Background WavePink WaveYellow Wave

ALLICA BRIDGING FINANCE LIMITED (10859711)

ALLICA BRIDGING FINANCE LIMITED (10859711) is an active UK company. incorporated on 11 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ALLICA BRIDGING FINANCE LIMITED has been registered for 8 years. Current directors include BAKER, Nicholas James, DAVIES, Richard, HEATH, James Benjamin and 2 others.

Company Number
10859711
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
3rd Floor 12-18 Grosvenor Gardens, London, SW1W 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BAKER, Nicholas James, DAVIES, Richard, HEATH, James Benjamin, PARSONS, Edward Foster, SUBRAMANIAN, Nivedita
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLICA BRIDGING FINANCE LIMITED

ALLICA BRIDGING FINANCE LIMITED is an active company incorporated on 11 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ALLICA BRIDGING FINANCE LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10859711

LTD Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

TUSCAN CAPITAL LIMITED
From: 11 July 2017To: 8 January 2025
Contact
Address

3rd Floor 12-18 Grosvenor Gardens London, SW1W 0DH,

Previous Addresses

Devonshire House 1 Mayfair Place London W1J 8AJ England
From: 2 February 2018To: 1 February 2019
11 West Hill South Croydon CR2 0SB United Kingdom
From: 11 July 2017To: 2 February 2018
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Jan 18
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Mar 19
Loan Secured
May 19
Loan Secured
Feb 22
Loan Cleared
Jan 24
Loan Secured
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Apr 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BAKER, Nicholas James

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born January 1984
Director
Appointed 29 Aug 2024

DAVIES, Richard

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born May 1979
Director
Appointed 29 Aug 2024

HEATH, James Benjamin

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born October 1971
Director
Appointed 29 Aug 2024

PARSONS, Edward Foster

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born February 1976
Director
Appointed 11 Jul 2017

SUBRAMANIAN, Nivedita

Active
12-18 Grosvenor Gardens, LondonSW1W 0DH
Born November 1980
Director
Appointed 29 Aug 2024

SANDERS, Colin George

Resigned
Beverston Mews, LondonW1H 2BZ
Born September 1964
Director
Appointed 26 Jan 2018
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
West Hill, South CroydonCR2 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017

Mr Edward Foster Parsons

Ceased
West Hill, South CroydonCR2 0SB
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
1 October 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Certificate Change Of Name Company
8 January 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
12 November 2024
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2020
AAAnnual Accounts
Resolution
28 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
4 July 2018
AD02Notification of Single Alternative Inspection Location
Resolution
7 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
22 January 2018
AA01Change of Accounting Reference Date
Resolution
17 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Incorporation Company
11 July 2017
NEWINCIncorporation