ALLICA BANK LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALLICA BANK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ALLICA BANK LIMITED was incorporated 12 years ago on 15/07/2011 and has the registered number: 07706156. The accounts status is GROUP and accounts are next due on 30/09/2024.
ALLICA BANK LIMITED was incorporated 12 years ago on 15/07/2011 and has the registered number: 07706156. The accounts status is GROUP and accounts are next due on 30/09/2024.
ALLICA BANK LIMITED - LONDON
This company is listed in the following categories:
64191 - Banks
64191 - Banks
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4TH FLOOR
LONDON
EC2M 4LX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ALLICA LIMITED (until 10/09/2019)
ALLICA LIMITED (until 10/09/2019)
CIVILISED BANK LIMITED (until 14/12/2018)
CIVILISED INVESTMENTS LTD (until 11/10/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RAJAN KAPOOR | Apr 1952 | British | Director | 2018-11-12 | CURRENT |
MISS CATHARINE NICOLA VALDAR | Secretary | 2018-10-16 | CURRENT | ||
RICHARD DAVIES | May 1979 | British | Director | 2020-09-01 | CURRENT |
PATRICE MCDONALD PRYER | Feb 1969 | Irish | Director | 2017-05-16 | CURRENT |
MR PAUL MARTIN MARSTON | Dec 1971 | British | Director | 2018-08-01 | CURRENT |
MR PATRICK JOHN MAGEE | Mar 1970 | Northern Irish | Director | 2023-05-01 | CURRENT |
MR JOHN NEIL MALTBY | Jan 1962 | British | Director | 2019-09-01 | CURRENT |
JAMES BENJAMIN HEATH | Oct 1971 | British | Director | 2017-10-17 | CURRENT |
MR BRYAN DAVID FOSS | Jun 1954 | British | Director | 2017-05-16 UNTIL 2018-04-05 | RESIGNED |
MR IAN JEFFREY BURGESS | Jan 1962 | British | Director | 2017-10-17 UNTIL 2020-03-05 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2011-07-15 UNTIL 2011-07-15 | RESIGNED |
MR DAVID JOHN KINDRED | Dec 1969 | British | Director | 2017-05-16 UNTIL 2017-11-22 | RESIGNED |
JONATHON READ | Sep 1973 | British | Director | 2017-05-16 UNTIL 2017-12-05 | RESIGNED |
MR CHRISTOPHER PATRICK JOLLY | Apr 1953 | British | Director | 2015-03-04 UNTIL 2019-07-19 | RESIGNED |
MR MICHAEL JULIAN PARR | Dec 1946 | British | Director | 2015-03-04 UNTIL 2018-03-07 | RESIGNED |
PROFESSOR BRIAN SCOTT QUINN | Aug 1945 | British | Director | 2017-05-16 UNTIL 2018-05-15 | RESIGNED |
JASON MICHAEL SCOTT | Aug 1970 | British | Director | 2011-07-15 UNTIL 2018-03-07 | RESIGNED |
MS HAZEL HELLIER | Feb 1959 | British | Director | 2017-05-16 UNTIL 2018-06-04 | RESIGNED |
MARK ST JOHN STEPHENS | Feb 1960 | British | Director | 2018-04-17 UNTIL 2020-08-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tcv Xi Ab Holdings, L.P. | 2023-10-12 | Grand Cayman, Ky1-1104 | Right to appoint and remove directors | |
Acm Ab Equity Holdings Llc | 2022-04-28 | Wilmington Delaware 19808 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Bae Systems 2000 Pension Plan Trustees Limited | 2018-09-03 - 2020-01-17 | Farnborough Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Bae Systems Pension Funds Trustees Limited | 2018-09-03 | Farnborough Hampshire |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent |
|
Warwick European Opportunities Fund Inc | 2017-09-12 - 2017-09-12 | Cayman |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Warwick Capital Partners Llp | 2017-08-12 | London |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Civilised Group Ltd | 2016-04-06 - 2018-02-26 | Reading Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Civilised Investments Ltd - Abbreviated accounts 16.3 | 2017-04-29 | 31-07-2016 | £5,027 Cash £-1,142,457 equity |
Civilised Investments Ltd - Limited company - abbreviated - 11.9 | 2016-04-15 | 31-07-2015 | £7,535 Cash £-147,191 equity |
Civilised Investments Ltd - Limited company - abbreviated - 11.6 | 2015-05-01 | 31-07-2014 | £4,500 equity |
Accounts filed on 31-07-2013 | 2014-09-02 | 31-07-2013 | £1 Cash £1 equity |