ALLICA BANK LIMITED
Get an alert when ALLICA BANK LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-09-30 (in 1y)
Last filed for 2025-12-31
Confirmation statement due
2026-07-29 (in 2mo)
Last made up 2025-07-15
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 3 times since incorporation
- ALLICA BANK LIMITED 2019-09-10 → present
- ALLICA LIMITED 2018-12-14 → 2019-09-10
- CIVILISED BANK LIMITED 2017-10-11 → 2018-12-14
- CIVILISED INVESTMENTS LTD 2011-07-15 → 2017-10-11
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Consolidated group
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Allica’s financial statements are prepared on a going concern basis. The Directors consider that the Group has sufficient financial resources to continue its activities for 12 months from the date of approval of the financial statements and that the Group has sufficient capital and liquidity to meet its obligations as they fall due.”
Group structure
- ALLICA BANK LIMITED · parent
- Allica Financial Services Limited 100%
- Allica India Technology Services Private Limited 100%
- Kriya Finance Limited 100%
- Tuscan Capital (Holdings) Limited 100%
- Allica Bridging Finance Limited 100%
- Tuscan Capital (Loans) 1 Limited 100%
- Tuscan Capital (Loans) 2 Limited 100%
- Tuscan Capital (Loans) 3 Limited 100%
Significant events
- “On 15 October 2025, the Group granted 633,119 options under its CSOP scheme. These options vest on a straight line basis to 26 June 2029, with no options vesting until 26 June 2026. The strike price of the options are £1.35. Management have determined the fair value per option at the date of grant to be £0.04.”
- “In February 2026 and in conjunction with the Bank’s Series D capital raise (see page 10) the Company issued 4.7m ordinary shares and £47.0m of perpetual convertible notes qualifying as Additional Tier 1 (AT1) capital. These notes are convertible to Common Equity Tier 1 (CET1) on regulatory triggers, including capital metrics. The Bank paid £5.9m in distributions to holders of AT1 capital. These distributions are recognised directly in equity.”
- “Conflict in the Middle East: During December 2025 and October 2025, the Group has monitored the escalation of the conflict in the Middle East. The Group has no direct credit exposure to the region. The primary risks to the Group are indirect, arising from the potential impact of the conflict on the UK macroeconomic environment and, in turn, on established SMEs. These developments are considered non-adjusting events. Given the high degree of uncertainty regarding the conflict and its potential impacts, it is not currently practicable to estimate the quantitative effect on the Group.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
9 active · 13 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| VALDAR, Catharine Nicola | Secretary | 2018-10-16 | — | — |
| DAVIES, Richard | Director | 2020-09-01 | May 1979 | British |
| DUNLEY-OWEN, Tracy | Director | 2024-11-01 | Mar 1972 | British,South African |
| GHATAK, Amitabh | Director | 2025-05-15 | Mar 1977 | British |
| HEATH, James Benjamin | Director | 2017-10-17 | Oct 1971 | British |
| MALTBY, John Neil | Director | 2019-09-01 | Jan 1962 | British |
| MARSTON, Paul Martin | Director | 2018-08-01 | Dec 1971 | British |
| MCDONALD PRYER, Patrice | Director | 2017-05-16 | Feb 1969 | Irish |
| SUBRAMANIAN, Nivedita | Director | 2025-05-15 | Nov 1980 | British |
Show 13 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BURGESS, Ian Jeffrey | Director | 2017-10-17 | 2020-03-05 |
| FOSS, Bryan David | Director | 2017-05-16 | 2018-04-05 |
| HELLIER, Hazel | Director | 2017-05-16 | 2018-06-04 |
| JOLLY, Christopher Patrick | Director | 2015-03-04 | 2019-07-19 |
| KAHAN, Barbara | Director | 2011-07-15 | 2011-07-15 |
| KAPOOR, Rajan | Director | 2018-11-12 | 2025-06-30 |
| KINDRED, David John | Director | 2017-05-16 | 2017-11-22 |
| MAGEE, Patrick John | Director | 2023-05-01 | 2026-04-30 |
| PARR, Michael Julian | Director | 2015-03-04 | 2018-03-07 |
| READ, Jonathon | Director | 2017-05-16 | 2017-12-05 |
| SCOTT, Jason Michael | Director | 2011-07-15 | 2018-03-07 |
| SCOTT QUINN, Brian, Professor | Director | 2017-05-16 | 2018-05-15 |
| STEPHENS, Mark St John | Director | 2018-04-17 | 2020-08-31 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Tcv Xi Ab Holdings, L.P. | Corporate entity | Appoints directors | 2023-10-12 | Ceased 2024-12-17 |
| Acm Ab Equity Holdings Llc | Corporate entity | Shares 25–50%, Voting 25–50%, Appoints directors | 2022-04-28 | Ceased 2024-12-17 |
| Bae Systems Pension Funds Trustees Limited | Corporate entity | Shares 25–50%, Voting 50–75% | 2018-09-03 | Ceased 2025-04-29 |
| Bae Systems 2000 Pension Plan Trustees Limited | Corporate entity | Shares 75–100%, Voting 75–100% | 2018-09-03 | Ceased 2020-01-17 |
| Warwick European Opportunities Fund Inc | Corporate entity | Shares 25–50%, Voting 25–50% | 2017-09-12 | Ceased 2017-09-12 |
| Warwick Capital Partners Llp | Corporate entity | Shares 25–50%, Voting 25–50%, Appoints directors | 2017-08-12 | Active |
| Civilised Group Ltd | Corporate entity | Shares 25–50%, Voting 25–50% | 2016-04-06 | Ceased 2018-02-26 |
Filing timeline
Last 20 of 234 total filings
Material constitutional events — rename, articles re-file, resolution
- 2026-02-28 RESOLUTIONS Resolution
- 2026-01-27 RESOLUTIONS Resolution
- 2025-10-17 RESOLUTIONS Resolution
- 2025-06-13 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-05-05 | TM01 | officers | Termination director company with name termination date | |
| 2026-04-27 | AA | accounts | Accounts with accounts type group | |
| 2026-02-28 | RESOLUTIONS | resolution | Resolution | |
| 2026-02-20 | SH01 | capital | Capital allotment shares | |
| 2026-01-27 | RESOLUTIONS | resolution | Resolution | |
| 2025-11-21 | SH01 | capital | Capital allotment shares | |
| 2025-10-22 | SH01 | capital | Capital allotment shares | |
| 2025-10-17 | RESOLUTIONS | resolution | Resolution | |
| 2025-09-03 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-08-04 | SH01 | capital | Capital allotment shares | |
| 2025-07-25 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2025-07-22 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-07-07 | SH01 | capital | Capital allotment shares | |
| 2025-07-02 | TM01 | officers | Termination director company with name termination date | |
| 2025-06-13 | RESOLUTIONS | resolution | Resolution | |
| 2025-05-15 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-15 | AP01 | officers | Appoint person director company with name date | |
| 2025-05-06 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2025-04-25 | AA | accounts | Accounts with accounts type group | |
| 2025-04-15 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 18
- Capital events
- 5
- Officers appointed
- 2
- Officers resigned
- 2
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one