Allia Bond Services Limited LONDON


Founded in 2014, Allia Bond Services, classified under reg no. 09033937 is an active company. Currently registered at Cheyne House Crown Court EC2V 6AX, London the company has been in the business for 10 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 4th March 2019 Allia Bond Services Limited is no longer carrying the name Allia Impact Finance.

The company has one director. Briony M., appointed on 28 October 2020. There are currently no secretaries appointed. As of 19 April 2024, there were 6 ex directors - Timothy J., Malcolm L. and others listed below. There were no ex secretaries.

Allia Bond Services Limited Address / Contact

Office Address Cheyne House Crown Court
Office Address2 62-63 Cheapside
Town London
Post code EC2V 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09033937
Date of Incorporation Mon, 12th May 2014
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

City & Continental Ltd

Position: Corporate Director

Appointed: 13 January 2021

Briony M.

Position: Director

Appointed: 28 October 2020

Timothy J.

Position: Director

Appointed: 03 March 2020

Resigned: 28 October 2020

Allia Ltd

Position: Corporate Director

Appointed: 26 February 2020

Resigned: 13 January 2021

City & Continental Ltd

Position: Corporate Director

Appointed: 13 January 2020

Resigned: 13 January 2021

Malcolm L.

Position: Director

Appointed: 08 July 2016

Resigned: 01 March 2019

Timothy J.

Position: Director

Appointed: 19 June 2014

Resigned: 26 February 2020

Philip C.

Position: Director

Appointed: 19 June 2014

Resigned: 26 February 2020

Charles R.

Position: Director

Appointed: 12 May 2014

Resigned: 26 February 2020

Balram G.

Position: Director

Appointed: 12 May 2014

Resigned: 26 February 2020

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Allia C&C Ltd from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Allia Ltd that entered Cambridge, United Kingdom as the address. This PSC has a legal form of "a registered society (28861r) and recognised by hmrc as a charity (xr29468)", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Allia C&C Ltd

Cheyne House Crown Court Cheyne House Crown Court, 62-63 Cheapside, London, EC2V 6AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 13 January 2021
Nature of control: 75,01-100% shares

Allia Ltd

Future Business Centre Kings Hedges Road, King's Hedges Road, Cambridge, CB4 2HY, United Kingdom

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Society (28861r) And Recognised By Hmrc As A Charity (Xr29468)
Notified on 6 April 2016
Ceased on 13 January 2021
Nature of control: 75,01-100% shares

Company previous names

Allia Impact Finance March 4, 2019
Allia Bond Services July 13, 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Small company accounts for the period up to Thursday 31st August 2023
filed on: 8th, January 2024
Free Download (9 pages)

Company search