Hugo Julian GRUMBAR

Total number of appointments 14, 13 active appointments

40 BRONDESBURY VILLAS MANAGING COMPANY LIMITED

Correspondence address
12 Carthew Rd London 12 Carthew Road, London, England, W6 0DX
Role ACTIVE
director
Date of birth
March 1974
Appointed on
26 June 2025
Nationality
British
Occupation
Film Finance

Average house price in the postcode W6 0DX £1,265,000

EMBANKMENT FRAGILE LEAN LIMITED

Correspondence address
C/O Embankment Films Limited Unit 626 The Shepherds Building, Charecroft Way, London, England, W14 0EE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
9 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 0EE £19,819,000

WASP WOMAN LTD

Correspondence address
C/O Embankment Films Limited Unit 626 The Shepherds Building, Charecroft Way, London, England, W14 0EE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
19 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 0EE £19,819,000

HOLLYWOOD VAMPIRES LIMITED

Correspondence address
Nyman Libson Paul 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
March 1974
Appointed on
6 September 2023
Nationality
British
Occupation
Company Director

EMBANKMENT GARBO LIMITED

Correspondence address
C/O Embankment Films Limited Unit 626 The Shepherds Building, Charecroft Way, London, England, W14 0EE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
14 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode W14 0EE £19,819,000

EMBANKMENT LITTLE LIMITED

Correspondence address
Nyman Libson Paul 124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
March 1974
Appointed on
5 June 2023
Nationality
British
Occupation
Director

TRTG LIMITED

Correspondence address
C/O Embankment Films Limited Unit 626 The Shepherds Building, Charecroft Way, London, England, W14 0EE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
17 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode W14 0EE £19,819,000

SALON CHARLIE LIMITED

Correspondence address
124 Finchley Road, London, United Kingdom, NW3 5JS
Role ACTIVE
director
Date of birth
March 1974
Appointed on
8 March 2023
Nationality
British
Occupation
Company Director

SALON PERTH LTD

Correspondence address
C/O Embankment Films, Unit 626 The Shepherds Building, Charecroft Way, London, England, W14 0EE
Role ACTIVE
director
Date of birth
March 1974
Appointed on
8 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W14 0EE £19,819,000

ROSE PINE PRODUCTIONS HF LIMITED

Correspondence address
C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS
Role ACTIVE
director
Date of birth
March 1974
Appointed on
27 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TS £1,910,000

RIBA FILMS (HRH) LIMITED

Correspondence address
C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom, RG41 5TS
Role ACTIVE
director
Date of birth
March 1974
Appointed on
30 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode RG41 5TS £1,910,000

EMBANKMENT UNSCRIPTED LIMITED

Correspondence address
2nd Floor National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA
Role ACTIVE
director
Date of birth
March 1974
Appointed on
24 June 2020
Nationality
British
Occupation
Film Finance

EMBANKMENT FILMS LIMITED

Correspondence address
2nd Floor National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA
Role ACTIVE
director
Date of birth
March 1974
Appointed on
13 February 2012
Nationality
British
Occupation
Film Finance

12 HAZELMERE ROAD MANAGEMENT LIMITED

Correspondence address
12 Carthew Road, London, United Kingdom, W6 9DX
Role RESIGNED
director
Date of birth
March 1974
Appointed on
9 April 2018
Nationality
British
Occupation
Film Financer

Average house price in the postcode W6 9DX £23,490,000