Gabriele FANCIULLI

Total number of appointments 26, 26 active appointments

ANTIGUAN NEW WAVE LTD

Correspondence address
Suite 308 Regus, 239 Kensington High Street, London, United Kingdom, W8 6SN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
8 January 2025
Nationality
Italian
Occupation
Company Director

LONDAZE LTD

Correspondence address
Suite 308 Regus, Kensington High St, London, United Kingdom, W8 6SN
Role ACTIVE
director
Date of birth
March 1978
Appointed on
13 December 2024
Nationality
Italian
Occupation
Manager

CITYSPIRE LTD

Correspondence address
Flat 3 59 Ennismore Gardens, London, England, SW7 1AJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
7 June 2024
Nationality
Italian
Occupation
Manager

Average house price in the postcode SW7 1AJ £1,670,000

ROMEO LONDON GROUP LTD

Correspondence address
18-20 Canterbury Road, Whitstable, England, CT5 4EY
Role ACTIVE
director
Date of birth
March 1978
Appointed on
16 March 2024
Nationality
Italian
Occupation
Director

Average house price in the postcode CT5 4EY £379,000

SML2 LTD

Correspondence address
Unit 13 12a Courtfield Gardens, London, England, SW5 0PL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
13 June 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode SW5 0PL £2,990,000

REDBOURNE (QUEENSBURY) LIMITED

Correspondence address
Unit 13 12a Courtfield Gardens, London, England, SW5 0PL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 August 2022
Nationality
Italian
Occupation
Company Director

Average house price in the postcode SW5 0PL £2,990,000

SETHA LIMITED

Correspondence address
Unit 13 12a Courtfield Gardens, London, England, SW5 0PL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
1 July 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode SW5 0PL £2,990,000

DEDALO1 LIMITED

Correspondence address
Flat 4 24 Hornton Street, London, England, W8 4NR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 March 2021
Resigned on
9 January 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode W8 4NR £1,926,000

PLINIUS LTD

Correspondence address
Flat 4 24 Hornton Street, London, England, W8 4NR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 March 2021
Resigned on
9 January 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode W8 4NR £1,926,000

GAIAE LIMITED

Correspondence address
Flat 4 24 Hornton Street, London, England, W8 4NR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 March 2021
Resigned on
9 January 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode W8 4NR £1,926,000

DELFO LIMITED

Correspondence address
Flat 4 24 Hornton Street, London, England, W8 4NR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
30 March 2021
Resigned on
9 January 2025
Nationality
Italian
Occupation
Director

Average house price in the postcode W8 4NR £1,926,000

VERONA VENTURE LTD

Correspondence address
C/O Winston Group Fairchild House, Redbourne Avenue, London, England, N3 2BP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
11 March 2021
Resigned on
18 May 2021
Nationality
Italian
Occupation
Director

Average house price in the postcode N3 2BP £1,016,000

ANSELM LTD

Correspondence address
Unit 13 12a Courtfield Gardens, London, England, SW5 0PL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
2 November 2020
Nationality
Italian
Occupation
Director

Average house price in the postcode SW5 0PL £2,990,000

MOLVEDO LIMITED

Correspondence address
C/O Winston Group Fairchild House, Redbourne Avenue, London, England, N3 2BP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
21 May 2020
Resigned on
24 April 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode N3 2BP £1,016,000

SCHERDEN LTD

Correspondence address
Flat 4 24 Hornton Street, London, England, W8 4NR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
21 May 2020
Resigned on
24 April 2023
Nationality
Italian
Occupation
Cfo

Average house price in the postcode W8 4NR £1,926,000

FULHAM BARONS LIMITED

Correspondence address
Flat 4 24 Hornton Street, London, England, W8 4NR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
13 February 2020
Nationality
Italian
Occupation
Director

Average house price in the postcode W8 4NR £1,926,000

SETHA CANTERBURY LTD

Correspondence address
Unit 13 12a Courtfield Gardens, London, England, SW5 0PL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
19 August 2019
Nationality
Italian
Occupation
Director

Average house price in the postcode SW5 0PL £2,990,000

DELFO (ILFORD) LIMITED

Correspondence address
Flat 4 24 Hornton Street, London, England, W8 4NR
Role ACTIVE
director
Date of birth
March 1978
Appointed on
12 June 2019
Resigned on
27 June 2023
Nationality
Italian
Occupation
Director

Average house price in the postcode W8 4NR £1,926,000

GFANCI LTD

Correspondence address
Flat 3 N 59 Ennismore Gardens, London, England, SW7 1AJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
24 April 2019
Nationality
Italian
Occupation
Company Director

Average house price in the postcode SW7 1AJ £1,670,000

SETHA MANAGEMENT LIMITED

Correspondence address
Unit 13 12a Courtfield Gardens, London, England, SW5 0PL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
9 April 2019
Nationality
Italian
Occupation
Chief Financial Officer

Average house price in the postcode SW5 0PL £2,990,000

F.G. HOLDING LIMITED

Correspondence address
Flat 3 59 Ennismore Gardens, London, England, SW7 1AJ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
28 December 2018
Nationality
Italian
Occupation
Cfo

Average house price in the postcode SW7 1AJ £1,670,000

REDBOURNE (WILLESDEN) LIMITED

Correspondence address
Unit 13 12a Courtfield Gardens, London, England, SW5 0PL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
13 February 2018
Nationality
Italian
Occupation
None

Average house price in the postcode SW5 0PL £2,990,000

SETHA (ESSEX) LIMITED

Correspondence address
4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD
Role ACTIVE
director
Date of birth
March 1978
Appointed on
13 December 2017
Nationality
Italian
Occupation
Director

Average house price in the postcode AL1 3RD £684,000

OVCHARKA LIMITED

Correspondence address
C/O Winston Group Fairchild House, Redbourne Avenue, London, England, N3 2BP
Role ACTIVE
director
Date of birth
March 1978
Appointed on
27 October 2017
Nationality
Italian
Occupation
None

Average house price in the postcode N3 2BP £1,016,000

SETHA WELLINGBOROUGH LIMITED

Correspondence address
Unit 13 12a Courtfield Gardens, London, England, SW5 0PL
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 October 2017
Nationality
Italian
Occupation
Director

Average house price in the postcode SW5 0PL £2,990,000

SETHA SPARROW LANE LIMITED

Correspondence address
37 Pangbourne Drive, Stanmore, England, HA7 4RA
Role ACTIVE
director
Date of birth
March 1978
Appointed on
15 September 2017
Resigned on
13 April 2022
Nationality
Italian
Occupation
Director

Average house price in the postcode HA7 4RA £1,225,000