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 |