Adeel AHMAD
Total number of appointments 29, 29 active appointments
DAMAGE INK LTD
- Correspondence address
- 39 Albion Street, London, England, W2 2AU
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 14 February 2025
Average house price in the postcode W2 2AU £4,283,000
NLIGHTEN LONDON LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 9 August 2023
- Resigned on
- 1 April 2024
CUBE TELECOM EUROPE HOLDINGS LIMITED
- Correspondence address
- 1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 20 January 2023
- Resigned on
- 20 January 2023
Average house price in the postcode EC2N 2AX £274,000
EXA INFRASTRUCTURE ADRIATIC UK LIMITED
- Correspondence address
- 5th Floor 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 30 September 2022
- Resigned on
- 31 January 2025
EXA INFRASTRUCTURE HOLDINGS UK LIMITED
- Correspondence address
- 5th Floor 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 25 September 2022
- Resigned on
- 31 January 2025
EXA INFRASTRUCTURE IM UK LIMITED
- Correspondence address
- 5th Floor 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 25 September 2022
- Resigned on
- 31 January 2025
EXA INFRASTRUCTURE UK LIMITED
- Correspondence address
- 5th Floor 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 25 September 2022
- Resigned on
- 31 January 2025
EXA INFRASTRUCTURE SERVICES UK LIMITED
- Correspondence address
- 5th Floor 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 25 September 2022
- Resigned on
- 31 January 2025
EXA INFRASTRUCTURE EXPRESS UK LIMITED
- Correspondence address
- 5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 25 September 2022
- Resigned on
- 31 January 2025
EXA INFRASTRUCTURE ATLANTIC UK LIMITED
- Correspondence address
- 5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 25 September 2022
- Resigned on
- 31 January 2025
EXA INFRASTRUCTURE HM UK LIMITED
- Correspondence address
- 5th Floor, 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 25 September 2022
- Resigned on
- 31 January 2025
TRANS ADRIATIC EXPRESS LIMITED
- Correspondence address
- 5th Floor 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 26 May 2022
- Resigned on
- 31 January 2025
CUBE TELECOM EUROPE BIDCO LIMITED
- Correspondence address
- 5th Floor 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 7 April 2022
- Resigned on
- 30 January 2025
CUBE TELECOM EUROPE MIDCO LIMITED
- Correspondence address
- 5th Floor 40 Strand, London, United Kingdom, WC2N 5RW
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 7 April 2022
- Resigned on
- 30 January 2025
CUBE TELECOM EUROPE TOPCO LIMITED
- Correspondence address
- 6 Chesterfield Gardens, Mayfair, London, United Kingdom, W1J 5BQ
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 7 April 2022
- Resigned on
- 30 January 2025
CONCORDIA LABORATORIES INC. S.À R.L
- Correspondence address
- Capital House, 85 King William Street, London, United Kingdom, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 1 February 2019
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
AMDIPHARM MERCURY MIDCO UK LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
AMDIPHARM MERCURY UK LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
AMDIPHARM UK LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
FOCUS PHARMA HOLDINGS LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
FOCUS PHARMACEUTICALS LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
PRIMEGEN LIMITED
- Correspondence address
- Capital House 85 King William Street, London, England, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
ADVANZ PHARMA GENERICS (UK) LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
ADVANZ PHARMA SERVICES (UK) LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
AMDIPHARM MARKETING LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
MERCURY PHARMACEUTICALS LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
AMDIPHARM MERCURY HOLDCO UK LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 8 January 2016
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
MERCURY PHARMA GROUP LIMITED
- Correspondence address
- Capital House 85 King William Street, London, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 21 October 2015
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000
CONCORDIA INVESTMENT HOLDINGS (UK) LIMITED
- Correspondence address
- Capital House King William Street, London, England, EC4N 7BL
- Role ACTIVE
- director
- Date of birth
- October 1973
- Appointed on
- 13 October 2015
- Resigned on
- 31 January 2022
Average house price in the postcode EC4N 7BL £1,164,000