Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Northbank Bid Limited
Northbank Bid Limited is an active company incorporated on 26 June 2012 with the registered office located in London, Greater London. Northbank Bid Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08120066
Private limited by guarantee without share capital
Age
13 years
Incorporated
26 June 2012
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
20 June 2025
(5 months ago)
Next confirmation dated
20 June 2026
Due by
4 July 2026
(6 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Northbank Bid Limited
Contact
Update Details
Address
54 Wilton Road
London
SW1V 1DE
United Kingdom
Address changed on
3 Jul 2024
(1 year 5 months ago)
Previous address was
54 54 Wilton Road London SW1V 1DE England
Companies in SW1V 1DE
Telephone
02036979270
Email
Available in Endole App
Website
Thenorthbank.london
See All Contacts
People
Officers
11
Shareholders
-
Controllers (PSC)
1
Julian Stuart Robinson
Director • Director Of Estates • British • Lives in England • Born in Oct 1962
Andrew Hicks
Director • Estate Director • British • Lives in England • Born in Apr 1964
Michael Anthony Izzo
Director • Chief Financial Officer • Maltese,british • Lives in UK • Born in Sep 1976
Jonathan Reekie
Director • Ceo • British • Lives in England • Born in Sep 1964
Claude Abi-Gerges
Director • Managing Director • British • Lives in England • Born in Jun 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
London HQ Limited
Andrew Hicks, Julian Stuart Robinson, and 1 more are mutual people.
Active
Heart Of London Business Alliance
Claude Abi-Gerges is a mutual person.
Active
Capital & Counties CG Limited
Andrew Hicks is a mutual person.
Active
Buyingteam Limited
Geoffrey John Smout is a mutual person.
Active
Safer Business Network Cic
Claude Abi-Gerges is a mutual person.
Active
University Design Forum
Julian Stuart Robinson is a mutual person.
Active
Capital Arches Group Limited
Claude Abi-Gerges is a mutual person.
Active
Tya (London) Limited
Claude Abi-Gerges is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£444.73K
Decreased by £728.42K (-62%)
Turnover
£2.05M
Increased by £118.79K (+6%)
Employees
10
Decreased by 8 (-44%)
Total Assets
£682.24K
Decreased by £734.37K (-52%)
Total Liabilities
-£488.11K
Decreased by £385.47K (-44%)
Net Assets
£194.13K
Decreased by £348.91K (-64%)
Debt Ratio (%)
72%
Increased by 9.88% (+16%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
16 Days Ago on 21 Nov 2025
Confirmation Submitted
5 Months Ago on 30 Jun 2025
Small Accounts Submitted
1 Year Ago on 11 Nov 2024
Kristina Spasic Resigned
1 Year 5 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jul 2024
Small Accounts Submitted
2 Years Ago on 22 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 25 Oct 2023
Mr Robin Michael Mciver Appointed
2 Years 2 Months Ago on 12 Sep 2023
John Gill Resigned
2 Years 2 Months Ago on 12 Sep 2023
Get Alerts
Get Credit Report
Discover Northbank Bid Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 21 Nov 2025
Confirmation statement made on 20 June 2025 with no updates
Submitted on 30 Jun 2025
Accounts for a small company made up to 31 March 2024
Submitted on 11 Nov 2024
Termination of appointment of Kristina Spasic as a director on 4 July 2024
Submitted on 9 Jul 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 3 Jul 2024
Registered office address changed from 54 54 Wilton Road London SW1V 1DE England to 54 Wilton Road London SW1V 1DE on 3 July 2024
Submitted on 3 Jul 2024
Memorandum and Articles of Association
Submitted on 15 May 2024
Resolutions
Submitted on 14 May 2024
Accounts for a small company made up to 31 March 2023
Submitted on 22 Nov 2023
Registered office address changed from 22a St. James's Square London SW1Y 4JH to 54 54 Wilton Road London SW1V 1DE on 25 October 2023
Submitted on 25 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs