SIMPLITIUM LTD

8 officers / 34 resignations

NEWBOLD, Rob

Correspondence address
Level 27 22 Bishopsgate, London, England, EC2N 4BQ
Role ACTIVE
director
Date of birth
May 1974
Appointed on
2 April 2025
Nationality
American
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

WONG, Thomas

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
2 April 2025
Nationality
American
Occupation
Assistant General Counsel

Average house price in the postcode EC2N 4BQ £774,000

CHAI, Roland, Mr.

Correspondence address
22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
May 1972
Appointed on
30 April 2022
Resigned on
1 January 2024
Nationality
Australian
Occupation
Director

Average house price in the postcode EC2N 4BQ £774,000

MOORE, Erika, Ms.

Correspondence address
805 King Farm Blvd., Rockville, Maryland, United States, 20850
Role ACTIVE
secretary
Appointed on
23 February 2021
Resigned on
2 April 2025

MCKEOWN, PAUL

Correspondence address
ST. JAMES HOUSE 13 KENSINGTON SQUARE, LONDON, UNITED KINGDOM, W8 5HD
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
3 June 2019
Nationality
BRITISH
Occupation
CEO

OTTERSGARD, Lars Johan

Correspondence address
C/O Nasdaq Tullvaktsvagen 15, Stockholm, Sweden, SE-105 78
Role ACTIVE
director
Date of birth
May 1964
Appointed on
8 March 2019
Resigned on
30 April 2022
Nationality
Swedish
Occupation
Evp

WIKNER, Lotta Maria, Board Member

Correspondence address
C/O Nasdaq Tullvaktsvagen 15, Stockholm, Sweden, SE-105 78
Role ACTIVE
director
Date of birth
July 1972
Appointed on
8 March 2019
Resigned on
1 May 2022
Nationality
Se
Occupation
Cfo

BRANDSTROM, Olov Nicklas

Correspondence address
C/O Nasdaq Tullvaktsvagen 15, Stockholm, Sweden, SE-105 78
Role ACTIVE
director
Date of birth
February 1971
Appointed on
8 March 2019
Resigned on
2 April 2025
Nationality
Swedish
Occupation
Svp Service Delivery

YONKER, JOHN JAMES THOMAS

Correspondence address
5 IRELAND YARD, LONDON, UNITED KINGDOM, EC4V 5EH
Role RESIGNED
Director
Date of birth
January 1977
Appointed on
6 September 2018
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode EC4V 5EH £8,133,000

LENARDOS, PETER KARTER

Correspondence address
5 IRELAND YARD, LONDON, UNITED KINGDOM, EC4V 5EH
Role RESIGNED
Director
Date of birth
January 1975
Appointed on
19 June 2018
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
GROUP CFO

Average house price in the postcode EC4V 5EH £8,133,000

HALL BEDMAN, LENNART PER ANDERS

Correspondence address
5 IRELAND YARD, LONDON, UNITED KINGDOM, EC4V 5EH
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
17 May 2018
Resigned on
6 September 2018
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 5EH £8,133,000

PRAMDELL, NINNI MARIE

Correspondence address
5 IRELAND YARD, LONDON, UNITED KINGDOM, EC4V 5EH
Role RESIGNED
Director
Date of birth
November 1973
Appointed on
5 December 2017
Resigned on
17 May 2018
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4V 5EH £8,133,000

BENDIXEN, LARS THOMAS

Correspondence address
5 IRELAND YARD, LONDON, UNITED KINGDOM, EC4V 5EH
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
8 November 2016
Resigned on
8 March 2019
Nationality
NORWEGIAN
Occupation
FINANCE

Average house price in the postcode EC4V 5EH £8,133,000

GOODWILLE LIMITED

Correspondence address
24 OLD QUEEN STREET, LONDON, UNITED KINGDOM, SW1H 9HP
Role RESIGNED
Secretary
Appointed on
16 August 2014
Resigned on
23 February 2021
Nationality
BRITISH

Average house price in the postcode SW1H 9HP £12,300,000

KHURSHID, JAMAL

Correspondence address
5 IRELAND YARD, LONDON, UNITED KINGDOM, EC4V 5EH
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
1 July 2014
Resigned on
17 May 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode EC4V 5EH £8,133,000

AUGUSTSSON, ANNA VERONICA

Correspondence address
5 IRELAND YARD, LONDON, UNITED KINGDOM, EC4V 5EH
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
1 July 2014
Resigned on
13 August 2018
Nationality
SWEDISH
Occupation
NONE

Average house price in the postcode EC4V 5EH £8,133,000

GOOCH, JEFFREY ANDREW

Correspondence address
4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
10 December 2013
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

UGGLA, LANCE DARRELL GORDON

Correspondence address
4TH FLOOR ROPEMAKER PLACE, 25 ROPEMAKER STREET, LONDON, EC2Y 9LY
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
21 December 2007
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
BANKER

GRUSHKA, RONY

Correspondence address
29 FAIRHOLME GARDENS, LONDON, N3 3ED
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
21 December 2007
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
BUSINESS ADMIN

Average house price in the postcode N3 3ED £2,499,000

GRUSHKA, RONY

Correspondence address
29 FAIRHOLME GARDENS, LONDON, N3 3ED
Role RESIGNED
Secretary
Appointed on
21 December 2007
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
BUSINESS ADMIN

Average house price in the postcode N3 3ED £2,499,000

LEGG, DAVID TIMOTHY

Correspondence address
17 RYDENS AVENUE, WALTON ON THAMES, SURREY, KT12 3JB
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
29 November 2007
Resigned on
21 December 2007
Nationality
BRITISH US
Occupation
BANKER

Average house price in the postcode KT12 3JB £1,529,000

TURNER, MICHELLE LOUISE

Correspondence address
MEADOWVIEW 20 RYE LANE, DUNTON GREEN, SEVENOAKS, KENT, TN14 5HW
Role RESIGNED
Director
Date of birth
March 1973
Appointed on
14 November 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN14 5HW £491,000

LEWIS, MARK TIMOTHY

Correspondence address
19 SAINT LEONARDS ROAD, CLAYGATE ESHER, SURREY, KT10 0EL
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode KT10 0EL £1,329,000

BEATTIE, NICOLA JANE

Correspondence address
40 CANFORD ROAD, LONDON, SW11 6PD
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode SW11 6PD £1,607,000

BOURNE, KEVIN JOHN

Correspondence address
THE WILLOWS, PICKWELL LANE, ANSTY, WEST SUSSEX, RH17 5AP
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
29 March 2007
Resigned on
14 November 2007
Nationality
BRITISH
Occupation
MD EQUITIES EXECUTION

Average house price in the postcode RH17 5AP £595,000

COHEN, IAN DAVID

Correspondence address
RUNSELL OAST, PLUCKLEY ROAD BETHERSDEN, ASHFORD, KENT, TN26 3DD
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
MANAGER INVESTMENT BANK

Average house price in the postcode TN26 3DD £687,000

DOBINSON, NICHOLA HELEN

Correspondence address
38 ROYAL HILL, GREENWICH, LONDON, SE10 8RT
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
TRADING MANAGER

Average house price in the postcode SE10 8RT £1,224,000

DRISCOLL, CHRISTOPHER

Correspondence address
WRAY HOUSE WRAY LANE, REIGATE, SURREY, RH2 0HU
Role RESIGNED
Director
Date of birth
January 1964
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
TRADER

Average house price in the postcode RH2 0HU £1,355,000

EMIRDAG, PINAR

Correspondence address
1 BRYANSTON SQUARE, FLAT 8, LONDON, W1H 2DH
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
TURKISH
Occupation
DIRECTOR ALTERNATIVE EXECUTION

Average house price in the postcode W1H 2DH £1,428,000

EVANS, RICHARD DAVID

Correspondence address
56 BLACKBOROUGH ROAD, REIGATE, SURREY, RH2 7BX
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
DIRECTOR ALTERNATIVE EXECUTION

Average house price in the postcode RH2 7BX £1,316,000

FARNHAM, ADRIAN JOHN WINSTON

Correspondence address
24 QUEENS ROAD, TUNBRIDGE WELLS, KENT, TN4 9LY
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
29 March 2007
Resigned on
29 November 2007
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode TN4 9LY £414,000

HOGAN, SIMON GERARD

Correspondence address
SILVERLEY, WOODLAND RISE, SEVENOAKS, KENT, TN15 0HZ
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER EUROP

Average house price in the postcode TN15 0HZ £3,148,000

HUNT, BRADLEY RONALD

Correspondence address
32 ESHER PARK AVENUE, ESHER, SURREY, KT10 9NX
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
CANADIAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT10 9NX £4,096,000

KYLE, RICHARD JOHN

Correspondence address
HUNTERS HOLLOW, SOUTHFIELDS ROAD, WOLDINGHAM, SURREY, CR3 7BP
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode CR3 7BP £3,279,000

HIGGINS, Duncan Alistair Fraser

Correspondence address
44 Cedars Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4BE
Role RESIGNED
director
Date of birth
April 1973
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
British
Occupation
Banker

Average house price in the postcode KT1 4BE £1,005,000

MCGOLDRICK, STEPHEN HUGH

Correspondence address
38 CAMMO GARDENS, EDINBURGH, MIDLOTHIAN, EH4 8EG
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
BANKER

MEHTA, RAJ

Correspondence address
64 BADMINTON ROAD, LONDON, SW12 8BL
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW12 8BL £1,228,000

REEVES, PAUL

Correspondence address
32 SAINT ANDREWS PLACE, SHENFIELD, BRENTWOOD, ESSEX, CM15 8HH
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
DIR COO EUROPE

Average house price in the postcode CM15 8HH £971,000

TARR, ROBIN

Correspondence address
7 MILLHOLM RISE, SIMPSON, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 3BF
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
BRITISH
Occupation
INVESTMENT BANKER

Average house price in the postcode MK6 3BF £820,000

BROOKS, Barry George

Correspondence address
17 Charity Farm Chase, Billericay, Essex, CM12 9LF
Role RESIGNED
director
Date of birth
September 1960
Appointed on
29 March 2007
Resigned on
21 December 2007
Nationality
British
Occupation
Investment Banker

Average house price in the postcode CM12 9LF £898,000

HACKWOOD SECRETARIES LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Secretary
Appointed on
26 February 2007
Resigned on
21 December 2007

HACKWOOD DIRECTORS LIMITED

Correspondence address
ONE SILK STREET, LONDON, EC2Y 8HQ
Role RESIGNED
Nominee Director
Appointed on
26 February 2007
Resigned on
29 March 2007

More Company Information