Allica Bank Limited LONDON


Allica Bank Limited is a private limited company registered at 4Th Floor, 164 Bishopsgate, London EC2M 4LX. Its total net worth is estimated to be around 1 pound, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2011-07-15, this 12-year-old company is run by 7 directors and 1 secretary.
Director Patrick M., appointed on 01 May 2023. Director Richard D., appointed on 01 September 2020. Director John M., appointed on 01 September 2019.
Changing the topic to secretaries, we can name: Catharine V., appointed on 16 October 2018.
The company is officially classified as "banks" (SIC: 64191). According to Companies House data there was a change of name on 2019-09-10 and their previous name was Allica Limited.
The last confirmation statement was sent on 2023-07-15 and the deadline for the subsequent filing is 2024-07-29. Moreover, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Allica Bank Limited Address / Contact

Office Address 4th Floor
Office Address2 164 Bishopsgate
Town London
Post code EC2M 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07706156
Date of Incorporation Fri, 15th Jul 2011
Industry Banks
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Patrick M.

Position: Director

Appointed: 01 May 2023

Richard D.

Position: Director

Appointed: 01 September 2020

John M.

Position: Director

Appointed: 01 September 2019

Rajan K.

Position: Director

Appointed: 12 November 2018

Catharine V.

Position: Secretary

Appointed: 16 October 2018

Paul M.

Position: Director

Appointed: 01 August 2018

James H.

Position: Director

Appointed: 17 October 2017

Patrice M.

Position: Director

Appointed: 16 May 2017

Mark S.

Position: Director

Appointed: 17 April 2018

Resigned: 31 August 2020

Ian B.

Position: Director

Appointed: 17 October 2017

Resigned: 05 March 2020

David K.

Position: Director

Appointed: 16 May 2017

Resigned: 22 November 2017

Hazel H.

Position: Director

Appointed: 16 May 2017

Resigned: 04 June 2018

Brian S.

Position: Director

Appointed: 16 May 2017

Resigned: 15 May 2018

Bryan F.

Position: Director

Appointed: 16 May 2017

Resigned: 05 April 2018

Jonathon R.

Position: Director

Appointed: 16 May 2017

Resigned: 05 December 2017

Christopher J.

Position: Director

Appointed: 04 March 2015

Resigned: 19 July 2019

Michael P.

Position: Director

Appointed: 04 March 2015

Resigned: 07 March 2018

Barbara K.

Position: Director

Appointed: 15 July 2011

Resigned: 15 July 2011

Jason S.

Position: Director

Appointed: 15 July 2011

Resigned: 07 March 2018

People with significant control

The register of PSCs who own or have control over the company consists of 7 names. As we established, there is Tcv Xi Ab Holdings, L.p. from Grand Cayman, Ky1-1104, Cayman Islands. The abovementioned PSC is categorised as "a limited partnership". The abovementioned PSC. The second entity in the persons with significant control register is Acm Ab Equity Holdings Llc that entered Wilmington, United States as the official address. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Bae Systems Pension Funds Trustees Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 50,01-75% voting rights. This PSC , owns 25-50% shares and has 50,01-75% voting rights.

Tcv Xi Ab Holdings, L.P.

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 -
Notified on 12 October 2023
Nature of control: right to appoint and remove directors

Acm Ab Equity Holdings Llc

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
Notified on 28 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bae Systems Pension Funds Trustees Limited

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
Notified on 3 September 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Warwick Capital Partners Llp

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
Notified on 12 August 2017
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Bae Systems 2000 Pension Plan Trustees Limited

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
Notified on 3 September 2018
Ceased on 17 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Civilised Group Ltd

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
Notified on 6 April 2016
Ceased on 26 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Warwick European Opportunities Fund Inc

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 -
Notified on 12 September 2017
Ceased on 12 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Allica September 10, 2019
Civilised Bank December 14, 2018
Civilised Investments October 11, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-31
Net Worth114 500-147 191-1 142 457
Balance Sheet
Cash Bank In Hand11 7 5355 027
Current Assets  4 5007 5357 951
Debtors 14 500 2 924
Net Assets Liabilities Including Pension Asset Liability11   
Reserves/Capital
Called Up Share Capital 14 5004 8595 001
Profit Loss Account Reserve   -551 691-1 705 958
Shareholder Funds114 500-147 191-1 142 457
Other
Creditors Due Within One Year   154 7261 150 408
Net Current Assets Liabilities  4 500-147 191-1 142 457
Number Shares Allotted  450 000485 871500 131
Par Value Share  000
Share Capital Allotted Called Up Paid 14 500  
Share Premium Account   399 641558 500
Total Assets Less Current Liabilities 14 500-147 191-1 142 457
Value Shares Allotted  4 5004 8595 001

Company filings

Filing 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
Free Download (3 pages)

Company search