TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Allica Bank Limited

Adresse
Floor 1 2-3
Eldon Street
London
London
EC2M 7LS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
End of VAT Registration
14 juin 2021
Company Register Address 4th Floor 164 Bishopsgate
London
EC2M 4LX
Société Numéro de Registre 07706156 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2022
Activité (Code NAF)64191 - Autres intermédiations monétaires
Statut de Sociétéactive
Noms Précédents
  • Civilised Investments LTD
  • Civilised Bank Limited
  • Allica Limited | Allica Limited
  • Allica Bank Limited | Allica Banklimited
  • Allica Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    gb-flag GB Acm Ab Equity Holdings Llc Status: Active Notified: 28/04/2022 Companies House Number: N/A Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Bae Systems Pension Funds Trustees Limited Status: Active Notified: 03/09/2018 Companies House Number: 00753964 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB Tcv Xi Ab Holdings, L.P. Status: Active Notified: 12/10/2023 Companies House Number: - Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB Warwick Capital Partners Llp Status: Active Notified: 12/08/2017 Companies House Number: Oc351587 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Bae Systems 2000 Pension Plan Trustees Limited Status: Ceased Notified: 03/09/2018 Ceased: 17/01/2020 Companies House Number: 03671056 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Civilised Group Ltd Status: Ceased Notified: 06/04/2016 Ceased: 26/02/2018 Companies House Number: 07720563 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Warwick European Opportunities Fund Inc Status: Ceased Notified: 12/09/2017 Ceased: 12/09/2017 Companies House Number: - Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (9)

    Source: Companies House
    Davies, Richard London, England Status: Active Notified: 01/09/2020 Date of Birth: 05/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Heath, James Benjamin 2-3 Eldon Street, London, London, England Status: Active Notified: 17/10/2017 Date of Birth: 10/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Kapoor, Rajan London, England Status: Active Notified: 12/11/2018 Date of Birth: 04/1952 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Magee, Patrick John London, England Status: Active Notified: 01/05/2023 Date of Birth: 03/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Northern Irish
    Maltby, John Neil London, England Status: Active Notified: 01/09/2019 Date of Birth: 01/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Marston, Paul Martin London, England Status: Active Notified: 01/08/2018 Date of Birth: 12/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcdonald Pryer, Patrice London, England Status: Active Notified: 16/05/2017 Date of Birth: 02/1969 Occupation: None Role: Director Country of Residence: Ireland Nationality: Irish
    Valdar, Catharine Nicola London, England Status: Active Notified: 16/10/2018 Role: Secretary
    Burgess, Ian Jeffrey 2-3 Eldon Street, London, England Status: Ceased Notified: 17/10/2017 Ceased: 05/03/2020 Occupation: Chief Investing Officer Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Allica Financial Services Limited Status: Active Notified: 01/08/2020 Companies House Number: 12784979 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors