Company NameOaknorth Bank Plc
Company StatusActive
Company Number08595042
CategoryPublic Limited Company
Incorporation Date3 July 2013(10 years, 9 months ago)
Previous NameOaknorth Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Rishi Khosla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMr Joel Jack Perlman Azout
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,Colombian
StatusCurrent
Appointed18 December 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMr Robert Michael Burgess
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMr Edward Barry Berk
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleProfessor
Country of ResidenceUnited States
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMr Rajesh Ramakrishna Gupta
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameCarolyn Margaret Schuetz
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed28 June 2021(7 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleNon Executive Director
Country of ResidenceCanada
Correspondence Address3rd Floor, 57 Broadwick Street Soho
London
W1F 9QS
Director NameMr Timo Alexander Bernd Boldt
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish,German
StatusCurrent
Appointed08 August 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address3rd Floor 57, Broadwick Street
Soho
London
W1F 9QS
Director NameLord Jonathan Adair Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(10 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Secretary NameMr Rahim Nanji
StatusCurrent
Appointed10 April 2024(10 years, 9 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMr Neeraj Beri
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Eldon Road
London
W8 5PU
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Richard Hugh Bennett-Davies
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Mezzanine
5 Stanhope Gate
London
W1K 1AH
Director NameMr Clive Moore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 November 2014)
RoleRisk Director
Country of ResidenceEngland
Correspondence Address1st Floor Mezzanine
5 Stanhope Gate
London
W1K 1AH
Director NameMr Christopher Neville Dailey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAlexandra Buildings, First Floor 28, Queen Street
Manchester
M2 5HX
Director NameMr Jonathan Adair Lord Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address6th Floor, Nightingale House 65, Curzon Street
London
W1J 8PE
Director NameMr Murali Mohan Reddy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed08 January 2015(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, Nightingale House 65, Curzon Street
London
W1J 8PE
Director NameMr Ratan Jal Engineer
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(1 year, 6 months after company formation)
Appointment Duration3 months (resigned 11 April 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressAlexandra Buildings, First Floor 28, Queen Street
Manchester
M2 5HX
Director NameMr Cyrus Ardalan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(1 year, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMr Thomas Woolgrove
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(2 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 January 2016)
RoleDeputy Chief Executive Officer
Country of ResidenceEngland
Correspondence Address6th Floor, Nightingale House 65, Curzon Street
London
W1J 8PE
Director NameMr Gagan Banga
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed23 February 2016(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 March 2019)
RoleNon Executive Director
Country of ResidenceIndia
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMr Ajit Kumar Mittal
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed23 February 2016(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 March 2019)
RoleNon Executive Director
Country of ResidenceIndia
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMr Graham Leslie Olive
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(2 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 March 2019)
RoleDeputy Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMrs Cristina Alba Ochoa
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed06 April 2017(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMr Navtej Singh Nandra
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2017(3 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2021)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Secretary NameNicola Peters
StatusResigned
Appointed25 April 2018(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 26 March 2019)
RoleCompany Director
Correspondence Address6 Floor Nightingale House 65 Curzon Street
London
W1J 8PE
Secretary NameMs Annie Woodward
StatusResigned
Appointed25 March 2019(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2022)
RoleCompany Director
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Director NameMs Katarzyna Maria Robinski
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 05 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2022(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2024)
Correspondence AddressLaw Deb, 2 New Bailey 6 Stanley Street
Manchester
M3 5GS

Contact

Websiteoaknorth.com
Telephone020 74954401
Telephone regionLondon

Location

Registered Address3rd Floor, 57, Broadwick Street
Soho
London
W1F 9QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

1 February 2021Appointment of Mr Rajesh Ramakrishna Gupta as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Cristina Alba Ochoa as a director on 31 January 2021 (1 page)
3 November 2020Appointment of Ms Katarzyna Maria Robinski as a director on 3 November 2020 (2 pages)
8 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 March 2020Full accounts made up to 31 December 2019
  • ANNOTATION Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 23/03/2020
(86 pages)
13 February 2020Cessation of Joel Jack Perlman as a person with significant control on 12 February 2020 (1 page)
11 July 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
26 March 2019Termination of appointment of Nicola Peters as a secretary on 26 March 2019 (1 page)
26 March 2019Appointment of Ms Annie Woodward as a secretary on 25 March 2019 (2 pages)
20 March 2019Full accounts made up to 31 December 2018 (71 pages)
19 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 389,320,001
(3 pages)
19 March 2019Termination of appointment of Ajit Kumar Mittal as a director on 7 March 2019 (1 page)
19 March 2019Termination of appointment of Gagan Banga as a director on 7 March 2019 (1 page)
19 March 2019Termination of appointment of Graham Leslie Olive as a director on 7 March 2019 (1 page)
5 September 2018Auditor's resignation (2 pages)
28 August 2018Registered 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 2018Statement of capital following an allotment of shares on 28 August 2018
  • GBP 299,320,001
(3 pages)
23 August 2018Change of details for Mr Joel Jack Perlman as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Director's details changed for Mr Joel Jack Perlman Azout on 23 August 2018 (2 pages)
15 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
25 April 2018Re-registration of Memorandum and Articles (32 pages)
25 April 2018Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
25 April 2018Certificate of re-registration from Private to Public Limited Company (1 page)
25 April 2018Balance Sheet (65 pages)
25 April 2018Auditor's statement (2 pages)
25 April 2018Auditor's report (6 pages)
25 April 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 March 2018Full accounts made up to 31 December 2017 (62 pages)
12 March 2018Cessation of Sameer Gehlaut as a person with significant control on 12 March 2018 (1 page)
12 March 2018Cessation of Indiabulls Housing Finance Limited as a person with significant control on 12 March 2018 (1 page)
12 March 2018Cessation 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 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 249,320,001
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 30 November 2017
  • GBP 249,320,001
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 219,320,001
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 12 October 2017
  • GBP 219,320,001
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 119,320,001
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 119,320,001
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 114,320,001
(3 pages)
11 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 114,320,001
(3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
21 June 2017Appointment of Mr Navtej Singh Nandra as a director on 14 June 2017 (2 pages)
21 June 2017Appointment of Mr Navtej Singh Nandra as a director on 14 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (55 pages)
6 June 2017Full accounts made up to 31 December 2016 (55 pages)
22 May 2017Appointment of Mr Edward Barry Berk as a director on 9 May 2017 (2 pages)
22 May 2017Appointment of Mr Edward Barry Berk as a director on 9 May 2017 (2 pages)
16 May 2017Termination of appointment of Jonathan Adair Lord Turner as a director on 30 April 2017 (1 page)
16 May 2017Termination of appointment of Jonathan Adair Lord Turner as a director on 30 April 2017 (1 page)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 112,320,001
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 112,320,001
(3 pages)
10 April 2017Appointment of Ms. Cristina Alba Ochoa as a director on 6 April 2017 (2 pages)
10 April 2017Appointment of Ms. Cristina Alba Ochoa as a director on 6 April 2017 (2 pages)
14 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 91,620,001
(3 pages)
14 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 91,620,001
(3 pages)
30 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 86,320,001
(3 pages)
30 January 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 86,320,001
(3 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (10 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (10 pages)
30 June 2016Termination of appointment of Murali Mohan Reddy as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Murali Mohan Reddy as a director on 30 June 2016 (1 page)
7 June 2016Full accounts made up to 31 December 2015 (46 pages)
7 June 2016Full accounts made up to 31 December 2015 (46 pages)
29 February 2016Appointment of Mr. Graham Leslie Olive as a director on 29 February 2016 (2 pages)
29 February 2016Appointment of Mr. Graham Leslie Olive as a director on 29 February 2016 (2 pages)
24 February 2016Appointment of Mr Ajit Mittal as a director on 23 February 2016 (2 pages)
24 February 2016Appointment of Mr Gagan Banga as a director on 23 February 2016 (2 pages)
24 February 2016Appointment of Mr Gagan Banga as a director on 23 February 2016 (2 pages)
24 February 2016Appointment of Mr Ajit Mittal as a director on 23 February 2016 (2 pages)
8 January 2016Termination of appointment of Thomas Woolgrove as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Thomas Woolgrove as a director on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Thomas Woolgrove as a director on 8 January 2016 (1 page)
1 December 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 85,500,001
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 85,500,001
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 85,500,001
(3 pages)
22 September 2015Appointment of Mr. Thomas Woolgrove as a director on 18 September 2015 (2 pages)
22 September 2015Appointment of Mr. Thomas Woolgrove as a director on 18 September 2015 (2 pages)
18 September 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 4 July 2015
  • GBP 17,500,001
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 4 July 2015
  • GBP 17,500,001
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 4 July 2015
  • GBP 17,500,001
(3 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 16,370,001
(5 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 16,370,001
(5 pages)
20 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 16,370,001
(5 pages)
16 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 16,370,001
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 16,370,001
(3 pages)
16 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 16,370,001
(3 pages)
15 July 2015Appointment of Mr. Cyrus Ardalan as a director on 29 June 2015 (2 pages)
15 July 2015Appointment of Mr. Cyrus Ardalan as a director on 29 June 2015 (2 pages)
5 May 2015Termination of appointment of Ratan Jal Engineer as a director on 11 April 2015 (1 page)
5 May 2015Termination of appointment of Ratan Jal Engineer as a director on 11 April 2015 (1 page)
15 April 2015Full accounts made up to 31 December 2014 (26 pages)
15 April 2015Full accounts made up to 31 December 2014 (26 pages)
14 March 2015Change of name with request to seek comments from relevant body (2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed oaknorth LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24
(2 pages)
14 March 2015Change of name with request to seek comments from relevant body (2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed oaknorth LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24
(2 pages)
6 February 2015Termination of appointment of Christopher Neville Dailey as a director on 31 January 2015 (1 page)
6 February 2015Termination of appointment of Christopher Neville Dailey as a director on 31 January 2015 (1 page)
22 January 2015Appointment of Mr. Jonathan Adair Lord Turner as a director on 8 January 2015 (2 pages)
22 January 2015Appointment of Mr. Jonathan Adair Lord Turner as a director on 8 January 2015 (2 pages)
22 January 2015Appointment of Mr. Jonathan Adair Lord Turner as a director on 8 January 2015 (2 pages)
16 January 2015Appointment of Mr. Robert Michael Burgess as a director on 1 January 2015 (2 pages)
16 January 2015Appointment of Mr. Robert Michael Burgess as a director on 1 January 2015 (2 pages)
16 January 2015Appointment of Mr. Robert Michael Burgess as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Mr. Ratan Jal Engineer as a director on 8 January 2015 (2 pages)
14 January 2015Appointment of Mr. Ratan Jal Engineer as a director on 8 January 2015 (2 pages)
14 January 2015Appointment of Mr. Ratan Jal Engineer as a director on 8 January 2015 (2 pages)
12 January 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr. Murali Mohan Reddy as a director on 8 January 2015 (2 pages)
9 January 2015Appointment of Mr. Murali Mohan Reddy as a director on 8 January 2015 (2 pages)
9 January 2015Appointment of Mr. Murali Mohan Reddy as a director on 8 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Joel Jack Perlman on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Joel Jack Perlman on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Joel Jack Perlman on 6 January 2015 (2 pages)
14 November 2014Termination of appointment of Clive Moore as a director on 3 November 2014 (1 page)
14 November 2014Termination of appointment of Clive Moore as a director on 3 November 2014 (1 page)
14 November 2014Termination of appointment of Clive Moore as a director on 3 November 2014 (1 page)
25 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
25 September 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
6 August 2014Appointment of Mr Christopher Neville Dailey as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Christopher Neville Dailey as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Christopher Neville Dailey as a director on 1 August 2014 (2 pages)
22 July 2014Termination of appointment of Richard Hugh Bennett-Davies as a director on 21 July 2014 (1 page)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500,001
(4 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500,001
(4 pages)
22 July 2014Appointment of Mr Clive Moore as a director on 21 July 2014 (2 pages)
22 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 500,001
(4 pages)
22 July 2014Appointment of Mr Clive Moore as a director on 21 July 2014 (2 pages)
22 July 2014Termination of appointment of Richard Hugh Bennett-Davies as a director on 21 July 2014 (1 page)
21 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 500,001
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 23 June 2014
  • GBP 500,001
(3 pages)
12 February 2014Registered office address changed from Unit 21 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Unit 21 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP England on 12 February 2014 (1 page)
24 December 2013Appointment of Mr Rishi Khosla as a director (2 pages)
24 December 2013Termination of appointment of Neeraj Beri as a director (1 page)
24 December 2013Termination of appointment of Neeraj Beri as a director (1 page)
24 December 2013Appointment of Mr Rishi Khosla as a director (2 pages)
24 December 2013Appointment of Mr Joel Jack Perlman as a director (2 pages)
24 December 2013Appointment of Mr Joel Jack Perlman as a director (2 pages)
7 December 2013Appointment of Mr Richard Hugh Bennett-Davies as a director (2 pages)
7 December 2013Registered 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 2013Appointment of Mr Richard Hugh Bennett-Davies as a director (2 pages)
7 December 2013Registered 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 2013Registered 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 2013Registered office address changed from Unit 21 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP England on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Unit 21 Moor Park Industrial Centre Tolpits Lane Watford WD18 9SP England on 28 November 2013 (1 page)
26 September 2013Registered office address changed from 5 Eldon Road London W8 5PU England on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 5 Eldon Road London W8 5PU England on 26 September 2013 (1 page)
3 August 2013Registered office address changed from 47 Sandy Lodge Way Northwood, Middlesex, HA6 2AR United Kingdom on 3 August 2013 (1 page)
3 August 2013Registered office address changed from 47 Sandy Lodge Way Northwood, Middlesex, HA6 2AR United Kingdom on 3 August 2013 (1 page)
3 August 2013Registered office address changed from 47 Sandy Lodge Way Northwood, Middlesex, HA6 2AR United Kingdom on 3 August 2013 (1 page)
19 July 2013Appointment of Mr Neeraj Beri as a director (2 pages)
19 July 2013Appointment of Mr Neeraj Beri as a director (2 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
3 July 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)
3 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
3 July 2013Termination of appointment of Ashok Bhardwaj as a director (1 page)