Eileen BURBIDGE

Total number of appointments 21, 21 active appointments

MONZO BANK HOLDING GROUP LIMITED

Correspondence address
Broadwalk House, 5 Appold Street, London, United Kingdom, EC2A 2AG
Role ACTIVE
director
Date of birth
June 1971
Appointed on
12 September 2023
Nationality
British
Occupation
Company Director

SYMBIOCO LTD

Correspondence address
Third Floor 65 Clerkenwell Road, London, England, EC1R 5BL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
23 December 2021
Resigned on
17 May 2022
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1R 5BL £9,122,000

PASSION CAPITAL SPV (FP) LLP

Correspondence address
Second Floor, Laxmi 57 Bermondsey Street, The Tanneries, London, England, SE1 3XJ
Role ACTIVE
llp-designated-member
Date of birth
June 1971
Appointed on
23 April 2021

PASSION CAPITAL SPV (GP) LLP

Correspondence address
Second Floor, Laxmi 57 Bermondsey Street, The Tanneries, London, England, SE1 3XJ
Role ACTIVE
llp-designated-member
Date of birth
June 1971
Appointed on
23 April 2021

FERTIFA LIMITED

Correspondence address
Third Floor, 65 Clerkenwell Road, London, England, EC1R 5BL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
28 October 2020
Nationality
British
Occupation
Investment Manager

Average house price in the postcode EC1R 5BL £9,122,000

WE ARE MIND LABS LTD

Correspondence address
Building 3 Chiswick Park, 566 Chiswick High Rd, London, England, W4 5YA
Role ACTIVE
director
Date of birth
June 1971
Appointed on
9 October 2020
Resigned on
7 June 2022
Nationality
British
Occupation
Investment Director

DAYBRIDGE SOFTWARE LIMITED

Correspondence address
Tower 42, 33rd Floor 25 Old Broad Street, London, England, EC2N 1HQ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
3 September 2020
Resigned on
26 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 1HQ £222,000

FRONTED HOLDING LTD

Correspondence address
65 Clerkenwell Road, London, England, EC1R 5BL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
19 December 2019
Resigned on
10 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1R 5BL £9,122,000

33 TALBOT ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
33 Talbot Road, London, N6 4QS
Role ACTIVE
director
Date of birth
June 1971
Appointed on
26 November 2019
Nationality
British
Occupation
Investment Director

Average house price in the postcode N6 4QS £1,611,000

CURRYS PLC

Correspondence address
1 Portal Way, London, W3 6RS
Role ACTIVE
director
Date of birth
June 1971
Appointed on
1 January 2019
Nationality
British
Occupation
Director

PASSION CAPITAL II (CM) LIMITED

Correspondence address
Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London, England, SE1 3XJ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
4 December 2018
Resigned on
8 February 2024
Nationality
British
Occupation
Venture Capital

TECH NATION GROUP LIMITED

Correspondence address
Third Floor 65 Clerkenwell Road, London, England, EC1R 5BL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
22 September 2015
Resigned on
1 June 2020
Nationality
British
Occupation
Investment Partner

Average house price in the postcode EC1R 5BL £9,122,000

MONZO BANK LIMITED

Correspondence address
Broadwalk House 5 Appold Street, London, England, EC2A 2AG
Role ACTIVE
director
Date of birth
June 1971
Appointed on
21 April 2015
Nationality
British
Occupation
Investor

PASSION CAPITAL II (FP) LLP

Correspondence address
Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street, London, England, SE1 3XJ
Role ACTIVE
llp-designated-member
Date of birth
June 1971
Appointed on
7 April 2015

PASSION CAPITAL FS (GP) LLP

Correspondence address
Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street, London, England, SE1 3XJ
Role ACTIVE
llp-designated-member
Date of birth
June 1971
Appointed on
25 March 2015

PASSION CAPITAL FS (FP) LLP

Correspondence address
Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street, London, England, SE1 3XJ
Role ACTIVE
llp-designated-member
Date of birth
June 1971
Appointed on
24 March 2015

WIREWAX LTD

Correspondence address
65 Clerkenwell Road, London, England, EC1R 5BL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
20 July 2011
Resigned on
6 December 2021
Nationality
American
Occupation
Director

Average house price in the postcode EC1R 5BL £9,122,000

PASSION CAPITAL (GP) LTD

Correspondence address
Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street, London, England, SE1 3XJ
Role ACTIVE
director
Date of birth
June 1971
Appointed on
26 January 2011
Nationality
British
Occupation
Director

PASSION CAPITAL (FP) LLP

Correspondence address
Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street, London, England, SE1 3XJ
Role ACTIVE
llp-designated-member
Date of birth
June 1971
Appointed on
25 January 2011

PASSION CAPITAL INVESTMENTS LLP

Correspondence address
Second Floor, Laxmi, The Tanneries, 57 Bermondsey Street, London, England, SE1 3XJ
Role ACTIVE
llp-designated-member
Date of birth
June 1971
Appointed on
25 January 2011

WBY SPACE LIMITED

Correspondence address
Third Floor, 65 Clerkenwell Road, London, England, EC1R 5BL
Role ACTIVE
director
Date of birth
June 1971
Appointed on
22 June 2009
Resigned on
27 May 2022
Nationality
British
Occupation
Investor

Average house price in the postcode EC1R 5BL £9,122,000