Gilles Alex Maxime BONVARLET

Total number of appointments 14, 14 active appointments

SPITFIRE TOPCO LIMITED

Correspondence address
1 America Square, London, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
24 July 2024
Nationality
French
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

IRWELL INSURANCE COMPANY LIMITED

Correspondence address
2 Cheetham Hill Road, Manchester, England, M4 4FB
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 September 2021
Nationality
French
Occupation
Company Director

MSIG EUROPE SE

Correspondence address
37 Koning Albert Ii- Laan, Brussels, 1030, Belgium
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 August 2021
Resigned on
18 August 2021
Nationality
French
Occupation
Company Director

BIHC LIMITED

Correspondence address
One America Square, London, England, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
11 December 2020
Resigned on
28 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

BLACKWOOD MIDCO LIMITED

Correspondence address
One America Square, London, United Kingdom, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
19 November 2019
Resigned on
28 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

BMS INVESTMENT HOLDINGS LIMITED

Correspondence address
One America Square, London, EC3N 2LS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
1 November 2016
Resigned on
30 May 2025
Nationality
French
Occupation
Director

Average house price in the postcode EC3N 2LS £167,756,000

BMS GROUP LIMITED

Correspondence address
ONE AMERICA SQUARE, LONDON, EC3N 2LS
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
21 August 2015
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode EC3N 2LS £167,756,000

INS-SURE SERVICES LIMITED

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
February 1964
Appointed on
16 February 2015
Nationality
British
Occupation
Company Director

LPSO LIMITED

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
February 1964
Appointed on
16 February 2015
Nationality
British
Occupation
Company Director

INS-SURE HOLDINGS LIMITED

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
February 1964
Appointed on
16 February 2015
Nationality
British
Occupation
Company Director

LONDON PROCESSING CENTRE LIMITED

Correspondence address
110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England, GU14 7BF
Role ACTIVE
director
Date of birth
February 1964
Appointed on
16 February 2015
Nationality
British
Occupation
Company Director

MS AMLIN UNDERWRITING LIMITED

Correspondence address
The Leadenhall Building 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Role ACTIVE
director
Date of birth
February 1964
Appointed on
18 January 2013
Resigned on
30 November 2021
Nationality
British
Occupation
Company Director

VERY GOOD SERVICE LTD

Correspondence address
11 ACFOLD ROAD, 11 ACFOLD ROAD, LONDON, LONDON, UNITED KINGDOM, SW6 2AJ
Role ACTIVE
Director
Date of birth
February 1964
Appointed on
10 October 2011
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW6 2AJ £2,198,000

17 COLEHERNE ROAD RESIDENTS COMPANY LIMITED

Correspondence address
Flat 4 17 Coleherne Road, London, SW10 9BS
Role ACTIVE
director
Date of birth
February 1964
Appointed on
28 July 1993
Nationality
French
Occupation
Management Consultant

Average house price in the postcode SW10 9BS £1,078,000