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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur

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
Nationality
British
Occupation
Entrepreneur