ALLIANCE DIGITAL CORPORATE BANQUE LTD

Register to unlock more data on OkredoRegister

ALLIANCE DIGITAL CORPORATE BANQUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13988746

Incorporation date

19/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

37th Floor Canary Wharf, One Canada Square, London E14 5AACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2022)
dot icon23/01/2026
Micro company accounts made up to 2025-03-31
dot icon16/07/2025
Appointment of Mr Ahmed Oussama Guettaf as a secretary on 2025-07-15
dot icon15/07/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-28 with updates
dot icon13/03/2025
Termination of appointment of Kanani Ijjatben Kamrudinbhai as a director on 2025-03-01
dot icon13/03/2025
Termination of appointment of Faiz Jamal Suri as a director on 2025-03-10
dot icon03/02/2025
Micro company accounts made up to 2024-03-31
dot icon02/12/2024
Registered office address changed from Level 18 Bank Street (Hq3) One Canada Square London United Kingdom E14 5NR United Kingdom to 37 th Floor Canada Square London E14 5AA on 2024-12-02
dot icon02/12/2024
Registered office address changed from 37 th Floor Canada Square London E14 5AA United Kingdom to 37th Floor Canary Wharf One Canada Square London E14 5AA on 2024-12-02
dot icon08/11/2024
Appointment of Mr Faiz Jamal Suri as a director on 2024-11-05
dot icon16/10/2024
Appointment of Mr David Jacob as a director on 2024-10-02
dot icon07/10/2024
Termination of appointment of Akram Anneni Tabbi as a director on 2024-10-01
dot icon08/08/2024
Termination of appointment of Ravi Kiran Madiki as a director on 2024-07-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon20/06/2024
Registered office address changed from , Admirals Way Canary Wharf, London, E14 9UD, England to Level 18 Bank Street (Hq3) One Canada Square London United Kingdom E14 5NR on 2024-06-20
dot icon05/06/2024
Appointment of Kanani Ijjatben Kamrudinbhai as a director on 2024-06-01
dot icon26/03/2024
Compulsory strike-off action has been discontinued
dot icon24/03/2024
Micro company accounts made up to 2023-03-31
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon30/11/2023
Director's details changed for Mr Ravi Kiran Madiki on 2023-11-30
dot icon28/10/2023
Change of details for Asif Ali Fazal Hussain as a person with significant control on 2023-10-27
dot icon28/10/2023
Confirmation statement made on 2023-10-28 with updates
dot icon28/10/2023
Cessation of Ravii Kiran Madiki as a person with significant control on 2023-10-20
dot icon28/10/2023
Termination of appointment of Hammani Boulkacem as a secretary on 2023-10-20
dot icon18/10/2023
Change of details for Asif Ali Fazal Hussain as a person with significant control on 2023-10-15
dot icon18/10/2023
Change of details for Asif Ali Fazal Hussain as a person with significant control on 2023-10-15
dot icon16/10/2023
Change of details for Boulkacen Hammani as a person with significant control on 2023-10-15
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon26/04/2023
Register inspection address has been changed from Level 18 Level 18, 40 Bank Street (Hq3), Canary Wharf London United Kingdom E14 5NR United Kingdom to Canary Wharf Admirals Way London E14 9UD
dot icon26/04/2023
Register(s) moved to registered office address Admirals Way Admirals Way Canary Wharf London E14 9UD
dot icon26/04/2023
Register inspection address has been changed from Canary Wharf Admirals Way London E14 9UD England to Admirals Way Admirals Way London E14 9UD
dot icon25/04/2023
Secretaries register information at 2023-04-25 on withdrawal from the public register
dot icon25/04/2023
Withdrawal of the secretaries register information from the public register
dot icon25/04/2023
Elect to keep the directors' residential address register information on the public register
dot icon24/04/2023
Registered office address changed from , One Canada Square Building 37th Floor Canary Wharf, One Canada Square, London, E14 5AA, United Kingdom to Level 18 Bank Street (Hq3) One Canada Square London United Kingdom E14 5NR on 2023-04-24
dot icon24/04/2023
Register(s) moved to registered office address Admirals Way Admirals Way Canary Wharf London E14 9UD
dot icon24/04/2023
Register(s) moved to registered inspection location Level 18 Level 18, 40 Bank Street (Hq3), Canary Wharf London United Kingdom E14 5NR
dot icon24/04/2023
Elect to keep the secretaries register information on the public register
dot icon04/04/2023
Registered office address changed from , Level 18, 40 Bank Street (Hq3), Canary Wharf Bank Street, Opp: Canada Square, London, E14 5NR, United Kingdom to Level 18 Bank Street (Hq3) One Canada Square London United Kingdom E14 5NR on 2023-04-04
dot icon04/04/2023
Registered office address changed from , 37th 37th Floor Canary Wharf - One Canada Square, London, United Kingdom, E14 5AA, United Kingdom to Level 18 Bank Street (Hq3) One Canada Square London United Kingdom E14 5NR on 2023-04-04
dot icon12/01/2023
Appointment of Mr Ravi Kiran Madiki as a director on 2023-01-10
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon06/01/2023
Register inspection address has been changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Level 18 Level 18, 40 Bank Street (Hq3), Canary Wharf London United Kingdom E14 5NR
dot icon06/01/2023
Appointment of Mr Akram Anneni Tabbi as a director on 2023-01-02
dot icon06/01/2023
Notification of Akram Anneni Tabbi as a person with significant control on 2023-01-02
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon22/12/2022
Termination of appointment of Josephine Bwebale as a secretary on 2022-11-15
dot icon22/12/2022
Termination of appointment of Boulkacem Hammnai as a director on 2022-12-01
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with updates
dot icon18/11/2022
Registered office address changed from , Level 18 40 Bank Street (Hq3) Canary Wharf, London, United Kingdom, E14 5NR, United Kingdom to Level 18 Bank Street (Hq3) One Canada Square London United Kingdom E14 5NR on 2022-11-18
dot icon17/11/2022
Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to Level 18 Bank Street (Hq3) One Canada Square London United Kingdom E14 5NR on 2022-11-17
dot icon17/11/2022
Registered office address changed from , Level 18, 40 Bank Street (Hq3), Canary Wharf Level 18, 40 Bank Street (Hq3), Canary Wharf, London, E14 5NR, United Kingdom to Level 18 Bank Street (Hq3) One Canada Square London United Kingdom E14 5NR on 2022-11-17
dot icon20/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon05/09/2022
Appointment of Mr Boulkacem Hammnai as a director on 2022-09-01
dot icon03/09/2022
Appointment of Mrs Josephine Bwebale as a secretary on 2022-09-01
dot icon03/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon03/09/2022
Register(s) moved to registered inspection location 85 Great Portland Street First Floor London W1W 7LT
dot icon02/09/2022
Register inspection address has been changed from 85 Great Portland Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT
dot icon02/09/2022
Register inspection address has been changed to 85 Great Portland Great Portland Street London W1W 7LT
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon31/08/2022
Notification of Boulkacen Hammani as a person with significant control on 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with updates
dot icon31/08/2022
Cessation of Akram Tabbi Anneni as a person with significant control on 2022-08-31
dot icon31/08/2022
Termination of appointment of Akram Tabbi Anneni as a director on 2022-08-31
dot icon28/06/2022
Certificate of change of name
dot icon26/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon07/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon19/03/2022
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Akram Anneni Tabbi
Director
02/01/2023 - 01/10/2024
-
Suri, Faiz Jamal
Director
05/11/2024 - 10/03/2025
13
Bwebale, Josephine
Secretary
01/09/2022 - 15/11/2022
-
Hammnai, Boulkacem
Director
01/09/2022 - 01/12/2022
3
Guettaf, Ahmed Oussama
Secretary
15/07/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIANCE DIGITAL CORPORATE BANQUE LTD

ALLIANCE DIGITAL CORPORATE BANQUE LTD is an(a) Active company incorporated on 19/03/2022 with the registered office located at 37th Floor Canary Wharf, One Canada Square, London E14 5AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIANCE DIGITAL CORPORATE BANQUE LTD?

toggle

ALLIANCE DIGITAL CORPORATE BANQUE LTD is currently Active. It was registered on 19/03/2022 .

Where is ALLIANCE DIGITAL CORPORATE BANQUE LTD located?

toggle

ALLIANCE DIGITAL CORPORATE BANQUE LTD is registered at 37th Floor Canary Wharf, One Canada Square, London E14 5AA.

What does ALLIANCE DIGITAL CORPORATE BANQUE LTD do?

toggle

ALLIANCE DIGITAL CORPORATE BANQUE LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ALLIANCE DIGITAL CORPORATE BANQUE LTD?

toggle

The latest filing was on 23/01/2026: Micro company accounts made up to 2025-03-31.