Soho
London
W1F 9QS
Director Name | Mr Joel Jack Perlman Azout |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British,Colombian |
Status | Current |
Appointed | 18 December 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Mr Robert Michael Burgess |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Mr Edward Barry Berk |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Mr Rajesh Ramakrishna Gupta |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Carolyn Margaret Schuetz |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 June 2021(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non Executive Director |
Country of Residence | Canada |
Correspondence Address | 3rd Floor, 57 Broadwick Street Soho London W1F 9QS |
Director Name | Mr Timo Alexander Bernd Boldt |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 08 August 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 57, Broadwick Street Soho London W1F 9QS |
Director Name | Lord Jonathan Adair Turner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Secretary Name | Mr Rahim Nanji |
---|---|
Status | Current |
Appointed | 10 April 2024(10 years, 9 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Mr Neeraj Beri |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Eldon Road London W8 5PU |
Director Name | Mr Ashok Kumar Bhardwaj |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Richard Hugh Bennett-Davies |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 21 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Mezzanine 5 Stanhope Gate London W1K 1AH |
Director Name | Mr Clive Moore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(1 year after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 November 2014) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | 1st Floor Mezzanine 5 Stanhope Gate London W1K 1AH |
Director Name | Mr Christopher Neville Dailey |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year after company formation) |
Appointment Duration | 6 months (resigned 31 January 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX |
Director Name | Mr Jonathan Adair Lord Turner |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE |
Director Name | Mr Murali Mohan Reddy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE |
Director Name | Mr Ratan Jal Engineer |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 months (resigned 11 April 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX |
Director Name | Mr Cyrus Ardalan |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Mr Thomas Woolgrove |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 January 2016) |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE |
Director Name | Mr Gagan Banga |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 February 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2019) |
Role | Non Executive Director |
Country of Residence | India |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Mr Ajit Kumar Mittal |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 February 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2019) |
Role | Non Executive Director |
Country of Residence | India |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Mr Graham Leslie Olive |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 March 2019) |
Role | Deputy Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Mrs Cristina Alba Ochoa |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 April 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Mr Navtej Singh Nandra |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2021) |
Role | Non Executive Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Secretary Name | Nicola Peters |
---|---|
Status | Resigned |
Appointed | 25 April 2018(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 26 March 2019) |
Role | Company Director |
Correspondence Address | 6 Floor Nightingale House 65 Curzon Street London W1J 8PE |
Secretary Name | Ms Annie Woodward |
---|---|
Status | Resigned |
Appointed | 25 March 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Director Name | Ms Katarzyna Maria Robinski |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2020(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 05 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2022(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 April 2024) |
Correspondence Address | Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS |
Website | oaknorth.com |
---|---|
Telephone | 020 74954401 |
Telephone region | London |
Registered Address | 3rd Floor, 57, Broadwick Street Soho London W1F 9QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
1 February 2021 | Appointment of Mr Rajesh Ramakrishna Gupta as a director on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Cristina Alba Ochoa as a director on 31 January 2021 (1 page) |
3 November 2020 | Appointment of Ms Katarzyna Maria Robinski as a director on 3 November 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
13 March 2020 | Full accounts made up to 31 December 2019
|
13 February 2020 | Cessation of Joel Jack Perlman as a person with significant control on 12 February 2020 (1 page) |
11 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
26 March 2019 | Termination of appointment of Nicola Peters as a secretary on 26 March 2019 (1 page) |
26 March 2019 | Appointment of Ms Annie Woodward as a secretary on 25 March 2019 (2 pages) |
20 March 2019 | Full accounts made up to 31 December 2018 (71 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
19 March 2019 | Termination of appointment of Ajit Kumar Mittal as a director on 7 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Gagan Banga as a director on 7 March 2019 (1 page) |
19 March 2019 | Termination of appointment of Graham Leslie Olive as a director on 7 March 2019 (1 page) |
5 September 2018 | Auditor's resignation (2 pages) |
28 August 2018 | Registered office address changed from 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE England to 3rd Floor, 57, Broadwick Street Soho London W1F 9QS on 28 August 2018 (1 page) |
28 August 2018 | Statement of capital following an allotment of shares on 28 August 2018
|
23 August 2018 | Change of details for Mr Joel Jack Perlman as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Joel Jack Perlman Azout on 23 August 2018 (2 pages) |
15 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
25 April 2018 | Re-registration of Memorandum and Articles (32 pages) |
25 April 2018 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
25 April 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 April 2018 | Balance Sheet (65 pages) |
25 April 2018 | Auditor's statement (2 pages) |
25 April 2018 | Auditor's report (6 pages) |
25 April 2018 | Resolutions
|
19 March 2018 | Full accounts made up to 31 December 2017 (62 pages) |
12 March 2018 | Cessation of Sameer Gehlaut as a person with significant control on 12 March 2018 (1 page) |
12 March 2018 | Cessation of Indiabulls Housing Finance Limited as a person with significant control on 12 March 2018 (1 page) |
12 March 2018 | Cessation of Fairfied Trustees Limited as Trustees of the Hardya Ram Trust as a person with significant control on 12 March 2018 (1 page) |
30 November 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
10 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
21 June 2017 | Appointment of Mr Navtej Singh Nandra as a director on 14 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Navtej Singh Nandra as a director on 14 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (55 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (55 pages) |
22 May 2017 | Appointment of Mr Edward Barry Berk as a director on 9 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Edward Barry Berk as a director on 9 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Jonathan Adair Lord Turner as a director on 30 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Jonathan Adair Lord Turner as a director on 30 April 2017 (1 page) |
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
10 April 2017 | Appointment of Ms. Cristina Alba Ochoa as a director on 6 April 2017 (2 pages) |
10 April 2017 | Appointment of Ms. Cristina Alba Ochoa as a director on 6 April 2017 (2 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
30 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
30 January 2017 | Statement of capital following an allotment of shares on 21 December 2016
|
28 September 2016 | Resolutions
|
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (10 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (10 pages) |
30 June 2016 | Termination of appointment of Murali Mohan Reddy as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Murali Mohan Reddy as a director on 30 June 2016 (1 page) |
7 June 2016 | Full accounts made up to 31 December 2015 (46 pages) |
7 June 2016 | Full accounts made up to 31 December 2015 (46 pages) |
29 February 2016 | Appointment of Mr. Graham Leslie Olive as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr. Graham Leslie Olive as a director on 29 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Ajit Mittal as a director on 23 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Gagan Banga as a director on 23 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Gagan Banga as a director on 23 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Ajit Mittal as a director on 23 February 2016 (2 pages) |
8 January 2016 | Termination of appointment of Thomas Woolgrove as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Thomas Woolgrove as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Thomas Woolgrove as a director on 8 January 2016 (1 page) |
1 December 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
22 September 2015 | Appointment of Mr. Thomas Woolgrove as a director on 18 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr. Thomas Woolgrove as a director on 18 September 2015 (2 pages) |
18 September 2015 | Registered office address changed from Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX to 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX to 6th Floor, Nightingale House 65, Curzon Street London W1J 8PE on 18 September 2015 (1 page) |
21 August 2015 | Statement of capital following an allotment of shares on 4 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 4 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 4 July 2015
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
16 July 2015 | Statement of capital following an allotment of shares on 3 July 2015
|
15 July 2015 | Appointment of Mr. Cyrus Ardalan as a director on 29 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr. Cyrus Ardalan as a director on 29 June 2015 (2 pages) |
5 May 2015 | Termination of appointment of Ratan Jal Engineer as a director on 11 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Ratan Jal Engineer as a director on 11 April 2015 (1 page) |
15 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
15 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
14 March 2015 | Change of name with request to seek comments from relevant body (2 pages) |
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed oaknorth LIMITED\certificate issued on 14/03/15
|
14 March 2015 | Change of name with request to seek comments from relevant body (2 pages) |
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed oaknorth LIMITED\certificate issued on 14/03/15
|
6 February 2015 | Termination of appointment of Christopher Neville Dailey as a director on 31 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Christopher Neville Dailey as a director on 31 January 2015 (1 page) |
22 January 2015 | Appointment of Mr. Jonathan Adair Lord Turner as a director on 8 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr. Jonathan Adair Lord Turner as a director on 8 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr. Jonathan Adair Lord Turner as a director on 8 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr. Robert Michael Burgess as a director on 1 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr. Robert Michael Burgess as a director on 1 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr. Robert Michael Burgess as a director on 1 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr. Ratan Jal Engineer as a director on 8 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr. Ratan Jal Engineer as a director on 8 January 2015 (2 pages) |
14 January 2015 | Appointment of Mr. Ratan Jal Engineer as a director on 8 January 2015 (2 pages) |
12 January 2015 | Registered office address changed from Alexandra Buildings Part First Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX England to Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Alexandra Buildings Part First Floor Alexandra Buildings 28 Queen Street Manchester M2 5HX England to Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 1St Floor Mezzanine 5 Stanhope Gate London W1K 1AH to Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 1St Floor Mezzanine 5 Stanhope Gate London W1K 1AH to Alexandra Buildings, First Floor 28, Queen Street Manchester M2 5HX on 12 January 2015 (1 page) |
9 January 2015 | Appointment of Mr. Murali Mohan Reddy as a director on 8 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr. Murali Mohan Reddy as a director on 8 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr. Murali Mohan Reddy as a director on 8 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Joel Jack Perlman on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Joel Jack Perlman on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Joel Jack Perlman on 6 January 2015 (2 pages) |
14 November 2014 | Termination of appointment of Clive Moore as a director on 3 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Clive Moore as a director on 3 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Clive Moore as a director on 3 November 2014 (1 page) |
25 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
25 September 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
6 August 2014 | Appointment of Mr Christopher Neville Dailey as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Christopher Neville Dailey as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Christopher Neville Dailey as a director on 1 August 2014 (2 pages) |
22 July 2014 | Termination of appointment of Richard Hugh Bennett-Davies as a director on 21 July 2014 (1 page) |
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mr Clive Moore as a director on 21 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mr Clive Moore as a director on 21 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Richard Hugh Bennett-Davies as a director on 21 July 2014 (1 page) |
21 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
12 February 2014 | Registered office address changed from Unit 21 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP England on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Unit 21 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP England on 12 February 2014 (1 page) |
24 December 2013 | Appointment of Mr Rishi Khosla as a director (2 pages) |
24 December 2013 | Termination of appointment of Neeraj Beri as a director (1 page) |
24 December 2013 | Termination of appointment of Neeraj Beri as a director (1 page) |
24 December 2013 | Appointment of Mr Rishi Khosla as a director (2 pages) |
24 December 2013 | Appointment of Mr Joel Jack Perlman as a director (2 pages) |
24 December 2013 | Appointment of Mr Joel Jack Perlman as a director (2 pages) |
7 December 2013 | Appointment of Mr Richard Hugh Bennett-Davies as a director (2 pages) |
7 December 2013 | Registered office address changed from C/O Oaknorth Limited 1St Floor Mezzanine 1St Floor Mezzanine 5 Stanhope Gate London W1K 1AH England on 7 December 2013 (1 page) |
7 December 2013 | Appointment of Mr Richard Hugh Bennett-Davies as a director (2 pages) |
7 December 2013 | Registered office address changed from C/O Oaknorth Limited 1St Floor Mezzanine 1St Floor Mezzanine 5 Stanhope Gate London W1K 1AH England on 7 December 2013 (1 page) |
7 December 2013 | Registered office address changed from C/O Oaknorth Limited 1St Floor Mezzanine 1St Floor Mezzanine 5 Stanhope Gate London W1K 1AH England on 7 December 2013 (1 page) |
28 November 2013 | Registered office address changed from Unit 21 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP England on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from Unit 21 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP England on 28 November 2013 (1 page) |
26 September 2013 | Registered office address changed from 5 Eldon Road London W8 5PU England on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 5 Eldon Road London W8 5PU England on 26 September 2013 (1 page) |
3 August 2013 | Registered office address changed from 47 Sandy Lodge Way Northwood, Middlesex, HA6 2AR United Kingdom on 3 August 2013 (1 page) |
3 August 2013 | Registered office address changed from 47 Sandy Lodge Way Northwood, Middlesex, HA6 2AR United Kingdom on 3 August 2013 (1 page) |
3 August 2013 | Registered office address changed from 47 Sandy Lodge Way Northwood, Middlesex, HA6 2AR United Kingdom on 3 August 2013 (1 page) |
19 July 2013 | Appointment of Mr Neeraj Beri as a director (2 pages) |
19 July 2013 | Appointment of Mr Neeraj Beri as a director (2 pages) |
3 July 2013 | Incorporation
|
3 July 2013 | Incorporation
|
3 July 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |
3 July 2013 | Incorporation
|
3 July 2013 | Termination of appointment of Ashok Bhardwaj as a director (1 page) |