ALLICA BANK LIMITED

Register to unlock more data on OkredoRegister

ALLICA BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07706156

Incorporation date

15/07/2011

Size

Group

Contacts

Registered address

Registered address

4th/5th Floor 15 Worship Street, London EC2A 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2017)
dot icon28/02/2026
Resolutions
dot icon20/02/2026
Statement of capital following an allotment of shares on 2026-02-20
dot icon27/01/2026
Resolutions
dot icon21/11/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon22/10/2025
Statement of capital following an allotment of shares on 2025-10-20
dot icon17/10/2025
Resolutions
dot icon03/09/2025
Registered office address changed from , 4th Floor 164 Bishopsgate, London, EC2M 4LX, England to 4th/5th Floor 15 Worship Street London EC2A 2DT on 2025-09-03
dot icon04/08/2025
Statement of capital following an allotment of shares on 2025-08-04
dot icon25/07/2025
Change of details for Warwick Capital Partners Llp as a person with significant control on 2024-12-18
dot icon22/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon02/07/2025
Termination of appointment of Rajan Kapoor as a director on 2025-06-30
dot icon13/06/2025
Resolutions
dot icon15/05/2025
Appointment of Ms Nivedita Subramanian as a director on 2025-05-15
dot icon15/05/2025
Appointment of Mr Amitabh Ghatak as a director on 2025-05-15
dot icon06/05/2025
Cessation of Bae Systems Pension Funds Trustees Limited as a person with significant control on 2025-04-29
dot icon25/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/04/2025
Registration of charge 077061560001, created on 2025-04-14
dot icon20/01/2025
Appointment of Ms Tracy Dunley-Owen as a director on 2024-11-01
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon17/12/2024
Cessation of Acm Ab Equity Holdings Llc as a person with significant control on 2024-12-17
dot icon17/12/2024
Cessation of Tcv Xi Ab Holdings, L.P. as a person with significant control on 2024-12-17
dot icon16/09/2024
Statement of capital following an allotment of shares on 2024-09-13
dot icon28/08/2024
Resolutions
dot icon05/08/2024
Resolutions
dot icon29/07/2024
Statement by Directors
dot icon29/07/2024
Solvency Statement dated 12/07/24
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Statement of capital on 2024-07-29
dot icon23/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon29/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-22
dot icon29/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon17/10/2023
Change of details for Acm Ab Equity Holdings Llc as a person with significant control on 2023-10-12
dot icon17/10/2023
Notification of Tcv Xi Ab Holdings, L.P. as a person with significant control on 2023-10-12
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon03/08/2023
Change of details for Bae Systems Pension Funds Trustees Limited as a person with significant control on 2022-04-28
dot icon02/08/2023
Change of details for Warwick Capital Partners Llp as a person with significant control on 2022-04-28
dot icon02/08/2023
Change of details for Bae Systems Pension Funds Trustees Limited as a person with significant control on 2022-04-28
dot icon20/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon08/06/2023
Statement of capital following an allotment of shares on 2023-06-08
dot icon30/05/2023
Resolutions
dot icon13/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/05/2023
Appointment of Mr Patrick John Magee as a director on 2023-05-01
dot icon13/04/2023
Resolutions
dot icon31/03/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Memorandum and Articles of Association
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon14/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/09/2022
Registered office address changed from , Eldon House First Floor, 2-3 Eldon Street, London, EC2M 7LS, England to 4th Floor 164 Bishopsgate London EC2M 4LX on 2022-09-08
dot icon24/11/2017
Registered office address changed from , Eldon House First Floor, 203 Eldon Street, London, EC2M 7LS, England to 4th Floor 164 Bishopsgate London EC2M 4LX on 2017-11-24
dot icon24/11/2017
Registered office address changed from , Overdene House 49 Church Street Theale, Reading, Berkshire, RG7 5BX to 4th Floor 164 Bishopsgate London EC2M 4LX on 2017-11-24

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foss, Bryan David
Director
16/05/2017 - 05/04/2018
9
Davies, Richard
Director
01/09/2020 - Present
15
Mr John Neil Maltby
Director
01/09/2019 - Present
65
Kahan, Barbara
Director
15/07/2011 - 15/07/2011
27819
Marston, Paul Martin
Director
01/08/2018 - Present
43

Persons with Significant Control

7
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 ALLICA BANK LIMITED

ALLICA BANK LIMITED is an(a) Active company incorporated on 15/07/2011 with the registered office located at 4th/5th Floor 15 Worship Street, London EC2A 2DT. There are currently 10 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 ALLICA BANK LIMITED?

toggle

ALLICA BANK LIMITED is currently Active. It was registered on 15/07/2011 .

Where is ALLICA BANK LIMITED located?

toggle

ALLICA BANK LIMITED is registered at 4th/5th Floor 15 Worship Street, London EC2A 2DT.

What does ALLICA BANK LIMITED do?

toggle

ALLICA BANK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ALLICA BANK LIMITED?

toggle

The latest filing was on 28/02/2026: Resolutions.