Andrew Murdoch ELDER

Total number of appointments 22, 20 active appointments

HEALTH DATA RESEARCH UK

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
22 September 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

NEUROFENIX LIMITED

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
20 July 2022
Resigned on
2 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 5QL £1,216,000

THE EVEWELL (WEST LONDON) LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
3 December 2021
Nationality
British
Occupation
Venture Capital Investor

Average house price in the postcode EC1M 5QL £1,216,000

THE EVEWELL GROUP LIMITED

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QG
Role ACTIVE
director
Date of birth
November 1970
Appointed on
9 July 2021
Nationality
British
Occupation
Venture Capital Investor

UMOTIF LIMITED

Correspondence address
1 Benjamin St, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
21 July 2020
Resigned on
25 July 2023
Nationality
British
Occupation
Venture Capital Investor

Average house price in the postcode EC1M 5QL £1,216,000

ACC WEST MANAGEMENT SERVICES LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
24 November 2017
Nationality
British
Occupation
None

Average house price in the postcode EC1M 5QL £1,216,000

THE EVEWELL (HARLEY STREET) LIMITED

Correspondence address
1 Benjamin Street, London, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
2 November 2017
Nationality
British
Occupation
Venture Capital Investor

Average house price in the postcode EC1M 5QL £1,216,000

WXXZZ LIMITED

Correspondence address
1 Kings Arms Yard, London, United Kingdom, EC2R 7AF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
26 October 2017
Resigned on
20 October 2022
Nationality
British
Occupation
Venture Capital Investor

ACC MANAGEMENT SERVICES LIMITED

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
11 August 2016
Nationality
British
Occupation
None

Average house price in the postcode EC1M 5QL £1,216,000

MEMSSTAR HOLDINGS LIMITED

Correspondence address
Flat 1 88 Tachbrook Street, London, England, England, SW1V 2NB
Role ACTIVE
director
Date of birth
November 1970
Appointed on
17 December 2015
Resigned on
20 October 2022
Nationality
British
Occupation
Venture Capital Investor

Average house price in the postcode SW1V 2NB £1,215,000

ORBIS SCIENTIFIC LIMITED

Correspondence address
Flat 1 88 Tachbrook Street, London, England, England, SW1V 2NB
Role ACTIVE
director
Date of birth
November 1970
Appointed on
17 December 2015
Resigned on
20 October 2022
Nationality
British
Occupation
Venture Capital Investor

Average house price in the postcode SW1V 2NB £1,215,000

UTF ALBION MEMBER 2 LIMITED

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
30 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QL £1,216,000

UTF ALBION MEMBER LIMITED

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
30 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 5QL £1,216,000

EXCO INTOUCH LIMITED

Correspondence address
1 Kings Arms Yard, London, England, EC2R 7AF
Role ACTIVE
director
Date of birth
November 1970
Appointed on
1 December 2014
Resigned on
7 December 2016
Nationality
British
Occupation
Venture Capital Investor

ARIDHIA INFORMATICS LIMITED

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 October 2013
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

MYMEDSANDME LIMITED

Correspondence address
1 Benjamin Street, London, United Kingdom, EC1M 5QL
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 January 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1M 5QL £1,216,000

WIKA OPTICAL SENSING LIMITED

Correspondence address
Unit 6, Genesis Building Library Avenue, Harwell Oxford, Didcot, England, OX11 0SG
Role ACTIVE
director
Date of birth
November 1970
Appointed on
29 November 2012
Resigned on
27 February 2023
Nationality
British
Occupation
Partner

Average house price in the postcode OX11 0SG £4,036,000

ABCODIA LIMITED

Correspondence address
St John’S Innovation Centre Cowley Road, Cambridge, United Kingdom, CB4 0WS
Role ACTIVE
director
Date of birth
November 1970
Appointed on
11 May 2011
Resigned on
26 September 2022
Nationality
British
Occupation
Venture Capital Financier

ALBION CAPITAL GROUP LLP

Correspondence address
1 Benjamin Street, London, England, EC1M 5QL
Role ACTIVE
llp-member
Date of birth
November 1970
Appointed on
23 January 2009

Average house price in the postcode EC1M 5QL £1,216,000

MEMSSTAR LIMITED

Correspondence address
Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP
Role ACTIVE
director
Date of birth
November 1970
Appointed on
4 June 2007
Resigned on
20 October 2022
Nationality
British
Occupation
Venture Capital Investor

DYSIS MEDICAL LIMITED

Correspondence address
Condor House 10 St. Paul's Churchyard, London, England, EC4M 8AL
Role RESIGNED
director
Date of birth
November 1970
Appointed on
23 December 2008
Resigned on
12 July 2018
Nationality
British
Occupation
Venture Capital Investor

FORTH PHOTONICS TRUSTEES LIMITED

Correspondence address
Flat 1, 88 Tachbrook Street, London, SW1V 2NB
Role RESIGNED
director
Date of birth
November 1970
Appointed on
23 December 2008
Resigned on
17 July 2018
Nationality
British
Occupation
Venture Capital Investor

Average house price in the postcode SW1V 2NB £1,215,000