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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

DAYTON ADVISERS LIMITED

Correspondence address
123 Victoria Street, London, SW1E 6DE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

BII GROUP LIMITED

Correspondence address
123 Victoria Street, London, SW1E 6DE
Role ACTIVE
director
Date of birth
May 1965
Appointed on
25 September 2020
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chief Financial Officer

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode AL1 3AG £954,000