Oaknorth Bank Plc LONDON


Founded in 2013, Oaknorth Bank PLC, classified under reg no. 08595042 is an active company. Currently registered at 3rd Floor, 57, Broadwick Street W1F 9QS, London the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since March 14, 2015 Oaknorth Bank Plc is no longer carrying the name Oaknorth.

The company has 8 directors, namely Jonathan T., Timo B. and Carolyn S. and others. Of them, Joel P., Rishi K. have been with the company the longest, being appointed on 18 December 2013 and Jonathan T. has been with the company for the least time - from 1 January 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oaknorth Bank Plc Address / Contact

Office Address 3rd Floor, 57, Broadwick Street
Office Address2 Soho
Town London
Post code W1F 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08595042
Date of Incorporation Wed, 3rd Jul 2013
Industry Banks
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Jonathan T.

Position: Director

Appointed: 01 January 2024

Timo B.

Position: Director

Appointed: 08 August 2022

Ldc Nominee Secretary Limited

Position: Corporate Secretary

Appointed: 01 March 2022

Carolyn S.

Position: Director

Appointed: 28 June 2021

Rajesh G.

Position: Director

Appointed: 01 February 2021

Edward B.

Position: Director

Appointed: 09 May 2017

Robert B.

Position: Director

Appointed: 01 January 2015

Joel P.

Position: Director

Appointed: 18 December 2013

Rishi K.

Position: Director

Appointed: 18 December 2013

Katarzyna R.

Position: Director

Appointed: 03 November 2020

Resigned: 05 June 2021

Annie W.

Position: Secretary

Appointed: 25 March 2019

Resigned: 01 March 2022

Nicola P.

Position: Secretary

Appointed: 25 April 2018

Resigned: 26 March 2019

Navtej N.

Position: Director

Appointed: 14 June 2017

Resigned: 31 October 2021

Cristina A.

Position: Director

Appointed: 06 April 2017

Resigned: 31 January 2021

Graham O.

Position: Director

Appointed: 29 February 2016

Resigned: 07 March 2019

Ajit M.

Position: Director

Appointed: 23 February 2016

Resigned: 07 March 2019

Gagan B.

Position: Director

Appointed: 23 February 2016

Resigned: 07 March 2019

Thomas W.

Position: Director

Appointed: 18 September 2015

Resigned: 08 January 2016

Cyrus A.

Position: Director

Appointed: 29 June 2015

Resigned: 31 December 2023

Murali R.

Position: Director

Appointed: 08 January 2015

Resigned: 30 June 2016

Ratan E.

Position: Director

Appointed: 08 January 2015

Resigned: 11 April 2015

Jonathan L.

Position: Director

Appointed: 08 January 2015

Resigned: 30 April 2017

Christopher D.

Position: Director

Appointed: 01 August 2014

Resigned: 31 January 2015

Clive M.

Position: Director

Appointed: 21 July 2014

Resigned: 03 November 2014

Richard B.

Position: Director

Appointed: 18 November 2013

Resigned: 21 July 2014

Ashok B.

Position: Director

Appointed: 03 July 2013

Resigned: 03 July 2013

Neeraj B.

Position: Director

Appointed: 03 July 2013

Resigned: 18 December 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats discovered, there is Rishi K. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Joel P. This PSC has significiant influence or control over the company,. The third one is Sameer G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Rishi K.

Notified on 15 July 2016
Nature of control: significiant influence or control

Joel P.

Notified on 15 July 2016
Ceased on 12 February 2020
Nature of control: significiant influence or control

Sameer G.

Notified on 15 July 2016
Ceased on 12 March 2018
Nature of control: 25-50% shares

Fairfied Trustees Limited As Trustees Of The Hardya Ram Trust

3rd Floor, Ebene Esplanade Bank Street, 24 Cybercity, Ebene, 72201, Mauritius

Legal authority Mauritius Company Law And Mauritius Trusts Act
Legal form Corporate Trustee Of A Trust
Country registered Republic Of Mauritius
Place registered Section 19 Of The Companies Act 1984
Registration number Company Number - 24521 / 5846
Notified on 15 July 2016
Ceased on 12 March 2018
Nature of control: 25-50% shares

Indiabulls Housing Finance Limited

M-62 & 63 First Floor, Connaught Place, New Delhi, Delhi, 110001, India

Legal authority Companies Act 2013
Legal form Company
Country registered India
Place registered Companies Act 2013
Registration number L65922dl2005plc136029
Notified on 15 July 2016
Ceased on 12 March 2018
Nature of control: 25-50% shares

Company previous names

Oaknorth March 14, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On January 1, 2024 new director was appointed.
filed on: 2nd, January 2024
Free Download (2 pages)

Company search