Guy David REYNOLDS

Total number of appointments 10, 10 active appointments

MATOKE PHARMA LIMITED

Correspondence address
2 Michaels Court, Hanney Road, Southmoor, Abingdon, United Kingdom, OX13 5HR
Role ACTIVE
director
Date of birth
March 1982
Appointed on
10 August 2023
Nationality
British
Occupation
Director

MATOKE PHARMACEUTICAL LIMITED

Correspondence address
2 Michaels Court, Hanney Road, Southmoor, Abingdon, United Kingdom, OX13 5HR
Role ACTIVE
director
Date of birth
March 1982
Appointed on
10 August 2023
Nationality
British
Occupation
Director

SURGIHONEY LIMITED

Correspondence address
2 Michaels Court, Hanney Road, Southmoor, Abingdon, United Kingdom, OX13 5HR
Role ACTIVE
director
Date of birth
March 1982
Appointed on
10 August 2023
Nationality
British
Occupation
Director

REACTIVE OXYGEN LIMITED

Correspondence address
2 Michaels Court, Hanney Road, Southmoor, Abingdon, United Kingdom, OX13 5HR
Role ACTIVE
director
Date of birth
March 1982
Appointed on
10 August 2023
Nationality
British
Occupation
Director

VCP ADVISORS HOLDING COMPANY LIMITED

Correspondence address
28 Eccleston Square, London, United Kingdom, SW1V 1NZ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
1 December 2022
Resigned on
3 June 2024
Nationality
English
Occupation
Company Director

Average house price in the postcode SW1V 1NZ £959,000

INNOTIVE DIAGNOSTICS LIMITED

Correspondence address
2nd Floor Riverside South Building Walcot Yard, Walcot Street, Bath, England, BA1 5BG
Role ACTIVE
director
Date of birth
March 1982
Appointed on
16 April 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode BA1 5BG £622,000

PHENUTEST LIMITED

Correspondence address
83 Finlay Street, London, SW6 6HF
Role ACTIVE
director
Date of birth
March 1982
Appointed on
15 February 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode SW6 6HF £2,184,000

PERCI HEALTH LTD

Correspondence address
Wellers Accountants 1 Vincent Square, London, United Kingdom, SW1P 2PN
Role ACTIVE
director
Date of birth
March 1982
Appointed on
8 September 2020
Resigned on
3 March 2023
Nationality
English
Occupation
Ceo

Average house price in the postcode SW1P 2PN £13,922,000

MATOKE HOLDINGS LIMITED

Correspondence address
2 Michaels Court Hanney Road, Southmoor, Abingdon, England, OX13 5HR
Role ACTIVE
director
Date of birth
March 1982
Appointed on
4 June 2020
Nationality
British
Occupation
Company Director

VCP ADVISORS LIMITED

Correspondence address
28 Eccleston Square, London, SW1V 1NZ
Role ACTIVE
director
Date of birth
March 1982
Appointed on
26 August 2009
Resigned on
1 December 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode SW1V 1NZ £959,000