Anil UZUN

Total number of appointments 16, 6 active appointments

DREAMWORKS CAPITAL LIMITED

Correspondence address
1 Sun Alley, Richmond, Surrey, London, England, TW9 2PP
Role ACTIVE
director
Date of birth
April 1986
Appointed on
25 October 2022
Nationality
British
Occupation
Investor

M R GOODMAN LTD

Correspondence address
20 Charwood Leigham Court Road, London, United Kingdom, SW16 2SA
Role ACTIVE
director
Date of birth
April 1986
Appointed on
16 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW16 2SA £377,000

OPEN CITY LIMITED

Correspondence address
1st Floor Financial House 6 Bevis Marks, Bury Court, London, United Kingdom, EC3A 7BA
Role ACTIVE
director
Date of birth
April 1986
Appointed on
12 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC3A 7BA £293,000

GOBABA VENTURES LIMITED

Correspondence address
Bevan Kidwell Llp 113-117 Farringdon Road, London, England, EC1R 3BX
Role ACTIVE
director
Date of birth
April 1986
Appointed on
11 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1R 3BX £512,000

OZAN HOLDING LIMITED

Correspondence address
Fco Georgiou & Prasanna Llp Central Point 45 Beech Street, London, England, EC2Y 8AD
Role ACTIVE
director
Date of birth
April 1986
Appointed on
27 April 2015
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EC2Y 8AD £29,543,000

REDKIT ENTERTAINMENT LIMITED

Correspondence address
268 Drake House St. George Wharf, London, England, SW8 2LS
Role ACTIVE
director
Date of birth
April 1986
Appointed on
8 July 2014
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SW8 2LS £2,018,000


TONYUK LIMITED

Correspondence address
Bevan Kidwell Llp 113-117 Farringdon Road, London, England, EC1R 3BX
Role RESIGNED
director
Date of birth
April 1986
Appointed on
20 March 2018
Resigned on
21 August 2020
Nationality
British
Occupation
Entrpreneur

Average house price in the postcode EC1R 3BX £512,000

GOBABA VENTURES LIMITED

Correspondence address
45 Moorfields, 7th Floor, London, United Kingdom, EC2Y 9AE
Role RESIGNED
director
Date of birth
April 1986
Appointed on
10 August 2017
Resigned on
28 November 2017
Nationality
British
Occupation
Company Director

AKCE LIMITED

Correspondence address
25th Floor The Shard 32 London Bridge Street, London, England, SE1 9SG
Role RESIGNED
director
Date of birth
April 1986
Appointed on
4 April 2017
Resigned on
27 June 2017
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SE1 9SG £2,642,000

GIFTBULL UK LIMITED

Correspondence address
25th Floor, The Shard 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role RESIGNED
director
Date of birth
April 1986
Appointed on
20 December 2016
Resigned on
27 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

AKCE CAPITAL UK LIMITED

Correspondence address
The Shard, 25th Floor 32 London Bridge Street, London, United Kingdom, SE1 9SG
Role RESIGNED
director
Date of birth
April 1986
Appointed on
23 May 2016
Resigned on
27 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SETTLEGO SOLUTIONS LIMITED

Correspondence address
25th Floor, The Shard London Bridge Street, London, United Kingdom, SE1 9SG
Role RESIGNED
director
Date of birth
April 1986
Appointed on
30 April 2015
Resigned on
27 June 2017
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SE1 9SG £2,642,000

OZAN LIMITED

Correspondence address
25th Floor, The Shard London Bridge Street, London, United Kingdom, SE1 9SG
Role RESIGNED
director
Date of birth
April 1986
Appointed on
27 April 2015
Resigned on
27 June 2017
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SE1 9SG £2,642,000

INSTRA LIMITED

Correspondence address
25th Floor The Shard 32 London Bridge Street, London, England, SE1 9SG
Role RESIGNED
director
Date of birth
April 1986
Appointed on
27 April 2015
Resigned on
27 June 2017
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode SE1 9SG £2,642,000

AKCE HOLDING LIMITED

Correspondence address
Fco Georgiou & Prasanna Llp Central Point 45 Beech Street, London, England, EC2Y 8AD
Role
director
Date of birth
April 1986
Appointed on
16 April 2015
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode EC2Y 8AD £29,543,000

TECHTOPAY LIMITED

Correspondence address
25th Floor, The Shard London Bridge Street, London, England, SE1 9SG
Role RESIGNED
director
Date of birth
April 1986
Appointed on
16 March 2012
Resigned on
27 June 2017
Nationality
British
Occupation
Payment Solutions

Average house price in the postcode SE1 9SG £2,642,000