Erica GBENEDIO

Total number of appointments 8, 8 active appointments

COMMON BOND LTD

Correspondence address
55 55 Southwark St, London, England, SE1 1RU
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 June 2025
Resigned on
7 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE1 1RU £350,000

UFB ENTERPRISES LIMITED

Correspondence address
5th Floor, 36 St. James's Street, London, England, SW1A 1JD
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 May 2025
Nationality
British
Occupation
Director

D TWIN PROPERTIES LIMITED

Correspondence address
5th Floor, 36 St. James's Street, London, England, SW1A 1JD
Role ACTIVE
director
Date of birth
April 1985
Appointed on
10 January 2023
Nationality
British
Occupation
Company Director

PHOENIX IMMERSIVE LIMITED

Correspondence address
5th Floor, 36 St. James's Street, London, England, SW1A 1JD
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 August 2022
Nationality
British
Occupation
Company Director

GSUKCO LIMITED

Correspondence address
5th Floor, 36 St. James's Street, London, England, SW1A 1JD
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 May 2020
Nationality
British
Occupation
Finance Director

NC FINANCE LIMITED

Correspondence address
5th Floor, 36 St. James's Street, London, England, SW1A 1JD
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2020
Nationality
British
Occupation
Director

NECTAR CAPITAL LLP

Correspondence address
5th Floor 36 St. James's Street, London, England, SW1A 1JD
Role ACTIVE
llp-designated-member
Date of birth
April 1985
Appointed on
1 October 2019

RENAISSANCE RECORDS LIMITED

Correspondence address
Birkett House Third Floor, 27 Albemarle Street, London, England, W1S 4HZ
Role ACTIVE
director
Date of birth
April 1985
Appointed on
1 October 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode W1S 4HZ £4,655,000