UKBizDB.co.uk

OAKNORTH BANK PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oaknorth Bank Plc. The company was founded 10 years ago and was given the registration number 08595042. The firm's registered office is in LONDON. You can find them at 3rd Floor, 57, Broadwick Street, Soho, London, . This company's SIC code is 64191 - Banks.

Company Information

Name:OAKNORTH BANK PLC
Company Number:08595042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:3rd Floor, 57, Broadwick Street, Soho, London, England, W1F 9QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Law Deb, 2 New Bailey, 6 Stanley Street, Manchester, United Kingdom, M3 5GS

Corporate Secretary01 March 2022Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director09 May 2017Active
3rd Floor, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director08 August 2022Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director01 January 2015Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director01 February 2021Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director18 December 2013Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director18 December 2013Active
3rd Floor, 57 Broadwick Street, Soho, London, England, W1F 9QS

Director28 June 2021Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director01 January 2024Active
6 Floor Nightingale House, 65 Curzon Street, London, United Kingdom, W1J 8PE

Secretary25 April 2018Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Secretary25 March 2019Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director06 April 2017Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director29 June 2015Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director23 February 2016Active
1st, Floor Mezzanine, 5 Stanhope Gate, London, England, W1K 1AH

Director18 November 2013Active
5, Eldon Road, London, England, W8 5PU

Director03 July 2013Active
47-49, Green Lane, Northwood,, United Kingdom, HA6 3AE

Director03 July 2013Active
Alexandra Buildings, First Floor, 28, Queen Street, Manchester, England, M2 5HX

Director01 August 2014Active
Alexandra Buildings, First Floor, 28, Queen Street, Manchester, England, M2 5HX

Director08 January 2015Active
6th Floor, Nightingale House, 65, Curzon Street, London, England, W1J 8PE

Director08 January 2015Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director23 February 2016Active
1st, Floor Mezzanine, 5 Stanhope Gate, London, W1K 1AH

Director21 July 2014Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director14 June 2017Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director29 February 2016Active
6th Floor, Nightingale House, 65, Curzon Street, London, England, W1J 8PE

Director08 January 2015Active
3rd Floor,, 57, Broadwick Street, Soho, London, England, W1F 9QS

Director03 November 2020Active
6th Floor, Nightingale House, 65, Curzon Street, London, England, W1J 8PE

Director18 September 2015Active

People with Significant Control

Mr. Joel Jack Perlman
Notified on:15 July 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:3rd Floor,, 57, Broadwick Street, London, England, W1F 9QS
Nature of control:
  • Significant influence or control
Indiabulls Housing Finance Limited
Notified on:15 July 2016
Status:Active
Country of residence:India
Address:M-62 & 63, First Floor, Connaught Place, New Delhi, India, 110001
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Sameer Gehlaut
Notified on:15 July 2016
Status:Active
Date of birth:March 1974
Nationality:Indian
Country of residence:England
Address:6th Floor, Nightingale House, 65, Curzon Street, London, England, W1J 8PE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Fairfied Trustees Limited As Trustees Of The Hardya Ram Trust
Notified on:15 July 2016
Status:Active
Country of residence:Mauritius
Address:3rd Floor, Ebene Esplanade, Bank Street, 24 Cybercity, Ebene, Mauritius, 72201
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Rishi Khosla
Notified on:15 July 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:3rd Floor,, 57, Broadwick Street, London, England, W1F 9QS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination secretary company with name termination date.

Download
2024-04-12Officers

Appoint person secretary company with name date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-04Incorporation

Memorandum articles.

Download
2023-07-04Resolution

Resolution.

Download
2023-04-15Accounts

Accounts with accounts type group.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Appoint corporate secretary company with name date.

Download
2022-07-14Officers

Termination secretary company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.