Henry Ellis DAVIES

Total number of appointments 13, 7 active appointments

SIXTH STREET EUROPE, LLP

Correspondence address
Duo, Level 6 280 Bishopsgate, London, England, EC2M 4RB
Role ACTIVE
llp-member
Date of birth
February 1988
Appointed on
14 October 2024

ACTURIS WORLDWIDE LIMITED

Correspondence address
3 St. James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
February 1988
Appointed on
11 June 2024
Resigned on
4 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JU £29,023,000

ACTURIS MANAGEMENT SERVICES LIMITED

Correspondence address
3 St. James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
February 1988
Appointed on
11 June 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JU £29,023,000

ACTURIS MIDCO LIMITED

Correspondence address
3 St. James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
February 1988
Appointed on
11 June 2024
Resigned on
1 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 4JU £29,023,000

TOPNEXUS LIMITED

Correspondence address
1st Floor Enigma House 30 Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7AA
Role ACTIVE
director
Date of birth
February 1988
Appointed on
22 March 2021
Resigned on
9 October 2024
Nationality
British
Occupation
Investment Professional

A7 INVEST BIDCO LIMITED

Correspondence address
3 St James's Square, London, United Kingdom, SW1Y 4JU
Role ACTIVE
director
Date of birth
February 1988
Appointed on
14 October 2019
Resigned on
24 September 2020
Nationality
British
Occupation
Senior Associate

Average house price in the postcode SW1Y 4JU £29,023,000

32 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
32c Sutherland Avenue, London, England, W9 2HQ
Role ACTIVE
director
Date of birth
February 1988
Appointed on
30 November 2016
Nationality
British
Occupation
Investment Analyst

Average house price in the postcode W9 2HQ £806,000


BIDNEXUS LIMITED

Correspondence address
6th Floor, 3 St James's Square, London, United Kingdom, SW1Y 4JU
Role RESIGNED
director
Date of birth
February 1988
Appointed on
25 March 2021
Resigned on
1 April 2021
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SW1Y 4JU £29,023,000

MIDNEXUS LIMITED

Correspondence address
6th Floor, 3 St James's Square, London, United Kingdom, SW1Y 4JU
Role RESIGNED
director
Date of birth
February 1988
Appointed on
24 March 2021
Resigned on
1 April 2021
Nationality
British
Occupation
Investment Professional

Average house price in the postcode SW1Y 4JU £29,023,000

TOPINSURE LIMITED

Correspondence address
Square Suite 6th Floor, 3 St James's Square, London, United Kingdom, SW1Y 4JU
Role RESIGNED
director
Date of birth
February 1988
Appointed on
25 February 2019
Resigned on
20 May 2019
Nationality
British
Occupation
Associate

Average house price in the postcode SW1Y 4JU £29,023,000

BIDINSURE LIMITED

Correspondence address
Square Suite 6th Floor, 3 St James's Square, London, United Kingdom, SW1Y 4JU
Role RESIGNED
director
Date of birth
February 1988
Appointed on
25 February 2019
Resigned on
20 May 2019
Nationality
British
Occupation
Associate

Average house price in the postcode SW1Y 4JU £29,023,000

MIDINSURE LIMITED

Correspondence address
Square Suite 6th Floor, 3 St James's Square, London, United Kingdom, SW1Y 4JU
Role RESIGNED
director
Date of birth
February 1988
Appointed on
25 February 2019
Resigned on
20 May 2019
Nationality
British
Occupation
Associate

Average house price in the postcode SW1Y 4JU £29,023,000

AXIOM UK MIDCO LIMITED

Correspondence address
Square Suite, 6th Floor 3 St. James's Square, London, United Kingdom, SW1Y 4JU
Role RESIGNED
director
Date of birth
February 1988
Appointed on
3 July 2018
Resigned on
27 March 2019
Nationality
British
Occupation
Associate

Average house price in the postcode SW1Y 4JU £29,023,000