Georg HOEFLER

Total number of appointments 15, 15 active appointments

STONEPEAK FORMOSA 4-2 HOLDINGS COMPANY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 July 2024
Nationality
British
Occupation
Managing Director

FORMOSA 6 HOLDINGS COMPANY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 July 2024
Nationality
British
Occupation
Managing Director

SRE HOLDING (UK) COMPANY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 July 2024
Nationality
British
Occupation
Managing Director

FORMOSA 7 HOLDINGS COMPANY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 July 2024
Nationality
British
Occupation
Managing Director

STONEPEAK FORMOSA 4-3 HOLDINGS COMPANY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 July 2024
Nationality
British
Occupation
Managing Director

SRE GROUP HOLDINGS COMPANY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
28 May 2024
Nationality
British
Occupation
Managing Director

SRE OCEANVIEW UK HOLDINGS COMPANY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
24 May 2024
Nationality
British
Occupation
Managing Director

SRE KOREA HOLDING (UK) COMPANY LIMITED

Correspondence address
15 Golden Square, London, United Kingdom, W1F 9JG
Role ACTIVE
director
Date of birth
April 1974
Appointed on
26 April 2024
Nationality
British
Occupation
Managing Director

ALLIANZ RENEWABLE ENERGY PARTNERS V LIMITED

Correspondence address
199 Bishopsgate, London, United Kingdom, EC2M 3TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 June 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 3TY £571,000

ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED

Correspondence address
199 Bishopsgate, London, United Kingdom, EC2M 3TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 June 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 3TY £571,000

ALLIANZ RENEWABLE ENERGY PARTNERS IX LIMITED

Correspondence address
199 Bishopsgate, London, United Kingdom, EC2M 3TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 June 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 3TY £571,000

ALLIANZ RENEWABLE ENERGY PARTNERS II LIMITED

Correspondence address
199 Bishopsgate, London, United Kingdom, EC2M 3TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 June 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 3TY £571,000

ALLIANZ RENEWABLE ENERGY PARTNERS VIII LIMITED

Correspondence address
199 Bishopsgate, London, United Kingdom, EC2M 3TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 June 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 3TY £571,000

ALLIANZ RENEWABLE ENERGY PARTNERS IV LIMITED

Correspondence address
199 Bishopsgate, London, United Kingdom, EC2M 3TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 June 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 3TY £571,000

ALLIANZ RENEWABLE ENERGY PARTNERS VI LIMITED

Correspondence address
199 Bishopsgate, London, United Kingdom, EC2M 3TY
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 June 2020
Resigned on
31 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 3TY £571,000