ALLICA BANK LIMITED

4TH FLOOR, 164 BISHOPSGATE, LONDON  EC2M 4LX
  • Active
  • Private Limited Company
  • Company No. 07706156
  • Last Updated: 01 Mar 2024

Company Profile

ALLICA BANK LIMITED was incorporated on Friday, July 15, 2011 as a Private Limited Company with registered address in LONDON. ALLICA BANK LIMITED has the status: Active and it's listed in the following category: Banks. This Private Limited Company has been operating for 13 years 3 months and 7 days.

Name ALLICA BANK LIMITED
Company number 07706156
Company type Private Limited Company
Incorporation date 15 Jul 2011
Status Active
Industry (SIC 2007)

Address

Registered Address 4TH FLOOR
164 BISHOPSGATE
LONDON
EC2M 4LX
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Tcv Xi Ab Holdings, L.P. Ugland House Dates: Thursday, October 12, 2023 - present
right to appoint and remove directors
Acm Ab Equity Holdings Llc Little Falls Drive Dates: Thursday, April 28, 2022 - present
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 PO BOX 87, Farnborough Aerospace Centre, GU14 6YU Dates: Monday, September 3, 2018 - Friday, January 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Bae Systems Pension Funds Trustees Limited PO BOX 87, Farnborough Aerospace Centre, GU14 6YU Dates: Monday, September 3, 2018 - present
ownership of shares 25 to 50 percent
voting rights 50 to 75 percent
Warwick European Opportunities Fund Inc Solaris Avenue, Camana Bay Dates: Tuesday, September 12, 2017 - Tuesday, September 12, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Warwick Capital Partners Llp Duke Of York Square, 3rd Floor, SW3 4LY Dates: Saturday, August 12, 2017 - present
ownership of shares 25 to 50 percent
voting rights 50 to 75 percent
right to appoint and remove directors
Civilised Group Ltd Theale, RG7 5BX Dates: Wednesday, April 6, 2016 - Monday, February 26, 2018
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts GROUP
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-22 days left)
Latest accounts 31 December 2022
Next confirmation statement due 12 August 2016
Last confirmation statement dated 15 July 2015

Mortgages

No mortgages have been registered against ALLICA BANK LIMITED.

Previous Names

Name Change Date
ALLICA BANK LIMITED 15 Jul 2011
CIVILISED INVESTMENTS LTD 11 Oct 2017
CIVILISED BANK LIMITED 14 Dec 2018
ALLICA LIMITED 10 Sep 2019