Bhavik Jayendrakumar SHAH
Total number of appointments 68, 53 active appointments
NF DELTA INVESTCO LLP
- Correspondence address
- 1st Floor, Scottish Provident House 76/80 College Road, Harrow, Middlesex, United Kingdom, HA1 1BQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 12 October 2023
- Resigned on
- 29 April 2024
Average house price in the postcode HA1 1BQ £5,850,000
STRATTON LAND INVESTCO LLP
- Correspondence address
- Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, United Kingdom, W5 3HP
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 25 April 2023
- Resigned on
- 29 April 2024
Average house price in the postcode W5 3HP £785,000
RECIPROCAL SOLUTIONS GROUP LTD
- Correspondence address
- 1st Floor, Scottish Provident House 76-80 College Road, Harrow, Middlesex, United Kingdom, HA1 1BQ
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 8 March 2023
- Resigned on
- 29 April 2024
Average house price in the postcode HA1 1BQ £5,850,000
RECIPROCAL SOLUTIONS INVESTCO LLP
- Correspondence address
- 1st Floor, Scottish Provident House 76/80 College Road, Harrow, Middlesex, United Kingdom, HA1 1BQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 3 March 2023
- Resigned on
- 29 April 2024
Average house price in the postcode HA1 1BQ £5,850,000
NR LYRA LTD
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 6 October 2021
NR CRUX LTD
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 6 October 2021
OCTANOS CAPITAL ADVISORY LTD
- Correspondence address
- 1st Floor, Scottish Provident House 76/80 College Road, Harrow, Middlesex, United Kingdom, HA1 1BQ
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 1 July 2021
- Resigned on
- 29 April 2024
Average house price in the postcode HA1 1BQ £5,850,000
NR CARINA LTD
- Correspondence address
- 54 Whitchurch Gardens, Edgware, Middlesex, United Kingdom, HA8 6PD
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 18 March 2021
Average house price in the postcode HA8 6PD £784,000
NR CYGNUS LTD
- Correspondence address
- Niveda Group, 5th Floor, 14 Brook's Mews, Mayfair, London, United Kingdom, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 4 February 2021
NR URSA LTD
- Correspondence address
- C/O Able & Young, Airport House Purley Way, Croydon, England, CR0 0XZ
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 28 January 2021
CALICO LIVERPOOL PROPERTY 2 LIMITED
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 26 June 2020
- Resigned on
- 14 May 2024
OSPITO LTD
- Correspondence address
- 5th Floor 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 31 March 2020
CROSSWAYS MANSIONS LTD
- Correspondence address
- Flat 8 13-15 Southbourne Lane East, Bournemouth, Dorset, United Kingdom, BH6 3DN
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 24 March 2020
- Resigned on
- 1 April 2024
Average house price in the postcode BH6 3DN £129,000
CALICO SHEFFIELD LIMITED
- Correspondence address
- Flat 8 13-15 Southbourne Lane East, Bournemouth, Dorset, United Kingdom, BH6 3DN
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 16 March 2020
- Resigned on
- 29 April 2024
Average house price in the postcode BH6 3DN £129,000
CALICO LIVERPOOL PROPERTY LTD
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 9 January 2020
CALICO LIVERPOOL MEZZANINE LTD
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, United Kingdom, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 8 January 2020
CALICO LIVERPOOL SENIOR LTD
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 8 January 2020
PROVIDUS CAPITAL LTD
- Correspondence address
- Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, United Kingdom, W5 3HP
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 13 September 2019
- Resigned on
- 29 April 2024
Average house price in the postcode W5 3HP £785,000
NF DELTA LLP
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 30 January 2019
- Resigned on
- 17 December 2021
NR CRUX LTD
- Correspondence address
- Gable House 239 Regents Park Road, London, United Kingdom, N3 3LF
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 4 January 2019
- Resigned on
- 16 June 2021
Average house price in the postcode N3 3LF £1,117,000
NR LYRA LTD
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 4 January 2019
- Resigned on
- 16 June 2021
CALICO SL (NORTON STREET) LTD
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 19 October 2018
NIVEDA CAPITAL LTD
- Correspondence address
- Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, United Kingdom, W5 3HP
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 19 September 2017
- Resigned on
- 25 June 2024
Average house price in the postcode W5 3HP £785,000
NR HERCULES 2 LTD
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 2 February 2017
- Resigned on
- 29 April 2024
NR CENTAURUS LLP
- Correspondence address
- Berkeley Square House Berkeley Square, Mayfair, London, United Kingdom, W1J 6BD
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 18 January 2017
- Resigned on
- 6 October 2021
Average house price in the postcode W1J 6BD £2,687,000
NR HERCULES LLP
- Correspondence address
- Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, United Kingdom, W5 3HP
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 18 January 2017
- Resigned on
- 25 June 2024
Average house price in the postcode W5 3HP £785,000
NIVEDA CAPITAL LLP
- Correspondence address
- 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 30 June 2016
NIVEDA HOSPITALITY LLP
- Correspondence address
- 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 30 June 2016
NF ALPHA 2 LLP
- Correspondence address
- 54 Whitchurch Gardens, Edgware, Middlesex, United Kingdom, HA8 6PD
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 10 December 2015
- Resigned on
- 29 April 2024
Average house price in the postcode HA8 6PD £784,000
NF GAMMA 2 LLP
- Correspondence address
- Niveda Finance Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom, W1J 6BD
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 10 December 2015
Average house price in the postcode W1J 6BD £2,687,000
NF BETA 2 LLP
- Correspondence address
- Niveda Finance Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom, W1J 6BD
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 10 December 2015
Average house price in the postcode W1J 6BD £2,687,000
NI EDTECH 2 LLP
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- llp-member
- Date of birth
- March 1989
- Appointed on
- 4 November 2015
DCS CAPITAL (UK) LTD
- Correspondence address
- Niveda Group, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 1 October 2015
NF ALPHA LTD
- Correspondence address
- Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, United Kingdom, W5 3HP
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 22 July 2015
- Resigned on
- 25 June 2024
Average house price in the postcode W5 3HP £785,000
NR CANCER LLP
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 26 June 2015
NR PEGASUS LLP
- Correspondence address
- Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 26 June 2015
NR CAPRICORNUS LLP
- Correspondence address
- Gable House 239 Regents Park Road, London, United Kingdom, N3 3LF
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 26 June 2015
- Resigned on
- 16 June 2021
Average house price in the postcode N3 3LF £1,117,000
NR SAGITTARIUS LLP
- Correspondence address
- Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 26 June 2015
RETAIL & WHOLESALE STORES (UK) LTD
- Correspondence address
- Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, United Kingdom, W5 3HP
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 27 May 2015
- Resigned on
- 25 June 2024
Average house price in the postcode W5 3HP £785,000
NIVEDA ASSOCIATES LLP
- Correspondence address
- 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 23 April 2015
NR SCORPIO LLP
- Correspondence address
- Gable House 239 Regents Park Road, London, United Kingdom, N3 3LF
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 24 February 2015
Average house price in the postcode N3 3LF £1,117,000
NR PISCES LLP
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 24 February 2015
NIVEDA FINANCE LLP
- Correspondence address
- 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 25 November 2014
NR LEO LLP
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews,, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 18 September 2014
NR VIRGO LLP
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 16 July 2014
- Resigned on
- 12 November 2021
NR TAURUS LLP
- Correspondence address
- Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 15 May 2014
NIVEDA WEALTH LLP
- Correspondence address
- 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role ACTIVE
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 16 January 2014
BHAVIK J SHAH FAMILY OFFICE (UK) LTD
- Correspondence address
- Flat 8 13-15 Southbourne Lane East, Bournemouth, Dorset, United Kingdom, BH6 3DN
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 22 October 2013
- Resigned on
- 29 April 2024
Average house price in the postcode BH6 3DN £129,000
NR ANDROMEDA LTD
- Correspondence address
- Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, United Kingdom, W5 3HP
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 23 October 2012
- Resigned on
- 29 April 2024
Average house price in the postcode W5 3HP £785,000
NR GEMINI LTD
- Correspondence address
- C/O Niveda Group 5th Floor, 14 Brook's Mews, Mayfair, London, England, W1K 4DG
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 3 July 2012
NIVEDA REALTY LTD
- Correspondence address
- Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, United Kingdom, W5 3HP
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 21 October 2011
- Resigned on
- 29 April 2024
Average house price in the postcode W5 3HP £785,000
NIVEDA INVESTMENTS LIMITED
- Correspondence address
- Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, United Kingdom, W5 3HP
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 6 May 2011
- Resigned on
- 29 April 2024
Average house price in the postcode W5 3HP £785,000
NIVEDA GROUP LTD
- Correspondence address
- Flat 1, Creffield Lodge 2-4 Creffield Road, Ealing, London, United Kingdom, W5 3HP
- Role ACTIVE
- director
- Date of birth
- March 1989
- Appointed on
- 25 October 2010
- Resigned on
- 29 April 2024
Average house price in the postcode W5 3HP £785,000
NR FORNAX LLP
- Correspondence address
- Niveda Realty Lansdowne House 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role RESIGNED
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 29 January 2019
- Resigned on
- 4 April 2019
BRUNSWICK GARDENS FREEHOLD LIMITED
- Correspondence address
- Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- director
- Date of birth
- March 1989
- Appointed on
- 16 December 2017
NIVEDA HOSPITALITY (VH) LTD
- Correspondence address
- 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- director
- Date of birth
- March 1989
- Appointed on
- 27 February 2017
THE TANNERY (LIVERPOOL) LIMITED
- Correspondence address
- Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role RESIGNED
- director
- Date of birth
- March 1989
- Appointed on
- 26 May 2016
- Resigned on
- 30 May 2019
NF GAMMA LTD
- Correspondence address
- Niveda Finance, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- director
- Date of birth
- March 1989
- Appointed on
- 1 December 2015
NF BETA LTD
- Correspondence address
- Niveda Finance, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- director
- Date of birth
- March 1989
- Appointed on
- 1 December 2015
NI EDTECH LTD
- Correspondence address
- Niveda Industries, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- director
- Date of birth
- March 1989
- Appointed on
- 25 August 2015
NR ORION LLP
- Correspondence address
- Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role RESIGNED
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 26 June 2015
- Resigned on
- 20 November 2018
NR LIBRA LLP
- Correspondence address
- Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- llp-designated-member
- Date of birth
- March 1989
- Appointed on
- 23 February 2015
NIVEDA CONSTRUCTION LTD
- Correspondence address
- 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- director
- Date of birth
- March 1989
- Appointed on
- 28 March 2014
NEW LONDON HOMES LTD
- Correspondence address
- Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- director
- Date of birth
- March 1989
- Appointed on
- 10 December 2013
NEW LONDON HOMES LTD
- Correspondence address
- NIVEDA REALTY, 3RD FLOOR, LANSDOWNE HOUSE, 57 BERK, MAYFAIR, LONDON, UNITED KINGDOM, W1J 6ER
- Role
- Director
- Date of birth
- March 1989
- Appointed on
- 10 December 2013
- Nationality
- BRITISH
- Occupation
- ENTREPRENEUR
NR AQUARIUS LTD
- Correspondence address
- Niveda Realty, 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- director
- Date of birth
- March 1989
- Appointed on
- 3 November 2010
NIVEDA INDUSTRIES LTD
- Correspondence address
- 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- director
- Date of birth
- March 1989
- Appointed on
- 3 November 2010
NIVEDA ENERGY LTD
- Correspondence address
- 3rd Floor, Lansdowne House, 57 Berkeley Square, Mayfair, London, United Kingdom, W1J 6ER
- Role
- director
- Date of birth
- March 1989
- Appointed on
- 12 October 2010