Advanced company searchLink opens in new window

ALLICA BANK LIMITED

Company number 07706156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 May 2024
  • GBP 2,881,760.69
29 Apr 2024 AA Group of companies' accounts made up to 31 December 2023
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 2,881,711.4
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/24
17 Oct 2023 PSC02 Notification of Tcv Xi Ab Holdings, L.P. as a person with significant control on 12 October 2023
17 Oct 2023 PSC05 Change of details for Acm Ab Equity Holdings Llc as a person with significant control on 12 October 2023
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 2,871,819.79
03 Aug 2023 PSC05 Change of details for Bae Systems Pension Funds Trustees Limited as a person with significant control on 28 April 2022
02 Aug 2023 PSC05 Change of details for Bae Systems Pension Funds Trustees Limited as a person with significant control on 28 April 2022
02 Aug 2023 PSC05 Change of details for Warwick Capital Partners Llp as a person with significant control on 28 April 2022
20 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 2,518,319.79
30 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan approved 09/05/2023
  • RES10 ‐ Resolution of allotment of securities
13 May 2023 AA Group of companies' accounts made up to 31 December 2022
11 May 2023 AP01 Appointment of Mr Patrick John Magee as a director on 1 May 2023
13 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 2,508,000.72
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 2,500,701.7
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
10 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 August 2022
  • GBP 2,009,148.13
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 September 2022
  • GBP 2,206,701.7
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 2,135,273.13
08 Sep 2022 AD01 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 8 September 2022
25 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities