Andrea TROZZI

Total number of appointments 18, 18 active appointments

ALIXPARTNERS UK LLP

Correspondence address
6 New Street Square, London, England, EC4A 3BF
Role ACTIVE
llp-member
Date of birth
December 1977
Appointed on
28 February 2023

Average house price in the postcode EC4A 3BF £978,000

AGPS BONDCO PLC

Correspondence address
10th Floor 5 Churchill Place, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
23 December 2022
Resigned on
1 November 2024
Nationality
British,Italian
Occupation
Restructuring Adviser

Average house price in the postcode E14 5HU £330,638,000

SGS (JERSEY) NEWCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
6 January 2022
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Partner At Thm Partners Llp

Average house price in the postcode E14 5HU £330,638,000

SGS OPTIONCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
11 October 2021
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

INTU (SGS) TOPCO LIMITED

Correspondence address
40 Broadway, London, England, SW1H 0BT
Role ACTIVE
director
Date of birth
December 1977
Appointed on
1 October 2020
Resigned on
1 December 2020
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode SW1H 0BT £58,105,000

VCP NOMINEES NO.1 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

VCP (GP) LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

LAKESIDE CENTRE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

VCP NOMINEES NO.2 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

VICTORIA CENTRE NOTTINGHAM LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

WRP MANAGEMENT LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

BRAEHEAD GLASGOW LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

SGS 2020 LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

BRAEHEAD PARK INVESTMENTS LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

WATFORD CENTRE LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 August 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

SGS HOLDCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 June 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

SGS FINCO LIMITED

Correspondence address
5 Churchill Place, 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
25 June 2020
Resigned on
8 May 2024
Nationality
British,Italian
Occupation
Company Director

Average house price in the postcode E14 5HU £330,638,000

PROJECT TIGER LLP

Correspondence address
5th Floor 10 Finsbury Square, London, United Kingdom, EC2A 1AF
Role ACTIVE
llp-member
Date of birth
December 1977
Appointed on
20 June 2013