Carolyn SIMS
Total number of appointments 47, 29 active appointments
BII UKRAINE LIMITED
- Correspondence address
- 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 18 January 2024
TEMPLE BAR INVESTMENT TRUST PLC
- Correspondence address
- 25 Southampton Buildings, London, United Kingdom, WC2A 1AL
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 1 January 2023
BII NEPAL OPPORTUNITIES LIMITED
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 5 October 2020
BII NOMINEE NO.1 LIMITED
- Correspondence address
- 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 5 October 2020
CDC NORTH AFRICA HEALTHCARE LIMITED
- Correspondence address
- 123 Victoria Street, London, United Kingdom, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 2 October 2020
BII SCOTS GP LIMITED
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 2 October 2020
DAYTON ADVISERS LIMITED
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 25 September 2020
CDC PAKISTAN POWER PROJECTS LIMITED
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 25 September 2020
BRITISH INTERNATIONAL INVESTMENT OVERSEAS LIMITED
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 25 September 2020
BRITISH INTERNATIONAL INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 25 September 2020
CDC EMERGING MARKETS LIMITED
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 25 September 2020
CDC INDIA OPPORTUNITIES LIMITED
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 25 September 2020
BII GROUP LIMITED
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 25 September 2020
BII ASSET MANAGEMENT LIMITED
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 25 September 2020
BRITISH INTERNATIONAL INVESTMENT PLC
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 23 September 2020
BII SOUTH ASIA RENEWABLES LIMITED
- Correspondence address
- 123 Victoria Street, London, SW1E 6DE
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 15 September 2020
SCHRODER WEALTH MANAGEMENT (US) LIMITED
- Correspondence address
- 1 London Wall Place, London, England, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 9 May 2017
- Resigned on
- 29 May 2020
Average house price in the postcode EC2Y 5AU £1,005,000
SCHRODER & CO. LIMITED
- Correspondence address
- 1 London Wall Place, London, England, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 3 September 2013
- Resigned on
- 29 May 2020
Average house price in the postcode EC2Y 5AU £1,005,000
CAZENOVE CAPITAL MANAGEMENT ASIA LIMITED
- Correspondence address
- 12 Moorgate, London, United Kingdom, EC2R 6DA
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 17 May 2013
Average house price in the postcode EC2R 6DA £44,565,000
THORNHILL INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- 12 Moorgate, London, EC2R 6DA
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 5 January 2010
- Resigned on
- 26 June 2015
Average house price in the postcode EC2R 6DA £44,565,000
THORNHILL UNIT TRUST MANAGERS LIMITED
- Correspondence address
- 12 Moorgate, London, EC2R 6DA
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 5 January 2010
- Resigned on
- 26 June 2015
Average house price in the postcode EC2R 6DA £44,565,000
CAZENOVE NEW EUROPE STAFF INTEREST LIMITED
- Correspondence address
- 1 London Wall Place, London, England, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 14 May 2007
- Resigned on
- 11 September 2019
Average house price in the postcode EC2Y 5AU £1,005,000
CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED
- Correspondence address
- 12 Moorgate, London, United Kingdom, EC2R 6DA
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 14 May 2007
- Resigned on
- 26 January 2016
Average house price in the postcode EC2R 6DA £44,565,000
CAZENOVE CAPITAL HOLDINGS LIMITED
- Correspondence address
- 12 Moorgate, London, United Kingdom, EC2R 6DA
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 14 May 2007
Average house price in the postcode EC2R 6DA £44,565,000
CAZENOVE PRIVATE EQUITY LIMITED
- Correspondence address
- 12 Moorgate, London, United Kingdom, EC2R 6DA
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 14 May 2007
- Resigned on
- 26 June 2015
Average house price in the postcode EC2R 6DA £44,565,000
CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED
- Correspondence address
- 12 Moorgate, London, United Kingdom, EC2R 6DA
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 14 May 2007
- Resigned on
- 26 June 2015
Average house price in the postcode EC2R 6DA £44,565,000
CAZENOVE NEW EUROPE (CFM1) LIMITED
- Correspondence address
- 1 London Wall Place, London, England, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 14 May 2007
- Resigned on
- 11 September 2019
Average house price in the postcode EC2Y 5AU £1,005,000
CCM NOMINEES LIMITED
- Correspondence address
- 1 London Wall Place, London, England, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 14 May 2007
- Resigned on
- 11 September 2019
Average house price in the postcode EC2Y 5AU £1,005,000
CAZENOVE NEW EUROPE (PPI) LIMITED
- Correspondence address
- 1 London Wall Place, London, England, EC2Y 5AU
- Role ACTIVE
- director
- Date of birth
- May 1965
- Appointed on
- 14 May 2007
- Resigned on
- 11 September 2019
Average house price in the postcode EC2Y 5AU £1,005,000
SCHRODER WEALTH HOLDINGS LIMITED
- Correspondence address
- 1 London Wall Place, London, England, EC2Y 5AU
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 11 November 2019
- Resigned on
- 29 May 2020
Average house price in the postcode EC2Y 5AU £1,005,000
THORNHILL HOLDINGS LIMITED
- Correspondence address
- 12 Moorgate, London, EC2R 6DA
- Role
- director
- Date of birth
- May 1965
- Appointed on
- 5 January 2010
Average house price in the postcode EC2R 6DA £44,565,000
CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 14 May 2007
- Resigned on
- 14 May 2007
Average house price in the postcode AL1 3AG £954,000
CAZENOVE CAPITAL MANAGEMENT LIMITED
- Correspondence address
- 1 London Wall Place, London, England, EC2Y 5AU
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 14 May 2007
- Resigned on
- 11 September 2019
Average house price in the postcode EC2Y 5AU £1,005,000
LAZARD ITALY LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 1 April 2006
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
LAZARD & CO., EUROPE LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 1 April 2006
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
LAZARD NOMINEES LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 30 September 2005
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
LAZARD BROTHERS & CO., LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 30 September 2005
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
LAZARD INDIA HOLDINGS LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 30 September 2005
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
LAZARD SPAIN LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 30 September 2005
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
LAZARD NORDIC LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role
- director
- Date of birth
- May 1965
- Appointed on
- 30 September 2005
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
PANMURE LIBERUM LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 11 March 2005
- Resigned on
- 26 April 2005
Average house price in the postcode AL1 3AG £954,000
LAZARD ALTERNATIVE INVESTMENTS (EUROPE) LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role
- director
- Date of birth
- May 1965
- Appointed on
- 10 March 2005
- Resigned on
- 9 May 2005
Average house price in the postcode AL1 3AG £954,000
LAZARD SERVICES HOLDINGS LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 4 October 2004
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
HAOJILE FOUR LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role
- director
- Date of birth
- May 1965
- Appointed on
- 4 October 2004
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
LAZARD & CO., LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 4 October 2004
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
LAZARD & CO., HOLDINGS LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 4 October 2004
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000
LAZARD & CO., SERVICES LIMITED
- Correspondence address
- 15 Ridgmont Road, St Albans, Hertfordshire, AL1 3AG
- Role RESIGNED
- director
- Date of birth
- May 1965
- Appointed on
- 4 October 2004
- Resigned on
- 2 April 2007
Average house price in the postcode AL1 3AG £954,000