pages)
29 May 2019Notification of Nimbuspath Limited as a person with significant control on 21 May 2019 (2 pages)
29 May 2019Change of details for Abi Uk Holding 2 Limited as a person with significant control on 21 May 2019 (2 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • USD 14,460,802,774
(8 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • USD 14,460,802,774
(7 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • USD 14,460,802,774
(5 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 12,000,000,000
  • MXN 3,000,000,000
  • RUB 110,000,000
  • USD 14,460,802,774
  • ZAR 367,336,000
(12 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • USD 14,460,802,774
(6 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 1,200,000,000,000
  • MXN 3,000,000,000
  • USD 14,460,802,774
(11 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • USD 14,460,802,774
(7 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 1,200,000,000,000
  • MXN 3,000,000,000
  • RUB 110,000,000
  • USD 14,460,802,774
(11 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • USD 14,460,802,774
(4 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 12,000,000,000
  • MXN 3,000,000,000
  • PEN 16,500,000
  • RUB 110,000,000
  • USD 14,460,802,774
  • ZAR 367,336,000
(13 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • USD 14,460,802,774
(4 pages)
24 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • AUD 43,943,758
  • CAD 30,000,000
  • CNY 60,000,000
  • COP 30,000,000,000
  • EUR 200,000,000
  • GBP 35,000,000
  • INR 40,000,000
  • KRW 1,200,000,000,000
  • MXN 3,000,000,000
  • RUB 110,000,000
  • USD 14,460,802,774
  • ZAR 367,336,000
(12 pages)
23 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • USD 14,460,802,774
(3 pages)
13 May 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
18 April 2019Incorporation
Statement of capital on 2019-04-18
  • USD 1
(60 pages)