Company NameNorthbank Bid Limited
Company StatusActive
Company Number08120066
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 2012(11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameRuth Casey
StatusCurrent
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address54 54 Wilton Road
London
SW1V 1DE
Director NameMr Julian Stuart Robinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleDirector Of Estates
Country of ResidenceEngland
Correspondence Address54 54 Wilton Road
London
SW1V 1DE
Director NameMr Geoffrey John Smout
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 54 Wilton Road
London
SW1V 1DE
Director NameMr Jonathan Reekie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(3 years, 12 months after company formation)
Appointment Duration7 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address54 54 Wilton Road
London
SW1V 1DE
Director NameMr Guy Hilton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(4 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleHotel General Manager
Country of ResidenceEngland
Correspondence Address54 54 Wilton Road
London
SW1V 1DE
Director NameMr Claude Abi-Gerges
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 54 Wilton Road
London
SW1V 1DE
Director NameMr Michael Anthony Izzo
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityMaltese,British
StatusCurrent
Appointed19 March 2019(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address54 54 Wilton Road
London
SW1V 1DE
Director NameMr Andrew Hicks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleEstate Director
Country of ResidenceEngland
Correspondence Address54 54 Wilton Road
London
SW1V 1DE
Director NameJanine Marshall
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address22a St James’S Square
London
SW1Y 4JH
Director NameMs Kristina Spasic
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Services Executive Director
Country of ResidenceEngland
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameMr Nigel Hutchinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Director
Country of ResidenceEngland
Correspondence Address54 54 Wilton Road
London
SW1V 1DE
Director NameMr Robin Michael McIver
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(11 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleDvp Operations
Country of ResidenceEngland
Correspondence Address54 54 Wilton Road
London
SW1V 1DE
Director NameMr Paul Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Timothy Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Kiaran MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Paul Charles Harrington
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Mark Edward John Hislop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 March 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Edward Richard White Garland
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(1 year, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 19 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Mathew John Dixon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMiss Claire Louise Dixon
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2016)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMs Vasiliki Arvaniti
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 20 June 2017)
RoleProperty Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Simon Mark Millson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(1 year, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 March 2015)
RoleGroup Head Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Ralph David Luck
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2019)
RoleDirector Of Real Estates
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Scott Rodier Brodie
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr David Stephen Sherwood
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 June 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Hiren Patel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMr Ian Kidd
Date of BirthMay 1979 (Born 45 years ago)
NationalityNorthern Irish
StatusResigned
Appointed19 June 2018(5 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 June 2022)
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameMr David Alexander Duncan
Date of BirthAugust 1981 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed19 March 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2021)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressWest Wing Somerset House Strand
London
WC2R 1LA
Director NameMs Hermione Mackrill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 June 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22a St. James's Square
London
SW1Y 4JH
Director NameMrs Caroline Hanson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2023)
RoleTheatre Manager
Country of ResidenceEngland
Correspondence Address22a St James’S Square
London
SW1Y 4JH
Director NameMr John Gill
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2022(10 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 September 2023)
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence Address22a St. James's Square
London
SW1Y 4JH

Contact

Websitewww.thenorthbank.org
Telephone020 76322088
Telephone regionLondon

Location

Registered Address54 54 Wilton Road
London
SW1V 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2013
Net Worth-£33,306
Cash£10,100
Current Liabilities£68,344

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

11 November 2020Accounts for a small company made up to 31 March 2020 (17 pages)
3 July 2020Appointment of Ms Hermione Mackrill as a director on 1 March 2020 (2 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Hiren Patel as a director on 1 March 2020 (1 page)
19 November 2019Accounts for a small company made up to 31 March 2019 (5 pages)
2 July 2019Termination of appointment of Ralph David Luck as a director on 18 June 2019 (1 page)
2 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Mathew John Dixon as a director on 13 February 2019 (1 page)
3 April 2019Appointment of Mr Andrew Hicks as a director on 19 March 2019 (2 pages)
29 March 2019Appointment of Mr Michael Anthony Izzo as a director on 19 March 2019 (2 pages)
29 March 2019Appointment of Mr David Alexander Duncan as a director on 19 March 2019 (2 pages)
17 January 2019Appointment of Mr Hiren Patel as a director on 1 April 2018 (2 pages)
21 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
3 July 2018Appointment of Mr Claude Abi-Gerges as a director on 19 June 2018 (2 pages)
3 July 2018Termination of appointment of Jeremy Richard Bruce King as a director on 19 June 2018 (1 page)
3 July 2018Appointment of Mr Ian Kidd as a director on 19 June 2018 (2 pages)
3 July 2018Termination of appointment of Scott Rodier Brodie as a director on 19 June 2018 (1 page)
10 May 2018Appointment of Mr Guy Hilton as a director on 21 March 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 June 2017Termination of appointment of Vasiliki Arvaniti as a director on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 June 2017Termination of appointment of Vasiliki Arvaniti as a director on 20 June 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
6 June 2017Termination of appointment of Claire Louise Dixon as a director on 13 December 2016 (1 page)
6 June 2017Termination of appointment of Claire Louise Dixon as a director on 13 December 2016 (1 page)
17 January 2017Termination of appointment of Kiaran Macdonald as a director on 13 September 2016 (1 page)
17 January 2017Termination of appointment of Kiaran Macdonald as a director on 13 September 2016 (1 page)
17 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
17 September 2016Accounts for a small company made up to 31 March 2016 (7 pages)
30 June 2016Annual return made up to 26 June 2016 no member list (7 pages)
30 June 2016Annual return made up to 26 June 2016 no member list (7 pages)
28 June 2016Termination of appointment of Paul Charles Harrington as a director on 1 October 2015 (1 page)
28 June 2016Appointment of Mr Jonathan Reekie as a director on 20 June 2016 (2 pages)
28 June 2016Appointment of Mr David Stephen Sherwood as a director on 8 June 2016 (2 pages)
28 June 2016Appointment of Mr David Stephen Sherwood as a director on 8 June 2016 (2 pages)
28 June 2016Appointment of Mr Jonathan Reekie as a director on 20 June 2016 (2 pages)
28 June 2016Termination of appointment of Paul Charles Harrington as a director on 1 October 2015 (1 page)
16 May 2016Appointment of Mr Ralph David Luck as a director on 1 April 2015 (2 pages)
16 May 2016Appointment of Mr Ralph David Luck as a director on 1 April 2015 (2 pages)
8 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 26 June 2015 no member list (6 pages)
7 July 2015Annual return made up to 26 June 2015 no member list (6 pages)
8 June 2015Appointment of Mr Scott Rodier Brodie as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Scott Rodier Brodie as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Scott Rodier Brodie as a director on 8 June 2015 (2 pages)
29 April 2015Termination of appointment of Mark Edward John Hislop as a director on 17 March 2015 (1 page)
29 April 2015Termination of appointment of Mark Edward John Hislop as a director on 17 March 2015 (1 page)
29 April 2015Termination of appointment of Simon Mark Millson as a director on 24 March 2015 (1 page)
29 April 2015Termination of appointment of Simon Mark Millson as a director on 24 March 2015 (1 page)
17 September 2014Full accounts made up to 31 March 2014 (16 pages)
17 September 2014Full accounts made up to 31 March 2014 (16 pages)
19 August 2014Appointment of Mr Mathew John Dixon as a director on 17 June 2014 (2 pages)
19 August 2014Appointment of Mr Mathew John Dixon as a director on 17 June 2014 (2 pages)
17 July 2014Appointment of Mr Simon Mark Millson as a director on 17 June 2014 (2 pages)
17 July 2014Appointment of Mr Simon Mark Millson as a director on 17 June 2014 (2 pages)
17 July 2014Annual return made up to 26 June 2014 no member list (6 pages)
17 July 2014Annual return made up to 26 June 2014 no member list (6 pages)
16 July 2014Appointment of Mr Geoffrey John Smout as a director on 17 June 2014 (2 pages)
16 July 2014Appointment of Ms Vasiliki Arvaniti as a director on 17 June 2014 (2 pages)
16 July 2014Appointment of Mr Jeremy Richard Bruce King as a director on 17 June 2014 (2 pages)
16 July 2014Appointment of Miss Claire Louise Dixon as a director on 17 June 2014 (2 pages)
16 July 2014Appointment of Miss Claire Louise Dixon as a director on 17 June 2014 (2 pages)
16 July 2014Appointment of Mr Geoffrey John Smout as a director on 17 June 2014 (2 pages)
16 July 2014Appointment of Mr Julian Stuart Robinson as a director on 17 June 2014 (2 pages)
16 July 2014Appointment of Ms Vasiliki Arvaniti as a director on 17 June 2014 (2 pages)
16 July 2014Appointment of Mr Jeremy Richard Bruce King as a director on 17 June 2014 (2 pages)
16 July 2014Appointment of Mr Julian Stuart Robinson as a director on 17 June 2014 (2 pages)
12 May 2014Termination of appointment of Timothy Allibone as a director (1 page)
12 May 2014Termination of appointment of Edward Garland as a director (1 page)
12 May 2014Termination of appointment of Timothy Allibone as a director (1 page)
12 May 2014Termination of appointment of Edward Garland as a director (1 page)
28 February 2014Appointment of Mr Edward Richard White Garland as a director (2 pages)
28 February 2014Appointment of Mr Edward Richard White Garland as a director (2 pages)
28 February 2014Appointment of Mr Mark Edward John Hislop as a director (2 pages)
28 February 2014Appointment of Mr Paul Charles Harrington as a director (2 pages)
28 February 2014Appointment of Mr Kiaran Macdonald as a director (2 pages)
28 February 2014Appointment of Mr Paul Charles Harrington as a director (2 pages)
28 February 2014Appointment of Mr Mark Edward John Hislop as a director (2 pages)
28 February 2014Appointment of Mr Kiaran Macdonald as a director (2 pages)
4 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
4 February 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 November 2013Termination of appointment of Paul Clarke as a director (1 page)
28 November 2013Termination of appointment of Paul Clarke as a director (1 page)
3 October 2013Registered office address changed from South Wing Somerset House Strand London WC2R 1LA England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from South Wing Somerset House Strand London WC2R 1LA England on 3 October 2013 (1 page)
3 October 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
3 October 2013Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
3 October 2013Registered office address changed from South Wing Somerset House Strand London WC2R 1LA England on 3 October 2013 (1 page)
29 July 2013Annual return made up to 26 June 2013 no member list (4 pages)
29 July 2013Annual return made up to 26 June 2013 no member list (4 pages)
26 June 2012Incorporation (24 pages)
26 June 2012Incorporation (24 pages)