Background WavePink WaveYellow Wave

OAKNORTH INTERNATIONAL (UK) LIMITED (11942783)

OAKNORTH INTERNATIONAL (UK) LIMITED (11942783) is an active UK company. incorporated on 12 April 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OAKNORTH INTERNATIONAL (UK) LIMITED has been registered for 6 years. Current directors include DI MAMBRO, Jullien Peter, NANJI, Rahim, PERLMAN AZOUT, Joel Jack.

Company Number
11942783
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
57 Broadwick Street, London, W1F 9QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DI MAMBRO, Jullien Peter, NANJI, Rahim, PERLMAN AZOUT, Joel Jack
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKNORTH INTERNATIONAL (UK) LIMITED

OAKNORTH INTERNATIONAL (UK) LIMITED is an active company incorporated on 12 April 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OAKNORTH INTERNATIONAL (UK) LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11942783

LTD Company

Age

6 Years

Incorporated 12 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

57 Broadwick Street Soho London, W1F 9QS,

Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Apr 20
New Owner
Apr 20
Funding Round
Apr 20
Director Joined
Aug 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jul 22
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Director Left
Jan 25
Director Joined
Mar 25
Funding Round
Aug 25
12
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DI MAMBRO, Jullien Peter

Active
Broadwick Street, LondonW1F 9QS
Born July 1984
Director
Appointed 14 Dec 2021

NANJI, Rahim

Active
Broadwick Street, LondonW1F 9QS
Born May 1978
Director
Appointed 12 Mar 2025

PERLMAN AZOUT, Joel Jack

Active
Broadwick Street, LondonW1F 9QS
Born July 1974
Director
Appointed 12 Apr 2019

ALBA OCHOA, Cristina

Resigned
Broadwick Street, LondonW1F 9QS
Born August 1973
Director
Appointed 12 Apr 2019
Resigned 31 Jan 2021

GUPTA, Rajesh Ramakrishna

Resigned
Broadwick Street, LondonW1F 9QS
Born April 1969
Director
Appointed 01 Feb 2021
Resigned 14 Dec 2021

HAMMOND, Philip

Resigned
Broadwick Street, LondonW1F 9QS
Born December 1955
Director
Appointed 01 Jul 2020
Resigned 30 Jun 2021

LEE, Nicholas Timothy

Resigned
Broadwick Street, LondonW1F 9QS
Born May 1974
Director
Appointed 14 Dec 2021
Resigned 16 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Rishi Khosla

Active
Broadwick Street, LondonW1F 9QS
Born September 1975

Nature of Control

Significant influence or control
Notified 10 Apr 2020
31 Pier Road, St HelierJE4 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 10 Apr 2020
Fundings
Financials
Latest Activities

Filing History

38

Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Capital Allotment Shares
6 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Allotment Shares
29 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Incorporation Company
12 April 2019
NEWINCIncorporation