Geoff BAMBER

Total number of appointments 15, 15 active appointments

LONDON GYNAECOLOGY LIMITED

Correspondence address
Lynton House 7-12 Tavistock Square, London, United Kingdom, WC1H 9BQ
Role ACTIVE
director
Date of birth
November 1981
Appointed on
30 January 2025
Nationality
British
Occupation
Director

MARATHON TOPCO LIMITED

Correspondence address
145 Harley Street, London, England, W1G 6DE
Role ACTIVE
director
Date of birth
November 1981
Appointed on
15 January 2025
Nationality
British
Occupation
Director

ALOHA MOORGATE LTD

Correspondence address
85, 1st Flr C/O Williams Stanley And Co, Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
November 1981
Appointed on
8 February 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Chief Executive

ALOHA COLEMAN STREET LTD

Correspondence address
2 The Square, Richmond, England, TW9 1DY
Role ACTIVE
director
Date of birth
November 1981
Appointed on
8 February 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TW9 1DY £6,987,000

ALOHA RICHMOND LTD

Correspondence address
2 The Square, Richmond, England, TW9 1DY
Role ACTIVE
director
Date of birth
November 1981
Appointed on
8 February 2022
Resigned on
23 April 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TW9 1DY £6,987,000

ALOHA COVENT GARDEN LTD

Correspondence address
2 The Square, Richmond, England, TW9 1DY
Role ACTIVE
director
Date of birth
November 1981
Appointed on
8 February 2022
Nationality
British
Occupation
Chief Executive

Average house price in the postcode TW9 1DY £6,987,000

LONDON FITNESS HOLDINGS LTD

Correspondence address
Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough, PE6 8FD
Role ACTIVE
director
Date of birth
November 1981
Appointed on
22 December 2021
Nationality
British
Occupation
Ceo

DIGME AT HOME LTD

Correspondence address
The Carriage House Mill Street, The Carriage House Mill Street, Maidstone, United Kingdom, ME15 6YE
Role ACTIVE
director
Date of birth
November 1981
Appointed on
28 August 2020
Nationality
British
Occupation
Ceo

DIGME DENALI HOLDINGS LIMITED

Correspondence address
The Carriage House Mill Street, Maidstone, Kent, United Kingdom, ME15 6YE
Role ACTIVE
director
Date of birth
November 1981
Appointed on
13 January 2020
Nationality
British
Occupation
Business Excutive

DIGME COVENT GARDEN LIMITED

Correspondence address
The Carriage House Mill Street, Maidstone, Kent, United Kingdom, ME15 6YE
Role ACTIVE
director
Date of birth
November 1981
Appointed on
13 January 2020
Nationality
British
Occupation
Business Executive

DIGME COLEMAN STREET LIMITED

Correspondence address
The Carriage House Mill Street, Maidstone, Kent, ME15 6YE
Role ACTIVE
director
Date of birth
November 1981
Appointed on
13 January 2020
Nationality
British
Occupation
Business Executive

DIGME FITNESS LIMITED

Correspondence address
22 York Buildings, London, WC2N 6JU
Role ACTIVE
director
Date of birth
November 1981
Appointed on
10 June 2015
Nationality
British
Occupation
Business Executive

Average house price in the postcode WC2N 6JU £3,749,000

SKYLINE CAPITAL MANAGEMENT (SERVICES) LIMITED

Correspondence address
13 Charles Ii Street, London, England, SW1Y 4QU
Role ACTIVE
director
Date of birth
November 1981
Appointed on
22 January 2013
Resigned on
12 February 2016
Nationality
British
Occupation
Fund Manager

Average house price in the postcode SW1Y 4QU £83,465,000

GB ADVISORS LIMITED

Correspondence address
The Carriage House Mill Street, Maidstone, Kent, United Kingdom, ME15 6YE
Role ACTIVE
director
Date of birth
November 1981
Appointed on
8 January 2013
Nationality
British
Occupation
Entrepreneur

SKYLINE CAPITAL MANAGEMENT LLP

Correspondence address
1st Floor 26-28 Bedford Row, London, United Kingdom, WC1R 4HE
Role ACTIVE
llp-designated-member
Date of birth
November 1981
Appointed on
25 March 2010

Average house price in the postcode WC1R 4HE £11,325,000