Allica Bank Limited, London

Allica Bank Limited is a private limited company. Previously, it was named Allica Limited (it was changed on 2019-09-10). Located at 4Th Floor, 164 Bishopsgate, London EC2M 4LX, the aforementioned 12 years old enterprise was incorporated on 2011-07-15 and is officially categorised as "banks" (Standard Industrial Classification code: 64191).
7 directors can be found in the enterprise: Patrick M. (appointed on 01 May 2023), Richard D. (appointed on 01 September 2020), John M. (appointed on 01 September 2019). Moving on to the secretaries (1 in total), we can name: Catharine V. (appointed on 16 October 2018).
About
Name: Allica Bank Limited
Number: 07706156
Incorporation date: 2011-07-15
End of financial year: 31 December
 
Address: 4th Floor
164 Bishopsgate
London
EC2M 4LX
SIC code: 64191 - Banks
Company staff
People with significant control
Tcv Xi Ab Holdings, L.P.
12 October 2023
Address PO BOX 309 Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
Legal authority Exempted Limited Partnership Act
Legal form Limited Partnership
Country registered Cayman Islands
Place registered Register Of Limited Partnerships
Registration number -
Nature of control: right to appoint and remove directors
Acm Ab Equity Holdings Llc
28 April 2022
Address 251 Little Falls Drive, Wilmington, Delaware 19808, United States
Legal authority Limited Liability Company Act Of The State Of Delaware
Legal form Limited Liability Company
Country registered United States
Place registered Delaware Companies Registry
Registration number N/A
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Bae Systems Pension Funds Trustees Limited
3 September 2018
Address Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00753964
Nature of control: 50,01-75% voting rights
25-50% shares
Warwick Capital Partners Llp
12 August 2017
Address 86 Duke Of York Square, 3rd Floor, London, SW3 4LY, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Uk Registrar Of Companies
Registration number Oc351587
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares
Bae Systems 2000 Pension Plan Trustees Limited
3 September 2018 - 17 January 2020
Address Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU, England
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03671056
Nature of control: 75,01-100% shares
75,01-100% voting rights
Civilised Group Ltd
6 April 2016 - 26 February 2018
Address Overdene House, 49 Church Street Theale, Reading, Berkshire, RG7 5BX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07720563
Nature of control: 25-50% voting rights
25-50% shares
Warwick European Opportunities Fund Inc
12 September 2017 - 12 September 2017
Address 94 Solaris Avenue, Camana Bay, Cayman, PO Box PO BOX 134, Grand Cayman Ky1-1108
Legal authority Cayman Islands
Legal form Incorporated
Country registered Grand Cayman
Place registered Cayman Islands General Registry
Registration number -
Nature of control: 25-50% voting rights
25-50% shares
Financial data
Date of Accounts 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31
Current Assets - - 4,500 7,535 7,951
Number Shares Allotted - - 450,000 485,871 500,131
Shareholder Funds 1 1 4,500 -147,191 -1,142,457
Total Assets Less Current Liabilities - 1 4,500 -147,191 -1,142,457

The target date for Allica Bank Limited confirmation statement filing is 2024-07-29. The most current one was sent on 2023-07-15. The date for the next annual accounts filing is 30 September 2024. Most current accounts filing was filed for the time up until 31 December 2022.

7 persons of significant control are indexed in the Companies House, namely: Tcv Xi Ab Holdings. The corporate PSC can be found at Ugland House. Acm Ab Equity Holdings Llc owns 1/2 or less of shares, 1/2 or less of voting rights. The corporate PSC can be found at Little Falls Drive, Delaware 19808. Bae Systems Pension Funds Trustees Limited owns 1/2 or less of shares, over 1/2 to 3/4 of voting rights. The corporate PSC can be found at Po Box 87, Farnborough Aerospace Centre, GU14 6YU Farnborough, Hampshire.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Capital declared on October 12, 2023: 2871819.79 GBP
filed on: 12th, October 2023 | capital
Free Download (3 pages)